NYSUT President's Office Files., 1831- 1999
Collection Number: 6174/001

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


DESCRIPTIVE SUMMARY

Title:
NYSUT President's Office Files, 1831- 1999
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/001
Creator:
New York State United Teachers (NYSUT)
Hobart, Thomas Y. Jr.
Ianuzzi, Richard
Quanitities:
100.56 cubic feet
Language:
Collection material in English

Biographical / Historical

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

Biographical / Historical

Thomas Y. Hobart, Jr., served as president of NYSUT since it was created in 1973 from the merger of NYSTA (New York State Teacher's Association, founded in 1845 and the largest state affiliate of the National Education Association) and UTNY (United Teachers of New York, affiliated with American Federation of Teachers-AFL-CIO). Hobart was a prime mover in the disaffiliation of NYSUT from the NEA, and reaffirmation of affiliation with the AFT, in 1976. He was involved in jurisdictional disputes that followed the split for many years, as NYSUT and NEA (through its affiliate, New York Educators Association) fought for membership at the local level; the rivalry was finally resolved when the two again merged in 2006, still maintaining strong ties with the AFT.
The president serves as a vice president of the AFT and vice president of New York State AFL-CIO and represents NYSUT in high-level interactions with state elected and appointed officials, particularly the Department of Education; international labor organizations; political parties; nonprofit service organizations such as the New York Special Olympics; and other unions. The president or his assistant has often visited regional offices to maintain firsthand contact with local concerns.
Hobart retired in 2005 and was succeeded by NYSUT's current president, Richard Ianuzzi.

Covers the period roughly corresponding to Tom Hobart's presidency, 1982-2004, with some files from the 1970s and a few as early as 1831. Documents Hobart's activities on the NYSUT Board of Directors, Executive Committee, Administrative Committee, officers' meetings, NY Special Olympics Board of Directors, international trips, and correspondence.
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 United Teachers (NYSUT). President's office. Files. #6174/001. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 6174/001 P: NYSUT President's Office Photographs. All other 6174 collections

SUBJECTS

Names:
Hobart, Thomas Y. Jr.
Ianuzzi, Richard
New York State United Teachers. Archives
AFL-CIO. Archives
AFL-CIO, Executive Council. Archives
American Federation of Teachers. Archives
American Federation of Teachers, Executive Council. Archives
Advisory Committee to the Permanent Interagency on Early Childhood Programs. Archives
Aspen Institute. Archives
International Federation of Free Teachers' Unions. Archives
Martin Luther King Commission. Archives
Public Employee Safety and Health Bureau. Archives
Subjects:
Teachers' unions, New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
AFL-CIO Executive Council Meetings Receipts and Expenses
1990
Scope and Contents
Related materials
Box 1 Folder 2
AFL-CIO National Convention (NYC) (folder 1 of 3)
1995
Scope and Contents
October 23-26, 1995. Campaign materials for Tom Donahue and Barbara Easterling; AFL-CIO News, October 23-26
Box 1 Folder 3
AFL-CIO National Convention (folder 2 of 3)
1995
Scope and Contents
Campaign materials for John Sweeney; tentative program; newspaper clippings
Box 1 Folder 4
AFL-CIO National Convention (folder 3 of 3)
1995
Scope and Contents
Resolutions; constitution; Executive Council report; text of keynote address by President Donahue; delegate badges; related materials
Box 1 Folder 5
AFL-CIO National Convention (Detroit, MI)
1991
Scope and Contents
Official convention call; agenda; list of resolutions from NYS AFL-CIO; printed booklet, "Health Care Bargaining: A Guide for the Nineties"; resource catalog of video, audio, print, advertising and promotional materials from the Labor Institute for Public Affairs, AFL-CIO, fall 1991; AFL-CIO News, November 13, 1991
Box 1 Folder 6
AFL-CIO Regional Conferences (NYC)
1987
Scope and Contents
4/10-4/11/87. Notice of health care seminar on June 29, 1987; list of regional conference dates and cities
Box 1 Folder 7
AFL-CIO Winter Meetings (Bal Harbour, FL)
1991
Scope and Contents
2/13-2/22/91. Meeting notice; agenda for February 1990 meeting; draft of speech re pension system
Box 1 Folder 8
AFT (American Federation of Teachers)
1994-1995
Scope and Contents
"Classrooms Held Hostage: Restoring Order to Our Schools," American Federation of Teachers President Albert Shanker's Address to the 1995 AFT Conference on Discipline and Safety; AFT Convention Resolutions, adopted July 1994; Report: AFT Defense Committee, Prepared for the AFT Executive Council Meeting, July 27, 1995; report of the AFT College-School Task Force on Student Achievement; "Closing the Circle: Making Higher Education a Full Partner in Systemic Reforms"; fact sheets, "First Things First: What Americans Expect from Public Schools - Summary" and "A Bill of Rights and Responsibilities for Learning: Standards for Conduct, Standards for Achievement"; ad tear sheet by AFL-CIO re immigration; booklet, "Helping Your Child Learn Math," co-published by the AFT and the U.S. Department of Education, targeting union members
Box 1 Folder 9
AFT Convention (Anaheim, CA) (folder 1 of 2)
1994
Scope and Contents
July 15-20, 1994. Approved budget for fiscal year 1994-95; lists of committee members; 1992-94 Report of the Officers of the AFT; daily summaries; "Key Findings from a Nationwide Survey of AFT Teacher Members," Peter D. Hart Research Associates
Box 1 Folder 10
AFT Convention (folder 2 of 2)
1994
Scope and Contents
Program; roll call of delegates; daily summary, featuring Vice President Al Gore, July 17; 1994 Committee Report on Resolutions; 1994 Constitutional Amendments Committee Report and Special Orders of Business; 12-K Divisional Meeting and Agenda; convention recap; Progressive Caucus agenda
Box 1 Folder 11
AFT Convention (Pittsburgh, PA)
1992
Scope and Contents
August 11-16, 1992. Proposed convention resolutions; roll call of delegates; 1990-92 Report of Officers; talking points for media interviews; constitution as of July 1990; committee reports; guide to black children's books; printed daily summaries of proceedings
Box 1 Folder 12
AFT Convention: Executive Committee
1992
Scope and Contents
August 11-16, 1992. Agenda; special order of business: endorsement of Bill Clinton and Al Gore for President and Vice President; report of opinion survey by Peter D. Hart Research Associates re presidential candidate preference of teachers, July 25-27, 1992; proposed constitutional amendments; resolution re national standards and assessments
Box 1 Folder 13
AFT Convention: Executive Council
1992
Scope and Contents
August 11-16, 1992. Agenda; newsletter, "On the Hill: AFT Rates the 102nd Congress"; background paper on national standards and assessments; draft position paper, "U.S. Education - The Task Before Us"
Box 1 Folder 14
AFT Convention
1992
Scope and Contents
Report
Box 1 Folder 15
AFT Convention
1974
Scope and Contents
August 19-23, 1974. Proceedings
Box 1 Folder 16
AFT Executive Committee Meeting (Bal Harbour, FL)
1996
Scope and Contents
February 13, 1996. Agenda; budgets; list of contributions to political candidates; resumes of new hires; statistics re public school enrollment, child poverty; article re privatization of public schools, by Max B. Sawicky; newspaper clippings
Box 1 Folder 17
AFT Executive Committee Meeting (Hershey, PA)
1991
Scope and Contents
October 21, 1991 . AFT constitution as of July 1990; agenda
Box 1 Folder 18
AFT Executive Committee Meeting (Washington, D.C.)
1991
Scope and Contents
July 15, 1991. Agenda; budgets for organizational assistance programs, FY 1990-91; joint statement by AAUP, NEA, and AFT on the financial crisis in higher education, June 12; excerpts from Tentative Agreement between the Cincinnati Board of Education and Cincinnati Federation of Teachers, June 28; contract highlights; Interim Agreement between Wisconsin Education Association Council and the Wisconsin Federation of Teachers; legal ruling by the Ohio State Employment Relations Board, "Impasse Findings and Report," Toledo City Schools and Toledo Federation of Teachers, March 19, 1991; "Colleagues Still," statement on elimination of mandatory retirement, by John M. Reilly, president, United University Professors, Local 2190, Advisory Commission on Higher Education of the AFT (Study Group on Retirement); cover letter to Hobart from St. Louis Teachers Union urging endorsement of proposed AFT 1992 Convention resolution, with supporting materials (condensed paper by Henry George, "Progress and Poverty"; editorials and newspaper interviews with union leaders endorsing two-rate property tax)
Box 1 Folder 19
AFT Executive Committee (Bal Harbour, FL)
1991
Scope and Contents
February 12, 1991. Agenda; AFT financial report, December 31, 1990; affiliation agreement between Dearborn School Employees Independent Union and Michigan Federation of Teachers; list of organizational assistance program allocations, February 13-14, 1991; list of campaign contributions for the 1990 election cycle by COPE Department, motion to approve contributions for 1990/1992; AFT newsletter, On the Hill, January/February 1991, re nationwide election results
Box 1 Folder 20
AFT Executive Committee (Washington, D.C.)
1990
Scope and Contents
September 25, 1990. Agenda; minutes re financial allocations; FNHP Report to the AFT Executive Council re Health Care Division organizing and collective bargaining activities
Box 1 Folder 21
AFT Executive Committee (Boston)
1990
Scope and Contents
July 5, 1990. Agenda; AFT financial report and budget proposal, April 30, 1990; list of organizational assistance program allocations
Box 1 Folder 22
AFT Executive Committee (Washington, D.C.)
1990
Scope and Contents
April 23, 1990. Agenda; list of contribution requests and allocations
Box 1 Folder 23
AFT Executive Council -- Special Meeting (NYC)
1996
Scope and Contents
June 24, 1996. Proposed Jurisdictional Agreement between the National Education Association and the American Federation of Teachers, AFL-CIO; memo re no-raid agreement; handwritten notes
Box 1 Folder 24
AFT Executive Council Meeting (Washington, D.C.)
1995
Scope and Contents
July 27, 1995 . Agenda; Art Department Reports; 1994-95 budget for organizational assistance programs
Box 1 Folder 25
AFT Executive Council Meeting (Hershey, PA)
1991
Scope and Contents
10/22-10/23/91. Minutes of meeting; financial statements, June 20, 1991 and 1990; Executive Council Survey Results; AFT Proposals to AFT Staff Union, September 30; confidential "no-raid" agreement between Florida Education Association/United and FTP-NEA, October 7; list of contribution requests and allocations by Executive Committee at October 21 meeting
Box 1 Folder 26
AFT Executive Council Meeting (Washington, D.C.)
1991
Scope and Contents
July 16-17, 1991. Minutes of meeting; department reports; Defense Committee report; Technology Committee report; report of investigation of election in Wappingers Federation of Transit, Custodial and Maintenance Workers, Local 3745; AFT Constitution, correct as of July 1990
Box 1 Folder 27
AFT Executive Council February (Bal Harbour, FL)
1991
Scope and Contents
13-14, 1991. Minutes of meeting; memo re AFT local and national activities re Persian Gulf war, January 25; International Affairs Department report; AFT Constitution, correct as of July 1990; letter from AFT president Albert Shanker to Roger Porter, assistant to the president for economic and domestic policy, following up on conversation on development of national examinations, August 15, 1990, with attached proposal to president's Education Advisory Committee and April 1985 article in Education Researcher, "Standards, Curriculum, and Performance: A Historical and Comparative Perspective," by Daniel and Lauren Resnick
Box 2 Folder 1
AFT Executive Council (Washington, D.C.)
1990
Scope and Contents
September 26-27, 1990. Agenda and minutes of September 26 meeting; letter from Executive Board of Kansas City, Missouri, Federation of Teachers , Local 691, asking for investigation of president of Missouri Federation, September 10; Defense Committee report re defense of teachers facing discipline for drug possession, tenure denials, etc; legislative report; proposed resolution, 1990 United Nations World Summit for Children, with attached description of AFT's involvement in summit; list of locals to be reinstated; list of committee memberships
Box 2 Folder 2
AFT Executive Council (Boston)
1990
Scope and Contents
July 5, 1990. Agenda; financial report and budget proposal, April 30, 1990; list of AFT defense cases on behalf of teachers facing discipline for psychiatric problems, etc; newsletter, Chicago Union Teacher, July 1990
Box 2 Folder 3
AFT Executive Council and Committee (Washington, D.C.)
1990
Scope and Contents
April 23-25, 1990. Agenda; minutes; list of defense cases on behalf of teachers facing discipline for falsifying test results, sexual misconduct, etc.; proposed resolutions on wide range of issues; opinion articles re inappropriateness of commercial advertising in classroom; materials re governor's races, including questionnaire for candidates
Box 2 Folder 4
AFT Executive Council (Florida)
1989
Scope and Contents
February 14-16, 1989. Agenda; minutes; financial report, December 31, 1989; forecasted budget proposal, July 1, 1989 - June 30, 1992; membership count, January 1990; defense cases; resolutions; policy essay, "Milestone of Tombstone: The Wagner Act at 50," Harvard Journal on Legislation, winter 1986
AFT School-to-Work Transition Task Force, see School-to-Work

Box 2 Folder 5
AFT State Federation Presidents Conference (Scottsdale, AZ)
1990
Scope and Contents
Program for conference, November 13-17; list of participants; outline of discussion of AFT Futures Committee; ideas for small group discussion; Citizen Action supplemental material for "Universal Health Care: The Only Applicable Solution to the Health Care Crisis," November 15; AFT booklet/poster, "It's Up to You: Building a Safer Approach to Universal Hygiene," with instructions for teachers for preventing HIV and other infectious transmission; NEA booklet, "Guidelines for the Delineation of Roles and Responsibilities for the Safe Delivery of Specialized Health Care in the Educational Setting," May 1, 1990; correspondence
Box 2 Folder 6
AFT State Federations, Advisory Council on
1995
Scope and Contents
August 29-30, 1995. Memo from Hobart re first meeting agenda; program for 1994 State Federation Conference
Box 2 Folder 7
AFT Trip to Germany
1991
Scope and Contents
Correspondence and related materials in German re conference in Frankfurt, March 7-11; Hobart's travel journal; IFFTU (International Federation of Free Trade Unions) newsletter, Workers in Education, including article re new Germany, January 1991; newspaper clippings; handwritten notes
Box 2 Folder 8
AFT Quest
1995
Scope and Contents
July 27-30, 1995. Sheraton Washington Hotel, Washington. AFT Quest '95 program, "Higher Stakes, Higher Standards: Designing Schools Where Children Achieve"; guide to technology, guide to exhibits; memo re media interviews at Quest, with attached sheet of talking point re privatization
Box 2 Folder 9
AFT/NYSUT Meeting
1995
Scope and Contents
June 28, 1995 . Copies of memo to Hobart requesting suggestions for whom to invite to meeting, and topics, with handwritten names; handwritten note re topics
Advisory Committee to the Permanent Interagency Committee on Early Childhood Programs, New York State, see Early Childhood Programs

Box 2 Folder 10
Affiliation Requests
1992-1993
Scope and Contents
Memos, collective bargaining agreements, and letters of acceptance re requests for NYSUT affiliation from Depew Transportation Employees Association (Western New York Regional Office), January 28, 1992; Organization of Certified Teaching Assistants and Registered Professional School Nurses: Union Endicott Central School District, March 6, 1992; Office Staff Association of South Huntington, March 13, 1992; Northport-East Northport Teacher-Aide Association, March 25, 1992; School Bus Drivers Unit Association of Cattaraugus, May 6, 1992; Watervliet Support Staff Association, June 23, 1992; Union Endicott Maintenance Workers Association, July 8, 1992; Massena Federation of Summer School Teachers, July 9, 1992; Dansville Support Staff Association, August 10, 1992; Lyons Support Staff Association, September 15, 1992; Union of Middletown School Employees, November 3, 1992 and September 13, 1993; Border City (Geneva, NY) Teachers Association, November 12, 1992; Faculty Association of Jamestown Community College, November 24, 1992; Worchester Central School Non-Teaching Personnel, March 3, 1993; Mt. Pleasant School Related Employees, March 3, 1993; Schalmont Teachers Association, March 3, 1993; Rocky Point School Related Personnel Association, May 27, 1993; Rockland Community College Federation of Administrators, May 28, 1993; Southern Tier Substitute Teachers, November 29, 1993
Box 2 Folder 11
Affiliation Requests
1989-1991
Scope and Contents
Memos, collective bargaining agreements, status sheets, and letters of acceptance re requests for NYSUT affiliation from Freeport Teachers Aides and Assistants Association, April 12, 1989; Union-Endicott Cafeteria Assn., Union-Endicott Aides Assn., Library Support Personnel Assn., May 4, 1989; Germantown T.A., May 19, 1989; Substitutes United in Broome, September 11, 1989; Schoharie Central Employees Association, October 31, 1989; Spencerport Aides Association, November 28, 1989; Secondary Teaching Assistants (Huntington, L.I.; Suffolk Regional Office), December 1, 1989; Edmeston Central School Faculty Association, January 17, 1990; Orchard Park Central School Educational Support Staff Association, March 29, 1990; Harpursville Support Staff Assn., June 28, 1990; BOCES United Employees 06-220, November 17, 1990; Madison Central School Teachers Association, February 6, 1991; Canton School Secretarial Association, December 3, 1990; Ulster County BOCES T.O, March 12, 1991; Berne-Knox-Westerlo Support Staff Association, June 10, 1991; York Teachers Association, June 27, 1991; Babylon TA (constitution), September 12, 1991; School Alliance for Substitutes in Education, November 18, 1991; Carthage Central Non-Teaching Association, November 18, 1991; CEWW BOCES (Plattsburgh Regional Office), November 27, 1991; Cobbelskill TA, December 5, 1991
Box 2 Folder 12
Agency Fee
1986
Scope and Contents
Memos re Supreme Court decision re collection of a fee by a union from a nonmember
Box 2 Folder 13
AIDS
1985-1987
Scope and Contents
Informational brochures on AIDS; memo to AFT Executive Council from general counsel re policies adopted by Georgia and Florida requiring testing of teachers and students "suspected" of having been exposed, June 30, 1987, with attached state board resolutions; NYSUT memos re whether school districts can impose mandatory testing, 1985; draft NYSUT position paper on AIDS, April 14, 1986, with attached recommendations by U.S. Department of Health and Human Services and Centers for Disease Control; guidelines by NYS Department of Health for education of infected children, September 4, 1985; press release by NYS Education Department re admission to school of children with AIDS, September 4, 1985; AFT proposed policy statement, 10/29/85, with proposed changes; NEA guidelines for dealing with AIDS in schools, October 9, 1985; editorial from Wall Street Journal calling for routine testing, May 26, 1987; related newspaper clippings
Box 2 Folder 14
Amalgamated Bank
1982-1987
Scope and Contents
Statement of Condition 1987; New York magazine article, April 5, 1982
Box 2 Folder 15
Apartheid
1986
Scope and Contents
Statement by the NYS Office of the State Comptroller re the New York State Retirement Fund and South Africa, September 1l; report, "South Africa: Is Peaceful Change Possible?" by Bayard Rustin, Charles Bloomstein, Walter Naegle; newspaper clippings, including New York Times op-ed by Desmond Tutu re sanctions
Box 2 Folder 16
Ashe, Bernard
1992-1994
Scope and Contents
"The Taylor Law Scope of Bargaining," response of Bernard F. Ashe, general counsel, NYSUT, May 7, 1992; New York Law Journal clipping re Ashe as highest-ranking black in the American Bar Association, August 9, 1993; related clippings
Box 2 Folder 17
Aspen Institute
1994-1995
Scope and Contents
Correspondence re seminar programs; brochures; newsletter
Box 2 Folder 18
Aspen Institute
1990
Scope and Contents
Aspen Institute Quarterly, 1990; brochures; program calendar; correspondence
Box 2 Folder 19
Aspen Institute
1982-1987
Scope and Contents
Executive Program brochure, 1987; conference report, "United States-Soviet Relations: Building a Congressional Cadre," August 12-16, 1987; newsletters, Aspen Institute Chronicle, 1987; lists of alumni, 1986; executive program reading lists for Justice and Society Seminar, 1982; American Experience Seminar; Tradition and Change Seminar
Box 2 Folder 20
Aspen Institute: Celebration on the Contributions of Mortimer Adler
1994
Scope and Contents
August 19-21, 1994. Correspondence re event honoring moderator of institute; list of presenters; typed highly abbreviated notes
Box 2 Folder 21
Aspen Institute: Wye Seminar
1988
Scope and Contents
6/10-6/12/88. List of participants and agenda; brochures; newsletter, "Aspen Institute Chronicle"; report, "The Americas in 1988: A Time for Choices: A Report of the Inter-American Dialogue"; newspaper by Roosevelt Center for American Policy Studies, "The Presidential Candidates' Views on Central America U.S. Trade Policy"; handwritten notes
Box 2 Folder 22
Aspen Institute: Wye Seminar
1986
Scope and Contents
12/5-12/7/86. Brochure, "Aspen Institute for Humanistic Studies"; brochure for Executive Seminars, 1987; brochure for Wye Woods conference center, Maryland; program calendar; handwritten notes
Box 2 Folder 23
Aspen Institute: Wye Seminar
1986
Scope and Contents
6/13-6/15/86. List of participants and agenda for U.S.-Soviet Relations seminar; brochure by the Committee for National Security; reprint from Foreign Affairs, "Gorbachev and the Third World"; handwritten notes
Berne, Robert, see Commissioners Review

Box 2 Folder 24
Black Women, National Coalition of 100
1986
Scope and Contents
Newsletter, fall 1986; Harris survey, "Survey of Leaders on Leadership Development and Empowerment for Black Women"
Box 2 Folder 25
Bicentennial Committee
1983-1987
Scope and Contents
Official newsletters of the Commission on the Bicentennial of the U.S. Constitution, June-August 1987; press release, "'Moyers: Report from Philadelphia,' Bill Moyers' Series of Daily Essays on 1787 Constitutional Convention, Premieres Monday, May 18 on Public Television"; correspondence from the Board of Regents, University the State of New York, 1984-85; list of committee members; teachers guide re constitution and related materials
Box 2 Folder 26
Buffalo AFL-CIO Council
1990-1995
Scope and Contents
Financial statements; letter to Hobart re COPE (Committee on Political Education) procedures and problems with endorsements of NYS Assembly and congressional candidates, November 14, 1990
Box 2 Folder 27
Buffalo AFL-CIO Council: Meeting
1991
Scope and Contents
June 22, 1991. List of local affiliates, per capital payments
Box 2 Folder 28
Buffalo AFL-CIO Council: Meeting with George Wessel, Jim Schmitz, Lou Thomas and Tom Fricano
1991
Scope and Contents
October 15, 1991. List of members and affiliates, per capita payments; Buffalo AFL-CIO Council constitution; Rochester Labor Council constitution; correspondence
Box 2 Folder 29
Buffalo Chamber of Commerce: Community Leadership Seminars Education Subcommittee
1987
Scope and Contents
July 6, 1987. Minutes
Box 2 Folder 30
Buffalo Chamber of Commerce: Community Leadership Seminars
1988
Scope and Contents
April 27, 1988. Brochures, overview of report on the Task Force on Teaching as a Profession; agenda for seminar of education in western New York
Box 2 Folder 31
Buffalo Chamber of Commerce: Community Leadership Seminars
1986-1987
Scope and Contents
List of committee members; meeting agendas; list of target audience; letter re tasks of committee, sponsored by Buffalo Chamber of Commerce; list of seminar topics; printed booklets; meeting minutes; list of VOTE/COPE contributors; newspaper clippings
Box 2 Folder 32
Buffalo Chamber of Commerce: Community Leadership Seminars
1987
Scope and Contents
April 16, 1987. List of committee members; meeting agenda
Box 2 Folder 33
Buffalo Chamber of Commerce: Community Leadership Seminars
1987
Scope and Contents
January 30, 1987. Meeting agenda; list of target audience
Box 2 Folder 34
Buffalo Chamber of Commerce: Community Leadership Seminars
1986
Scope and Contents
December 5, 1986. Letter re tasks of committee, sponsored by Buffalo Chamber of Commerce; list of seminar topics; meeting agenda; printed booklet re Boston Seminar Series 1954-1979, sponsored by Boston College School of Management
Box 2 Folder 35
Buffalo Chamber of Commerce: Community Leadership Seminars
1987
Scope and Contents
January 26, 1987 . Meeting notice for subcommittee; list of target audience
Box 2 Folder 36
Buffalo-Erie County Council of Teacher Union Presidents
1990
Scope and Contents
December 6, 1990. Minutes of October 25, 1990, meeting; lost of VOTE/COPE contributors
Box 2 Folder 37
Buffalo: Presidential Campaign: 31-32 CD Delegate Selection
1988
Scope and Contents
February 1, 1988. Letters re Dukakis presidential campaign and delegate elections in the 31-32 Congressional Districts. See also Presidential Campaign 1988

Box 2 Folder 38
Buffalo Teachers Federation
1986
Scope and Contents
Routine correspondence, newspaper clippings
Box 2 Folder 39
Business Council, meeting at NYSUT presidents office
1995
Scope and Contents
November 16, 1995. Agenda of meeting (with Dan Walsh, David Shaffer, Margarita Mayo, Toni, Chuck?); rancorous letters between Albert Shanker, president, AFT, and Michael Casserly, executive director, Council of the Great City Schools, re Shanker's position on disruptive students, October 2 and 10; clippings and flyers re Shanker's "Bill of Rights and Responsibilities for Learning"
Box 3 Folder 1
California Plan
1985
Scope and Contents
11/1985. Printed report, "Who Will Teach Our Children? A Strategy for Improving California's Schools," by the California Commission on the Teaching Profession
Box 3 Folder 2
Capitol Area School Development Association
1985
Scope and Contents
Agenda for administrative conference for CASDA, State University of New York at Albany, 10/1985; related correspondence; CASDAIDS newsletter
Box 3 Folder 3
Catastrophic Insurance
1989
Scope and Contents
New York Times editorial, statement by AARP
Box 3 Folder 4
Catholic Interracial Council of New York
1987
Scope and Contents
Routine correspondence
Box 3 Folder 5
Center for Labor and Industrial Relations
1987
Scope and Contents
Bulletin, newsletter, conference brochure, routine correspondence; a program of the New York Institute of Technology
Box 3 Folder 6
Chamber of Commerce, Albany-Colonie Regional
1989
Scope and Contents
Program for annual dinner
Box 3 Folder 7
Citizen Bee
1990
Scope and Contents
Information packet for New York State division of national civics competition by Close Up Foundation, challenging students on knowledge of American political and cultural history and current events; teacher's guide; list of participating high schools and students; correspondence with Hobart
Box 3 Folder 8
Citizen Bee NY State Finals
1990
Scope and Contents
April 27, 1990. Rules of competition; official questions; printed Guide to American Studies, second edition; correspondence
Box 3 Folder 9
Citizen Bee NY State Finals: 2nd Annual
1991
Scope and Contents
April 19, 1991. List of finalists
Box 3 Folder 10
Clinton, President Bill, and Harold Ickes, Meeting with
1994
Scope and Contents
October 19, 1994. Sheraton, NY Hotel and Towers, NYC. White House press releases, "Remarks by the President to the Autoworkers of Ford's Dearborn Assembly Plant," October 11, 1994, and "Remarks by the President to the International Association of Chiefs of Police," October 17, 1994; fact sheets, "The Clinton Record in New York," "Clinton Administration Accomplishments - Quick List"; narrative of accomplishments for women; DNC publication re accomplishments for blacks, "President Clinton: Making a Difference for America"
Box 3 Folder 11
Commissioners Review (Robert Berne)
1995
Scope and Contents
November 15, 1995. List of questions to be asked in telephone interview with Robert Berne, member of the Commissioner's Review of the NY State Education Department; statement of mission and plan of review
Box 3 Folder 12
Commissioner Mills, Meeting with
1995
Scope and Contents
November 27, 1995. NY State Education Department (SED). Tentative agenda; summary of "very disturbing" findings of Lehrman public opinion survey re perception of public schools
Box 3 Folder 13
Commissioner Sobol: Quarterly Meeting
1995
Scope and Contents
April 5, 1995. Tentative agenda. See also Teaching Profession Task Force

Box 3 Folder 14
Commissioner Sobol: Monthly Meeting
1995
Scope and Contents
March 31, 1995. Agendas
Box 3 Folder 15
Commissioner Sobol: Monthly Meeting
1995
Scope and Contents
February 22, 1995. Agenda
Box 3 Folder 16
Commissioner Sobol and Lt. Governor Lundine: Meeting
1994
Scope and Contents
April 18, 1994. Notes from meeting re Career Pathways; correspondence between Hobart, Sobol, and Louis Grumet, executive director, NYS School Boards Association, re school-to-work system, April - March
Box 3 Folder 17
Commissioner Sobol: Monthly Meeting
1993
Scope and Contents
December 6, 1993?. Handwritten agenda
Box 3 Folder 18
Commissioner Sobol: Quarterly Meeting
1993
Scope and Contents
October 22, 1993. Agenda; memo responding to draft materials from the Curriculum and Assessment Council, expressing concern over standards, October 22; memo, School Districts in Which Disabled Students Are Being Dumped into General Education Classes, October 20
Box 3 Folder 19
Commissioner Sobol: Meeting
1993
Scope and Contents
September 14, 1993 . Statement re NYSUT Policy on Inclusion; handwritten notes; New York Teacher issue on caring for students with special medical needs, September 6, 1993
Box 3 Folder 20
Commissioner Sobol: Quarterly Meeting
1993
Scope and Contents
July 16, 1993. Agenda; press release, "State-Commissioned Panel Seeks Help for Catholic Schools through Tax Incentives and Collaboration," June 16, 1993; newspaper clipping; letters to Sobol from NYSUT first vice president Antonia Cortese asking for clarification of the role of teaching assistants particularly re giving medical care, September - October
Box 3 Folder 21
Commissioner Sobol: Monthly Meeting
1993
Scope and Contents
June 8, 1993. List of meeting dates for 1993; handwritten notes
Box 3 Folder 22
Commissioner Sobol: Monthly Meeting
1993
Scope and Contents
April 7, 1993. Agenda; memo from Hobart to Sobol re no need for defensiveness, February 17
Box 3 Folder 23
Commissioner Sobol, et al.: Quarterly Meeting
1992
Scope and Contents
October 31, 1992?. "Families and Work: The New Realities," by Hobart, writing in NY Works, fall 1990;
Box 3 Folder 24
Commissioner Sobol: Monthly Meeting
1992
Scope and Contents
December 4, 1992? . Handwritten notes
Box 3 Folder 25
Commissioner Sobol: Monthly Meeting
1992
Scope and Contents
August 25, 1992. Agenda; memo to NYSUT first vice president Cortese with attached memo written by Troy Superintendent Mario Scalzi opposing implementation of Regents position on shared decision making, May 15; press release, "Board of Regents Appoints Members to Curriculum and Assessment Committees," June 26
Box 3 Folder 26
Commissioner Sobol, et al.: Quarterly Meeting
1992
Scope and Contents
June 9, 1992. Agenda
Box 3 Folder 27
Commissioner Sobol: Monthly Meeting
1992
Scope and Contents
May 13, 1992 . List of meeting dates for 1992; letter from Sobol to Hobart and co-chair of Task Force on Career Pathways responding to recommendations for school-to-work program, "Education that Works," April 30; draft of report; summary of task force issues; position paper, "Multiple Learning Environments"
Box 3 Folder 28
Commissioner Sobol: Quarterly Meeting
1992
Scope and Contents
March 4, 1992. Agenda; letter from Gov. Cuomo re budget proposal for FY 1992-93, with attached revised rules, February 7; text of bill establishing teacher centers; paper, "Task Force on Creating Career Pathways for New York State's Youth: Issues of Agreement"
Box 3 Folder 29
Commissioner Sobol et al.: Quarterly Meeting
1991
Scope and Contents
June 5, 1991. Agenda; letter to Sobol from Louis Grumet, executive director, NYS School Boards Association, re shared decision making; related correspondence re impact of proposal; Regents proposed revised regulations
Box 3 Folder 30
Conti, Jim - Memos from
1989-1992
Scope and Contents
Memos to Hobart: re draft letter to Gov. Cuomo urging sponsorship of comprehensive lead-poisoning prevention bill, December 2, 1991; recommending support for Laura Job, candidate for Assistant Commissioner of Labor for NYC, October 15, 1991; with copy of letter to Cuomo from NYS School Boards Association, NYS Council of School Superintendents, and the Association of School Business Officials re suggestions for dealing with fiscal crisis, December 3, 1990; re hardship caused by year's suspended salary pending hearing for John Scotti (Nassau Regional Office), slow pace, possible conflict of interest of panelist, July 12, 1990; investigation of violations of the constitution by Highland Teachers' Association, April 19, 1990; recommendation that NYSUT work closely with AFL-CIO re Universal NY Health Care Proposal (UNY-CARE), February 5, 1990; usage agreement for "It's No Game" sexual harassment video, November 3, 1990; discussion of Labor-Management Consortium meeting, September 20, 1989; article relevant to smoking policy, August 23, 1989; discussion of meetings of NYS Public Sector Labor-Management Consortium Subcommittee on Safety and Health, Asbestos Hazard Emergency Response Act (AHERA) Oversight Committee, March-July 1989
Box 3 Folder 31
Copy Right
1978-1982
Scope and Contents
A newsletter for editors of NYSUT affiliated organizations. Sample issues, vol. 1, no. 1, through vol. IV, no. 6; correspondence, bills
Box 3 Folder 32
Correspondence
1995-1996
Scope and Contents
8/23/95-6/20/96. Routine letters of congratulations on appointments, achievements, etc.
Box 4 Folder 1
Correspondence
1995-1996
Scope and Contents
8/23/95-6/20/96. Routine letters of congratulations on appointments, achievements, etc.
Box 4 Folder 2
Correspondence
1995
Scope and Contents
1/18/95-8/21/95. Routine letters of congratulations on appointments, achievements, etc.
Box 4 Folder 3
Correspondence
1994
Scope and Contents
Routine letters of congratulations on appointments, achievements, etc.
Box 4 Folder 4
Correspondence
1993
Scope and Contents
Routine letters of congratulations on appointments, achievements, etc.
Box 5 Folder 1
Correspondence
1992
Scope and Contents
Routine letters of congratulations on appointments, achievements, etc.
Box 5 Folder 2
Correspondence
1989-1991
Scope and Contents
Routine letters of congratulations on appointments, achievements, etc.
Box 5 Folder 3
Correspondence
1990
Scope and Contents
6/1/90 - 11/29/90. Routine letters of congratulations on appointments, achievements, etc.
Box 5 Folder 4
Correspondence
1990-1991
Scope and Contents
12/3/90-1/31/91. Routine letters of congratulations on appointments, achievements, etc.
Box 5 Folder 5
Correspondence
1991-1995
Scope and Contents
2/1/91-1/17/95. Routine letters of congratulations on appointments, achievements, etc.
Box 6 Folder 1
Correspondence
1991-1995
Scope and Contents
2/1/91-1/17/95. Routine letters of congratulations on appointments, achievements, etc.
Box 7 Folder 1
Correspondence
1991-1995
Scope and Contents
2/1/91-1/17/95. Routine letters of congratulations on appointments, achievements, etc.
Box 8 Folder 1
Correspondence
1991-1995
Scope and Contents
2/1/91-1/17/95. Routine letters of congratulations on appointments, achievements, etc.
Box 9 Folder 1
Correspondence
1991-1995
Scope and Contents
2/1/91-1/17/95. Routine letters of congratulations on appointments, achievements, etc.
Box 9 Folder 2
Cuomo Labor Advisory Committee
1983-1987
Scope and Contents
Letters from NYS AFL-CIO chair Ed Cleary re recommendations for appointments to boards and commissions; meeting minutes; letter from SEUI Local 32B-32J president defining committee's functions, December 8, 1983; list of members
Box 9 Folder 3
CWA (Communication Workers of America) Local 1141
1987-1989
Scope and Contents
Letters to NYSUT re meetings and conferences
Box 9 Folder 4
Democracy Project
1989-1990
Scope and Contents
Memo from the AFT International Affairs Department to AFT Executive Council re Education for Democracy Project, January 29, 1990; Report of the AFT COPE (Committee on Political Education) Department to the AFT Executive Council, February 1990; newspaper clippings and text of broadcast excerpt of interview with Gov. Cuomo re project to translate Abraham Lincoln's thoughts on democracy into Polish
Box 9 Folder 5
Democratic National Committee. Gala
1995
Scope and Contents
Program and two tickets for Presidential Gala, "Road to Victory," June 28, 1995, Sheraton Washington Hotel, Washington, D.C.
Box 9 Folder 6
Democratic National Convention
1988
Scope and Contents
National Journal Convention Daily, July 19; the Atlanta Constitution, July 21; buttons, delegate badge. See also Presidential Campaign 1988

Box 9 Folder 7
Dress Code
1983-1995
Scope and Contents
1983-1985 (1995). Memo from NYSUT officers noting complaints over staff attire, urging professional appearance, November 2, 1983; memo outlining new dress requirements, February 51, 1985; Wall Street Journal newspaper clipping, c. 1995, noting prospective teachers who dress too neatly did not get jobs
Box 9 Folder 8
E.D. (Election District) 13 Meeting (Kingston, NY)
1995
Scope and Contents
September 7, 1995. Agenda re bargaining, Mid-Hudson locals without contracts, legislative issues
Box 9 Folder 9
Early Childhood Programs, NYS Permanent Interagency Committee
1993-1994
Scope and Contents
Comprehensive Career Development Plan: Issues, Background Statements, and Objectives, April 1994; overheads for early childhood presentation to the NYS Board of Regents, January 13, 1994 (by Assistant Commissioner, Child, Family and Community Development); summary of Goals 2000: Educate America Act, prepared by the Council of Chief State School Officers; draft report to the National Education Goals Panel: "Reconsidering Children's Early Development and Learning: Toward Shared Beliefs and Vocabulary"; Board of Regents policy statement, adopted November 1992: "Supporting Young Children and Families: A Regents Policy Statement on Early Childhood," background paper and draft action plan; materials for forum by Center for Family Resources, "In Support of Families: Sharing Our Strengths," May 17, 1994
Box 9 Folder 10
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee (folder 1 of 2)
1990-1995
Scope and Contents
Agendas and minutes; minutes of Collaborative Structures Subcommittee; research design proposal by Rockefeller College for evaluation of Collaborative Child Care Demonstration Program, March 31, 1993; agency policy paper, "Moving Toward a Unified System of Child Development and Family Support Services in Vermont," August 1992; letter of appointment to Hobart from Governor Cuomo's office, 1991
Box 9 Folder 11
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee (folder 2 of 2)
1991
Scope and Contents
Minutes of Subcommittee on the Child Care and Development Block Grant; application by New York State for federal block grant, July 22; federal register rules for application for block grant; draft policy statement by New York State Board of Regents re parent partnerships in early childhood education, with notice of public hearings, May;
Box 9 Folder 12
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee
1991
Scope and Contents
September 16, 1991. Agenda; findings of the Subcommittee on "Seamless" Funding and Parent Access; findings of the Collaborative Structures Subcommittee
Box 9 Folder 13
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee
1992
Scope and Contents
January 29, 1992. Agenda; handwritten notes; newsletter; newspaper clippings; Collaborative Structures Subcommittee action plan for implementation of policy directions, January 2, 1992; list of changes in regulations governing school-age child care, 1991-92; draft legislation for Early Start program: A Proposal to Serve Infants and Toddlers with Disabling Conditions and Their Families; summary of Americans with Disabilities Act of 1990
Box 9 Folder 14
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee
1991
Scope and Contents
May 29, 1991. List of pre-K programs funded by the NYS Education Department, by county
Box 9 Folder 15
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee
1991
Scope and Contents
April 15, 1991. List of Steering Committee members, affiliations, and contact information; list of members of the Subgroup on Collaborative Structures, April 15, 1991; summary of first meeting, March 14, 1991
Box 9 Folder 16
Early Childhood Programs, NYS Permanent Interagency Committee: Advisory Committee
1991
Scope and Contents
March 14, 1991. Description of purpose of committee; agenda; printed reports, "Early Childhood Services in New York State, volume II"; "Promoting the Development of Day Care Centers: Streamlining Licensing and Regulations," by NYS Office of Business Permits and Regulatory Assistance; "Expanding Early Childhood Services in New York State: A Report to the Governor and Legislature," submitted by the Task Force on Early Childhood Services, November 1988; related materials
Box 9 Folder 17
Early Childhood Programs: Core Body of Knowledge Task Force
1994
Scope and Contents
NAEYC Position Statement: A Conceptual Framework for Early Childhood Professional Development, adopted November 1993; summary of Core Body of Knowledge Symposium, held March 21, 1994
Box 9 Folder 18
Early Childhood Programs: National Center for Education Statistics
1993-1994
Scope and Contents
Printed reports by U.S Department of Education: "Access to Early Childhood Programs for Children at Risk," May 1994; and "Pubic School Kindergarten Teachers' Views on Children's Readiness for School, September 1993
Box 9 Folder 19
Early Childhood Programs: Training and Technical Assistance
1993
Scope and Contents
Testimony by NYSUT vice president Antonia Cortese before the NYS Assembly Committee on Higher Education and Committee on Education, "Meeting the Challenge of Preparing Teachers for the Classroom of Today," December 6, 1993; agenda of meeting of Training and Technical Assistance Subcommittee, December 16, 1993; minutes of November 30 meeting; timeline for plan development; outline for planning process; amendment to NYC Health Code re day care services, December 16; related correspondence; handwritten notes
Eastern Europe Trip, see People-to-People Mission

Box 9 Folder 20
Editor, Letters to the
1986-1988
Scope and Contents
Responses to critical articles in various newspapers
Education Department, see Commissioner

Box 9 Folder 21
Electing Union Officers
1971-1982
Scope and Contents
Booklets; news report from Bureau of National Affairs, 1982
Box 9 Folder 22
Empire Plan Health Insurance
1987-1988
Scope and Contents
Memos re cost increases. See also Health Insurance

Box 9 Folder 23
Endorsements
1983-1989
Scope and Contents
Letters from local candidates seeking NYSUT endorsement, with replies noting endorsements are made only for national and states races; letter from Stan Lundine thanking NYSUT for support in his race for Lieutenant Governor, August 27, 1986. See also Legislators

Box 9 Folder 24
Fasanellas Family Supper Dedication
1991
Scope and Contents
May 16, 1991. Ellis Island Museum, NY. Program; biography of Ralph Fasanella and description of film project
Box 9 Folder 25
Federation of State Employees
1986
Scope and Contents
Conference announcement
Box 9 Folder 26
Foreign Language Teachers, NYS Association of
1974-1981
Scope and Contents
Brochure, routine correspondence
Box 9 Folder 27
Frontlash
1982-1988
Scope and Contents
Youth support group for AFL-CIO. Newspaper; proposal for college campus program, May 1, 1986; activity updates; booklet for 1986 high school conference; letter from NYSUT president congratulating Frontlash on successful Coors beer boycott, March 6, 1987
Box 9 Folder 28
Goals 2000 Press Conference
1995
Scope and Contents
July 27, 1995. Pre-publication draft by AFT, "Making Standards Matter: A Fifty-State Progress Report on Efforts to Raise Academic Standards," July 27, 1995; press release, "Education Standards: States Make Progress, More Work Needed; 50-State Report Shows Significant Gaps," July 27, 1995; media advisory, "How the States Are Doing in Setting Academic Standards; New 50-State Report points to much activity, some improvement, weak links"; talking points re report; memos to Hobart re WBEN (Buffalo) radio interview, July 20 and 26; newsletter, Goals 2000 Update, May 1995; handwritten notes
Box 9 Folder 29
Handicapped Education
1977-1982
Scope and Contents
Testimony by NYSUT president Thomas Hobart on the proposed regulations for Part B of the Education for the Handicapped Act, September 15, 1982; NYSUT position statements; letter to Hobart from a special education teacher noting lack of sanitation in schools, hazards posed by hepatitis carriers, supporting revision of act, October 3, 1982; NYSUT newspaper clippings on issues of mainstreaming
Box 9 Folder 30
Harris Poll
1976
Scope and Contents
Preliminary Report on Issues Dividing NYSUT and NEA, with original survey questionnaires
Box 9 Folder 31
Hart Poll: Presidential Election
1989
Scope and Contents
Survey by Peter D. Hart Research Associates, Inc., of AFT voting patterns in the 1988 presidential election (Dukakis-Bush), April 21, 1989
Box 9 Folder 32
Health Insurance
1986-1987
Scope and Contents
Memos re Empire Plan. See also Empire Plan

Box 9 Folder 33
Histadrut
1984-1987
Scope and Contents
Letter announcing joint seminar, May 1987; press release, Labor Center Reporter, University of California at Berkeley, re history of Israel's trade union federation, September 1984; Newsweek clipping
Box 9 Folder 34
HRDI (AFL-CIO Human Resources Development Institute)
1984-1988
Scope and Contents
Concept paper, "Potential Role of the State AFL-CIO in the Planning and Implementation of JTPA [Job Training Partnership Act of 1982] Services in New York State," with cover letter to Edward Cleary, president NYS AFL-CIO; statement by AFL-CIO Secretary-Treasurer Thomas Donohue before the Senate Committee on Labor and Human Resources re the unemployment outlook, January 13, 1987; newsletter, July-August 1986; brochure describing HDRI, n.d.
Box 9 Folder 35
Hudson-Mohawk Urban Cultural Park
1984-1985
Scope and Contents
Text of resolution, introduced by NYSUT, to create national labor memorial park; copies of letters seeking support for resolution, with list of labor leaders (recipients of letter) and labor organizations; printed brochures; newspaper clippings
Box 10 Folder 1
IFFTU (International Federation of Free Teachers Unions) Congress (folder 1 of 2)
1993
Scope and Contents
Stockholm, Sweden. Program, activities reports, and resolutions for 16th (and last) World Congress, 1/22-1/25/93; list of participants (national representatives); brochure, "IFFTU 1926-1993"; brochure for Swedish Teachers' Union; "Supervising the Dissolution of IFFTU"; Constituent Congress of the Education International proposed standing orders, January 26, 1993; agreement between IFFTU and World Confederation of Organizations of the Teaching Profession (WCOTP), September 8, 1992 (as agenda item 7 at 1993 World Congress), with cover letter to AFT Executive Council
Box 10 Folder 2
IFFTU (International Federation of Free Teachers Unions) Congress (folder 2 of 2)
1993
Scope and Contents
Correspondence to AFT Executive Council and vice presidents re IFFTU World Congress, called for dissolution of IFFTU and AFT parent affiliate WCOTP and creation of a new organization; text of remarks by Mary Hatwood Futrell re new organization, January 26, 1993; text of speech by Fred Van Leeuwen, secretary-general, Education International Constituent Congress, January 26, 1993; address by Bob Harris of the Constituent Congress; financial statements, 1989-92, and report of auditing committee; IFFTU magazine, Workers in Education, December 1992; IFFTU News souvenir issue, with photos of national members, 1992; handwritten notes; expense receipts; related brochures
Box 10 Folder 3
Imagination Celebration
1986-1988
Scope and Contents
Correspondence with NYS Alliance for Arts Education re NYSUT contribution to Imagination Celebration; printed invitations
Box 10 Folder 4
Industrial Cooperation Council
1987-1988
Scope and Contents
New York State Governor's commission. Annual report; revised agenda of ICC Education Colloquium; draft research report, "Working in the Schools," commissioned for the ICC; research report, "Getting a Piece of the Action: Employee Ownership in New York State," by the ICC, October 1987; budget request for 1987-88; correspondence
Box 10 Folder 5
Institute on Religion and Democracy
1984-1989
Scope and Contents
Letter to NYSUT thanking them for contribution, with attached photo and remarks by President Reagan on signing the proclamation for Human Rights Day, 1989; briefing paper, "Who Speaks for Nicaragua's Evangelicals? An Interview with Kate Rafferty of Open Doors," January 1985; booklets: "Sanctuary: Challenge to the Churches," "Nicaragua: A Revolution against the Church?" "The Catholic Church in El Salvador," and "The Barren Fig Tree: A Christian Reappraisal of the Sandinista Revolution"; newsletters
Box 10 Folder 6
International Ladies Garment Workers Union (ILGWU)
1987-1989
Scope and Contents
Letters from ILGWU president Jay Mazur and others thanking NYSUT for support of boycott against cap and gown manufacturer Cotrell and Leonard, based in Albany, NY; for lobbying against lifting ban on industrial homework; for non-endorsement of members of Congress who voted against the Textile and Apparel Trade Act; for contributing to the Franklin and Eleanor Roosevelt Institute
Box 10 Folder 7
Italian-American Labor Council Four Freedoms Award
1990
Scope and Contents
Sheraton Centre, NYC. Program for luncheon in honor of Hobart, December 8, 1990; text of speech by ILGWU president Jay Mazur, n.d.; newsletter, The Italian-American Labor Council News, Autumn 1990
Box 10 Folder 8
Jailed Teachers
1978
Scope and Contents
List of striking teachers who have served jail sentences, by date, 1967-78
Box 10 Folder 9
Jenkins Memorial Scholarship for Teacher Education (PTA)
1986
Scope and Contents
Announcement for teacher scholarship, list of 1985 winners
Box 10 Folder 10
Jewish Organizations
1984-1988
Scope and Contents
Press materials from the Jewish Community Relations Council (JCRC) re Palestinian situation in Israel, February 2, 1988; dinner invitations from the JCRC, Jewish National Fund, Jewish Teachers Association, Association of Orthodox Jewish Teachers, American Jewish Congress; newsletter and cover letter from the America-Israel Friendship League, October 15, 1984; brochure by American Jewish Committee, "Equal Access: What It Means to Your Schools," warning of encroachment of religion and religious divisiveness in public schools, with attached letter from NYSUT president Hobart
Box 10 Folder 11
Johnstone, D. Bruce, SUNY Chancellor
1988-1989
Scope and Contents
Letter from Johnstone to AFT president Albert Shanker thanking him for comments in New York Times of March 26, 1989, re SUNY and CUNY budget problems; newspaper clipping re Johnstone; dinner invitation
King Commission, see MLK Commission

Box 10 Folder 12
Korean War Veterans
1985-1986
Scope and Contents
Letters to NYSUT president Hobart from Korean War veteran Thomas Murphy protesting inequitable retirement credits for teachers who served in armed forces; reply from Hobart that decision rests with state legislature in spite of efforts of NYSUT
Box 10 Folder 13
Ku Klux Klan
1981
Scope and Contents
Letter to NYSUT president Hobart from Klanwatch, a project of the Southern Poverty Law Center, asking for a copy of the study guide on the KKK being prepared by NYSUT, offering to send mini-textbook being prepared by Klanwatch, October 22, 1981, with attached brochure; letter to Hobart from retired NYSUT member urging action against KKK; reply from Hobart with attached article from AFL-CIO American Federationist
Box 10 Folder 14
Labor Council for Latin American Advancement
1978-1979
Scope and Contents
AFL-CIO affinity organization for Hispanic Americans. Convention report, April 13-16, 1987; membership application; brochure; routine correspondence
Box 10 Folder 15
Labor Desk News
1979-1987
Scope and Contents
Labor Desk of the United States Youth Council, an international youth labor program. Newsletters; program paper, "Black Labor as a Swing Factor in South Africa's Evolution," by Roy Godson, spring 1979
Box 10 Folder 16
Labors Involvement in World Affairs
1984-1986
Scope and Contents
Statement of Ben Wattenberg, chairman, Coalition for a Democratic Majority, before the 1984 Democratic Platform Committee, re foreign policy, April 9, 1984; program for AFL-CIO 24th Constitutional Convention, August 1986; text of speech, "The Nicaraguan Democratic Struggle: Our Unfinished Revolution," by Alfonso Robelo, with cover letter from Social Democrats, July 1985; NYSUT brochure, "Organized Labor's Foreign Policy"; AFL-CIO brochure, "Foreign Policy with a Purpose"; memo from AFT president Albert Shanker with attached AFL-CIO policy re exchanges with trade union representatives from non-democratic countries, May 29, 1986
Leadership Conferences, see Regional Leadership Conferences

Box 10 Folder 17
Legal Authority of Commissioners Regulations
1979
Scope and Contents
Memo from NYSUT Office of General Counsel giving legal opinion re force of commissioner's regulations in the absence of legislation
Box 10 Folder 18
Legal Defense Reimbursement Fund
1987-1990
Scope and Contents
Resolutions that NYSUT will reimburse fees to members exonerated in legal disputes
Box 10 Folder 19
Legal Services
1984
Scope and Contents
Correspondence on legal matters with staff about grievances and on matters such as the right to strike; brochure for teachers re NYSUT legal services
Box 10 Folder 20
Legal Services - Special Cases
1979-1985
Scope and Contents
Memoranda re Kramarsky v. Delta Air Lines, Inc, 1982; Grace Brethren Church v. California, 1981; petition against Southold Teacher Association, July 8, 1982; legal briefs
Box 10 Folder 21
Legal Services - Special Cases with President as Defendant
1978
Scope and Contents
Memoranda
Box 10 Folder 22
Legislation
1981-1987
Scope and Contents
Correspondence with NYS legislators re workers' compensation and state employee pension and health insurance bills, 1986-1987; letters to U.S. Senators D'Amato and Moynihan re Omnibus Trade Act and related legislation, February 18, 1987; reply from D'Amato, March 19; letters to NYSUT from U.S. Rep. Thomas Downey, re labor-related legislation, April-July, 1987; memo about school bus seat belt law, noting resolution by AFT Executive Committee opposing withholding federal funds from school districts that do not require seat belts on school buses, August 12, 1987, with attached copy of resolution and newspaper clipping; letter from Consumer Coalition Against the Use of Drugs in Eyes by Non-Medical Practitioners, re Optometric Drug Bill, with supporting material, August 3, 1983; letter from NYSUT to U.S. Rep. LaFalce in support of national holiday for Martin Luther King's birthday, July 13, 1983
Box 10 Folder 23
Legislators
1983-1987
Scope and Contents
Letters from state and congressional legislators thanking NYSUT for its endorsement. See also Endorsements

Box 10 Folder 24
Liberal Party
1980-1986
Scope and Contents
Joint statement by NYSUT and other labor unions denouncing the endorsement by the Liberal Party of the third-party candidacy of John Anderson for president; New York times clipping re statement, September 10, 1980; invitations to NYSUT president Thomas Hobart to attend Liberal Party annual dinners
Box 10 Folder 25
Licensing
1989
Scope and Contents
Description of requirements in state license laws for hairdressing and cosmetology, hearing aid dealers, upholstery and bedding, notary public, real estate brokers, barbers, private investigator, watch, guard, and patrol licenses; legal briefs
Box 10 Folder 26
Local Leaders Release Time/Compensation
1988-1989
Scope and Contents
List of release time compensation by school district
Box 10 Folder 27
Local Presidents Conference
1996
Scope and Contents
February 28-29, 1996. Summary of conference evaluations; draft agenda outline; list of negative statements about teachers; handwritten notes; minutes of debriefing meeting
Box 10 Folder 28
Local Presidents Conference: Handbook
1996
Scope and Contents
Includes findings of confidential survey by Peter D. Hart Research Associates of attitudes toward politics among NYSUT local presidents
Box 10 Folder 29
Local Presidents Conference
1995
Scope and Contents
July 10, 1995. Agenda for NYSUT new local presidents' conference; handwritten notes
Box 10 Folder 30
Local Presidents Conference
1995
Scope and Contents
March 15-16, 1995. Summary of conference evaluations; program; list of participants
Box 10 Folder 31
Local Presidents Conference: Handbook
1995
Scope and Contents
Includes Current Legal Issues, complied by NYSUT Office of General Counsel
Box 10 Folder 32
Local Presidents Conference
1994
Scope and Contents
March 2-3, 1994. Summary of conference evaluations; survey of local presidents not attending, listing reasons for non-attendance; program and workshop topics; list of participants, minutes of conference committee, December 13 and September 21, 1993
Box 10 Folder 33
Local Presidents Conference: Handbook
1994
Scope and Contents
Workshop outlines, including national health care initiative
Box 10 Folder 34
Local Presidents Conference
1993
Scope and Contents
April 28-29, 1993. Program; list of local participants; summary of evaluation comments
Box 10 Folder 35
Local Presidents Conference: Handbook
1993
Scope and Contents
Workshop outlines
Lombart, George, see Retired Teachers Association

Box 11 Folder 1
Made in New York
1982
Scope and Contents
Letter to NYSUT president Hobart from the NYS Dept. of Commerce re inclusion of statistics showing excellent educational system in NYS in "Made in New York" campaign materials, August 11
Box 11 Folder 2
Magidson, Herb, NYSUTs Tribute to
1994
Scope and Contents
March 4, 1994. Intrepid Sea-Air-Space Museum, NYC. Invitation to retirement reception for NYSUT executive vice president; personal letter to Hobart from Magidson, January 17, 1978
Box 11 Folder 3
Management Training: Wharton
1987
Scope and Contents
Materials re Wharton Business School Management Training
Box 11 Folder 4
Management Training: Wharton
1988
Scope and Contents
Materials re Wharton Business School Management Training re use of performance appraisals
Box 11 Folder 5
Management Training: Wharton Evaluations
1987-1988
Scope and Contents
Feedback by participants
Box 11 Folder 6
Management Training: Publications
1979-1983
Scope and Contents
Fred Pryor Seminars: Managing People (rev.7/79); New Management, by University of Southern California Graduate School of Business Administration, 1983; related memos
Box 11 Folder 7
March on Washington for Jobs and Freedom
1993
Scope and Contents
AFL-CIO News and other printed literature re march on Washington, on 30th anniversary of Martin Luther King's March on Washington
Box 11 Folder 8
MLK (Martin Luther King, Jr.) Commission, NYS
1994
Scope and Contents
Letters from MLK Commission executive director Virgil Hodges announcing retirement, December 14 and 20, 1994; letter of invitation and agenda for goodwill visit by Korean teachers, part of response to tensions between black community members and Korean American grocers in New York; commission newsletter, Together We Shall Overcome, spring 1994; 1995 calendar by NYS MLK Commission and Institute for Nonviolence
Box 11 Folder 9
MLK Commission
1992-1993
Scope and Contents
Letter to NYSUT president Tom Hobart from commission executive director Virgil Hodges announcing resignation of Harry Belafonte from chairmanship of commission, August 26, 1992; letter to Hobart from Hodges confirming Hobart's appointment to commission Finance Committee, November 6, 1992; letter to the editor of Albany Times Union from Hodges refuting article alleging poor performance by commission in contracting to minority- and woman-owned firms, with cover letter from Hodges, August 16, 1992; materials re Green Ribbon Campaign, protesting acquittals in Rodney King beating case, May 1992; commission newsletters, Together We Shall Overcome, February 1992 and spring 1993
Box 11 Folder 10
MLK Commission Arts and Sciences Awards Ceremony
1992
Scope and Contents
Printed program for seventh annual awards ceremony, held at Albany Hilton Hotel, 3/17/92; related correspondence; commission meeting schedule
Box 11 Folder 11
MLK Commission: King Institute for Nonviolence
1991
Scope and Contents
State of New York Office of Inspector General "Report Concerning N.Y.S. Martin Luther King Institute for Nonviolence," File #110-001, re widespread financial mismanagement, April 22, 1991; Memorandum in Support of Legislation merging the King Institute and the MLK Commission and other women- and minority-related state agencies into the Division of Human Rights (introduced by state senator L. Paul Kehoe); memo to MLK Commission board members from Assemblyman Roger L. Green recommending responses to Inspector General report, including merging institute and commission, eliminating duplication of services, May 15, 1991; list of MLK Commission board members; description of Freedom Ride Educational Tours, and fee schedule; announcement for 3rd annual Summer Workshop on Nonviolence, and fee schedule; announcement for Adult Workshop on Nonviolence, and fee schedule; commission newsletter, Together We Shall Overcome, spring 1991; Albany Times Union article, "Belafonte Defends Relative's Contract," April 19, 1991; New York Times article, "Martin Luther King Center's Head Quits Amid Reports of Impropriety," April 16, 1991; similar newspaper clippings
Box 11 Folder 12
MLK Commission Board of Directors Meeting
1991
Scope and Contents
5/15/91. Meeting notice and agenda (52 W. 20th St., NYC); State of New York Office of Inspector General "Report Concerning N.Y.S. Martin Luther King Institute for Nonviolence," File #110-001, re widespread financial mismanagement, April 22, 1991; Memorandum in Support of Legislation merging the King Institute and the MLK Commission and other women- and minority-related state agencies into the Division of Human Rights (introduced by state senator L. Paul Kehoe); travel-lodging request; handwritten notes
Box 11 Folder 13
MLK Commission
1990
Scope and Contents
MLK Commission Annual Report to the Governor and the State Legislature, December 1, 1989, section 4: Budget Proposal for year ending March 31, 1991; memo to MLK Commission acting director Thomas Cooper from NYS Deputy Commissioner of Labor Virgil Hodges re FY 1991 budget proposal, recommending assigning all positions formal grade levels, October 24; memo to Finance Committee members re 1991 proposed budget, October 25, 1990, with memo to Cooper re administrative salary recommendations, September 24, minutes to May 16 and June 27, 1990, Board of Directors meetings, and related materials; commission newsletter, Together We Shall Overcome, summer 1990; newspaper clipping
Box 11 Folder 14
MLK Commission Board of Directors
1990
Scope and Contents
10/31/90. Meeting notice and agenda (2 World Trade Center, NYC); announcement for sixth annual Arts & Sciences Competition; memo re recommended theme for 1991 King holiday celebration, October 22; memo to commission executive director Tom Cooper re future relationship between MLK Commission and NYS King Institute for Nonviolence, March 12; memo re background materials for Finance Committee meeting on proposed budget for FY 1991, October 25; memo to acting executive director Tom Cooper re future activities, May 28; minutes of May 16 and June 27 meetings; commission newsletter, Together We Shall Overcome, fall 1990
Box 11 Folder 15
MLK Commission
1989
Scope and Contents
Copies of commission newsletter, The Legacy, vol. 1, nos. 1-3, January - October 1989; program for 60th anniversary march to the capital (Albany), "In Celebration of Children," January 18; text of "I Have a Dream" speech; New York Times article, "Debate Over Course of the King Center Surfaces after Son Resigns as Chief," re King Center for Nonviolent Social Change (Atlanta, GA), August 14, 1989, Associated Press article, "Belafonte Disparages Some on King Panel," re MLK Commission and NYS King Institute
Box 11 Folder 16
MLK Commission
1988
Scope and Contents
Letter from NYSUT president Tom Hobart to MLK Commission chairman Harry Belafonte, expressing concern over poor attendance at Board of Directors meetings, chronic postponements, March 29, 1988; letter from NYS governor's office informing Hobart of his being considered for reappointment to commission, March 14; advisory notice that Gov. Cuomo might attend March 17 meeting; notice for May 18 meeting, with agenda noting purpose of adopting by-laws, absolute necessity for quorum; program for 1988 Summer Workshop on Nonviolence, sponsored for King Center for Nonviolent Social Change (Atlanta, GA), with cover letter to MLK Commission members from commission executive director Thomas Cooper, June 7; brochure about the King Center for Nonviolent Social Change; text of bill establishing NYS Martin Luther King, Jr. Institute for Nonviolence; letters from MLK Commission executive director Thomas Cooper re signing of bill by governor; State of New Jersey King Commission and NYS MLK Commission invitation to reception for "The Making of the King Mural" documentary exhibit, June 27; original proclamation by NYS Governor Malcolm Wilson creating Martin Luther King Day in New York State, January 9, 1974
Box 11 Folder 17
MLK Commission: Nonviolence Seminar
1988
Scope and Contents
Seminar announcement and schedule, "Nonviolence: The Philosophy and Methodology," held 12/8/88; brochures on domestic violence, statement of purpose of the Interfaith Center for Peace with Justice, Agree conflict resolution program, Children's Creative Response to Conflict (sponsored by Quakers); Six Principles of Nonviolence, by King Center for Nonviolent Social Change (Atlanta, GA); press release, "Governor Signs Bill Establishing Nonviolence Center"
Box 11 Folder 18
MLK Commission Meeting
1988
Scope and Contents
10/19/88. Meeting notice/agenda; orientation materials for commission members; list of commission contribution expenditures, October 12; 1989-90 proposed budget request-priorities; brochure
Box 11 Folder 19
MLK Mini Conference
1988
Scope and Contents
Washington Hilton Hotel, 9/19-9/21/88. Conference agenda, "Infusing Materials Related to Martin Luther King, Jr., into the Curriculum of the Nation's Schools," sponsored by National Education Committee of the Martin Luther King, Jr. Federal Holiday Commission and Martin Luther King, Jr. Center for Nonviolent Social Change, Inc.; resource guide, 1985; Lesson Plans for American Teachers: The Life, Times, and Thoughts of Dr. Martin Luther King, reprinted from January 1975 issue of Changing Education; vinyl record of public service announcements by celebrities, 1987; booklet, "Now Is the Time: Dr. Martin Luther King, Jr., on Labor in the South: The Case for a Coalition," January 1986; other booklets
Box 11 Folder 20
MLK Commission Board of Directors Meeting
1988
Scope and Contents
5/18/88. Meeting notice/agenda (57th Floor, 2 World Trade Center, NYC); commission by-laws and operating procedures as revised 5/18/88; 1988-89 proposed budget request-priorities; letter from NYSUT president Tom Hobart to MLK Commission chairman Harry Belafonte, expressing concern over poor attendance at Board of Directors meetings, chronic postponements, March 29, 1988; handwritten notes
Box 11 Folder 21
MLK Commission Board of Directors Meeting
1988
Scope and Contents
3/17/88. Meeting notice (57th Floor, 2 WTC, NYC); brochure
Box 11 Folder 22
MLK Commission
1987
Scope and Contents
Program brochure for "Hand in Hand for Justice: Martin Luther King Jr. and the Jewish community: An exhibit program in the United States and Israel," presented by the American Israel Committee to Commemorate Martin Luther King Jr., sponsored by the MLK Commission; commission 1988-89 Budget Request-Priorities; letter from Hobart to commission chair Harry Belafonte, recommending corrections to by-laws and operating procedures of commission, December 15, 1987; brochure by MLK commission, "Project to Establish the New York State Institute for Nonviolence"; American Visions magazine special edition re Martin Luther King, with cover letter from Hobart to AFT members, February 1987; letter from Hobart to MLK Commission executive director Thomas Cooper, noting lack of labor representation in King birthday observance, initiating meeting to discuss direction of commission, January 27; commission Board of Directors meeting agendas for March 18, November 18, December 16
Box 11 Folder 23
MLK Commission Finance Committee
1987
Scope and Contents
5/20/87. Meeting notice/agenda (57th Floor, 2 World Trade Center, NYC); list of administrative salary and consultant charges; radio proposal by Narwood Productions, Inc. "New Yorkers at Their Best"; handwritten notes
Box 11 Folder 24
MLK Commission Meeting
1987
Scope and Contents
6/12/87. Meeting notice/agenda (Empire State Plaza, Albany)
Box 11 Folder 25
MLK Commission: Roots of Racism Symposium
1987
Scope and Contents
Held for young people at Hyde Park, NY, 4/10/87. Agenda; "Statement on Racism"; newsletter, Children of War, noting Roots of Racism participation, May 1987; handwritten notes
Box 11 Folder 26
MLK Commission Board of Directors Meeting
1987
Scope and Contents
2/18/87. Meeting notice/agenda (57th Floor, 2 World Trade Center, NYC); list of board and commission members; list of expenditures; special King supplement to Buyitin, newspaper of Intergroup Marketing & Communications Inc. in Association with WLIB 1190 AM, January 30
Box 11 Folder 27
MLK Ecumenical Concert
1987
Scope and Contents
1/19/87. Empire State Plaza, Albany. Printed program, "An Ecumenical Statement Against Racial Policies in Southern Africa and Racial Violence in America"; invitation card
Box 11 Folder 28
MLK Arts and Sciences Awards Ceremony
1987
Scope and Contents
1/16/87. Empire State Plaza, Albany. Agenda with handwritten note, "No fine arts on program, no language arts, technical arts"; invitation card
Box 11 Folder 29
MLK Commission
1986
Scope and Contents
Printed program for inaugural national birthday celebration, "Living the Dream," January 30; NYS Education Department MLK Resource Guide; "Blacks in America: A Photographic Record," by the International Museum of Photography at George Eastman House, with cover letter from MLK Commission Executive Director Thomas Cooper, October 31; list of NYSUT activities consistent with furthering the ideals of King (affirmative action policies, racism awareness workshops, resolutions opposing apartheid, etc), December 10; brochure for second annual Arts & Sciences Contest, with cover letter, October 1; schedules of federal, state, and local King holiday events (in Washington, D.C., Atlanta, GA, and throughout New York State)
Box 11 Folder 30
MLK Commission
1985
Scope and Contents
First Report to the Governor and the Legislature of the New York State Martin Luther King, Jr. Commission, October 15, 1985; text of bill in the NYS Assembly creating the Martin Luther King, Jr. Commission to plan activities for annual King celebration, February 11; letter of appointment to commission to NYSUT president Tom Hobart from Gov. Mario Cuomo, November 1; list of state commission members; text of bill in Congress creating a commission to plan activities for federal holiday, with presidential signature, August 27, 1984; congratulatory letter from Pres. Ronald Reagan to members of federal commission, January 10; list of federal commission members; Martin Luther King, Jr. Federal Holiday Commission fact sheet; formal statement by Coretta Scott King, chairperson, Martin Luther King, Jr. Federal Holiday Commission, March 25; Summary Report of the Chairperson, Martin Luther King, Jr. Federal Holiday Commission and the Martin Luther King, Jr. Federal Holiday Corporation and the Executive Committee, October 9; Draft Outline of Booklet on Dr. King and Organized Labor, by Kenny Johnson, Southern Labor Institute, October 8; booklet, "Martin Luther King, Jr.: Living the Dream: Labor Honors and American Hero - Jan. 20"; The Martin Luther King National Symposium: A Proposal (Higher Education Level); Living the Dream: Student/Community Partnership (Secondary Level);
Box 11 Folder 31
MLK - Monumental Unveiling in Memory of MLK
1985
Scope and Contents
Invitation and schedule for unveiling of "Behold" statue, New York, 12/10/85
Box 11 Folder 32
MLK Commission Meeting
1985
Scope and Contents
12/2/85. Meeting notice/agenda (Empire State Plaza, Albany); notes from the December 2 meeting; press release from governor's office announcing NYS plans for celebrating first national holiday, October 31; calendar of events
Box 11 Folder 33
Maurer, Bob
1990
Scope and Contents
Letters from Robert Maurer, president, American Corporation for Education and Training
Box 11 Folder 34
Memos to Accounting
1985-1987
Scope and Contents
Related materials
Box 11 Folder 35
Memos to Accounting
1974-1984
Scope and Contents
Related materials
Box 11 Folder 36
Memos to Managers
1974-1988
Scope and Contents
Memos re year-over-year changes in membership totals, 1975-76; policy re weather days 1978-88; salary increases for non-contract employees, February 6, 1978; affiliation questions, 1978-79; collective bargaining victories and losses, 1979-80
Box 11 Folder 37
Mentor-Teacher
1986-1989
Scope and Contents
Funding proposal for SUNY Buffalo - Clarence Central School District mentor-intern program, July 15, 1986; fact sheet
Box 11 Folder 38
Merit Pay
1974-1985
Scope and Contents
NYSUT position statements; article in Phi Delta Kappan, "Educational Specialty Boards: A Way Out of the Merit Pay Morass," by Myron Lieberman (revision of 1959 paper), October 1985
Box 11 Folder 39
Mihajlov, Mihajlo
1981-1982
Scope and Contents
Paper by Mihajlov, "Critiques of Marxism and the Search for New Principles," May 16, 1981; letter to Mihajlov from NYSUT president Hobart, December 2, 1981; letter from Mihajlov to Hobart, March 21, 1982; newspaper clipping re Mihajlov as Yugoslav dissident, Sunday Times Union, November 29, 1981
Box 11 Folder 40
Minimum Salary
1984
Scope and Contents
Newspaper clippings re proposed minimum salary, with cover note to Hobart, April 24 and June 8; letter to the editor from Hobart, April 13
Box 11 Folder 41
Mutual of Omaha
1983-1986
Scope and Contents
Letters of complaint from members re disability claims with Mutual, 1983; correspondence re participation eligibility
Box 11 Folder 42
NAACP
1984-1985
Scope and Contents
Text of bill designating Martin Luther King, Jr., holiday in New York State, related materials on first observance; invitation to fiftieth anniversary dinner of NAACP Albany branch
Box 11 Folder 43
NAFTA
1991-1993
Scope and Contents
Newspaper, Wall St. Journal special report, September 24, 1992; other newspaper clippings; letter to Hobart from Ed Cleary updating him on progress of NAFTA legislation, October 25, 1993; packet re NAFTA (audiotape, "Singing Steel Worker Local 67 Eddie Starr," buttons, sourcebook)
Box 12 Folder 1
NASA
1986
Scope and Contents
Newsletter, United States Space Camp News, for youngsters, spring 1986; price list of space-themed merchandise
Box 12 Folder 2
NATO Tour
1982
Scope and Contents
Itinerary; Interim Report of the AFL-CIO Committee on Defense to the AFL-CIO Executive Council; report by Hobart to UFT president Al Shanker on NATO Conference, April 30, 1982; ;newspaper clippings
Box 12 Folder 3
The Naked Truth About Unions
1985
Scope and Contents
Brochure about the advantages of being in a union, published by the AFL-CIO, based on UAW AMMO, a UAW publication
Box 12 Folder 4
National Endowment for the Humanities
1985
Scope and Contents
Schedule of application deadlines
Box 12 Folder 5
National Football Players Association
1987-1988
Scope and Contents
Letter from NYSUT to NFL Players Association in support of striking players, January 12, 1988; players association report to AFL-CIO affiliates, giving background to dispute, with cover letter, November 23, 1987; newspaper clipping
Box 12 Folder 6
National Forum for Youth at Risk
1987-1988
Scope and Contents
List of participants; packet from NY state senator Jack Perry re legislative plan, "Eliminate Drop Outs by 2,000 [sic]," December 1987; briefing paper, "Increasing High School Completion Rates," December 1987, and report by NYS Council on Vocational Education, February 1988
Box 12 Folder 7
Nash, Greg (NEA)
1995
Scope and Contents
Letter to Hobart from president of NEA-NY, correcting omission of credit for NEA in restoring funding for Teacher Centers, December 15
Box 12 Folder 8
NEA Convention (Minneapolis, MN)
1995
Scope and Contents
July 3-5, 1995. Notes from convention (unsigned); memo and recommendation re merger with AFT; Italian-American Caucus Newsletter, June 1995; July 3 and 4 issues of RA Today, official newsletter of delegates to the NEA Representative Assembly; T-shirt ("AFT Merger R.I.P 1995") removed to 6174/MB
Box 12 Folder 9
NEA-NY
1990-1995
Scope and Contents
Confidential report to the sixteenth annual NEA-NY Delegate Assembly, May 1-3, 1992
Box 12 Folder 10
NEA-NY
1986-1989
Scope and Contents
Report of the 1988 Representative Assembly of the National Education Association, July 2-7, 1988; confidential report to the eleventh annual NEA-NY Delegate Assembly, May 1-3, 1987; copies of NEA Advocate newsletters
Box 12 Folder 11
Negro Family
1965
Scope and Contents
U.S. Department of Labor publication, "The Negro Family: The Case for National Action; Wall Street Journal editorial, "Kerner 20 Years Later," March 28, 1988
Box 12 Folder 12
Neo-Rightists (Mentally Ill)
1990
Scope and Contents
Detroit News opinion piece re mistaken approach by some advocates for homeless and mentally ill
Box 12 Folder 13
New York Association for Bilingual Education
1986
Scope and Contents
Correspondence with the NYS Association for Bilingual Education re resolution by Guilderland Central Teachers' Association opposing bilingual education
Box 12 Folder 14
NYC Board of Education
1993
Scope and Contents
Letter to division of personnel office of appeals and review re problem with health coverage change, February 16
Box 12 Folder 15
New York Public Interest Research Group, Inc.
1986
Scope and Contents
Letter reporting on Toxic Victims Access to Justice Campaign Lobby Day
Box 12 Folder 16
NYS AFL-CIO Constitutional Convention
1992
Scope and Contents
Printed proceedings; statement of NYS AFL-CIO Secretary-Treasurer Paul F. Cole at its 27th Constitutional Convention; minutes of AFL-CIO Executive Council meeting, June 4, 1992; speech by Hobart; resolution committee reports
Box 12 Folder 17
NYS AFL-CIO Constitutional Convention
1990
Scope and Contents
Printed proceedings
Box 12 Folder 18
NYS AFL-CIO Education Committee
1991
Scope and Contents
5/14/91. Albany Office. List of committee members; agenda for Task Force on Creating Career Pathways for New York's Youth, April 1-2; list of members; document by U.S. Department of Labor and U.S. Department of Education, The School-to-Work Connection; description of study, "Creating Career Links for New York's Youth: Linking Secondary Schools with the Workforce Preparation System"; booklet, "The New American Worker," by Paul F. Cole; list of current NYS career paths; NYS Education Department memo to Board of Regents re modification of New Compact for Learning, March 15; summaries of reports re school-to-work, published in 1990
Box 12 Folder 19
NYS AFL-CIO Education Committee Meeting
1991
Scope and Contents
3/13/91. AFL-CIO Conference Room A. Resolutions adopted at convention; letter from Hobart to NYS AFL-CIO president Cleary with suggestions for priority issues
Box 12 Folder 20
NYS AFL-CIO Executive Committee Meetings
1993-1995
Scope and Contents
Public Relations department update, June 9, 1993; legislative update, June 10, 1993; Education Department update, June 14, 1993; minutes of Executive Council and Committee meetings, March 23, 1993; Executive Council minutes, June 15, 1993; COPE (Committee on Political Education) Department Update, June 15, 1995; updated report of NYS AFL-CIO Task Force on Public Employee Pensions, "It's Still Our Money (What's left of it)," 1993.
Box 12 Folder 21
NYS AFL-CIO Executive Committee Meeting
1994
Scope and Contents
December 2, 1994. Sheraton Manhattan Hotel. Agenda; minutes of Executive Committee meetings, December 2 and September 12; minutes of Executive Council meetings, October 12 and August 1; annuity plan for years ended June 30, 1994 1993
Box 12 Folder 22
NYS AFL-CIO Executive Committee Meeting
1994
Scope and Contents
June 7, 1994. Sheraton NY Hotel, NYC. Minutes of June 7 and March 23; NYS AFL-CIO projected budget July 1994 - June 1995; list of candidates in 1994 New York House races, compiled by Committee on Political Education (COPE); flyers supporting Leslie Fay strikers rally of June 9; memo from president Lane Kirkland, Fact-Finding Report of the Dunlop Commission on the Future of Worker- Management Relations, June 1; memo stating NYS AFL-CIO opposition to repeal of hospital case mix cap for reimbursement rates, April 20
Box 12 Folder 23
NYS AFL-CIO Executive Committee Meeting
1992
Scope and Contents
6/4/92. Sheraton Centre, NYC. Memo re federal legislative update (strikebreaker bill, health care, NAFTA)
Box 12 Folder 24
NYS AFL-CIO Executive Committee Meeting
1991
Scope and Contents
12/5/91. Sheraton Centre, NYC. Handwritten notes from meeting; resolution re health care reform
Box 12 Folder 25
NYS AFL-CIO Executive Committee Meeting
1991
Scope and Contents
9/23/91. Albany Office. Minutes of June 18 meeting; financial statement for pension fund 7/1/90 through 6/30/91
Box 12 Folder 26
NYS AFL-CIO Executive Committee Meeting
1990
Scope and Contents
6/7/90. Sheraton Centre, NYC. Projected budgets, July 199 - June 1993
Box 12 Folder 27
NYS AFL-CIO Executive Committee Meeting
1989
Scope and Contents
3/20/89. Albany Hilton. Agenda; minutes of Executive Council meeting of December 13; program, NYS AFL-CIO Legislative Conference, March 21, 1990; brochure, "Stop the Tax Cut Shift in New York State" by Coalition on Economic Priorities; brochure re mandatory drug and alcohol testing, and Executive Council statement, with cover letter by Lane Kirkland
Box 12 Folder 28
NYS AFL-CIO Executive Committee Meeting
1990
Scope and Contents
12/6/90. Versailles Room, Sheraton Centre, NYC. Agenda; minutes of meeting, June 7
Box 12 Folder 29
NYS AFL-CIO Executive Council Meeting
1995
Scope and Contents
March 22, 1995. Albany Omni. Agenda; minutes of January 25, 1995, Executive Council meeting; minutes of December 2, 1994, Executive Committee meeting; NYS AFL-CIO Health Care Bulletin, "Reasons to oppose Governor Pataki's Medicaid Cuts"; memo from Peggy Taylor, director, Department of Legislation, re Victory in U.S. Senate, March 16; memo from COPE director Suzy Ballentyne recommending changes in the way NYS AFL-CIO conducts legislative and political action programs, by creating grassroots structure along state Senate lines, January 24; unofficial results from special elections for state Senate and Assembly, March 14; program for NYS AFL-CIO 1995 Annual Legislative Conference, listing issues, March 22; outline of impact of Pataki cuts to Adult Literacy Program
Box 12 Folder 30
NYS AFL-CIO Executive Council Meeting
1995
Scope and Contents
January 25, 1995. Minutes of Executive Council meeting, December 2, 1994; memo from president Ed Cleary re special election endorsement in three state legislature races, with attached ballot by Hobart specifying no endorsement, February 27; press release from NYS Comptroller H. Carl McCall re fiscal impact of pension supplementation bill for retired public employees, January 24; list of majority (i.e., Republican) members of standing committees in the state Senate; list of majority (i.e., Democratic) committee chair appointment in Assembly, from Assembly Speaker Sheldon Silver, January 13; fact sheet, "1995-96 Projected Deficit"; memo from legislative director, outlining major legislative initiatives of federal Republican "Contract with America," January 20, 1995; legislative alert, "Armey Admits Details Would Kill Budget Amendment," re House Majority Leader Dick Armey (R-TX)'s admission that details of $1.6 trillion in spending cuts were not revealed for fear it would lose support, January 16; "Report to Governor George Pataki Regarding the State Fiscal Year 1995-1996 Medicaid Budget," by Betsy McCaughey, Lieutenant Governor and Chairperson, Comprehensive Medicaid Task Force, January 18, 1995; memos re 1995 legislative agenda, November 29, 1994, and January 20, 1995;.
Box 12 Folder 31
NYS AFL-CIO Executive Council Meeting
1994
Scope and Contents
December 2, 1994. Sheraton Manhattan Hotel. Agenda; minutes of Executive Council meeting, August 1, 1994; governor's race exit poll statistics; memo, election recap, from COPE director noting "dismal" results for Democrats nationwide, December 1; memos re legislative agenda; memo re major provisions in legislation on health care reforms in three states, Washington, Minnesota, and Oregon, November 28
Box 12 Folder 32
NYS AFL-CIO Executive Council Meeting
1994
Scope and Contents
October 12, 1994. Sheraton Manhattan, NYC. Agenda; minutes of August 1 meeting; NYS AFL-CIO Executive Board Endorsement Recommendations for state races, 1994; materials re campaign (letter endorsing Cuomo from president Ed Cleary to members, schedules for leafleting operations, phone banking, flyers targeted at workers, etc); report, "New York State Department of Labor: A Record of Accomplishment," September 1994
Box 12 Folder 33
NYS AFL-CIO Executive Council Meeting
1992
Scope and Contents
6/4/92. Sheraton Centre, NYC. Agenda of Executive Council and Executive Committee meetings; minutes of Executive Council and Executive Committee meetings of March 11; minutes of March 11 meeting of Pension and Annuities Trust meeting; list of NY plant closings and layoffs, January 1, 1992 - May 31, 1992; Executive Council information packet re Jobs for the New, New York Bond Act in support of governor's economic revitalization bond proposal; AFL-CIO Policy Resolutions adopted November 1991 by the convention; statement by AFL-CIO Executive Council, "Clinton for President," May 5, 1992; NYS AFL-CIO Labor Plan re election strategy; list of union delegates to the Democratic National Convention; financial audit statement NYS AFL-CIO Pension Fund as of July 1, 1991
Box 12 Folder 34
NYS AFL-CIO Executive Council Meeting
1991
Scope and Contents
12/5/91. Sheraton Centre, NYC. Agenda; minutes of Executive Council and Executive Committee meetings of September 23, 1991; financial statements, years ended June 30, 1991 and 1990; program for 7th Annual Labor Recognition Dinner, December 5
Box 12 Folder 35
NYS AFL-CIO Executive Council Meeting
1991
Scope and Contents
9/23/91. Albany Office. Agenda; minutes of June 18; draft proposed regulations "Approval of Career and Related Training for Section 599 of the Labor Law" re extension of unemployment insurance and training; recommendations on child labor law; budget analysis, August 31; information packet for Job Development Authority; list of NYS plant closings January 1- August 31, 1991
Box 12 Folder 36
NYS AFL-CIO Executive Council Meeting
1991
Scope and Contents
6/18/91. Grand Hyatt Hotel, NYC. Meeting notice
Box 12 Folder 37
NYS AFL-CIO Executive Council Meeting
1990
Scope and Contents
6/7/90. Sheraton Centre, NYC. Agenda; minutes of March 20 meeting; report on workshop presentation by Dislocated Worker Assistance Corporation, May 19; related correspondence; materials re dues increase
Box 12 Folder 38
NYS AFL-CIO Executive Council Meeting
1990
Scope and Contents
12/6/90. Sheraton Centre, NYC. Agenda; minutes of August 26-29 meetings; list of education directors of affiliated unions; minutes of Pension and Annuity Trustees meeting, March 20; financial statements, years ended June 20, 1990 and 1989; adopted resolutions at the 26th Constitutional Convention, 1990; "When the Paycheck Stops: An AFL-CIO Survival Guide to Unemployment"; newsletter, AFL- CIO Reviews the Issues, October 1990, "New Protections against Polygraphs" No. 47, and "Working but Poor," No. 46; white paper, 'Children at Work: Peril or Promise?"; report by Committee for Workplace Fairness, "Grassroots Activity Spreading," re legislation banning firing striking workers, October 25; NYS AFL-CIO publication, Workplace Learning: Preparing the Workers of Today for the Workplace of Tomorrow, June 1990; minutes of meeting of Board of Directors of NYS Labor Community Services Agency, Inc., August 26
Box 12 Folder 39
NYS AFL-CIO Executive Council Meeting
1987
Scope and Contents
3/27/87. Agenda; minutes of December 2, 1986 meeting; Executive Council statement on the Effect of Federal Tax Reform on New York State Revenue; AFL-CIO Public Employee Division tentative conference agenda for March 24; recommendation on resolutions referred to Executive Council; affiliation requests; memo re anticipated 1987-88 state budget issues; briefing paper on the NYS AFL-CIO sponsored "Jobs Stabilization Act"; materials re Union-Industries Show, Atlantic City, NJ, June 19-24; list of community services activities in 1987; open letter from president Cleary to the governor of New York, the legislature, business, taxpayers, union leaders and workers, advocating support for state funding for new Worker Assistance Center for laid-off workers; related materials; NYS AFL-CIO legislative program for 1987, "Economic Justice"; materials re Coors boycott
Box 12 Folder 40
NYS AFL-CIO Executive Council - Miscellaneous
1987
Scope and Contents
Handwritten memo apparently to Hobart from Herb Magidson advising against further expenditure on pension-related program; memo re possible class action lawsuit against Ivan Boesky for securities manipulation, February 20; activity reports
Box 12 Folder 41
NYS AFL-CIO - Miscellaneous
1990-1993
Box 13 Folder 1
NYS Advisory Council on Vocational Education,
1979-1990
Scope and Contents
Brochures re council; paper, "Displaced Workers: A Challenge for Voc Ed," National Center for Research in Vocational Education, Ohio State University, 1983; clipping from Education Times, "Anatomy of a Law: The Vocational Education Act," November 10, 1980; reports to council from finance committee, October 1980 - January 1983; Results of a Survey: Vocational Teacher Education and Certification, fall 1979; Hobart's travel reimbursement statements. See also School-to-Work

Box 13 Folder 2
NYS Citizens Coalition
1985
Scope and Contents
A progressive/liberal political action committee composed of labor, environmental, women's, and other activist groups focused on electoral mobilization. Meeting agendas, minutes; article, "Misunderstanding the 1984 Presidential Election: Myths about the Democrats," warning against interpreting the defeat of Mondale as repudiation of traditional Democratic values, Campaigns & Elections, winter 1985; report on activities during 1984 presidential election and proposal to continue work of coalition through 1986 elections, with analysis of Republican success; comparison of 1984 voting patterns across NYS by income, ethnicity, gender, religion, age, etc., vs 1980 election, as reported in the New York Times; related correspondence
Box 13 Folder 3
NYS Council on Rural Education
1986-1990
Scope and Contents
Routine correspondence, financial receipt for membership, 1986
Box 13 Folder 4
NYS Democratic Committee Workshop/Retreat
1995
Scope and Contents
Democratic Standard, the newspaper of the Broome County Democrats, July 1995; meeting agenda, September 5-6, 1995; list of participants; brochure for Oswego, NY
Box 13 Folder 5
NYS Democratic Convention
1990
Scope and Contents
June 5, 1990. Convention program; brochure opposing nuclear waste facility planned for central New York; letter from NYS Democratic chair John Marino inviting Hobart to convention as guest, April 30, 1990
Box 13 Folder 6
NYS Democratic Convention
1994
Scope and Contents
June 1-2, 1994. Printed program; convention agenda; letter of greetings from Elizabeth (Mrs. Pat) Moynihan, The Moynihan Committee, Inc., June 1, 1994; newsletter from Lt. Gov. Stan Lundine, May 1994; New York Times clipping of Republican choices for statewide office, May 26, 1994
Box 13 Folder 7
NYS Drug-Free School Zone Guide Advisory Committee
1990-1991
Scope and Contents
Draft report, "Drug-Free School Zones: A Guide To Policy and Implementation," with cover letter to advisory committee, February 27, 1991; letter to Hobart from project director with attached project abstract, October 30, 1990
NYS Education Department, see Commissioner

Box 13 Folder 8
NYS Education Forum
1986-1987
Scope and Contents
Meeting notice and agenda to Hobart for advisory committee, January 6, 1987; meeting notice, November 26, 1986
Box 13 Folder 9
NYS Education Policy Seminars
1986-1989
Scope and Contents
Meeting agendas, papers
Box 13 Folder 10
NYS Employment and Training Council - Annual Report to the Governor
1981-1982
Scope and Contents
Reports for fiscal years 1981 and 1982
Box 13 Folder 11
NYS Employment and Training Council - Job Training Partnership Act
1982-1983
Scope and Contents
Federal Register publication, "Rules and Regulations for the Job Training Partnership Act," March 15, 1983; text of act as reported out of House conference committee, September 28, 1982
Box 13 Folder 12
NYS Employment and Training Council - Job Training Legislative Transition Conference
1982
Scope and Contents
Conference report, December 14-15, including text of keynote address by NYS Commissioner of Labor Lillian Roberts, criticizing JTPA as insufficient
Box 13 Folder 13
NYS Employment and Training Council - Transition Report
1983
Scope and Contents
Report produced with Job Training Partnership Council, June 1983
Box 13 Folder 14
NYS Federation of School Administrators
1990
Scope and Contents
Letter to Hobart from federation president Murray Schneider announcing resignation, December 18, 1990
Box 13 Folder 15
NYS Festival
1989-1993
Scope and Contents
Fact sheet; letter to Hobart from members of Congress Charles Rangel and Frank Horton thanking NYSUT for sponsorship of sixth biennial event, October 17, 1989;
Box 13 Folder 16
NYS Industrial Cooperation Council
1989
Scope and Contents
Draft report based on 1988 Colloquium on Working in the Schools, "Toward a New Education Workplace"
NYS Martin Luther King, Jr., Commission, see MLK Commission

Box 13 Folder 17
NYS Math, Science, and Technology Urban Network Project
1992-1993
Scope and Contents
NYSUT memo to Hobart re NY State Education Department grant application, July 13, 1993; copy of grant application, "New York State Mathematics, Science and Technology Urban Network Project, submitted to the Statewide Systemic Initiative Program, National Science Foundation, October 1992"
Box 13 Folder 18
NYS Nurses Association
1987-1998
Scope and Contents
Survey of nurses and health professionals, presented to Rhode Island Federation of Nurses and Health Professionals (health care division of AFT), April 1997; poster for quality health care for all; booklet, "The Incredible Shrinking Health Care Staff: Protecting Quality Standards in a Bottom-Line Environment," c. 1997; outline of NYS Nurses Association 1987 legislative program; dues rate schedule; position paper opposing Bachelor of Science in Nursing degree requirement, 1987; reprint from Journal of Health Politics and Law, "The New York State Nurses Association 1985 Proposal: Who Needs It?" criticizing proposed Bachelors of Nursing Science degree requirement; annual report NYS Nurses Association supplement, 1986- 1987; newsletter March-April 1979; bylaws and extracts from articles of incorporation as amended October 16, 1977. See also Organizing

Box 13 Folder 19
NYS Police Conference
1987-1989
Scope and Contents
Magazine, The Trooper, May-June 1989; letter from Hobart thanking police conference for associate membership, March 2, 1987
Box 13 Folder 20
NYS Psychological Association, Inc.
1983-1984
Scope and Contents
Booklet for 47th annual convention, April 27-29, 1984; magazine, The New York State Psychologist, December 1983
Box 13 Folder 21
NYS Public Employee Conference (PEC) 18th Convention
1995
Scope and Contents
September 18-20, 1995. Myrtle Beach, Hilton Hotel. Agenda; financial statements for years ended December 31, 1994 and 1993; member directory, September 1995
Box 13 Folder 22
NYS Public Employee Conference (PEC)
1980-1995
Scope and Contents
Booklet discussing PEC position on legislative proposals such as term limits, referendum, and residency requirements, with handwritten notes, February 7, 1995; reports and minutes of meetings, 1980-85; memos re purpose of PEC
Box 13 Folder 23
NYS School Counselor Association
1988-1996
Scope and Contents
Correspondence re state aid inclusion of counselors; text of emergency resolution by Education Department, 1988; letter to Hobart re disaffiliation of NYSSCA from New York Counseling Association and desire to more closely affiliate with NYSUT, September 9, 1996
Box 13 Folder 24
NYS Senior Citizens Council
1984-1987
Scope and Contents
Convention notice, 1987; letters of congratulations to newly appointed directors of New York State Council of Senior Citizens, 1987; resolution endorsing Mondale for president, with cover letter describing reorganizing activities at convention, August 9, 1984
Box 13 Folder 25
NYSUT History Project Interview
1990
Scope and Contents
December 10, 1990. See also subseries NYSUT. List of questions to Hobart for oral history interview; NYSUT interview data sheets (biographical information) on Hobart, Walter Dunn, Jr., Paul Cole, Toni Cortese, Tema Belinson, Bernard Flemming Ashe, Herb Magidson, with cover memo re history project; list of individuals agreeing to be interviewed, with cover memo re project; "A Chronology of the History of NYSTA and NYSUT," and narrative text, "The Evolution of NYSUT and Its Role in Educational Reform," by Gail Westover. See also President's Files: NYSUT Subseries

Box 13 Folder 26
Newark (New Jersey Federation of Teachers) Investigation: Conference Call
1995
Scope and Contents
November 15, 1995. (Sandy Nelson, David Strom, Loretta Johnson). Financial records for New Jersey Federation of Teachers; outstanding bills as of October 1995, statement of income and expenses, September 1994 through August 1995; approximate monthly bills, 1995, with handwritten note, "AFT investigation of Newark Fed."
Box 13 Folder 27
Nicaragua
1990
Scope and Contents
February 23-26, 1990. List of members of exchange trip to Central America, February 21-March 1, 1990; correspondence; newsletters; newspaper clippings
Box 13 Folder 28
Nicaragua
1991
Scope and Contents
Statement to the Subcommittee on Western Hemisphere Affairs of the House Committee on Foreign Affairs, by Penn Kemble, senior associate, Freedom House, March 13, 1991; letter to Hobart from AFL-CIO American Institute for Free Labor Development, May 24, 1991; newsletter of the Puebla Institute, The First Freedom, March-April 1991; newspaper clippings
Box 13 Folder 29
Nuclear Freeze
1982-1983
Scope and Contents
Newspaper clippings
Box 13 Folder 30
Nyquist, Ewald B., Memorial Fund
1990-1994
Scope and Contents
Minutes of meeting of fund trustees of October 4, 1994, noting resignations, including Hobart's; description of purpose of the fund; related correspondence
Box 13 Folder 31
Office Building NYSUT
1987
Scope and Contents
Real estate appraisal for property at 159 Wolf Rd., Town of Colonie, County of Albany, March 6, 1987; certificate of incorporation of the NYSUT Building Corporation
Box 13 Folder 32
Office Supply Usage
1980-1982
Scope and Contents
Computer printouts
Box 13 Folder 33
Olympics, Special
1987-1998
Scope and Contents
Copy of NYSUT check to Special Olympics for $699, September 18, 1987; newsletter, Friday Memo, September 4, 1998; donation acknowledgements; nomination by Hobart of Anthony Bifaro to Board of Directors, May 16, 1985
Box 13 Folder 34
Organisation for Economic Cooperation and Development (OECD)
1976-1979
Scope and Contents
Booklets, case studies, and other printed publications re teacher training and related subjects; handwritten notes
Box 13 Folder 35
Organized Crime Task Force (NYS)
1987
Scope and Contents
Report by task force, "Corruption and Racketeering in the New York City Construction Industry," June 1987
Box 13 Folder 36
Organizing
1980-1986
Scope and Contents
Letter from president of United Professional Nurses Association expressing regret that talks with NYSUT had broken off, February 15, 1986; list of appointments to statewide Nurses Advisory Committee, March 9, 1984; agreement with Omni Consultants to facilitate organizing efforts for health-care professionals in NYS, 1984; memo to Hobart, Al Shanker, Sandy Feldman, Vito DeLeonardis from John O'Leary re failure of organizing campaign at Mt. Sinai Hospital, November 22, 1982; confidential memo from O'Leary to Executive Committee re organizing efforts at various locations, October 21, 1980. See also NYS Nurses Association

Box 13 Folder 37
Organizing Costs
1987
Scope and Contents
Chart showing annual comparisons, 1981-86; memo re organizing plan for 1987 and 1988
Box 13 Folder 38
OSHA Clean Air Coalition
1981-1987
Scope and Contents
Brochure re bringing a claim under workers' compensation and going to court, by Occupational Health Legal Rights Foundation; NYS Dept. of Labor Division of Safety & Health contract signature sheets for NYSUT; letter to NYSUT president Hobart from NYS Attorney General Robert Abrams re state lawsuit against the federal Occupational Safety and Health Administration for overriding stronger New York State law, March 4, 1985; letter from NYS Dept. of Labor with attached minutes of meeting with Montefiore Hospital, November 2, 1981; memo re meeting of NY OSHA/Environmental Network, September 6, 1983
Box 13 Folder 39
Paperworkers
1988
Scope and Contents
Fact sheet re dispute with International Paper; letter from United Paperworkers' Corporate Campaign, March 7; brochures, union newspaper
Box 13 Folder 40
Partnership for Training and Employment Careers
1989-1990
Scope and Contents
Certificate of membership, 1989; related correspondence
Box 13 Folder 41
Peer Review
1985-1988
Scope and Contents
Program guidelines for Cincinnati Federation of Teachers' Peer Assistance and Appraisal Program, March 9, 1988; newspaper clipping of AFT president Albert Shanker's column, "Where We Stand" September 2, 1985
Box 14 Folder 1
People for the American Way Meeting
1995
Scope and Contents
June 20, 1995. Agenda for Capital Area Summit on the Religious Right; list of participants; constitution for Westchester Coalition for Democracy; draft rationale and proposal for a new "idea shop" in New York State, "The New York Center for Policy Renewal: A Catalyst for Community Solutions and Responsive Government"; letter from Ralph Reed, national executive director, Christian Coalition, re School Board Training Seminar, with attached 1995 Goals and Objectives, Christian Coalition of Georgia, March 29, 1995; People for the American Way six-page press release, "Christian Coalition Announces 'Pro-Family' Contract on Pat Robertson's 700 Club Television Show: People For Publishes Analysis of Contract's Dangers to Families," May 16, 1985; newspaper clippings
Box 14 Folder 2
People to People Mission: Eastern Europe Trip
1993
Scope and Contents
Booklet by the Business Council of New York State, "Lands of New Opportunity: A Report of the New York Factfinding Mission to Russia, Poland and Hungary, with Information to Help Companies Start Exploring, with cover letter to Hobart, April 29, 1993; correspondence from NY Lt. Gov. Stan Lundine; photos of Hobart and others on trip (originals in Kheel photo archive); LIGA News, monthly newsletter of the Democratic League of Free Trade Unions; newspaper clippings
Box 14 Folder 3
People to People Mission: Eastern Europe Trip (folder 1 of 6)
1992
Scope and Contents
Letter from New York Lt. Gov. Stan Lundine to Gov. Cuomo reporting on Lundine's trip to Russia, Poland, and Hungary with New York business and industry leaders, sponsored by People to People International, December 18, 1992; letters from Lundine to Hobart re trip, December 2 and 22; description of trip in Long Island Journal, November 19; rating sheet re trip, by Hobart; itinerary; Price Waterhouse Hungary Bulletin, April 1992; description of main economic indicators for Poland; brochure for Solidarity Economic Foundation; Hobart's travel journal; buttons, tie tack; newspaper clippings
Box 14 Folder 4
People to People Mission: Eastern Europe Trip (folder 2 of 6)
1992
Scope and Contents
Information bulletins in Cyrillic; list of delegation members; final itinerary; memos to Lt. Gov. Lundine from the NYS Business Council re NY companies doing business in Russia, Poland, and Hungary, October 27 and November 6; original issue of the Moscow Times, November 6; related correspondence
Box 14 Folder 5
People to People Mission: Eastern Europe Trip (folder 3 of 6)
1992
Scope and Contents
Audiotapes of meeting
Box 14 Folder 6
People to People Mission: Eastern Europe Trip (folder 4 of 6)
1992
Scope and Contents
Letter of invitation to Hobart from Lt. Gov. Stan Lundine, May 29; information packet from Lundine, including Russian news summary, article reprints re end of Soviet Russia and implications for U.S., text of legislation published in the Law Journal of the Republic of Poland, "The Act of June 28, 1991, on Election to the SEJM of the Republic of Poland"; constitution of the Republic of Poland
Box 14 Folder 7
People to People Mission: Eastern Europe Trip (folder 5 of 6)
1992
Scope and Contents
Newspaper clippings; memo from Lt. Gov. Lundine re political and economic reform in Hungary, October 9; related materials and correspondence
Box 14 Folder 8
People to People Mission: Eastern Europe Trip (folder 6 of 6)
1992
Scope and Contents
Official background material on Russia, Poland, and Hungary from People to People for study mission for NY business and industry leaders
Box 14 Folder 9
People to People Mission: Eastern Europe Trip: Pre-departure briefing/seminar-NYC
1992
Scope and Contents
October 29, 1992. Maps
Box 14 Folder 10
Peterson, Peter G.
1987
Scope and Contents
Article, "The Morning After," re post-Reagan America, in Atlantic Monthly, October 1987
Box 14 Folder 11
Phone Banks (folder 1 of 11)
1984
Scope and Contents
Albany Regional Office. Lists of volunteers who made telephone calls on behalf of the Mondale-Ferraro presidential campaign and other NYSUT-endorsed candidates; thank-you form letters
Box 14 Folder 12
Phone Banks (folder 2 of 11)
1984
Scope and Contents
Buffalo Regional Office
Box 14 Folder 13
Phone Banks (folder 3 of 11)
1984
Scope and Contents
Syracuse, Elmsford Listing
Box 14 Folder 14
Phone Banks (folder 4 of 11)
1984
Scope and Contents
Jamestown Regional Office
Box 14 Folder 15
Phone Banks (folder 5 of 11)
1984
Scope and Contents
Mid-Hudson Regional Office
Box 14 Folder 16
Phone Banks (folder 6 of 11)
1984
Scope and Contents
Rochester Regional Office
Box 14 Folder 17
Phone Banks (folder 7 of 11)
1984
Scope and Contents
Nassau. Calling schedule
Box 14 Folder 18
Phone Banks (folder 8 of 11)
1984
Scope and Contents
Suffolk. Calling schedule
Box 14 Folder 19
Phone Banks (folder 9 of 11)
1984
Scope and Contents
Utica Regional Office
Box 14 Folder 20
Phone Banks (folder 10 of 11)
1984
Scope and Contents
Vestal Regional Office
Box 14 Folder 21
Phone Banks (folder 11 of 11)
1984
Scope and Contents
George Hochbrueckner's campaign
Box 14 Folder 22
Pittston
1989
Scope and Contents
Booklet, "Betraying the Trust: The Pittston Company's Drive to Break Appalachia's Coalfield Communities"; press release by Committee for Community Solidarity and Justice, St. Paul, VA; in support of United Mineworkers of America strike; clipping from Wall Street Journal, "Pittston: Rebirth of the Unions?" November 20, 1989; NYSUT information packet re strike
Box 14 Folder 23
Political Endorsements
1988
Scope and Contents
Guidelines for Political Endorsements for NYSUT: Congressional, Senate, and Assembly voting records, 1987-88; recommendations for endorsements
Political Prisoners, see Prisoners

Box 14 Folder 24
Presidential Campaign (folder 1 of 4)
1992
Scope and Contents
Copy of National Journal Convention Special, July 18; general contribution solicitations from Democratic National Committee to Hobart; information sheet for fund-raising house parties; memo from AFT political director to members re Clinton campaign, September 2; Clinton campaign literature; bulletins from the NYS Democratic Committee Coordinated Campaign; newspaper clippings; confetti
Box 14 Folder 25
Presidential Campaign (folder 2 of 4)
1992
Scope and Contents
Wall Street Journal profiles of the presidential primary candidates (Brown, Buchanan, Bush, Harkin, Tsongas, Wilder); file of candidate responses to AFT questionnaire, January - February; press release, "AFT Executive Council Endorses Clinton," April 16, 1992; "Campaign '92: Delegate Selection Process," prepared by the NYSUT Legislative Department, with cover memo to NYSUT Board of Directors, November 22, 1991
Box 14 Folder 26
Presidential Campaign (folder 3 of 4)
1992
Scope and Contents
Description of Bill Clinton's education record in Arkansas and Al Gore's recent votes in the U.S. Senate; fact sheet prepared by Clinton/Gore Committee, "Clinton-Gore on Education"; AFT fact sheet, "Why Bill Clinton Deserves Higher Education's Support," with cover memo; NYSUT press releases announcing endorsement of Clinton; bulletins from the NYS Democratic Committee Coordinated Campaign, July- August; Wall Street Journal newspaper clipping re Ross Perot, April 9; related clippings; sample ballot from Monroe County (Rochester, NY) Board of Elections; summary of positions of presidential primary candidates, prepared by NYS ALF-CIO, March 3; text of White House press briefing and FY 1993 budget excerpts re education, February 14; campaign paraphernalia: opaque cardboard "Bush glasses see President Bush's vision for the future of America!"
Box 14 Folder 27
Presidential Campaign (folder 4 of 4)
1992
Scope and Contents
Columns by Hobart, "Ten reasons to vote for Clinton," Nov. 2, "Avoiding the mistake of '68," September 7; county-by-county map of U.S. showing vote for Clinton vs. Bush; percentage of vote by state; third-party results through history; Clinton campaign brochure and bumper sticker; NYSUT campaign literature for Clinton; weekly bulletins from the NYS Democratic Committee coordinated campaign, October; TV Guide interview with Clinton and Bush; text of Albert Shanker's address to the Democratic National Convention, with cover memo to AFT Executive Council, July 28; memos from AFT, NYSUT, and NYS AFL-CIO re phone calling and other strategic campaign efforts; related press release; song sheet lyrics for AFT "Bush-Whackers" with cover memo; anti-Bush "23rd Psalm" parody
Box 14 Folder 28
Presidential Campaign (folder 1 of 3)
1988
Scope and Contents
Official proceedings of the Democratic National Convention. See also Democratic National Convention 1988

Box 14 Folder 29
Presidential Campaign (folder 2 of 3)
1988
Scope and Contents
Newspaper clippings about the Jesse Jackson candidacy for the Democratic nomination for president
Box 14 Folder 30
Presidential Campaign (folder 3 of 3)
1988
Scope and Contents
Letters and related materials, mostly about Michael Dukakis. See also Buffalo - Presidential Campaign 1988

Box 15 Folder 1
Presidents Perspective
1976-1979
Scope and Contents
Columns by NYSUT president Hobart in New York Teacher. See also NYSUT series: NYSUT President's Office

Box 15 Folder 2
Prisoners
1984-1989
Scope and Contents
Letters from NYSUT president Hobart to Singapore prime minister Lee Kuan Yew, Chilean interior minister Sergio Fernandez Fernandez, South African president Botha, Ethiopian president Haile-Mariam, Somalian president Mohamed Siad Barre, Turkish president Turgut Ozal, Chinese acting prime minister Li Peng, and various other dictators, calling for the release of political prisoners
Box 15 Folder 3
Program on Negotiation for Senior Executives
1994
Scope and Contents
October 27-28, 1994. Conference by inter-university consortium Program on Negotiation (Harvard, MIT, Tufts); correspondence; article reprints; seminar programs
Box 15 Folder 4
Proprietary Schools
1989
Scope and Contents
Policy paper for adoption by NYS Regents, "A Comprehensive Policy for Approaching Proprietary School Issues," March 6, 1989; newspaper clippings
Box 15 Folder 5
Public Employee Day
1986-1987
Scope and Contents
Minutes of meeting, April 11, 1986; correspondence
Box 15 Folder 6
Public Employee Pension and Retirement Systems, Permanent Commission on
1990
Scope and Contents
Report by NYS Industrial Cooperation Council with members of Governor's Task Force on Pension Fund Investments, "Competitive Plus: Economically Targeted Investments by Pension Funds," with descriptive cover letter to Public Employees Pension Task Force, May 18, 1990; memo to Hobart, "Report of Permanent Commission on Public Employee Pension and Retirement Systems," June 25
Box 15 Folder 7
Public Employee Resource Manual
1993-1994
Scope and Contents
Printed materials: "The Human Costs of Contracting Out: Survival Guide for Public Employees," AFL-CIO Public Employee Department, 1993; "Bidding for Business: Are Cities and States Selling Themselves Short?" by Corporation for Enterprise Development, 1994; fact sheets: "Pubic Employee Pension Funds: Under Siege in the 1990s," AFL-CIO Public Employee Department; "Subcontracting Governmental Services: Taylor Law Issues," NYS Public Employment Relations Board
Box 15 Folder 8
Public Employee Safety and Health Bureau (PESH) Citations
1993
Scope and Contents
Notices of health and safety violations for schools in the Albany regional office (R.O.)
Box 15 Folder 9
PESH Citations
1993
Scope and Contents
Buffalo R.O.
Box 15 Folder 10
PESH Citations
1993
Scope and Contents
Elmsford R.O.
Box 15 Folder 11
PESH Citations
1993
Scope and Contents
Jamestown R.O.
Box 15 Folder 12
PESH Citations
1993
Scope and Contents
Mid-Hudson R.O.
Box 15 Folder 13
PESH Citations
1993
Scope and Contents
Nassau R.O.
Box 15 Folder 14
PESH Citations
1993
Scope and Contents
No. Country R.O.
Box 15 Folder 15
PESH Citations
1993
Scope and Contents
Rochester R.O.
Box 15 Folder 16
PESH Citations
1993
Scope and Contents
So. Tier R.O.
Box 15 Folder 17
PESH Citations
1993
Scope and Contents
Suffolk R.O.
Box 15 Folder 18
PESH Citations
1993
Scope and Contents
Syracuse R.O.
Box 15 Folder 19
PESH Citations
1993
Scope and Contents
Utica R.O.
Box 15 Folder 20
PESH Citations
1992
Scope and Contents
Albany R.O.
Box 15 Folder 21
PESH Citations
1992
Scope and Contents
Buffalo R.O.
Box 15 Folder 22
PESH Citations
1992
Scope and Contents
Elmsford R.O.
Box 15 Folder 23
PESH Citations
1992
Scope and Contents
Jamestown R.O.
Box 15 Folder 24
PESH Citations
1992
Scope and Contents
Mid-Hudson R.O.
Box 15 Folder 25
PESH Citations
1992
Scope and Contents
Nassau R.O.
Box 15 Folder 26
PESH Citations
1992
Scope and Contents
North Country
Box 15 Folder 27
PESH Citations
1992
Scope and Contents
Rochester R.O.
Box 15 Folder 28
PESH Citations
1992
Scope and Contents
Southern Tier R.O.
Box 15 Folder 29
PESH Citations
1992
Scope and Contents
Suffolk R.O.
Box 15 Folder 30
PESH Citations
1992
Scope and Contents
Syracuse R.O.
Box 15 Folder 31
PESH Citations
1992
Scope and Contents
Utica R.O.
Box 16 Folder 1
PESH Citations
1990-1991
Scope and Contents
Albany R.O.
Box 16 Folder 2
PESH Citations
1990-1991
Scope and Contents
Buffalo R.O.
Box 16 Folder 3
PESH Citations
1990-1991
Scope and Contents
Elmsford R.O.
Box 16 Folder 4
PESH Citations
1990-1991
Scope and Contents
Jamestown R.O.
Box 16 Folder 5
PESH Citations
1990-1991
Scope and Contents
Mid-Hudson R.O.
Box 16 Folder 6
PESH Citations
1990-1991
Scope and Contents
Nassau R.O.
Box 16 Folder 7
PESH Citations
1990-1991
Scope and Contents
North Country (Potsdam, Watertown, Plattsburgh) R.O.
Box 16 Folder 8
PESH Citations
1990-1991
Scope and Contents
Rochester R.O.
Box 16 Folder 9
PESH Citations
1990-1991
Scope and Contents
Southern Tier (Binghamton, Elmira) R.O.
Box 16 Folder 10
PESH Citations
1990-1991
Scope and Contents
Suffolk R.O.
Box 16 Folder 11
PESH Citations
1990-1991
Scope and Contents
Syracuse R.O.
Box 16 Folder 12
PESH Citations
1990-1991
Scope and Contents
Utica R.O.
Box 16 Folder 13
PESH Citations
1988-1989
Scope and Contents
Albany R.O.
Box 16 Folder 14
PESH Citations
1988-1989
Scope and Contents
Buffalo R.O.
Box 16 Folder 15
PESH Citations
1988-1989
Scope and Contents
Elmsford R.O.
Box 16 Folder 16
PESH Citations
1988-1989
Scope and Contents
Jamestown R.O.
Box 16 Folder 17
PESH Citations
1988-1989
Scope and Contents
Mid-Hudson R.O.
Box 16 Folder 18
PESH Citations
1988-1989
Scope and Contents
Nassau R.O.
Box 16 Folder 19
PESH Citations
1988-1989
Scope and Contents
NYC R.O.
Box 16 Folder 20
PESH Citations
1988-1989
Scope and Contents
North Country R.O.
Box 16 Folder 21
PESH Citations
1988-1989
Scope and Contents
Rochester R.O.
Box 16 Folder 22
PESH Citations
1988-1989
Scope and Contents
Southern Tier R.O.
Box 16 Folder 23
PESH Citations
1988-1989
Scope and Contents
Suffolk R.O.
Box 16 Folder 24
PESH Citations
1988-1989
Scope and Contents
Syracuse R.O.
Box 16 Folder 25
PESH Citations
1988-1989
Scope and Contents
Utica R.O.
Box 17 Folder 1
Public Relations
1978-1986
Scope and Contents
Correspondence
Box 17 Folder 2
R.E.F.I.T. (Reform Educational Financing Inequities Today) Lawsuit
1991
Scope and Contents
Text of legal complaint by R.E.F.I.T, aka Consortium of School Districts for an Equitable Distribution of State Aid, and decision against NYS Governor Cuomo and other state officials, February 6, 1991, and December 18, 1991
Box 17 Folder 3
Reagan Budget
1982-1985
Scope and Contents
"Democrats Poll Report: A Survey of the Political Climate in America and Voter Attitudes toward the 1982 Elections," February 1982, by DNC, DCCC, and DSCC; legislative updates; report by Committee on the Budget, U.S. House of Representatives, "President Reagan's Fiscal Year 1986 Budget," with cover letter to AFT Executive Council, February 8, 1985; letter from NYSUT president Hobart to U.S. Senator Daniel Patrick Moynihan, asking him to resist budget cuts to mass transit, February 25, 1985
Box 17 Folder 4
Reagan Budget
1981
Scope and Contents
Notice of public hearing on impact of Reagan administration budget proposals on NYS, by NYS Assembly Ways & Means Committee, with testimony by NYSUT president Hobart, April 23, 1981; editorial by Hobart, March 30; impact statements on Reagan proposed education budget reductions, prepared by NYS Education Department and presented to the NYS congressional delegation, March 19, 1981; newsletters (legislative alerts); AFL-CIO response to Reagan's economic proposal, "The AFL-CIO Economic Plan to Deal with Inflation & Unemployment," February 1981
Box 17 Folder 5
Regional Office Newsletters
1987
Scope and Contents
Newsletters for Southern Tier, mid-Hudson, southwestern regional
Box 17 Folder 6
Regional Office Visits
1994
Scope and Contents
Binghamton staff meeting agenda, June 17, 1994; memo re Goals 2000: Educate America Act, including Gun-Free Schools Act of 1994 and Pro-Children Act of 1994; memo re Edison Project in Dade, FL, County school system
Box 17 Folder 7
Regional Laboratory
1987-1989
Scope and Contents
NYSUT resolution applying for membership in the Regional Laboratory for Educational Improvement of the Northeast and Islands; external review team report, 1987; draft of issues for comment, September 15, 1987; correspondence; newsletter
Box 17 Folder 8
Regional Leadership Conferences: Buffalo Regional Office
1995
Scope and Contents
August 24, 1995. Clymer, NY. Conference and workshop description
Box 17 Folder 9
Regional Leadership Conferences: Mid-Hudson Regional Office
1995
Scope and Contents
August 16, 1995. Interlaken Inn. Agenda
Box 17 Folder 10
Regional Leadership Conferences: North Country
1995
Scope and Contents
October 21, 1995 . Cornwall, Ontario. Agenda; president's roundtable evaluation sheets
Box 17 Folder 11
Regional Leadership Conferences: Patchogue-Medford
1995
Scope and Contents
November 17, 1995. Gurney's Inn, LI. Proposed public relations action plan, 9/95 - 8/98; conference agenda
Box 17 Folder 12
Regional Leadership Conferences: Rochester Regional Office
1995
Scope and Contents
August 23, 1995. Alexandria Bay, NY. Conference description, noting workshops for building representatives
Box 17 Folder 13
Regrets (Invitations and Requests Declined)
1985-1987
Scope and Contents
Declined invitations to Western New York Educational Conference, October 27, 1987; Northeast Effective Schools Consortium Summer Principal's Academy, July 15, 1987; many others; letter from Korean War veteran re inequities in retirement benefits, February 27, 1985
Box 17 Folder 14
Reilly, Tom
1993
Scope and Contents
Memo re proposal for Director of International Trade Intern Program, a collaborative effort between SUNY and the Global New York Program of the New York State Department of Economic Development, providing low-cost consultant services to private businesses in NY that seek to export their products to foreign markets, December 9, 1993
Box 17 Folder 15
Reliance Awards for Excellence in Education
1992-1993
Scope and Contents
Fact sheet; 1992 and 1993 printed programs; participation guidelines, 1992-93; letter from the Office of the Chancellor, Board of Education, City of New York; letter to NYSUT president Tom Hobart from Reliance Group Holdings, Inc., thanking him for serving on program's Council of Advisors, May 19, 1992
Religion and Democracy, see Institute on Religion and Democracy

Box 17 Folder 16
Resumes
1987
Box 17 Folder 17
Retired Teachers Association
1995
Scope and Contents
Notes from meeting with RTA president George Lombart and other representatives re disagreements with NYSUT, November 15; confidential memo to Hobart, October 31
Box 17 Folder 18
Retired Teachers Association, National (NRTA)
1966-1984
Scope and Contents
Letter and materials re insurance plan; newsletter with note re rival NEA ads
Box 17 Folder 19
Retired Teachers Meetings
1982-1988
Scope and Contents
Memos re legislation affecting retirees; TRIF Odds & Ends, newsletter for Teacher Retirees in Florida, 1987; correspondence
Retirement Committee, NYSUT Employees, see NYSUT Employees Retirement Committee

Retirement Plan Trustees Meeting, NYSUT Employees, see NYSUT Employees Retirement Plan Trustees Meeting

Box 17 Folder 20
Retirement Training (Ready or Not Program)
1978-1983
Scope and Contents
Correspondence and related materials re pre-retirement counseling program for NYSUT members
Box 17 Folder 21
Richardson Inauguration (SUNY Buffalo)
1989
Scope and Contents
November 4, 1989. College at Buffalo. Program; invitation
Box 17 Folder 22
Rochester Regional Office
1995
Scope and Contents
June 9, 1995. Agenda of staff meeting; outline of talking points; notes for Hobart; Rochester Labor Council monthly financial report, 5/01/95 - 5/31/95; NYS Board of Regents Final Report, "Study on the Generation of Revenues for Education," by David H. Monk, Department of Education, Cornell University, February 3, 1995; Labor Day bumper sticker
Box 17 Folder 23
SABA (School and Business Alliance), NYS Governors
1986-1995
Scope and Contents
List of 1994-95 SABA programs, brochure, list of business members, and other materials, with cover letter re transition to governor-elect Pataki team, December 12, 1994; annual report, 1992-93; memo from Gov. Cuomo's office re strengthening relationship between SABA and the NYS Job Training Partnership Council (JTPC), March 5, 1993; fall training conference agenda, December 1992; final draft report and recommendations, SABA Work Group on Youth Employment, October 9, 1991; minutes of November 8, 1991 meeting; notice and agenda for November 8 meeting; minutes of June 11, 1991, meeting; notice and agenda for June 11 meeting; newsletter, SABA Alliance, December 1989; agenda and minutes of October 30, 1989, meeting; letter to Albert Shanker, president AFT, from NYS governor's office, commenting favorably on Shanker's November 19 column in the New York Times, "The National Academy Foundation - Linking School and Work," November 28, 1989; materials for presentation by Prof. Harold Cohen to SABA, "Year 2: School and Business Alliance/Creative Problem-Solving," October 30, 1989; list of WAVE principles (Work, Achievement and Values in Education); "New York Working: Work in Progress: Preliminary First-Year Report to the Board of Advisors," June 21, 1989; correspondence re labor dispute in Tuxedo School District and impact on SABA program, September - October 1987; minutes of first meeting, October 17, 1986; NYSUT memo re SABA mission to reduce the high dropout rate and improve the quality of the youth labor force, April 7, 1986; list of members
Box 17 Folder 24
SABA Task Force Meeting
1991
Scope and Contents
November 8, 1991 . Agenda and minutes; summary of meeting of the SABA Work Group on Incarcerated Youth, with recommendations; summary report and recommendations of Work Group on Youth Employment; summary of meeting of the Work Group on High School Mentoring; summary of meeting of Work Group on Career Institutes; statistical report on status of students who participated in SABA-sponsored demonstration programs and left high school, 1990-91; brochure by U.S. Department of Education, "America 2000: An Education Strategy"; Daily News clipping, "Schooling is out: '90s job forecast is for less education," October 30, 1991
Box 17 Folder 25
SABA Task Force Meeting
1987
Scope and Contents
December 11, 1987 . Agenda, staff biographies
Box 17 Folder 26
SABA Task Force Meeting
1987
Scope and Contents
September 22, 1987. Agenda and minutes; SABA newsletter, Alliance, October 1987; analysis of district proposals
Box 17 Folder 27
SABA: Student Support Committee
1987
Scope and Contents
5/28/87. Agenda and minutes for Stay-in-School Supports for Students Committee; memo re selection criteria
Box 17 Folder 28
SABA
1987
Scope and Contents
April 9, 1987. 200 Vesey St, NYC. Memo re April 9 meeting; list of members; handwritten notes
Box 17 Folder 29
SABA Task Force
1987
Scope and Contents
January 15, 1987. 1515 Broadway, NYC. Agenda and minutes; remarks by SABA co-chair Commissioner of Economic Development Vince Tese; remarks by SABA co-chair Saul B. Cohen re SABA program development; Jobs Committee minutes; report, "Factors in Evaluating School District Proposals; "Update on SABA Districts' Preliminary Proposals"; chart noting perception of SABA on several factors
Box 17 Folder 30
Sandner, Jim
1994
Scope and Contents
Letter denying pension credit to James Sandner, general counsel for NYSUT, January 19, 1994
Box 17 Folder 31
School-to-Work
1990-1996
Scope and Contents
Text of speech by Robert A. Georgine, president, Building & Construction Trades Department, AFL-CIO, before the Eastern Seaboard Apprenticeship Conference, opposing school-to-work training as intellectually limiting for young students and poor substitute for apprenticeship training, with handwritten notations rebutting objections, June 10, 1996; The Builders, newsletter of the Building and Construction Trades Department, with column by Georgine opposing school-to-work training, July 1996; letter to AFT from Building and Construction Trades Department, noting closeness of respective positions, asking for presentation of full report to Building and Construction Trades Apprenticeship Committee, September 30, 1996; NYSUT minutes of meeting re planning grant; outline document re program; printed report by Educational Testing Service, "Focus: Beyond High School: The Transition to Work," 1990; "School-to-Work Transition: A Labor Perspective," by Paul F. Cole, Secretary-Treasurer, NYS AFL-CIO, with attached statement adopted by the AFL- CIO Executive Council, "AFL-CIO Guidelines on Skill Training and School-to-Work Transition in the 1990s and Beyond," May 4, 1993; U.S. General Accounting Office Testimony before the Committee on Education and Labor, U.S. House of Representatives, "Transition from School to Work: H.R. 2884 Addresses Components of Comprehensive Strategy," September 29, 1993; program, "On the Occasion of the Signing of the School to Work Opportunities Act," The White House, May 4, 1994, with attached booklet by U.S. Department of Education and U.S. Department of Labor, "School to Work Opportunities: An Owner's Guide"; letter from AFT re National School-to-Work Technical Assistance Conference, with list of participants, September 17, 1993; New York State Commitment to school-to work system, with budget, signed by Gov. Cuomo, Education Commissioner Sobol, Commissioner of Labor Hudacs, and Commissioner of Economic Development Vince Tese, December 1993. See also NYS Advisory Council on Vocational Education

Box 17 Folder 32
School-to-Work: AFT School-to-Work Transition Task Force Meeting
1994
Scope and Contents
February 7, 1994. List of task force members; copy of article from Education Week re attempts to overhaul school-to-work programs nationally, poor job prospects of high school graduates, February 26; AFT draft resolution on the transition from school to work; published notice of School-to-Work Opportunities State Implementation Grants Program in Federal Register, February 3, 1994; text of legislation and summary, School to Work Opportunities Act; outline of grants to be made under the act; position paper by Jobs for the Future, "Why the School-to-Work Opportunities Act Should Require Paid Work"; Testimony of Paul Cole, vice president, AFT, AFL-CIO, before the Senate Subcommittee on Employment and Productivity, October 14, 1993; generic op-ed text for submission to local newspapers, endorsing School-to-Work Act, with cover memo to task force members from AFT Public Affairs, January 28; Washington Post opinion piece by Robert Kuttner, "Skills Don't Create Jobs," re need for strategies to create jobs and raise wages, noting that skills have been rising but wages declining, asserting that higher skills make job and wage situation worse, February 7
Box 17 Folder 33
School-to-Work: AFT School-to-Work Task Force
1993
Scope and Contents
July 8, 1993. Washington, D.C. Report, "Consensus Framework for Workplace Readiness Assessment," Council of Chief State School Officers Workplace Readiness Assessment Consortium; memo from Sandra Feldman, president, United Federation of Teachers, re AFT response to Department of Labor and Department of Education draft legislation re School-to-Work, July 1
Box 17 Folder 34
School-to-Work Opportunities National Conference
1993
Scope and Contents
Sept. 8-10, 1993. Baltimore, MD. Conference program; paper, "School-to-Work Transition: A Labor Perspective," by Paul F. Cole, secretary-treasurer, AFL-CIO; U.S Dept. of Education and Dept. of Labor legislative fact sheet on School-to-Work Opportunities Act of 1993; text of bill; Q&A sheet re school-to-work transition programs; policy paper, "Essential Elements of Youth Apprenticeship Programs: A Preliminary Outline, " prepared for Jobs for the Future, Inc., September 1991; related brochures from Jobs for the Future; publications from National Center for Research in Vocational Education, UC Berkeley: "Tech Prep Products" and "Integration of Vocational and Academic Education Products"; letter to NY Gov. Cuomo from U.S. Secretary of Labor Robert Reich and Secy. of Education Richard Riley re school-to-work initiative, August 19; newspaper clippings
Box 17 Folder 35
Security and Law Enforcement Employees Council 82
1989
Scope and Contents
Letter to chairman of Corning Glass Works from chairman and CEO of Philip Morris as member of Executive Committee of New York State Business Council
Sobol, Education Commissioner, see Commissioner Sobol

Box 17 Folder 36
Solidarity Day
1991
Scope and Contents
Fact sheet and tentative schedule, July 12, 1991, for event in Washington, D.C., August 31; talking points; bumper stickers; NYSUT press release; special issue of AFL-CIO News; handwritten notes; letter from the League for Industrial Democracy, August 13, 1991; related correspondence
State Education Department, see Commissioner

Box 17 Folder 37
Superintendents Work Conference
1995
Scope and Contents
October 13, 1995 . Program description, Teachers College, Columbia University NYC; related correspondence; handwritten notes
Box 17 Folder 38
Swygert Inauguration (SUNY Albany)
1991
Scope and Contents
April 5, 1991. University at Albany. Program; invitation and related correspondence
Task Force on the Teaching Profession, see Teaching Profession Task Force

Box 17 Folder 39
T.I.E.R. I (Teachers Interested in Earning Reinstatement to Tier I) (folder 1 of 2)
1991
Scope and Contents
Legal memoranda of opinion re teachers seeking pension service credits for leave taken under old discriminatory maternity leave policy in New York City and Nassau and Suffolk Counties, February 6
Box 17 Folder 40
T.I.E.R. I (Teachers Interested in Earning Reinstatement to Tier I) (folder 1 of 2)
1991
Box 17 Folder 41
Teaching Profession Task Force (folder 1 of 6)
1987-1988
Scope and Contents
"The Linda Rosenblatt Report: Report of the Commissioner's Task Force on the Teaching Profession"; several drafts; task force meeting agenda (outline of issues) December 16, 1987. See also Commissioner Sobol: Quarterly Meeting.

Box 17 Folder 42
Teaching Profession Task Force (folder 2 of 6)
1987-1988
Scope and Contents
Minutes of second meeting, December 16, 1987; sixth draft of report; other drafts
Box 18 Folder 1
Teaching Profession Task Force (folder 3 of 6)
1987-1988
Scope and Contents
Minutes of fourth meeting, January 27, 1988; third draft of report; other drafts
Box 18 Folder 2
Teaching Profession Task Force (folder 4 of 6)
1987-1988
Scope and Contents
Minutes of third meeting, January 8, 1988; press release, "Commissioner Sobol Appoints Four Task Forces," September 18, 1987; background materials; correspondence
Box 18 Folder 3
Teaching Profession Task Force (folder 5 of 6)
1987-1988
Scope and Contents
Fifth draft of report; recommendations of the Commissioner's Task Force on Teacher Education and Certification, April 1, 1977; confidential report, "A Nation Prepared: Teachers for the 21st Century: The Report of the Task Force on Teaching as a Profession of the Carnegie Forum on Education and the Economy," May 1986; draft paper on recruitment of minorities in teacher education programs, with cover letter from NYS Education Commissioner Sobol to Hobart, December 28, 1987
Box 18 Folder 4
Teaching Profession Task Force (folder 6 of 6)
1987-1988
Scope and Contents
Agenda of February 8-9, 1988, meeting; paper, "New Teacher Licensure Assessment Strategies: Connecticut's Prototypes for Assessing Beginning Teachers' Subject Matter - Pedagogical Knowledge," December 11, 1997, and February 8, 1988; testimony of NYSUT regarding the Regents hearings on the proposed amendments to the certification requirements for elementary and secondary academic areas, October 16, 1986; task force press release, "Task Force Seeks Greater Decision-Making Role, Tougher Entry Standards for Teachers," March 23 [1988?]; correspondence
Box 18 Folder 5
Tuition Tax Credits (folder 1 of 3)
1981
Scope and Contents
Cover sheet for materials from NYSUT opposing tuition tax credits for families of children attending nonpublic schools: fact sheet by NYSUT; list of organization members of New York State Coalition for Public Education; list of resolutions on tuition tax credits and President Reagan's budget cuts approved by 1981 NYSUT Representative Assembly; NYSUT Information Bulletin; memo by American Civil Liberties Union (ACLU), "Unconstitutionality of Tuition Tax Credits Under the First Amendment," February 1981; selected articles on tuition tax credits; selected articles, pro and con; letter to the editor of NY Times by Hobart, February 27, 1981; letter from Hobart to NYSUT Local presidents, February 13; sample letter to U.S. senators and members of Congress; blank petition by NYS Congress of Parents and Teachers; handwritten notes
Box 18 Folder 6
Tuition Tax Credits (folder 2 of 3)
1978-1981
Scope and Contents
List, "Positions of NYS Congressmen re tuition tax credits"; text of radio spots, 1978 (tapes removed to 6174/AV); several drafts of "dear colleague" letters by Hobart, suggesting ulterior motives by tax credit proponents such as racial segregation, elitism; letter to the editor of the Daily World accusing tax credit proponents of trying to promote their religion, April 1978; correspondence; newspaper clippings
Box 18 Folder 7
Tuition Tax Credits (folder 3 of 3)
1978-1981
Scope and Contents
Issue paper by NYS Council of School Superintendents, "The Reagan Tuition Tax Credit Proposal: A Discussion of Pertinent Issues," July 15, 1982; correspondence, clippings
Box 18 Folder 8
Tuition Tax Credits: Coalition Against
1978-1981
Scope and Contents
Agenda for meeting to form Coalition Against Tuition Tax Credits, February 18, 1981; letter to Sen. Daniel Patrick Moynihan (D.-NY) from the president of the New York PTA reiterating opposition to tuition tax credits for families of children attending nonpublic schools, noting enclosed published articles from 1978 quoting Moynihan as asserting opposition was anti-Catholic, February 5, 1981; New York Times clipping, "Protestant Schools Open at Rate of Three a Day," February 2, 1981; issue of PTA Today: "The campaign to save our public schools," opposing tuition tax credits, March 1979; article by Sen. Moynihan, "The Case for Tuition Tax Credits," and article by Sen. Ernest Hollings, "The Case Against Tuition Tax Credits," Phi Beta Kappan, December 1978; related newspaper clippings; text of U.S. Supreme Court ruling, Committee for Public Education and Religious Liberty et al. v. Ewald B. Nyquest, as Commissioner of Education of the State of New York, et al.
Box 18 Folder 9
Tuition Tax Credits: Moynihan Meeting
1981
Scope and Contents
2/2/81. Agenda, list of participants
Box 18 Folder 10
Tuition Tax Credits: Task Force Meeting
1981
Scope and Contents
2/9/81. Notice of meeting for NYSUT task force; to-do list; text of Moynihan introduction of legislation for tuition tax credits, reimbursement of school districts for the cost of federal mandates, and related issues; text of bill
Box 18 Folder 11
Tuition Tax Credits: Meeting
1980
Scope and Contents
9/4/80. Washington, D.C. Statement of the AFL-CIO General Board, endorsing Carter presidential candidacy, September 4, 1980; statement by AFL-CIO Executive Council on the 1980 Presidential Election, endorsing Carter; AFL-CIO News 1980 Report on Congress; comparison of Democratic and Republican Party platforms, including positions on tuition tax credits; memo re meeting on tuition tax credits
Box 18 Folder 12
United Way of NYS Conference
1994
Scope and Contents
May 23-24, 1994Agenda; list benefits to local United Ways; brochure, "A Matter of Time: Risk and Opportunity in the Nonschool Hours: Executive Summary," by Carnegie Council on Adolescent Development, Carnegie Corporation of New York
Box 18 Folder 13
United Way of Northeastern NYs 70th Anniversary Celebration
1995
Scope and Contents
Printed program, March 30, 1995
Box 18 Folder 14
United Way Campaign
1995
Scope and Contents
Campaign report, 1995; 1994 campaign brochure; memo to NYSUT United Way volunteers re 1994-95 campaign
Box 18 Folder 15
United Way Campaign
1993
Scope and Contents
Fact sheet re relationship between United Way of America (subject of accounting scandal) and United Way of Northeastern NY; brochure; list of addresses of local United Ways; list of 1992 NYSUT department contributors and participation rates
Box 18 Folder 16
United Way; Buffalo Night
1987
Scope and Contents
Press release and talking points for press conference re Buffalo Night, held February 2, to benefit United Way; poster
Box 18 Folder 17
United Way of NY Board of Directors Meeting
1994
Scope and Contents
10/26-10/27/94. Fax alert noting death of NYC chief professional officer in airline crash, September 9, 1994; letter thanking NYSUT president Hobart for hosting board meeting, June 15, 1994
Box 18 Folder 18
United Way of NYS Board of Directors Meeting
1994
Scope and Contents
May 24, 1994. Minutes; summary of actions; United Way of NYS newsletter, Stateline News, May 1994; letter from Ed Cleary, president, NYS AFL-CIO too George Harvey, United Ways of Tri-State, expressing concern over changes recommended by the corporate group, noting labor members were not consulted, need for greater union representation on new structure, March 18, 1994
Box 18 Folder 19
United Way of NYS - Public Policy Committee
1992-1994
Scope and Contents
"Facts about United Way Funding of Boy Scouts," updated August 10 and 17, 1992, and related memo to United Way regional and state directors; audited financial statements, December 31, 1993, 1994, and 1995; budget and finance report commentary through June 30, 1994; letter congratulating NYSUT president Hobart on election to Board of Directors of United Way of NYS, March 5, 1992; short summary of board actions, November 9, 1995; 1995 board committee schedule and sign-up; "The Recommendation from the Corporate Sponsor Group for 'Reinventing' the Regional United Way Organization," February 29, 1994
Box 18 Folder 20
United Way of NYS - Public Policy Committee
1993-1994
Scope and Contents
Resolution opposing increasing corporate representation on the Tri-State Board for determining distribution of funds, March 7, 1994, with background materials; board reference manual, February 23, 1994; short summary of board actions, May 13, 1993
Box 18 Folder 21
University at Albany Foundation - Academic Laureate / Citizen Laureate Awards
1991
Scope and Contents
Memo re meeting on June 5 to discuss nominees for Academic Laureate Award; call for nominations for 1991 Citizen Laureate Award; list of selection subcommittee members; resumes of nominees
Box 18 Folder 22
University at Albany Foundation (SUNY): Council for Community Development
1989-1992
Scope and Contents
Minutes of April 7, 1992, meeting; list of members 1992; minutes of April 11, 1991, meeting; minutes of May 1, 1990, meeting; description of Career Awareness Program, with list of members of Community Development Council, September 1989
Box 18 Folder 23
University at Albany Foundation (SUNY): Council for Community Development
1992
Scope and Contents
April 7, 1992 . List of members of the Council for Community Development, 1992; list of members, 1991-92; letter from council chair William Hall to NYSUT president Hobart urging continuation on council, noting reorganization of Foundation councils, March 18; handwritten note from Hall to Hobart thanking him for attendance, asking help with focus group on quality of education, April 7, 1992; draft proposal to make educational excellence the theme of the council beginning in September 1992; minutes of November 13, 1991, meeting; Report of the Select Seminar on Excellence in Education, "Multicultural Education: A View from the Inside," Capital Area School Development Association, University at Albany, State University of New York)
Box 18 Folder 24
University at Albany Foundation (SUNY): Council for Community Development
1991
Scope and Contents
April 11, 1991. Agenda; preliminary data analysis of excellent students and excellent teachers in Scholar's Recognition Program in Capital District; minutes of January 24, 1991, meeting
Box 18 Folder 25
University at Albany Foundation (SUNY): Council for Community Development
1991
Scope and Contents
January 24, 1991. Revised mission statement of University at Albany Foundation, November 7, 1990; Community Development Council meeting agenda; minutes of October 30, 1990, meeting
Box 18 Folder 26
University at Albany Foundation (SUNY): Council for Community Development
1989
Scope and Contents
December 19, 1989. Report of the Strategic Planning Committee of the Albany City School District, "Albany's Children: Albany's Future," November 6, 1989; notice of December 19 meeting of Community Development Council
Box 18 Folder 27
University/Urban Schools National Task Force Conference
1991
Scope and Contents
Ritz Carlton, Buckhead, Atlanta, GA. Agenda, 11/8-11/9/91; biographies of presenters; printed report, "Multiple Choices: Reforming Student Testing in New York State: A Report of the NYSUT Task Force on Student Assessment," January 1991; printed executive summary, "National Education Goals Report: Building a Nation of Learners," 1991; printed booklet, "America 2000: An Education Strategy," by U.S. Department of Education, 1991 (revised); National Alliance of Business printed executive summary, "Corporate Action Agenda: The Business of Improving Public Education," n.d.; National Alliance of Business policy statement, "A National Assessment System," n.d.; publications list for national education goal panel, "Next Steps Toward Measuring National and State Progress," November 8, 1991; routine correspondence; newspaper clippings
Box 18 Folder 28
Vaughn, Jacqueline
1994
Scope and Contents
Memorial program, newspaper clippings, and biographical materials re Vaughn, president of Chicago Teachers Union
1990
Box 18 Folder 29
VOTE/COPE (Committee on Political Action, NYSUT) Meeting
1995
Scope and Contents
December 1, 1995. Minutes, financial reports, and expenditure authorizations for February 7, 1995, meeting; agenda for December 1, 1995, meeting
Box 18 Folder 30
VOTE/COPE Meeting
1995
Scope and Contents
February 4, 1995. Minutes, financial reports, and expenditure authorizations for February 4, 1995, and August 9, 1994, meeting
Box 18 Folder 31
VOTE/COPE Meeting
1994
Scope and Contents
August 9, 1994. Agenda and expenditure authorizations; list of expenditures
Box 18 Folder 32
VOTE/COPE Meeting Minutes
1993
Scope and Contents
8/20/93. Agenda and expenditure authorizations; minutes
Box 18 Folder 33
VOTE/COPE Meeting
1993
Scope and Contents
June 29, 1993. Agenda and expenditure authorizations; minutes
Box 18 Folder 34
VOTE/COPE Meeting
1992
Scope and Contents
August 12, 1992. Agenda and expenditure authorizations; minutes
Box 19 Folder 35
VOTE/COPE Meeting
1992
Scope and Contents
July 27, 1992. Agenda and expenditure authorizations; minutes
Box 19 Folder 36
VOTE/COPE Meeting
1987
Scope and Contents
January 27, 1987. Agenda and expenditure authorizations; minutes
Box 19 Folder 37
VOTE/COPE: Correspondence
1993-1995
Scope and Contents
Letter to Tom Hobart from Angela Symula (Fredonia Teachers' Association), 3/3/93; correspondence between Tom Hobart and Aaron Seligman, treasurer, Nassau Community College Federation of Teachers, 2/1993-10/1993; letter from Rick Crandell, 2/5/95
Box 19 Folder 38
VOTE/COPE: Correspondence
1986-1987
Scope and Contents
Memos re purchase of tickets to the Democratic and Republican state fundraisers, May-June 1987; routine courtesy correspondence
Box 19 Folder 39
VOTE/COPE: Lobbying
1992
Scope and Contents
New York Times clipping mentioning NYSUT as biggest spender on lobbying in the state
Box 19 Folder 40
Wappingers Congress of Teachers
1995
Scope and Contents
Correspondence from WCT president Ron Warman re "taxpayer revolt" by Dione Goldin, with attached leaflets, June 9; re staffing issues at NYSUT Mid-Hudson Regional Office; NY Times clipping
Box 19 Folder 41
Youth Employment and Training Advisory Council (NYS Department of Labor)
1989
Scope and Contents
NYS Department of Labor Report, "Youth Programs in NYS," December 1989; Youth Employment and Training Advisory Council Executive Committee Report; program committee report; summary of full council meeting, October 3, 1989, with cover letter to NYSUT president Hobart; agenda of January 17, 1990, meeting; draft Survey of State Agencies Relative to Youth Employment Policy Goals, March 31, 1989
Box 19 Folder 42
Youth Employment and Training Advisory Council
1988
Scope and Contents
Correspondence with Hobart from NYS Department of Labor Commissioner Thomas Hartnett re new advisory council, November 1988; agenda for November 10, 1988, meeting; membership list; cost reimbursement criteria for members; proposed 12-month calendar; proposed mission statement; related information; New York State Job Training Partnership Council "Statement of Policy on Youth Employment Investment," March 1988
Series Presidents Files: NYSUT Subseries
Scope and Contents
Box 19 Folder 43
NYSUT Ad Hoc Advisory Committee on JTPC Study Committee
1991
Scope and Contents
May 10, 1991. Albany Regional Office Conference Room
Box 19 Folder 44
NYSUT Administrative Committee Meeting
1993
Scope and Contents
June 22, 1993. Agenda; list of Administrative Committee meetings for 1993-94; program for NYSUT Board of Directors meeting, June 29-30; tentative schedule for vacation shutdown
Box 19 Folder 45
NYSUT Administrative Committee Meeting
1993
Scope and Contents
June 8, 1993. Agenda
Box 19 Folder 46
NYSUT Administrative Committee Meeting
1993
Scope and Contents
May 25, 1993. Agenda; list of local presidents, participation in Local Presidents' Conference
Box 19 Folder 47
NYSUT Administrative Committee Meeting
1993
Scope and Contents
April 20, 1993. Agenda; materials re Local Presidents' Conference, comparison of Representative Assembly participation for 1989, 1992, 1993
Box 19 Folder 48
NYSUT Administrative Committee Meeting
1993
Scope and Contents
March 30, 1993. Agenda
Box 19 Folder 49
NYSUT Administrative Committee Meeting
1993
Scope and Contents
February 23, 1993. Agenda; proposed constitutional amendments; newspaper clippings
Box 19 Folder 50
NYSUT Administrative Committee Meeting
1993
Scope and Contents
February 2, 1993. Agenda; newspaper clipping
Box 19 Folder 51
NYSUT Administrative Committee Meeting
1993
Scope and Contents
January 5, 1993. Agenda; text of legal opinion and order by Supreme Court Appellate Division, Third Judicial Department, Louis Grumet (individually and as executive director of NYS School Boards Association, In.) v. Board of Education of the Kiryas Joel Village School District, September 15, 1992; list of EMS Field Services Team Leader appointments by the NYS Education Department
Box 19 Folder 52
NYSUT Administrative Committee Meeting
1992
Scope and Contents
December 8, 1992. Agenda; newspaper clippings
Box 19 Folder 53
NYSUT Administrative Committee Meeting
1992
Scope and Contents
November 24, 1992. Agenda; list of proposed changes to Commissioner's Regulations Part 83: Good Moral Character for teacher certification; related materials; description of NYSUT school restructuring project training
Box 19 Folder 54
NYSUT Administrative Committee Meeting
1992
Scope and Contents
October 27, 1992. Agenda
Box 19 Folder 55
NYSUT Administrative Committee Meeting
1992
Scope and Contents
October 14, 1992. Agenda; publication schedule for New York Teacher
Box 19 Folder 56
NYSUT Administrative Committee Meeting
1992
Scope and Contents
September 9, 1992. Agenda
Box 19 Folder 57
NYSUT Administrative Committee Meeting
1992
Scope and Contents
June 30, 1992. Agenda; program for Presidents Conference on Endorsements
Box 19 Folder 58
NYSUT Administrative Committee Meeting
1992
Scope and Contents
May 5, 1992. Agenda; proposed meeting schedule for NYSUT Executive Committee, Board of Directors, and Administrative Committee, 1992-93
Box 19 Folder 59
NYSUT Administrative Committee Meeting
1992
Scope and Contents
April 21, 1992. Agenda; newspaper clippings
Box 19 Folder 60
NYSUT Administrative Committee Meeting
1992
Scope and Contents
April 7, 1992. Agenda; list of Hotel, Motel & Restaurant Employees & Bartenders Union Local 471 hotels and restaurants, rev. March 16, 1992; newspaper clippings; handwritten notes
Box 19 Folder 61
NYSUT Administrative Committee Meeting
1992
Scope and Contents
March 5, 1992. Agenda; Representative Assembly program; AFL-CIO boycott flyer
Box 19 Folder 62
NYSUT Administrative Committee Meeting
1992
Scope and Contents
February 19, 1992. Agenda
Box 19 Folder 63
NYSUT Administrative Committee Meeting
1992
Scope and Contents
February 4, 1992. Agenda; questionnaire for presidents of elementary and secondary teacher locals 1991-92 re issues including academic freedom, substance abuse, technology, salaries
Box 19 Folder 64
NYSUT Administrative Committee Meeting
1992
Scope and Contents
January 22, 1992. Agenda; media report; press release, "Teachers Launch Statewide Campaign Against School Aid Cuts," January 20, 1992; newspaper clippings
Box 19 Folder 65
NYSUT Administrative Committee Meeting
1992
Scope and Contents
January 7, 1992. Agenda
Box 19 Folder 66
NYSUT Administrative Committee Meeting
1991
Scope and Contents
December 17, 1991. Agenda
Box 19 Folder 67
NYSUT Administrative Committee Meeting
1991
Scope and Contents
December 6, 1991. Agenda
Box 19 Folder 68
NYSUT Administrative Committee Meeting
1991
Scope and Contents
November 21, 1991. Agenda
Box 19 Folder 69
NYSUT Administrative Committee Meeting
1991
Scope and Contents
November 5, 1991. Agenda
Box 19 Folder 70
NYSUT Administrative Committee Meeting
1991
Scope and Contents
October 25, 1991. Agenda
Box 19 Folder 71
NYSUT Administrative Committee Meeting
1991
Scope and Contents
October 8, 1991. Agenda; memo re emergency office closure procedures
Box 19 Folder 72
NYSUT Administrative Committee Meeting
1991
Scope and Contents
September 11, 1991. Agenda
Box 19 Folder 73
NYSUT Administrative Committee Meeting
1991
Scope and Contents
June 17, 1991. Agenda; tentative schedule for vacation shutdown
Box 19 Folder 74
NYSUT Administrative Committee Meeting
1991
Scope and Contents
June 4, 1991. Agenda; newspaper clipping
Box 19 Folder 75
NYSUT Administrative Committee Meeting
1991
Scope and Contents
April 24, 1991. Agenda; Teacher Retirement Incentive Act of 1991 walk- through memorandum; memo to Administrative Committee re assignment of Representative Assembly Resolutions and Special Orders of Business for Implementation, April 24, 1991
Box 19 Folder 76
NYSUT Administrative Committee Meeting
1991
Scope and Contents
April 9, 1991. Memo re conference supplies and promotional items, February 2
Box 19 Folder 77
NYSUT Administrative Committee Meeting
1991
Scope and Contents
March 12, 1991. Agenda; program of annual Representative Assembly to be held March 21-24, 1991; list of speakers
Box 19 Folder 78
NYSUT Administrative Committee Meeting
1991
Scope and Contents
February 26, 1991. Agenda; memo re recycling program
Box 19 Folder 79
NYSUT Administrative Committee Meeting
1991
Scope and Contents
January 3, 1991. Agenda
Box 19 Folder 80
NYSUT Administrative Committee Meeting
1990
Scope and Contents
December 18, 1990. Agenda; memo re impact of decision by U.S District Court for the Southern District of New York on collective bargaining, December 11
Box 19 Folder 81
NYSUT Board of Directors Meeting
1995
Scope and Contents
12/1-12/2/95. Outline and text of president's report; report of second vice president Walter E. Dunn, Jr.; report of secretary-treasurer Fred Nauman; NYSUT Executive Committee minutes of November 16 and December 1, 1995, meetings; report on the Jewish Labor Committee trip to Israel for trade union study tour, November 29; testimony of Alan Lubin, Executive Vice President, NYSUT, to the Standing Committee on Education, Local Governments, Real Property Taxation and Ways & Means, Legislative Commission on Government Administration, November 29; memo re proposed dues for 1996-97 and 1997-98; revised action items of Representative Assembly; memo from first vice president Antonia Cortese re shared decision-making biennial review, November 27; Empire State Survey report, "Students at Risk: New Yorkers on Education," project of Empire Foundation and Lehrman Institute, July 6-24; report of Committee to Review Responsibilities of Board Members; newsletters: The Chalk Board (for current and retired NYSUT employees), fall 1995; The Retiree Organizer (for NYSUT retiree leaders), November 1995; NYS AFL-CIO Unity, October 1995
Box 19 Folder 82
NYSUT Board of Directors Meeting
1993
Scope and Contents
12/3-12/4/93. Agenda; outline and text of president's report; report of second vice president; Executive Committee minutes of December 3 meeting; confidential memo re revaluation of NYSUT policy providing legal representation in sexual misconduct cases, arising from teacher convicted of child molestation, with attached newspaper clipping, December 2; draft of VOTE/COPE policy re local political activities, December 1; outline of tentative agreement for Rochester Teachers Association; Regents 1994-95 Proposal on State Aid to Schools; draft certified audit for NYSUT and NYSUT Building Corporation, December 3; minutes of NYSUT Building Corporation Board of Directors meeting of November 10; materials re Representative Assembly (campaign and election procedures, agenda); "To Russia with Workshops 1993," trip report by Alan B. Lubin; revision to 1976 policy re interest-free strike loans; proposed NYSUT policy on pre-K and kindergarten, November 23; Q&A sheet re NYSUT long-term care plan, and workbook; August 31, 1993, memo from Computer Committee re microcomputers, November 30
Box 19 Folder 83
NYSUT Board of Directors Meeting
1993
Scope and Contents
6/28-6/29/93. Agenda; outline and text of president's report; memo re 1993-94 school budget defeats by district and comparison with previous year, June 23; final report, NYSUT 1993 Pre- and Post- Advertising Campaign Survey re effectiveness of "limit class size" television ad message, June 23, 1993, compiled by Fact Finders, Delmar, NY; report on attendance at 1993 NYSUT Representative Assembly; NYSUT proposal, Personal Income Tax Reform, June 1993; NYSUT legislative memos; NY Times clipping
Box 19 Folder 84
NYSUT Board of Directors Meeting
1993
Scope and Contents
4/29/93. Agenda; proposed policy on inclusion, opposing total mainstreaming of students with disabilities; resolution in support of tobacco-free schools; special report, "Conflict in the Classroom: Drawing the Line on Bad Behavior" and press release, April 29; survey of presidents of elementary and secondary teacher locals 1992-93; newspaper clippings
Box 19 Folder 85
NYSUT Board of Directors Meeting
1993
Scope and Contents
2/26-2/27/93. Agenda; outline and text of president's report; report of second vice president; report of secretary-treasurer; draft policy on inclusion, opposing total mainstreaming of students with disabilities; NYSUT response to the Curriculum and Assessment Council Interim Report; resolution re Legal Defense Reimbursement Fund; proposed changes in legal representation policy in "good moral character" proceedings; amendments to tax sheltered savings and investment plan for Professional Staff Association and Communication Workers of America local 1141; materials for Representative Assembly; proposed constitutional amendments; confidential memo re interviews of candidates for Board of Regents, February 26; standard comparison on school aid estimates, 1992-93; newsletters
Box 19 Folder 86
NYSUT Board of Directors Meeting
1992
Scope and Contents
12/4-12/5/92. Agenda; outline and text of president's report; report of second vice president; financial statements of secretary-treasurer; August 31, 1992, NYSUT certified audit, December 4; 1992 Statewide Focus Groups: Public Attitudes Toward Education, complied by Fact Finders, Delmar, NY, December 4; materials for Representative Assembly; Commissioner's Regulations Part 83: Good Moral Character; confidential report of the NYS PTA 95th Annual Convention; political action committee nominations
Box 19 Folder 87
NYSUT Board of Directors Meeting
1992
Scope and Contents
9/25-9/26/92. Agenda; outline and text of president's report; report of second vice president; financial statements of secretary-treasurer; letter to Commissioner Sobol from NYS School Boards Association urging strengthening of proposed amendment to Commissioner's Regulations Part 83: Good Moral Character, that conviction for a felony constitutes conclusive presumption of lack of same, May 15; text of proposed amendment, submitted to Board of Regents, September 2; NYSUT memo opposing change, September 18; resolutions terminating legal service plan; year-end report by NYSUT Division of Research & Educational Services re participation of locals and members in selected activities
Box 19 Folder 88
NYSUT Board of Directors Meeting
1992
Scope and Contents
7/28-7/29/92. Agenda; outline and text of president's report; financial statements of secretary-treasurer; Executive Committee minutes of June 11 meeting; memo from Toni Cortese with information re tracking and detracking, July 28; materials for Representative Assembly; information bulleting re teacher salaries, 1991-92; report, "Standards: A Vision for Learning," Council for Basic Education, winter 1991; equipment budget; NYSUT Building Corporation minutes of annual membership meeting, June 24, 1991, and Board of Directors meeting, June 11, 1992; letter from NYS Public Employment Relations Board deputy chairman and counsel John M. Crotty to Louis Grumet, executive director of the NYS School Boards Association, objecting to association's use of a paper by Crotty to lobby Commissioner Sobol re modification of regulation re shared decision-making, July 24; letter from Daniel Walsh, president, Business Council of New York State, to Carlos Carballada, chancellor, NYS Board of Regents, defending Career Pathways Task Force recommendations, July 9, 1992; letter from Walsh to Regent Laura Chodos arguing that dropout rates and similar measurements are inadequate to assessing school accountability, July 10; letter to Commissioner Sobol from SUNY chancellor D. Bruce Johnstone commenting on Education that Works recommendations of Career Pathways Task Force (Governor's Task Force on Creating Career Pathways for New York State Youth), July 14, 1992; address of Albert Shanker to the 1992 Democratic National Convention
Box 19 Folder 89
NYSUT Board of Directors Meeting
1992
Scope and Contents
3/22/92. Agenda; minutes of March 19 meeting; minutes of Executive Committee meeting of March 19; minutes of Ad Hoc Committee on Leadership Development, March 10; affiliation requests
Box 19 Folder 90
NYSUT Board of Directors Meeting
1992
Scope and Contents
2/7-2/8/92. Agenda; outline and text of president's report; Executive Committee minutes of January 30; memo from Toni Cortese re proposed NYSUT policy to conform to OSHA standards on bloodborne pathogens (HIV and others), February 4; membership analysis as of December 31, 1991, and June 30, 1991; memo from Hobart summarizing Career Pathways recommendations, soliciting input, February 6; application for 1992 Walt Disney Company American Teacher Awards; ad and photo of billboard opposing cuts in state education; final report of 1991 Education Opinion Survey, complied by Fact Finders, Delmar, NY, November 12, 1991; summary of recent legal decisions (Hoerger vs Great Neck Board of Education, Kiyas Joel Village School District, R.E.F.I.T. School Funding, Lag Payroll), February 7
Box 19 Folder 91
NYSUT Board of Directors Dinner/Meeting
1991
Scope and Contents
12/6/91. Agenda; outline and text of president's report; report of second vice president; financial statements of secretary-treasurer; Executive Committee minutes of December 6 and November 7; Governor's Proposed 1991-92 Mid-Year School Aid Budget Cuts (net reductions per district); trustee indemnity agreement; materials for Representative Assembly; legislative bulletins
Box 19 Folder 92
NYSUT Board of Directors Meeting
1991
Scope and Contents
9/13-9/14/91. Agenda; outline and text of president's report; financial statements of secretary-treasurer; Executive Committee minutes of September 13; monthly report by NYSUT Division of Research and Education Services, September 1992; recommendations of the NYSUT Ad Hoc Task Force on Elementary Education; text of proposed amendment to Commissioner's Regulations re shared decision-making, with attached memo to Board of Regents outlining purpose of change, August 30; position paper by NYSUT, "Shared Decision-Making and the New Compact for Learning"; memo recommending establishment of Retiree Advisory Committee, September 13; report and recommendations of Task Force on Retiree Structure, September 13; trustee indemnity agreements; map or NYS Election Districts (for NYSUT), with photos of NYSUT Board of Directors on reverse; NYSUT information bulletin re teachers' salaries 1990-91; report, "Retrenchment in the Northeast: Origins, Duration, Policy Options," prepared for American Federation of Teachers, re federal spending cuts, downturn of economy, June 19
Box 19 Folder 93
NYSUT Board of Directors Meeting
1991
Scope and Contents
6/24/91. Agenda; outline and text of president's report; financial statements of secretary-treasurer; Executive Committee minutes of June 6; NYSUT Building Corporation minutes of annual membership meeting, June 25, 1990, and Board of Directors meeting, December 7, 1990, March 21, 1991, and June 6, 1991; Report to the Board of Regents of the Social Studies Syllabus Review and Development Committee, June 13;
Box 19 Folder 94
NYSUT Board of Directors Meeting
1991
Scope and Contents
February 8-9, 1991. Agenda; outline and text of president's report; financial statements of secretary-treasurer; Executive Committee minutes of February 8, 1991; monthly report by NYSUT Division of Research and Education Services, February 1991; memorandum opinion from NYSUT general counsel James R. Sandner re Tier I retirement benefits for teachers who, prior to 1965, were required to take unpaid leaves of absence or resign for maternity/child rearing, February 6; letter from NYSUT executive vice president Herb Magidson to local presidents re lobbying effort against state budget cuts to education, February 4; sample ads; report by the NYSUT Task Force on Student Assessment: "Multiple Choices: Reforming Student Testing in New York State," January 1991, and memo from Hobart to AFT Executive Council, January 28
Box 20 Folder 1
NYSUT Board of Directors Meeting
1990
Scope and Contents
December 7-8, 1990. Agenda; minutes of September 14-15 meeting; outline and text of president's report; financial statements of secretary-treasurer and year-end audit; NYSUT Constitution, March 1990; proposed amendments; proposed dues recommendations; draft report by the NYSUT Task Force on Student Assessment, December 1990; affiliation requests; letter from New York Post announcing introduction of new weekly "labor page," with attached first edition for review; proposed resolutions for NYSUT conventions
Box 20 Folder 2
NYSUT Board of Directors Meeting
1989
Scope and Contents
December 8-9, 1989. Agenda; text of president's report; financial statements of secretary-treasurer; NYSUT Constitution, as amended through 1988 Representative Assembly; revised pension formula; recommendations of Committee on Referred Resolutions, December 1; materials for Representative Assembly; "Focus on Retirement Q&A for '89"
Box 20 Folder 3
NYSUT Board Committee on Responsibilities for Board Members
1995
Scope and Contents
November 28, 1995. Agenda; outline of board, at- large, and election district members' responsibilities
Box 20 Folder 4
NYSUT Board Committee on Internal Organization
1994
Scope and Contents
August 10, 1994 . Sheraton Inn. Agendas for meetings of June 9, May 9, April 14, February 11, January 13, 1994, December 3, November 10, September 10, June 9, April 29, February 26, January 12, 1993; agendas, AFT Executive Council 1993-94; agendas, NYSUT Board of Directors meetings, 1993-94
Box 20 Folder 5
NYSUT Budget
1995-1996
Box 20 Folder 6
NYSUT Budgets: Presidents Office (Hobart)
1990-1991
Scope and Contents
8/1990-12/1991. Monthly management financial reports (spreadsheets)
Box 20 Folder 7
NYSUT Budgets: Presidents Office (Hobart)
1989-1990
Scope and Contents
8/1989-7/1990
Box 20 Folder 8
NYSUT Budgets: Presidents Office (Hobart)
1987-1989
Scope and Contents
12/1987-7/1989
NYSUT Employees Retirement, see NYSUT Retirement

Box 20 Folder 9
NYSUT Executive Committee Meeting
1995
Scope and Contents
December 1, 1995. Sheraton NY Hotel and Towers, NYC. Agenda; outline of president's report; report of secretary-treasurer Fred Nauman (annual audit); minutes of November 16 meeting; list of NYSUT delegates to 1996 Democratic National Convention; Report of Committee to Review Responsibilities of Board Members; draft Principles for Implementing an All-Regents High School Graduation Policy; materials re Representative Assembly; proposed dues for 1996-97 and 1997-98; memo from first vice president Antonia Cortese re shared decision-making biennial review, November 27; Empire State Survey report, "Students at Risk: New Yorkers on Education," project of Empire Foundation and Lehrman Institute, July 6-24; minutes of NYSUT Building Corporation Board of Directors special meeting of September 8, with attached financial statements, and agenda for December 1 meeting;
Box 20 Folder 10
NYSUT Executive Committee Meeting
1995
Scope and Contents
November 16, 1995. Conference Rooms A and B. Agenda; outline of president's report; minutes of October 19 meeting; affiliation requests; list of proposed constitutional amendments and associated committee chairpersons for 1996 Representative Assembly
Box 20 Folder 11
NYSUT Executive Committee Meeting
1995
Scope and Contents
October 19, 1995. Kingston Office . Outline of president's report; discussion items re school revenues; resolutions; draft report of the Task Force on the NYSUT Representative Assembly; report from Public Agenda, "Assignment Incomplete: The Unfinished Business of Education Reform," 1995; rancorous letters between Albert Shanker, president, AFT, and Michael Casserly, executive director, Council of the Great City Schools, re Shanker's position on disruptive students, October 2 and 10; monthly report of the Division of Research and Educational Services
Box 20 Folder 12
NYSUT Executive Committee Meeting
1995
Scope and Contents
June 8, 1995. Conference Rooms A and B. Agenda; outline of president's report; minutes of May 11 meeting; 1995-96 Budget; 1995-96 State Aid Projections; supplemental pension bill; memos re financing Kingston building, revision to mailing policy, "significant factors and assumptions" for 1995-96 budget; affiliation requests
Box 20 Folder 13
NYSUT Executive Committee Meeting
1995
Scope and Contents
May 11, 1995. Holiday Inn, Suffern . Agenda; outline of president's report; minutes of April 6 meeting; correspondence and timeline re legal representation complaint in divorce action by Gregory P. Klibansky, April-May; monthly report of the Division of Research and Educational Services; summary of proposed Yonkers contract agreement
Box 20 Folder 14
NYSUT Executive Committee Meeting
1995
Scope and Contents
April 6, 1995. 48 East 21st St, NYC. Agenda; outline of president's report; minutes of March 16 meeting; financial statements by NYSUT secretary-treasurer; "Suggestions to Cut Costs in Special Education Programs"; monthly report of the Division of Research and Educational Services; newspaper clipping
Box 20 Folder 15
NYSUT Executive Committee Meeting
1995
Scope and Contents
March 16, 1995. Hyatt Regency Rochester. Agenda; 1995 special orders of business from the Representative Assembly; memo re proposed building purchase to house Rochester Regional Office and Rochester Teachers Association; newspaper clippings re public opinion survey calling for more discipline in schools
Box 20 Folder 16
NYSUT Executive Committee Meeting
1995
Scope and Contents
February 3, 1995. Gideon Putnam Hotel, Saratoga, NY. Agenda; minutes of January 30 meeting; memo from Toni Cortese with attached 1994 Representative Assembly resolutions re juvenile violence against teachers, access to criminal records, etc., for approval by Board of Directors, February 2; draft special orders of business on Regents' Examinations and State Standards; "Legislative Program Items that have not had resolutions for four or more years for Board consideration for Removal from Legislative Program," from NYSUT Legislative Department, January 31, 1995; monthly report of the Division of Research and Educational Services
Box 20 Folder 17
NYSUT Executive Committee Meeting
1995
Scope and Contents
January 30, 1995. Garden Room, ESP Concourse. Agenda; AFT Action newsletter re termination of merger talks between AFT and NEA, January 20; newspaper clippings
Box 20 Folder 18
NYSUT Executive Committee Meeting
1994
Scope and Contents
December 2, 1994. Sheraton NY Hotel and Towers, NYC. Agenda; minutes of November 10 meeting; report of secretary-treasurer Fred Nauman (annual audit); memo from first vice president Antonia Cortese, New York State Manor update (independent living facility for retired teachers); 1995 Representative Assembly action items; letter to Governor-elect George Pataki from NYSUT executive vice president Alan B. Lubin protesting reversal of commitment on public employee pension supplementation, November 28; related correspondence with state legislators; Public Employment Relations Board decision re negotiability of retiree medical benefits (City of Cohoes, PERB Case No. U-15003), with cover memo noting far-reaching implications, October 26; memo from Hobart to NYSUT Board of Directors re NEA-AFT merger talks, November 21; memo from Toni Cortese re key findings of survey by Public Agenda Foundation re public perceptions of the state of the education system, December 2; monthly report of the Division of Research and Educational Services
Box 20 Folder 19
NYSUT Executive Committee Conference Call
1994
Scope and Contents
November 10, 1994. Agenda; memo re referred resolutions by the Representative Assembly; memo from Toni Cortese re NYSUT position on proposed changes in certification requirements for Special Education teachers, November 7.
Box 20 Folder 20
NYSUT Executive Committee Meeting
1994
Scope and Contents
October 14, 1994. Agenda; outline of president's report; minutes of August 10 and September 13 meeting; memo from Toni Cortese re provision of nursing tasks and health-related activities in school, with attached draft from State Education Department, October 14; materials related to Representative Assembly; monthly report of the Division of Research and Educational Services.
Box 20 Folder 21
NYSUT Executive Committee Meeting
1994
Scope and Contents
September, 13, 1994. 260 Park Ave. South (UFT). Agenda; outline of president's report; minutes of August 10 meeting; memo from Committee on Internal Governance with recommendations for conducting meetings more effectively, August 22; text of draft State Education Department regulations re provision of nursing tasks and health-related activities in school, September, with attached letter to department from NYSUT director of program and policy development Charles Santelli; monthly report of the Division of Research and Educational Services
Box 20 Folder 22
NYSUT Executive Committee Meeting
1994
Scope and Contents
August 10, 1994. August 10, 1994. Sheraton Inn Syracuse. Agenda; NYSUT Endorsement Recommendations for: Statewide Offices; U.S. Congress; NYS Senate; NYS Assembly
Box 20 Folder 23
NYSUT Executive Committee Meeting
1994
Scope and Contents
April 14, 1994. NYC Legal Office Conference Room (East 21st St.). Agenda; financial statements of secretary-treasurer; outline of President's report; memo from Toni Cortese, April 13, and materials re "least restrictive environment" for students with disabilities; monthly report of the Division of Research and Educational Services
Box 20 Folder 24
NYSUT Executive Committee Meeting
1993
Scope and Contents
November 10, 1993. Conference Rooms A and B. Agenda; president's report; minutes of October 14 meeting; monthly report of the Division of Research and Educational Services; election materials for NYS Teachers' Retirement System board member; opinion piece by Hobart, "Public Education Can't Afford NAFTA"; NYSUT Building Corporation minutes to Board of Directors meeting, June 9, and annual membership meeting, June 30; evaluations of NYSUT/BOCES Leadership Conference, October 1-3, newsletter, Italian-American Labor Council News, Autumn 1993
Box 20 Folder 25
NYSUT Group Benefit Plan
1991
Scope and Contents
Agreement and Declaration of Trust Establishing New York State United Teachers Group Benefit Plan; correspondence with attorneys Blitman & King, Syracuse, NY; minutes of Board of Trustees of New York State United Teachers Group Benefits Plan, May 23, 1991; Trustee Indemnity Agreement
Box 20 Folder 26
NYSUT Management Meeting
1995
Scope and Contents
December 14, 1995. Agenda
Box 20 Folder 27
NYSUT Management Meeting
1995
Scope and Contents
June 14, 1995. Agenda; background re supplemental pensions, with descriptive cover memo; Fiscal Policy Institute policy report, "The Right Choice for New York 1995: A Fair Tax System for Fiscal Stability and Growth" with separate booklet of statistical charts
Box 20 Folder 28
NYSUT Management Meeting
1994
Scope and Contents
December 14, 1994. Agenda; financial statements; memo clarifying NYS AFL-CIO boycott notice against large retailers; management meeting calendar for 1995; summary of NYSUT/Local PR program
Box 20 Folder 29
NYSUT Officers Meeting
1995
Scope and Contents
December 12, 1995. President's Conference Room. Agenda
Box 20 Folder 30
NYSUT Officers Meeting
1995
Scope and Contents
December 1, 1995. Sheraton NY Hotel and Towers, NYC. Agenda; report of Committee to Review Responsibilities of Board Members; proposed dues for 1996-97 and 1997-98
Box 20 Folder 31
NYSUT Officers Meeting
1995
Scope and Contents
November 21, 1995. President's Conference Room. Agenda; letter from New York Committee for Occupational Safety and Health, asking for financial assistance in developing an index of worker injuries, October 18; memo re library staffing; correspondence from members re pension payments; Representative Assembly materials
Box 20 Folder 32
NYSUT Officers Meeting
1995
Scope and Contents
November 7, 1995. President's Conference Room. Agenda; per diem salary schedule; souvenir program for Hotel, Motel & Restaurant Employees & Bartenders Union, Local 471, 78th anniversary picnic (includes NYSUT ad), with cover letter of thanks for contribution
Box 20 Folder 33
NYSUT Officers Meeting
1995
Scope and Contents
October 17, 1995. President's Conference Room. Agenda; report of the Committee on Referred Resolutions; draft extract: School Finance Reform: A Discussion Paper, October; correspondence re Teacher Center funding, lobbying
Box 20 Folder 34
NYSUT Officers Meeting
1995
Scope and Contents
October 3, 1995. President's Conference Room. Agenda; minutes of meeting of subcommittee on life enrichment programs (retirees) of May 18; memo re 17 retirees not qualifying for free health insurance under years-of-service requirement; APALA (Asian Pacific American Labor Alliance) National Convention program with cover letter thanking NYSUT for contribution, August 15;
Box 20 Folder 35
NYSUT Officers (and Associates) Meeting
1995
Scope and Contents
September 7, 1995. Shaker Ridge Country Club, 802 Albany Shaker Rd.. Agenda; local retiree newsletters; International Rescue Committee Annual report 1994, with cover letter to Hobart re refugee crisis in former Yugoslavia; letter to Hobart from the Citizen Ambassador Program, with program description for initiative for education, science and technology for South Africa, August 16
Box 20 Folder 36
NYSUT Officers Meeting
1995
Scope and Contents
August 7, 1995. Agenda; confidential memo re board retirement benefits, August 4; memo re AFT national campaign, "First Things First: Responsibility, Respect, Results," August 3; memo re auto fleet, August 4; newspaper clippings re state takeover of Roosevelt (Nassau County) school district; Jewish Labor Committee 1994 survey, "Critique of Trade Union Rights in Countries Affiliated with the League of Arab States"; routine correspondence.
Box 20 Folder 37
NYSUT Officers Meeting
1995
Scope and Contents
June 28, 1995. Washington, DC. Agenda; memo re planned article for New York Teacher re 150th anniversary of processor union
Box 20 Folder 38
NYSUT Officers Meeting
1995
Scope and Contents
June 13, 1995. President's Conference Room. Agenda; description of proposed NYSUT training programs for 1995-96; printed report, A Turn to the Right: A Guide to Religious Right Influence in the 103rd/104th Congress, by People for the American Way, 1995, including issues such as school vouchers, school prayer, home schooling, termination of federal funding to school districts engaged in any activity deemed to condone homosexuality, and other legislative initiatives under the new Republican Contract with America; position paper summarizing report, "Day 101 and Beyond: The Conservative Congressional Majority and the Religious Right"; People for the American Way 1994 Annual Report; People for the American Way press release with attached documents from religious right advocacy groups
Box 20 Folder 39
NYSUT Officers Meeting
1995
Scope and Contents
May 22, 1995. President's Conference Room. Agenda; memo from Hobart advocating radical change in reorganizing NYSUT, April 13, recommending two books (enclosed) Making the Right Decision, by Lee Roy Beach (1993), and Concepts of Strategic Management, by Lloyd L. Byars (1992); local district newsletters and correspondence
Box 21 Folder 1
NYSUT Presidents Office: Hobarts AFTs Voucher
1992-1994
Scope and Contents
1/1992-12/1994. Statements for expense reimbursements
Box 21 Folder 2
NYSUT Presidents Office: Hobarts American Express Statements
1994
Scope and Contents
12/1/87-12/1/94. Monthly statements and related correspondence, including an extended exchange re incorrect charges culminating with the filing of a complaint with the NYS Attorney General's office
Box 21 Folder 3
NYSUT Presidents Office: Hobarts American Express Statements
1992
Scope and Contents
8/1/89-3/1/92. Monthly statements and related correspondence
Box 21 Folder 4
NYSUT Presidents Office: Hobarts American Express Statements
1989
Scope and Contents
12/1/87-7/1/89. Monthly statements and related correspondence
Box 21 Folder 5
NYSUT Presidents Office: Hobarts NYSUT Vouchers
1993-1994
Scope and Contents
9/1993-12/1994Monthly expense reports
Box 21 Folder 6
NYSUT Presidents Office: Hobarts NYSUT Vouchers
1992-1993
Scope and Contents
11/1992-8/1993
Box 21 Folder 7
NYSUT Presidents Office: Hobarts NYSUT Vouchers
1992
Scope and Contents
5/1992-10/1992
Box 21 Folder 8
NYSUT Presidents Office: Hobarts NYSUT Vouchers
1992
Scope and Contents
1/1992-4/1992
Box 21 Folder 9
NYSUT Presidents Office: Where We Stand Editorials (folder 1 of 2)
1972-1975
Box 21 Folder 10
NYSUT Presidents Office: Where We Stand Editorials (folder 2 of 2)
1972-1975
Box 21 Folder 11
NYSUT Presidents Office: Hobart's Policy Statements
1980-1985
Scope and Contents
Testimony before the U.S. House of Representatives Subcommittee on Elementary, Secondary, and Vocational Education, opposing Reagan budget cuts, February 19, 1985; testimony to the NYS Board of Regents on the Proposed Action Plan to Improve Elementary and Secondary Education Results in New York, March 14, 1984; testimony before the NYS Standing Committee on Education Legislative Hearing on State Funding of Elementary and Secondary education, March 1, 1984; testimony at the State Education Department Meeting on Adult Learning Legislative Proposals, October 16, 1980; editorials
Box 21 Folder 12
NYSUT Presidents Office: Hobart's Policy Statements
1978-1981
Scope and Contents
Testimony at the public hearing on the proposed revision of the Special Class Class Size Regulations of the Commissioner of Education, April 9, 1981; testimony on the second proposed revision of Part 200, April 6, 1981; statement to the NYS Committee on Civil Service and Pensions, February 23, 1978; editorials
Box 21 Folder 13
NYSUT Presidents Office: Hobarts Policy Statements
1974-1977
Scope and Contents
Statement to the (NYS) Senate Education Committee, February 9, 1977; statement at the Regents hearing on the second draft of the tentative statewide plan for the development of post-secondary education, October 21, 1976; remarks at the National Association of State Directors of Vocational Education, December 4-6, 1976; statement to the NYS Assembly Standing Committee on Education Program Subcommittee on Education of the Handicapped, March 4, 1976; statement to the Joint Senate Finance Committee Assembly Ways and Means Committee, February 4, 1976; statement to the Assembly Republican Minority Task Force on Education Financing, January 6, 1976; statement to the Assembly Education Committee Hearing on Meeting School Needs During the Fiscal Crisis, January 1976; statement to the Assembly Standing Committee on Real Property Tax Reform, December 4, 1975; statement to the NYS Senate Select committee on Mental and Physical Handicap, n.d.; testimony at the joint pubic hearing of the senate Finance Committee and the Assembly Banking Committee on the Proposed NYS Economic Redevelopment Authority; testimony to the Senate Standing Committee on Cities, November 18, 1975; statement to the Assembly Standing Committee on Real Property Taxation: Program Subcommittee on Real Property Tax Reform, November 18, 1975; statement to the U.S. House of Representatives Labor Standards Subcommittee of the Education and Labor Committee, November 14, 1975; testimony at the Assembly Standing Committee on Governmental Employees, September 25, 1975; statement at the Regents Legislative Conference, September 10, 1975; statement to Assemblyman Stavisky's Hearing on State Aid to Education, May 22, 1975; statement to NYS Assembly Ways and Means Committee and Senate Finance Committee, February 12, 1975; statement at the public hearing held by the Temporary State Commission to Study Constitutional Tax Limitations, January 17, 1975; statement to Office of Education Performance Review, October 3, 1974
Box 21 Folder 14
NYSUT: Professional Staff Association: Newsletters
1975-1979
Scope and Contents
Champion newsletters. See also NYSUT - Staff Contracts

Box 21 Folder 15
NYSUT Representative Assembly
1996
Scope and Contents
Proposed Constitutional Amendments and Resolutions; Special Orders of Business, February 29-March 2
Box 21 Folder 16
NYSUT Representative Assembly: Implementation Report
1996
Scope and Contents
Implementation of Actions by the 1996 Representative Assembly; Proposed Constitutional Amendments and Resolutions; memo re assignment of resolutions and special orders of business for implementation, April 8
Box 21 Folder 17
NYSUT Representative Assembly: Committee on Referred Resolutions
1996
Scope and Contents
Proposed Constitutional Amendments and Resolutions; Report of the Resolutions Committees; related memos
Box 21 Folder 18
NYSUT Representative Assembly, Task Force
1995
Scope and Contents
Agenda and related materials, September 25 and 27
Box 21 Folder 19
NYSUT Representative Assembly
1995
Scope and Contents
Rules of Procedure and Proposed Resolutions, March 16-18; Report of Resolutions; proposed special order of business Patchogue-Medford Congress of Teachers; memo re assignment of resolutions and special orders of business for implementation, April 18
Box 21 Folder 20
NYSUT Representative Assembly: Implementation Report
1995
Scope and Contents
Implementation of Actions by the 1996 Representative Assembly; Report of the Resolutions Committees; Special Orders of Business introduced by the NYSUT Board of Directors;
Box 22 Folder 1
NYSUT Representative Assembly: Committee on Referred Resolutions
1995
Scope and Contents
Rules of Procedure and Proposed Resolutions, March 16-18; 1995 Resolutions Referred to the Board of Directors or NYSUT Executive Committee
Box 22 Folder 2
NYSUT Representative Assembly
1994
Scope and Contents
Proposed Resolutions and Constitutional Amendments; Proposed Special Order re Safe Schools Act; Report of Constitutional Amendments Committee; Report of Resolutions; related memo
Box 22 Folder 3
NYSUT Representative Assembly: Implementation Report
1994
Scope and Contents
Implementation of Actions by the 1994 Representative Assembly; memo re assignment of resolutions and special orders of business for implementation, April 12
Box 22 Folder 4
NYSUT Representative Assembly: Committee on Referred Resolutions
1994
Scope and Contents
Proposed Resolutions and Constitutional Amendments; 1994 Representative Assembly Resolutions Referred to the Board of Directors Committee on Referred Resolutions; related memos
Box 22 Folder 5
NYSUT Representative Assembly
1993
Scope and Contents
Proposed Resolutions and Constitutional Amendments; Report of the Resolutions Committee; related memos
Box 22 Folder 6
NYSUT Representative Assembly: Implementation Report
1993
Scope and Contents
Memo re assignment of resolutions and special orders of business from the 1993 Representative Assembly
Box 22 Folder 7
NYSUT Representative Assembly: Committee on Referred Resolutions
1993
Scope and Contents
Resolutions and Special Order Referred to the Board of Directors; Report of the Resolutions Committees; related memos
Box 22 Folder 8
NYSUT Representative Assembly
1992
Scope and Contents
Proposed Resolutions; Report of the Resolutions Committee
Box 22 Folder 9
NYSUT Representative Assembly: Committee on Referred Resolutions
1992
Scope and Contents
Proposed Resolutions; memo, Recommendations on Resolutions Referred to the Board of Directors, December 4; memo to NYSUT Executive Committee re committee report and recommendations, November 5
Box 22 Folder 10
NYSUT Representative Assembly
1991
Scope and Contents
Proposed Resolutions and Constitutional Amendments; Reports of the Resolutions Committee
Box 22 Folder 11
NYSUT Representative Assembly: Committee on Referred Resolutions
1991
Scope and Contents
Referred Resolutions, 1991 Representative Assembly; memo to NYSUT Board of Directors re committee report and recommendations, November 22; Proposed Resolutions and Constitutional Amendments; memo re assignment of R.A. resolutions and special orders of business for implementation, April 24
Box 22 Folder 12
NYSUT Representative Assembly
1990
Scope and Contents
Proposed Resolutions and Amendments
Box 22 Folder 13
NYSUT Representative Assembly: Implementation Report
1990
Scope and Contents
Implementation of Actions by the 1990 Representative Assembly; memo re assignment of R.A. resolutions and special orders of business for implementation, May 8
Box 22 Folder 14
NYSUT Representative Assembly: Committee on Referred Resolutions
1990
Scope and Contents
Referred Resolutions, 1990 Representative Assembly; related memos
Box 22 Folder 15
NYSUT Representative Assembly
1989
Scope and Contents
Proposed Resolutions and Amendments; related memos
Box 22 Folder 16
NYSUT Representative Assembly: Committee on Referred Resolutions
1989
Scope and Contents
Memo, Resolutions Referred to the Board of Directors, June 15; memo to NYSUT Executive Committee re committee recommendations, October 24; Referred Resolutions, 1989 Representative Assembly
Box 22 Folder 17
NYSUT Representative Assembly
1988
Scope and Contents
Proposed Resolutions & Amendments
Box 22 Folder 18
NYSUT Representative Assembly: Committee on Referred Resolutions
1988
Scope and Contents
Referred Resolutions, 1988 Representative Assembly; related memos
Box 22 Folder 19
NYSUT Employees Retirement Committee
1993
Scope and Contents
January 14, 1993.
Box 22 Folder 20
NYSUT Employees Retirement Committee
1992
Scope and Contents
October 22, 1992.
Box 22 Folder 21
NYSUT Employees Retirement Committee (folder 1 of 2)
1992
Scope and Contents
January 23, 1992. Unofficial minutes of trustee committee meeting of October 24, 1991; investment guidelines; valuation statements
Box 22 Folder 22
NYSUT Employees Retirement Committee (folder 2 of 2)
1992
Scope and Contents
January 23, 1992. Agenda; financial statements
Box 22 Folder 23
NYSUT Employees Retirement Committee (folder 1 of 3)
1991
Scope and Contents
October 24, 1991. Agenda; unofficial minutes of the May 23, 1991, meeting
Box 22 Folder 24
NYSUT Employees Retirement Committee (folder 2 of 3)
1991
Scope and Contents
October 24, 1991. Official minutes of the May 23, 1991, meeting
Box 22 Folder 25
NYSUT Employees Retirement Committee (folder 3 of 3)
1991
Scope and Contents
October 24, 1991. Unofficial minutes of the October 24, 1991, meeting
Box 22 Folder 26
NYSUT Employees Retirement Committee
1991
Scope and Contents
May 23, 1991. Summary of plan portfolio, March 31, 1991; proposed revision to retirement plan; newsletter from Martin E. Segal Company, consultants and actuaries, Summer 1986; unofficial minutes of January 23, 1991, meeting; quarterly reports, May 23, 1991
Box 23 Folder 1
NYSUT Employees Retirement Committee
1991
Scope and Contents
March 16, 1991. Printed Proposed Resolutions & Constitutional Amendments (19th Annual Representative Assembly), March 21-24, 1991; notice of meeting of NYSUT Pension and Retirement Committee for March 16
Box 23 Folder 2
NYSUT Employees Retirement Committee (folder 1 of 2)
1990
Scope and Contents
October 17, 1990. Agenda; statement for quarter ended August 31, 1990; statements, May 31 and October 17, 1990; Aetna Life Insurance Company's Participating Mortgage Separate Account statement, October 17, 1990; Neuberger & Berman account review, October 17, 1990
Box 23 Folder 3
NYSUT Employees Retirement Committee (folder 2 of 2)
1990
Scope and Contents
October 17, 1990. Metropolitan Pension Real Estate Investments Proposal for the Restructure of Account RE, September 28, 1990, with cover letter to NYSUT for decision, October 22, 1990
Box 23 Folder 4
NYSUT Employees Retirement Committee
1990
Scope and Contents
January 17, 1990. Agenda; unofficial minutes of October 18, 1989 meeting; retirement plan performance and financial summaries, November 30, 1989; Chicago Corp. December investment review; Neuberger & Berman account review, January 17, 1990; Segal Advisors analysis of investment performance, September 1, 1984, to November 10, 1989
Box 23 Folder 5
NYSUT Employees Retirement Committee
1986-1989
Scope and Contents
Correspondence from head of Teacher Retirees in Florida requesting an office, with notes from a meeting with her, January-February 1989; retirement plan actuarial valuation as of September 1, 1987; meeting agendas, minutes
Box 23 Folder 6
NYSUT Employees Retirement Committee
1985-1987
Scope and Contents
Minutes of committee meeting of January 28,1987; financial statements for year ended August 31, 1986; printout if individual valuations as of August 31, 1985
Box 23 Folder 7
NYSUT Employees Retirement Plan Trustees Meeting
1995
Scope and Contents
September 28, 1995. Agenda; financial report, "Participating Mortgage Separate Account (PMSA)," Aetna Realty Investors, Inc., for NYSUT, September 28, 1995; Neuberger & Berman equity portfolio review, September 28, 1995; Sedgwick Noble Lowndes Developments Advisory newsletter, July 6, 1995; NYSUT Employees Retirement Plan: Summary of Plan Portfolio, June 30, 1995
Box 23 Folder 8
NYSUT Staff Contracts
1979-1984
Scope and Contents
Collective bargaining agreements between NYSUT and Professional Staff Association, effective September 1, 1979 - August 31, 1984; Communication Workers of America, Local 1141, September 1, 1979 - August 31, 1982; NYSUT Legal Staff Association, April 1, 1979 - March 31, 1982; NYS Public Employees Federation, AFL-CIO, April 1, 1979 - March 31, 1982; flyer re strike by PSA against NYSUT, n.d. See also NYSUT: Professional Staff Association: Newsletters.

Box 23 Folder 9
NYSUT Staffing: Beecher, Chris
1983
Scope and Contents
4/26/83. Memo to Hobart from Beecher, describing job responsibilities and accounting for time
Box 23 Folder 10
NYSUT Staffing: Jenkins, Linda
1983
Scope and Contents
8/30/83. Memo to Hobart from Jenkins, describing job responsibilities, accounting for time, and expressing frustration at work load
Box 23 Folder 11
NYSUT Staffing: Lieberman, Leon, Assistant to President
1988
Scope and Contents
1/1/88. Payroll record reflecting salary increase with promotion; memo from Lieberman noting continuing increase in membership
Box 23 Folder 12
NYSUT Staffing (folder 1 of 2)
1976-1983
Scope and Contents
Memo re personnel reductions to meet budgetary constraints, July 25, 1977; personnel salary schedules, September 1, 1977 - August 31, 1987, and 9/1/79 - 8/31/80; employee directory, 1983 (names, positions, photos); letter from elementary school teacher Pearl Sabath to Abe Levine, with cover note to Hobart, complaining of working conditions, September 22, 1984; gag Valentine's Day letters between Hobart and "Alma Shankbart," 1980; letter of resignation from Syracuse Regional Office stenographer Eleanor Meader, July 16, 1980; recommendation for additional staff in Accounting and Membership Records office by CPAs Buchbinder, Stein & Co., New York, January 26, 1978
Box 23 Folder 13
NYSUT Staffing (folder 2 of 2)
1976-1983
Scope and Contents
Employment applications, resumes; personnel status report noting terminations, promotions, vacancies, staff count at field offices, June 11, 1976; personnel salary schedule, September 1, 1976 - August 31, 1977
Box 23 Folder 14
NYSUT Staffing: Promotions/New Employees
1976-1984
Scope and Contents
NYSUT Field & Legal Bulletin listing status of employee grievances, June 1985; list of non-bargaining-unit staff and job titles; resume of NYSUT Board member Tony Bifaro, letter from Hobart noting hiring as assistant to the president, 1984
Series Presidents files: Subseries 2
Box 34 Folder 1
Meetings and Events: Belle Zeller Scholarship Awards Dinner
1993
Scope and Contents
11/4/93. Program of Professional Staff Congress of CUNY event for Friends of CUNY Award, presented to former NYSUT executive vice president Herb Magidson
Box 34 Folder 2
Meetings and Events: Workforce Preparation Program, East Syracuse-Minoa High School
1993
Scope and Contents
10/29/93. Letter to Workforce Preparation Advisory Committee from Lt. Gov. Stan Lundine, inviting them to East Syracuse-Minoa High School reception for pilot program, October 21, 1993; proposed agenda for Lundine visit; flyer for Workforce Preparation Program reception; flyer for Occupational Education at East Syracuse-Minoa High School, "Learning a Living," noting offerings in auto mechanics, carpentry, child care, commercial art, cosmetology, drafting, production/manufacturing, and word processing; flyer for DECA, an association of marketing students at East Syracuse-Minoa High School, 1993-94
Box 34 Folder 3
Meetings and Events: Meeting with BOCES Presidents, Nassau Regional Office
1993
Scope and Contents
10/21/93. Report to Commissioner Sobol, "Suffolk BOCES Regional Programs for the Commissioner of Education" by BOCES I, II, and III, Suffolk County, August 31, 1993; note to NYSUT president Tom Hobart re BOCES Suffolk presidents he would be meeting with; list of available dates for meeting with deputy education commissioner James Kadamus
Box 34 Folder 4
Meetings and Events: Victory 94 Breakfast Meeting with Gov. Cuomo
1993
Scope and Contents
10/21/93. Letter of invitation to NYSUT president Tom Hobart to attend planning breakfast on October 21, 1993, and serve on fund-raising Victory '94 Dinner Committee, with note of acceptance; letter to Hobart from New York State Democratic Committee re upcoming events, September 22, 1993
Box 34 Folder 5
Meetings and Events: Excelsior Executive Committee Application Development Meeting
1993
Scope and Contents
10/14/93. Excelsior Executive Committee meeting agenda; presentation to Executive Committee, 1995 Excelsior Award Criteria Meeting Examiner Feedback, September 15, 1993; memo to the Excelsior Executive Committee re increasing the applicant pool for the Excelsior Award Program, noting geographic distribution of applicants, October 14, 1993; list of action items for Excelsior Executive Committee; special insert to the Democrat and Chronicle, "Revolutionizing the Workplace: What You Need to Know about Total Quality Management," October 10, 1993; letter to NYSUT president Tom Hobart re meeting of Application Development Team, coinciding with Executive Committee meeting, September 23, 1993
Box 34 Folder 6
Meetings and Events: ED 21-23 Meeting
1993
Scope and Contents
10/13/93. Agenda; memo
Box 34 Folder 7
Meetings and Events: Meeting with Bill Scheuerman, UUP President
1993
Scope and Contents
10/13/93. Article by Scheuerman in The Voice, official publication of United University Professions, "Confronting the New Public Philosophy," September 1993, with handwritten note to set up meeting; cover letter to Scheuerman from NY Regents Commission on Higher Education chair Victor J. Riley, Jr., re attached confidential draft report of commission, "Sharing the Challenge," September 20, 1993; printed final report, September 1993
Box 34 Folder 8
Meetings and Events: Meeting with Commissioner Sobol to Set Agenda for Quarterly Meeting
1993
Scope and Contents
10/12/93. List of possible topics; NYSUT memo re restrictions on performance of medical procedures by teachers in Louisiana, August 18; NYSUT memo re learning outcome standard being established by the Perkins Act, July 19; table showing numbers of paraprofessional and support staff employed in public schools and BOCES in NYS, fall 1990, 1991, and 1992, from State Education Department publication, Public School Enrollment and Staff, New York State, 1992-93; handwritten notes re spending on staff development, Compact for Learning
Box 34 Folder 9
Meetings and Events: Regents 1994-95 State Aid Proposal Meeting
1993
Scope and Contents
10/12/93. Tentative agenda, Meeting of the State Education Department with Representatives of New York State Educational Associations on the Regents 1994-95 Proposal on School Aid; letter to NYSUT president Tom Hobart from deputy education commissioner James Kadamus, inviting him to meeting; discussion items
Box 34 Folder 10
Meetings and Events: Meeting with Peggy Barmore, FOC
1993
Scope and Contents
10/12/93. UUP newsletter, The Voice, September 1993; The Connection, newsletter for UUP chapter leaders, September 1, 1993; cover note from Peggy Barmore of UUP
Box 34 Folder 11
Meetings and Events: Victory 94 Committee Meeting
1993
Scope and Contents
10/7/93. Letter to Tom Hobart from the new chair of the New York State Democratic Committee asking him to work on planning committee for kickoff celebration of Victory '94 in Buffalo, noting first meeting on October 7; handwritten note
Box 34 Folder 12
Meetings and Events: AFL-CIO Convention 3
1993
Scope and Contents
October 4-7, 199. AFL-CIO News convention issues, October 4-6; press release with convention schedule, October 3, 1993; Fall 1993 issue of Union Plus; brochure re U.S. Savings Bonds; flyer to delegates from Harry Kelber, asking for nomination to serve on Executive Council
Box 34 Folder 13
Meetings and Events: Cornell ILR School Cocktail Reception
1993
Scope and Contents
10/4/93. Letter to Tom Hobart from ILR School dean David Lipsky, inviting him to cocktail reception at AFL-CIO Convention, September 17, 1993; positive response form; note to Hobart asking for recommendation for prospective ILR graduate school applicant
Box 34 Folder 14
Meetings and Events: BOCES Leadership Conference
1993
Scope and Contents
10/1/93. Conference registration materials; correspondence with Nassau BOCES Central Council of Teachers re legal issues in approving BOCES administrative budget, August; Commissioner's decision re redistricting of First Supervisory District of Suffolk County, September 28
Box 34 Folder 15
Meetings and Events: NYSUT Ad Hoc Task Force on Career Pathways
1993
Scope and Contents
9/29/93. Memo re first meeting of task force; document, New York State's Workforce Preparation Pilot Programs, State Education Department Office of Workforce Preparation and Continuing Education, including press release, "Regents Move Ahead on Integrated Approach to Preparing Youth for the Workforce," March 26, Statement by Lt. Governor Stan Lundine, March 26, list of advisory committee members, Elements of an Integrated Approach to Preparing Youth for the Workforce, descriptions for individual school districts; fact sheet re School-to-Work Opportunities Development Grant
Box 34 Folder 16
Meetings and Events: ED 1-4 Meeting
1993
Scope and Contents
9/27/93. Agenda
Box 34 Folder 17
Meetings and Events: ED 7-8 Meeting
1993
Scope and Contents
9/23/93. Agenda; materials re retirees
Box 34 Folder 18
Meetings and Events: Moreland Commission Public Hearing
1993
Scope and Contents
9/24/93. Testimony of Thomas Y. Hobart, Jr., President, New York State United Teachers, at the Public Hearing of the New York State Special Commission on Educational Structure, Policies & Practices, September 24, 1993; Summary of NYSUT Recommendations; related correspondence; report of the Task Force on Creating Career Pathways for New York State Youth, "Education That Works," June 1992
Box 34 Folder 19
Meetings and Events: United Way of Northeastern New York Campaign Kickoff
1993
Scope and Contents
9/22/93. Request to accounting department from Tom Hobart for check payable to United Way for Hobart's attendance at kickoff event; invitation
Box 34 Folder 20
Meetings and Events: AFT/NEA Merger Committee
1993
Scope and Contents
9/20/93. Brochures, "Introducing the AFT," "This Is the AFL-CIO"; constitution of the AFT (as of August 1992); list of members of AFT/NEA Discussion Committee, September 20, 1993; Greg Nash Speech to Leadership Conference/NEA NY; handwritten notes, 9/21/93
Box 34 Folder 21
Meetings and Events: NYS Public Employee Conference
1993
Scope and Contents
September 19-22, 1993. Financial statements; agenda; related correspondence; handwritten notes
Box 34 Folder 22
Meetings and Events: Meeting with Jim McFadden
1993
Scope and Contents
9/14/93. Copy of business cards for Patrick F. X. Mulhearn, Vice President, Public affairs and Corporate Communications, and Stephen Kohn, Director, Educational Initiatives, New York Telephone
Box 34 Folder 23
Meetings and Events: Defensive Driving Course
1993
Scope and Contents
8/11/93. Defensive driving course guide; driver's manual; note to Tom (Hobart?) that he had been signed up for course, May 28, 1993
Box 34 Folder 24
Meetings and Events: AFL-CIO Convention
1993
Scope and Contents
Bound Report of the AFL-CIO Executive Council; AFL-CIO Resolutions, Book One (numbers 1 to 114) and Book Two (numbers 115 to 180); memo re San Francisco Labor Council Dinner, October 2
Box 34 Folder 25
Meetings and Events: Senate Education Committee Conference on Interagency Collaboration
1993
Scope and Contents
8/30/93. Conference program for Lower Hudson Valley and Southern Tier East Regions; participant list; Delaware-Chenango-Madison-Otsego BOCES Youth at Risk Advisory Network presentation materials; memo from Charles Cook, chairman, Senate Education Committee, re logistics for conference
Box 34 Folder 26
Meetings and Events: March on Washington
1993
Scope and Contents
8/28/93. AFT memos to coordinators re march on Washington, with attached petition to president and Congress; newspaper clipping (editorial)
Box 34 Folder 27
Meetings and Events: Elmsford Regional Office Summer Leadership Conference
1993
Scope and Contents
August 25-27, 1993. Program and related materials; handwritten notes; Wall Street Journal clippings re NAFTA; outline of session presentation, "NYSUT Goals & the Clinton Agenda"; NYSUT's Major Legislative Program and Support Bills, with cover letter, August 13; AFT On the Hill, "Tough Times for Education Funding," August 1993; Regents' Report Card, July 1993
Box 34 Folder 28
Meetings and Events: Meeting with Steve Allenger and Ray Skuse
1993
Scope and Contents
8/23/93. Empire State Report, with article, "Rethinking Education," August 1993; handwritten notes
Box 34 Folder 29
Meetings and Events: Mid-Hudson Regional Office Summer Leadership Conference
1993
Scope and Contents
8/19/93. Handwritten notes
Box 34 Folder 30
Meetings and Events: Buffalo AFL-CIO Labor Council Picnic
1993
Scope and Contents
8/13/93. Flyer reminding union workers to listen to "Prospering in America" on WWKB; campaign memorabilia (fan), "I'm a Fan of Tony Masiello, Endorsed Democratic Candidate for Mayor"
Box 34 Folder 31
Meetings and Events: NYS AFL-CIO Day at the Races
1993
Scope and Contents
7/30/93. Ticket stubs
Box 34 Folder 32
Meetings and Events: Workforce Preparation Pilot Program
1993
Scope and Contents
7/14/93. Proposal development workshop agenda, with cover letter from State Education Department
Box 34 Folder 33
Meetings and Events: Meeting with Jim O'Connell, Tony Mazzula
1993
Scope and Contents
7/13/93. Facilitative memos
Box 34 Folder 34
Meetings and Events: Responsive Inner-City Education Opening Ceremony
1993
Scope and Contents
7/12/93. Program for Second Seminar in Inner-City Education official opening, State University at Buffalo; invitation
Box 34 Folder 35
Meetings and Events: Russian Delegation Reunion
1993
Scope and Contents
7/9/93. List of delegates to the 1992 People to People Mission to Russia; letters from NY Lt. Gen. Stan Lundine to Tom Hobart re reunion event, June 1993
Box 34 Folder 36
Meetings and Events: QuEST Conference
1993
Scope and Contents
July 8-11, 1993. Descriptive flyer and tentative schedule for AFT Quality Educational Standards in Teaching conference; related correspondence
Box 34 Folder 37
Meetings and Events: Teacher of the Year Luncheon
1993
Scope and Contents
6/25/93. Program; invitation; descriptive brochure for 1994 nominations
Box 34 Folder 38
Meetings and Events: Michael Brimmers Graduation, Livingston Middle School
1993
Scope and Contents
6/25/93. Program
Box 34 Folder 39
Meetings and Events: Comptroller H. Carl McCall Reception
1993
Scope and Contents
6/22/93. Invitation from NYS Black & Puerto Rican Legislative Caucus honoring first African American state comptroller
Box 34 Folder 40
Meetings and Events: NYS Democratic Committee Tribute to John Marino
1993
Scope and Contents
6/21/93. Letter of invitation to Tom Hobart from Democratic state chair
Box 34 Folder 41
Meetings and Events: Day of the African Child Keynotes Address
1993
Scope and Contents
6/15/93. Invitation; newspaper clipping
Box 34 Folder 42
Meetings and Events: Retirement Dinner for Emanuel Axelrod
1993
Scope and Contents
6/12/93. Program for dinner honoring retiring superintendent of schools, Orange-Ulster BOCES; invitations; related correspondence
Box 34 Folder 43
Meetings and Events: Retirement Dinner for Abe Levine and Jeanette DiLorenzo
1993
Scope and Contents
6/11/93. Invitation; seating list; related correspondence
Box 34 Folder 44
Meetings and Events: Western New York Awards Dinner
1993
Scope and Contents
6/3/93. Letter of invitation to Tom Hobart for the Sixth Annual Western New York Awards Dinner; related correspondence
Box 34 Folder 45
Meetings and Events: Meeting with Ed McElroy
1993
Scope and Contents
6/2/93. Document, "The AFT and NYSUT Technology Partnership," with cover letter to AFL-CIO Secretary Treasurer Ed McElroy; handwritten notes
Box 34 Folder 46
Meetings and Events: White House Reception
1993
Scope and Contents
5/20/93. Photos of President Bill Clinton; memorabilia: White House paper napkin with presidential seal, guest name tags; invitation
Box 34 Folder 47
Meetings and Events: Governors Excelsior Award Dinners
1993
Scope and Contents
5/27/93. Program; related correspondence
Box 34 Folder 48
Meetings and Events: Governor Cuomo's Labor Breakfast
1993
Scope and Contents
5/27/93. Newsletter, Friends of Mario Cuomo News; letter of invitation to Tom Hobart to breakfast with the governor
Box 34 Folder 49
Meetings and Events: UFT Scholarship Awards Dinner
1993
Scope and Contents
5/26/93. Program for 22nd Annual Scholarship Awards Presentation and Reception
Box 34 Folder 50
Meetings and Events: Total Quality Education Conference
1993
Scope and Contents
5/24/93. Outline for presentation; agenda; cover letter to Tom Hobart noting his acceptance to speak
Box 34 Folder 51
Meetings and Events: Italian-American Labor Council Dinner
1993
Scope and Contents
5/19/93. Facilitative correspondence
Box 34 Folder 52
Meetings and Events: Dinner Honoring Tim Reilly
1993
Scope and Contents
5/18/93. Program; invitation; handwritten notes
Box 34 Folder 53
Meetings and Events:Meeting with Dick Hannis
1993
Scope and Contents
5/14/93. Resume of Hannis; memos to Tom Hobart that Hannis had visited in person at the office
Box 34 Folder 54
Meetings and Events: Albany-Colonie Chamber of Commerce Capital Leadership Program
1993
Scope and Contents
5/14/93. Alumni directors 1987-1992 and Class of 1993; agenda for education session; handwritten notes; related correspondence
Box 34 Folder 55
Meetings and Events: United Way of NYS Board of Directors Meeting
1993
Scope and Contents
May 12-13, 1993. Bound meeting materials, with note that dress code for meeting required women not to wear slacks; related correspondence
Box 34 Folder 56
Meetings and Events: Democratic National Committee Presidential Gala
1993
Scope and Contents
5/12/93. Ticket for gala honoring President Bill Clinton; memo from NYSUT VOTE/COPE re event
Box 34 Folder 57
Meetings and Events: Thailand Delegation
1993
Scope and Contents
5/10/93. Letter from the University Foundation of Thailand to NYSUT secretary treasurer Fred Nauman, with attached itinerary of delegation, list of members, and objectives of visit
Box 34 Folder 58
Meetings and Events: Buffalo State College International Cultural Festival
1993
Scope and Contents
5/8/93. Correspondence with Tom Hobart; flyer for performance of the Modern Jazz Quartet at Buffalo State College Performing Arts Center as kickoff to the International Cultural Festival of the World University Games
Box 34 Folder 59
Meetings and Events: UFT Spring Education Conference
1993
Scope and Contents
5/8/93. Program, "Affirming Hope for Children Celebrating Excellence in Teaching"; seating list; AFT publication, "National Education Standards and Assessments"; paper from Harvard Educational Review, "The Algebra Project: Organizing in the Spirit of Ella," November 1989; paper/presentation by Ralph Pensabene, New York City Public Schools Field Test Network coordinator, "Professionalism of Teaching: Establishment of National Standards of Certification"; article from American Educator, "The Power of Thinking Mathematics," winter 1992
Box 34 Folder 60
Meetings and Events: Innovation Group Collaborative Program
1993
Scope and Contents
5/6/93. Memos re training program; paper by Albany Ladder, "Creating Superior Organizational Results: A New Paradigm"; articles about Albany Ladder Co.; agenda; mission statement; mission statement for NYSUT Division of Research and Educational Services; handwritten notes
Box 34 Folder 61
Meetings and Events: Clarkson Center Courage to Come Back Awards Dinner
1993
Scope and Contents
5/5/93. Brochure for Clarkson Center for Human Services; program for Courage to Come Back 1993; program for awards dinner; correspondence
Box 34 Folder 62
Meetings and Events: Western NY Regional Office Staff Meeting
1993
Scope and Contents
5/5/93. Agenda; outline of presentation (by Tom Hobart?); list of agency fee locals; list of open contracts and status as of June 30, 1992 (dated April 19, 1993)
Box 34 Folder 63
Meetings and Events: Local Presidents Conference
1993
Scope and Contents
April 28-29, 1993. Agenda; anonymous handwritten letter to Tom Hobart, taking issue with remarks by Hobart on WBEN radio blaming student misbehavior on society and poverty, April 29, 1993
Box 34 Folder 64
Meetings and Events: Meeting with Jimmie Jackson, Washington Teachers Union
1993
Scope and Contents
4/23/93. Standardized publication by Aspen Publishers, Inc., "Board Member Manual, Washington Teachers' Union"; report commissioned by the Washington Teachers' Union, "State of the D.C. Public Schools: A Report from the Trenches"; memorandum of agreement between the mayor, president of Board of Education, and council chair of District of Columbia, January 29; handwritten notes
Box 34 Folder 65
Meetings and Events: Meeting with ED 11 Local Presidents
1993
Scope and Contents
4/21/93. Outline of presentation (by Hobart?), "State of the Union"; newspaper clipping re Clinton education goals
Box 34 Folder 66
Meetings and Events: UUP Staff Meeting
1993
Scope and Contents
4/21/93. Outline of presentation (by Hobart?); facilitative correspondence
Box 34 Folder 67
Meetings and Events: Meeting with Lt. Gov. Stan Lundine and Education Commissioner Tom Sobol
1993
Scope and Contents
4/21/93. Regents discussion paper, "Preparing Youth for the Workforce: An Integrated Approach," March 18; memo from State Education Department to school superintendents re Regents action on "Preparing Youth for the Workplace," April; memo to Gov. Mario Cuomo from Lt. Gov. Stan Lundine re career pathways, March 30; list of action steps by Curriculum and Assessment Council; list of Principles for Pilot Projects; State Education Department press release, "Regents Accept $150,000 Grant from Andrew W. Mellon Foundation," October 16, 1992
Box 34 Folder 68
Meetings and Events: Career Pathways Conference
1993
Scope and Contents
3/31/93. Brochure, "Hire Our Students: Cooperative Education Works on Long Island"; brochure for SCOPE Conferences, spring 1993 program; talking points for career pathways
Box 34 Folder 69
Meetings and Events: NYS Martin Luther King, Jr., Commission Breakfast
1993
Scope and Contents
3/29/93. Invitation to Tom Hobart; program
Box 34 Folder 70
Meetings and Events: ED 14 Legislative Dinner
1993
Scope and Contents
3/26/93. Handwritten notes
Box 34 Folder 71
Meetings and Events: NYSUTs Federal Legislative Reception
1993
Scope and Contents
3/23/93. Invitation; memo; packet of materials for legislators, including AFT March newsletter, On the Hill, "AFT Supports Clinton Economic Plan"
Box 34 Folder 72
Meetings and Events: Rochester Regional Office Visit
1993
Scope and Contents
3/5/93. Outline of presentation (by Hobart?)
Box 34 Folder 73
Meetings and Events: AFT Legislative/Political Conference
1993
Scope and Contents
March 2-4, 1993. American Federation of Teachers Guide to the 103rd Congress; tentative agenda; agenda; invitation to congressional reception; list of lobbying appointments; list of workshops; AFT February newsletter On the Hill, "AFT Welcomes President Clinton"; evaluation form
Box 34 Folder 74
Meetings and Events: Suffolk Regional Office Staff Meeting
1993
Scope and Contents
2/26/93. Outline of presentation (by Hobart?); Commack Teachers Association president's Local Letter, comparing Clinton inaugural with George H. W. Bush inaugural
Box 34 Folder 75
Meetings and Events: Swearing-In Ceremony of Cleveland L. Robinson, NYS Martin Luther King, Jr., Commission
1993
Scope and Contents
2/24/93. NYS Martin Luther King, Jr., Commission 1992 Annual Report; commission newsletter, Together, We Shall Overcome, winter 1993; program for swearing-in ceremony for chair of commission; invitation from Gov. Mario Cuomo to attend ceremony; brochures about the commission
Box 34 Folder 76
Meetings and Events: Committee of 100 Albany Lobby Day
1993
Scope and Contents
2/23/93. Press release for lobbying days by NYSUT Committee of 100 to reform tax structure to restore revenues
Box 34 Folder 77
Meetings and Events: Retirement Dinner for Jim Conti
1993
Scope and Contents
2/19/93. Program; confidential memo to Tom Hobart from Jim Conti, informing him of decision to retire from NYSUT, noting progress in gaining rights for teachers November 23, 1992
Box 34 Folder 78
Meetings and Events: State of the Union Address
1993
Scope and Contents
2/17/93. Text of speech by President Bill Clinton, chiefly about his economic plan
Box 34 Folder 79
Meetings and Events: Regents State Aid Meeting
1993
Scope and Contents
2/17/93. Summary of a meeting of the State Education Department with Representatives of Educational Associations on the Regents State Aid Reform Proposal, February 8, 1993; tentative agenda for meeting of February 17; Specific Provisions of the Regents Proposal on School Aid; letter to Tom Hobart from deputy education commissioner James Kadamus, February 9; handwritten notes
Box 34 Folder 80
Meetings and Events: AFL-CIO Convention
1993
Scope and Contents
February 15-19, 1993. Invitation to Tom Hobart to attend seminar on health promotion and preventive care, sponsored by GHI (Group Health Incorporated); invitation to luncheon by Chicago Federation of Labor, February 11, 1993; tourism materials on Miami
Box 34 Folder 81
Meetings and Events: Long Island Presidents Council
1993
Scope and Contents
2/5/93. Outline of State of the Union presentation (by Hobart?); Educational Conference Board Proposal for State Aid 1993-94; NYSUT Information Bulletin, "Reorganization of the Office of Elementary, Middle and Secondary Education of the New York State Education Department," January 1993
Box 34 Folder 82
Meetings and Events: Inauguration of President Clinton and Vice President Gore
1993
Scope and Contents
1/20/93. Letter to Tom Hobart from Rep. Amo Houghton, referencing commemorative invitation to inauguration, January 11, 1993; urgent memo to AFT officers and staff re tickets for inaugural balls and other events, December 3, 1992; related correspondence; talking points for response to media re decision by Clinton to send daughter Chelsea to private school, January 5, 1993; official schedule of events (theme: An American Reunion); schedule of receptions and cocktail parties; guidelines for inauguration ceremonies, including plan for individuals with disabilities; invitation to inauguration day brunch from the Widmeyer Group; invitation to inauguration party by Americans for Democratic Action, with note to Hobart that he was asked to be a sponsor; agenda and materials for AFT national staff meeting, January 18-21, 1993, including confidential Hart research survey of attitudes of AFT union stewards toward the AFT; newspaper clippings re inauguration by Washington Post, New York Times, and Wall Street Journal; memorabilia: campaign button, "Minnesotans for Clinton/Gore"; unopened CD of music at event, "An American Reunion"
Box 34 Folder 83
Meetings and Events: NYSUT Educational Funding Initiative Phase II, Luyk Advertising Proposal
1993
Scope and Contents
1/14/93. Proposal by Luyk Advertising to promote public support for education funding; meeting agenda
Box 35 Folder 1
Meetings and Events: Ad Agency Proposal, Schnurr and Jackson
1993
Scope and Contents
1/13/93. NYSUT 1993 Advertising Proposal to promote public support for education funding, presented by Schnurr & Jackson, January 13, 1993, including client list and biographical description of principals; letter from Herman Schnurr to Tom Hobart and other NYSUT officers, urging ongoing partnership, January 13, 1993
Box 35 Folder 2
Meetings and Events: Meeting with Al Katzenberger
1993
Scope and Contents
1/13/93. Booklet, "A Synopsis of Progress and Poverty by Henry George," extracted by Alfred J. Katzenberger, Jr., of the Public Revenue Education Council in St. Louis, from Dr. James Busey's condensation of the 565-page original, June 1992
Box 35 Folder 3
Meetings and Events: Appointment with Dr. Franzone, Empire Vision Centers
1993
Scope and Contents
1/13/93. Marketing materials for contact lenses, with note re appointment
Box 35 Folder 4
Meetings and Events: ED 1 Meeting
1992
Scope and Contents
12/30/92. Outline of State of the Union presentation (by Hobart?); facilitative correspondence
Box 35 Folder 5
Meetings and Events: NYS Council of School Superintendents Report on Career Pathways
1992
Scope and Contents
12/17/92. Letter from NYSCOSS executive director to active members, referencing attached paper, "New York State Council of School Superintendents (NYCOSS) Reflections on Education That Works: Career Pathways for New York State Youth," noting that changes had been made in original report, based on comments by council, December 7, 1992; handwritten notes from meeting of December 17
Box 35 Folder 6
Meetings and Events: Meeting with Peggy Barmore
1992
Scope and Contents
12/16/92. Issues of United University Professions (UUP) newsletter, The Connection, November 4 and December 2, 1992; memo to Peggy Barmore from NYSUT associate Linda Rosenblatt, congratulating her on awards for The Connection and The Voice, October 15; note referencing lunch with Barmore
Box 35 Folder 7
Meetings and Events: Meeting re New Local Presidents Conference
1992
Scope and Contents
12/14/92. List of topics for Presidents Conference; agenda for conference on April 28-29, 1993, with handwritten notes
Box 35 Folder 8
Meetings and Events: SABA (School and Business Alliance) Conference
1992
Scope and Contents
12/8/92. Agenda for the Governor's School & Business Alliance Fall Training Conference, with cover letter to Tom Hobart from SABA Task Force field services director, November 23, 1992; abstract for Education That Works: Creating Career Pathways for New York State Youth; statement by Governor Mario M. Cuomo, denouncing payment of $1 million to retiring superintendent of Suffolk BOCES III, announcing legal challenge, proposing legislation to cap BOCES superintendents' salaries, December 8, 1992; talking points for Task Force on Creating Career Pathways for New York's Youth
Box 35 Folder 9
Meetings and Events: ED 10 Meeting
1992
Scope and Contents
12/7/92. Memo from NYSUT legal counsel re use of school district funds to pay for lobbying activities of New York [State] School Boards Association, Inc., June 29, 1992; Representative Assembly Special Order of Business resolution opposing use of public funds to support lobbying activities of association, calling for further review by NYSUT legal and legislative departments
Box 35 Folder 10
Meetings and Events: Belle Zeller Scholarship Dinner
1992
Scope and Contents
11/5/92. Program for awards dinner for presentation of Belle Zeller Scholarships and Friend of CUNY Award by the Professional Staff Congress (PSC) of City University of New York; memo to Tom Hobart from AFT re contribution of PSC members to AFT campaigns, November 2
Box 35 Folder 11
Meetings and Events: Meeting with Commissioner Sobol re Part 83 Study
1992
Scope and Contents
11/4/92. Discussion item for Regents re amendment to Part 83 of Commissioner's Regulations (good moral character), September 2; confidential memo to NYSUT officers re meeting with State Education Department re Part 83, September 30; memo to vice president Antonia Cortese re preparation for meeting with Sobol, with specific changes to be urged, November 2; text of Senate legislation amending Education Law re disciplinary procedures, May 12; draft letter to Assembly members opposing proposed amendment as abridgement of due process, October 5
Box 35 Folder 12
Meetings and Events: Chautauqua County Council of NYSUT Presidents Meeting
1992
Scope and Contents
11/2/92. Outline of State of the Union presentation (by Hobart?); agenda
Box 35 Folder 13
Meetings and Events: Career Pathways Roundtable (NYC)
1992
Scope and Contents
10/29/92. Proposed talking points for moderator; correspondence from NYS Job Training Partnership Council; letter to Tom Hobart from State Education Department re schedule of regional forums, September 17; regional forum panelists briefing sheet
Box 35 Folder 14
Meetings and Events: DRG (Diagnostic Related Grouping) Law Meeting
1992
Scope and Contents
10/28/92. Memo to Tom Hobart from Ed Cleary, president of NYS AFL-CIO, with attached information packet re legal challenge to New York State's DRG law, August 20; AFL-CIO Employee Benefits Issue Briefs newsletter, re uncompensated (indigent) care, July 1992; correspondence between Cleary and Teamsters local 840 secretary-treasurer William Nuchow over advisability of lawsuit, September-October
Box 35 Folder 15
Meetings and Events: NYS School Boards Association Convention Banquet
1992
Scope and Contents
10/24/92. Banquet program; program for 73rd Annual Convention; letter from NYSSBA executive director, inviting Tom Hobart to convention and banquet, September 4
Box 35 Folder 16
Meetings and Events: Southwestern Regional Office Fall Leadership Conference
1992
Scope and Contents
10/23/92. Outline of State of the Union presentation (by Hobart?); NYS Democratic Committee Coordinated Campaign Bulletin, October 2, 1992;
Box 35 Folder 17
Meetings and Events: Dinner for Manny Tabachnick
1992
Scope and Contents
10/22/92. Program
Box 35 Folder 18
Meetings and Events: Research Foundation Organizing Meeting
1992
Scope and Contents
10/22/92. Memo to Hobart and Tim Reilly from John O'Leary re organizing the Research Foundation, September 28
Box 35 Folder 19
Meetings and Events: Career Pathways Roundtable (Utica)
1992
Scope and Contents
10/19/92. List of regional forum participants; presentation outline for Utica roundtable; letter from Lt. Gov. Stan Lundine to Education Commissioner Thomas Sobol re negative and positive feedback re Career Pathways, October 7; newspaper clippings
Box 35 Folder 20
Meetings and Events: NYSUT SRP (School-Related Personnel) Conference
1992
Scope and Contents
10/17/92. Conference agenda; school- related personnel 1992-93 salary schedules; list of participants; list of advisory committee members; evaluation form; Clinton campaign material highlighting NYSUT endorsement, including button and bumper sticker; handwritten outline of state of the union presentation; thank-you note from SRP Committee member
Box 35 Folder 21
Meetings and Events: Dinner Meeting with Rockland, Westchester, Putnam County School Boards
1992
Scope and Contents
10/15/92. Dinner program; draft timeline for statewide study of school district organization and report to commissioner by Statewide Advisory Committee, with cover letter from chair, October 7; correspondence; handwritten notes
Box 35 Folder 22
Meetings and Events: Career Pathways Roundtable (Buffalo, Long Island, Rochester)
1992
Scope and Contents
10/13/92. Presentation outlines; talking points for moderators; handwritten notes; panelists briefing; State Education Department report, "A New Compact for Learning: Improving Public Elementary, Middle, and Secondary Education Results in the 1990s; includes 1991 revised Regents goals"; correspondence
Box 35 Folder 23
Meetings and Events: Career Pathways Roundtable (Rochester)
1992
Scope and Contents
10/9/92. Panelists briefing (agenda); statement by Marsha Iverson, district director, occupational education, participant at Long Island forum, with cover letter to Tom Hobart, October 2; letter to deputy education commissioner James Kadamus from NYS Job Training Partnership Council, re agenda for Rochester and Buffalo forums, September 25; list of scheduled forums throughout the state; handwritten notes; newspaper clippings; correspondence
Box 35 Folder 24
Meetings and Events: Meeting with Pat Longo
1992
Scope and Contents
10/8/92. Letters to Tom Hobart from Robert Doyle, president, NYSUT Retirees of Central NY, listing concerns needing answers by meeting
Box 35 Folder 25
Meetings and Events: Mohawk Iroquois Village Dedication
1992
Scope and Contents
10/5/92. Program for dedication; invitation from NYS Museum
Box 35 Folder 26
Meetings and Events: Career Pathways Roundtable (Suffolk II BOCES)
1992
Scope and Contents
10/1/92. State Education Department report, "A New Compact for Learning: Improving Public Elementary, Middle, and Secondary Education Results in the 1990s; includes 1991 revised Regents goals"; printed report of Task Force on Creating Career Pathways for New York State Youth, Education That Works: Creating Career Pathways for New York State Youth, September 1992; abstract of report; summary of positions of the New York State School Boards Association on Career Pathways Report recommendations; letter from NYSSBA executive director Louis Grumet to Commissioner Sobol, criticizing public review process, September 25; newspaper clippings; handwritten notes
Box 35 Folder 27
Meetings and Events: UFT Rally at City Hall, NYC
1992
Scope and Contents
10/1/92. Sign, "Shame on City Hall! Negotiate Now! United Federation of Teachers," with attached "Clinton UFT" button; paper UFT cap; handwritten speech; large-type copies of quotes by historical figures; clipping from New York Teacher/UFT Bulletin, September 7, 1992, asking picketers what message they were sending to the city and Board of Education
Box 35 Folder 28
Meetings and Events: Burchfield Art Center 25th Anniversary Silver Celebration
1992
Scope and Contents
9/26/92. Invitation; facilitative correspondence
Box 35 Folder 29
Meetings and Events: Career Pathways Roundtable (Elmira)
1992
Scope and Contents
10/1/92. Letter to deputy education commissioner James Kadamus from NYS Job Training Partnership Council, re agenda for Elmira forum, September 21; letter from Tom Hobart to local presidents re Career Pathways; newspaper clippings
Box 35 Folder 30
Meetings and Events: NYSUT BOCES Leadership Conference
1992
Scope and Contents
9/18/92. Program; agenda; workshop descriptions; letter to Tom Hobart from BOCES II Teachers Association president, discussing deterioration in relationship with the BOCES administration in the last two years, asking for help by publicizing concerns in New York Teacher, September 11
Box 35 Folder 31
Meetings and Events: United Way of Northeastern NY Campaign
1992
Scope and Contents
9/16/92. Program; invitation
Box 35 Folder 32
Meetings and Events: Meeting with Judy Watson, Business Roundtable
1992
Scope and Contents
9/11/92. List, Business Roundtable's Nine Essential Components (statement of operating assumptions); list of participating member companies; description of gap analysis; memo to Tom Hobart re interview with Judy Watson, analyzing assumptions of Business Roundtable
Box 35 Folder 33
Meetings and Events: Regional Meeting with Local Presidents
1992
Scope and Contents
9/10/92. Political Action Meeting talking points, including Bill Clinton's Education Record in Arkansas, Al Gore's Recent Votes in the U.S. Senate; list of scheduled regional meetings with local presidents
Box 35 Folder 34
Meetings and Events: Meeting with Tim Reilly
1992
Scope and Contents
9/9/92. Newspaper clipping, "SUNY Assistants Set to Organize," Sunday Gazette, August 30
Box 35 Folder 35
Meetings and Events: NYSUT Gold Outing
1992
Scope and Contents
9/4/92. Memo to all NYSUT employee re picnic and gold day; rules for first annual NYSUT scramble golf tournament
Box 35 Folder 36
Meetings and Events: Education Committee Meeting
1992
Scope and Contents
8/31/92. Memo to Tom Hobart from NYS AFL-CIO informing him of his appointment to serve on the Education Committee at the 27th annual convention of the state AFL-CIO
Box 35 Folder 37
Meetings and Events: NYS AFL-CIO Convention
1992
Scope and Contents
August 30-September 3, 1992. Photos from convention; invitation to president's reception; invitation to reception by Amalgamated Bank of New York; program; proposed resolution re state tax policy and the fiscal crisis, noting billions in revenue losses from income tax cuts, calling for restructuring; pension issue brief; statements adopted by AFL-CIO Executive Council
Box 35 Folder 38
Meetings and Events: Elmsford Regional Office Summer Leadership Conference
1992
Scope and Contents
8/28/92. Outline of State of the Union presentation (by Hobart?)
Box 35 Folder 39
Meetings and Events: Occupational Education Committee Meeting
1992
Scope and Contents
8/27/92. Text of Part E - Tech-Prep Education, from the American Vocational Association Guide to the Perkins Act; memo re topics for discussion at Occupational Education Committee meeting, August 20; newspaper clippings, including opinion piece by Lt. Gov. Stan Lundine, "Let's Help Kids Excel," in Albany Times-Union, August 1, and New York Times, "With Skilled Jobs Unfilled, Vocational Training Changes Course," July 15; list of tech-prep programs of State Education Department, 1992-93
Box 35 Folder 40
Meetings and Events: Western NY Summer Leadership Conference
1992
Scope and Contents
8/26/92. Memo to local presidents re Summer Leadership Conference; outline of presentation re 1992 legislative session, shared decision making, Bill Clinton's education record in Arkansas, Al Gore's recent votes in the U.S. Senate; bullet points re Career Pathways Task Force; fact sheet, Governor Bill Clinton's Record: Leading the Fight for Real Change in Education; comparison of Clinton and G.H.W. Bush positions on education, "Who's the Best Choice to Improve Public Schools? Compare and Decide"
Box 35 Folder 41
Meetings and Events: Rochester Summer Leadership Conference
1992
Scope and Contents
8/26/92. Program
Box 35 Folder 42
Meetings and Events: Hotel, Motel and Restaurant Employees and Bartenders International Union Picnic
1992
Scope and Contents
8/25/92. Souvenir program
Box 35 Folder 43
Meetings and Events: NYS Public Sector Labor-Management Consortium Meeting
1992
Scope and Contents
8/21/92. Minutes of plenary session, April 27; letter from NYS Public Employment Relations Board (PERB) to NYS Conference of Mayors, Hobart, and NYS AFL-CIO confirming August 8 meeting
Box 35 Folder 44
Meetings and Events: Mid-Hudson Regional Office Summer Leadership Conference
1992
Scope and Contents
8/19/92. List of participants; letter to Hobart from regional staff director re logistics of conference
Box 35 Folder 45
Meetings and Events: NYSUT Presidents Conference on Endorsements
1992
Scope and Contents
July 27-29, 1992. Agenda; program; guidelines for political endorsements for NYSUT; Assembly Background Information; NYS Assembly Voting Record 1991 and 1992; NYSUT Endorsement Recommendations NYS Assembly, for Executive Committee and Board of Directors meeting, July 29, 1992; Senate Background Information; NYS Senate Voting Record 1991 and 1992; NYSUT Endorsement Recommendations NYS Senate, for Executive Committee and Board of Directors meeting, July 29, 1992; Brief Description of Bills Used for Voting Records, Senate-Assembly; Congressional Background Information; Congressional Voting Record 1991-92; Brief Description of Bills Used for Voting Records, Congress and U.S. Senate; photo of Tom Hobart at convention
Box 35 Folder 46
Meetings and Events: Retirement Plan Fund Interviews for Fixed Income Manager
1992
Scope and Contents
7/20/92. Letter to Retirement Committee of NYSUT Employees' Retirement Plan from Segal Advisors giving overview and comparison of criteria for presentations by competing fixed-income investment management firms, July 17; reports by ASB Capital Management, Inc., Investment Advisors, Inc. (IAI), Key Trust Company/KeyCorp, Michael O'Higgins & Co., Alliance Capital Management L.P.; handwritten notes
Box 35 Folder 47
Meetings and Events: Summer ULI (Union Leadership Institute)
1992
Scope and Contents
7/8/92. Program for ULI Northeast '92; evaluation form
Box 35 Folder 48
Meetings and Events: Cattaraugus-Allegany Presidents (CAP) Meeting
1992
Scope and Contents
7/1/92. Letter to Hobart from CAP, urging him to fill vacancy in Southwestern Regional office, June 1; letter to NYSUT Executive Director Jim Wood from member of Rushford Faculty Association, urging him to fill the vacancy, May 31
Box 35 Folder 49
Meetings and Events: Meeting with Western NY Directors
1992
Scope and Contents
7/1/92. Letters from State Education Department re school district reorganization; letter to Hobart re meeting with Western NY directors
Box 35 Folder 50
Meetings and Events: Meeting with Michael Shapiro (Suffolk Regional Office)
1992
Scope and Contents
6/19/92. NYSUT membership report by local, 1991-92; handwritten notes; newspaper clipping
Box 35 Folder 51
Meetings and Events: Brockport Teachers Association Retirement Dinner (Bob Cherrington)
1992
Scope and Contents
6/12/92. Program
Box 35 Folder 52
Meetings and Events: National Forum on the American Family and Children
1992
Scope and Contents
6/12/92. Outline of presentation at forum; agenda; newspaper clippings; invitation to Hobart from co-sponsor, Manpower Education Institute
Box 35 Folder 53
Meetings and Events: Meeting with Dan Walsh and Susan Hager, United Way
1992
Scope and Contents
6/9/92. Success by 6 brochure (United Way of Minneapolis Area); general overview of United Way of America's Success by 6 Early Childhood Development Initiative; update of local United Way and community involvement, April 22; program for legislative day, United Ways of New York State, May 12; letter to president of United Way of Buffalo and Erie County re Long Range Strategic Plan for United Way of New York State for 1992-94, June 5, with letter to Tom Hobart re plan, June 5; letter of nomination for Richard Rahill, president of Corning Enterprises, for appointment to United Way of America Board of Governors, May 22
Box 35 Folder 54
Meetings and Events: Western NY Awards Dinner
1992
Scope and Contents
6/4/92. Letter inviting Hobart to awards dinner; letter to local presidents re awards dinner; reservation form
Box 35 Folder 55
Meetings and Events: Child Labor Education Trust Fund Committee
1992
Scope and Contents
6/2/92. Meeting agenda; minutes of February 26 meeting; letters to Tom Hobart from NYS Labor Commissioner John Hudacs re Labor Legacy project, May; project proposal, November 30, 1991; program for Career and Education Expo
Box 35 Folder 56
Meetings and Events: Governor's Children's Very Special Arts Festival
1992
Scope and Contents
5/29/92. Program; letter from Imagination Celebration director, inviting Hobart to attend
Box 35 Folder 57
Meetings and Events: Industrial Relations Association Central NY Chapter Dinner
1992
Scope and Contents
5/28/92. Letter to Hobart requesting him to speak at dinner; flyer for dinner, highlighting Hobart's address, "Educational Issues 1992"
Box 35 Folder 58
Meetings and Events: Massachusetts Federation of Teachers Convention
1992
Scope and Contents
5/16/92. Program; Roll Call of Delegates; bylaws; Proposed Amendments to Bylaws; Proposed Resolutions; Children-at-Risk Questionnaire; MFT Discount Program; MFT 1992 Convention Report (newspaper); newspaper clippings
Box 35 Folder 59
Meetings and Events: NYSUTs Federal Legislative Reception
1992
Scope and Contents
5/6/92. Invitation to reception, noting NYSUT's 20th anniversary; memo to reception attendees with background information on issues of interest, with attached voting record of House and Senate members on vouchers and striker replacement
Box 35 Folder 60
Meetings and Events: Elizabeth's Story Premiere
1992
Scope and Contents
5/2/92. Invitation from Ujima Theater Company at TheaterLoft, Buffalo
Box 35 Folder 61
Meetings and Events: Buffalo Forum
1992
Scope and Contents
5/1/92. Flyer for forum, with the topic, "Japanese Success, American Failure?"
Box 35 Folder 62
Meetings and Events: Buffalo State College Speech on Education Reform
1992
Scope and Contents
4/28/92. Facilitative correspondence; handwritten outline
Box 35 Folder 63
Meetings and Events: PERB Labor/Management Consortium
1992
Scope and Contents
4/27/92. Minutes of the NYS Public Sector Labor- Management Consortium plenary session of December 18, 1991; correspondence; handwritten outline of presentation
Box 35 Folder 64
Meetings and Events: Meeting with Elinor Weiss, Buffalo Regional Office
1992
Scope and Contents
4/18/92. Campaign flyer for Weiss, Democratic candidate for 142nd Assembly District; newspaper clipping; letter from Weiss to Hobart, asking to meet
Box 35 Folder 65
Meetings and Events: Cattaraugus-Allegany Presidents Council Meeting
1992
Scope and Contents
4/9/92. Agenda; outline for State of the Union presentation (by Hobart?)
Box 35 Folder 66
Meetings and Events: NYSUT Staff Training Conference
1992
Scope and Contents
4/8/92. Program; list of courses; letter of invitation
Box 35 Folder 67
Meetings and Events: NYS Assembly and Senate Puerto Rican and Hispanic Task Force Conference
1992
Scope and Contents
3/30/92. Program; announcement; agenda
Box 35 Folder 68
Meetings and Events: Niagara County United Teacher Presidents Legislative Cocktail Party
1992
Scope and Contents
3/27/92. Outline of presentation (by Hobart?); letter of invitation; palm card for Tom Hobart as committed delegate for Bill Clinton in New York presidential primary
Box 35 Folder 69
Meetings and Events: Meeting with Regent Cooper and Superintendents
1992
Scope and Contents
3/25/92. Task Force on Creating Career Pathways for New York State's Youth Issues of Agreement
Box 35 Folder 70
Meetings and Events: Representative Assembly
1992
Scope and Contents
March 19-22, 1992. Daily newsletters, noting overwhelming endorsement of Bill Clinton in Democratic presidential primary, keynote speaker re inequalities against children; program and agenda for 20th annual NYSUT Representative Assembly; related correspondence
Box 35 Folder 71
Meetings and Events: Leadership Development Program Committee Meeting
1992
Scope and Contents
3/10/92. Statistics comparing attendance 1987-1991; analysis of budget vs. actual costs, other program variables; program materials
Box 35 Folder 72
Meetings and Events: E.D. 1-4 Meeting
1992
Scope and Contents
3/6/92. Outline of State of the Union presentation (by Hobart?); 1991 VOTE/COPE final report, listing contributions by local; memo re joint election district meeting
Box 35 Folder 73
Meetings and Events: Meeting with Deb Ward
1992
Scope and Contents
3/4/92. Memos from Ward: to Hobart, re outline of Representative Assembly speech; to other NYSUT officers, re Career Pathways report
Box 35 Folder 74
Meetings and Events: National Association of Governmental Labor Officials Speech re Youth to Work
1992
Scope and Contents
3/3/92. Agenda for NAGLO Executive Board meeting; agenda for 1992 winter conference, "America's Choice: High Skills or Low Wages," March 3, 4, 5; remarks by Tapas Sen, AT&T, "School-to-Work Transition: A Critical Link to Global Competition"; NAGLO constitution, ratified August 3, 1978, amended through June 30, 1989; NAGLO Directory of State; handwritten notes/outline; NAGLO press release, "U.S. Labor Secretary and State Labor Commissioner to Tour Model Training Program," May 10, 1991; list of committee assignments; letter to Hobart confirming that he would be participating on keynote panel at winter meeting of NAGLO, February 10, 1992; publications by National Planning Association, Preparing for Change: Workforce Excellence in a Turbulent Economy: Recommendations of the Committee on New American Realities, 1990, and Looking Ahead, "Education, Training and Management of the American Workforce: Will the United States Still Be Competitive in the 21st Century?" July 1991; materials by the Secretary's Commission on Achieving Necessary Skills (SCANS), U.S. Department of Labor
Box 35 Folder 75
Meetings and Events: Meeting with Commissioner Sobol
1992
Scope and Contents
2/27/92. Agenda
Box 35 Folder 76
Meetings and Events: E.D. 10 Meeting (Plattsburgh)
1992
Scope and Contents
2/29/92. Outline of State of the Union presentation (by Hobart?); meeting notice
Box 35 Folder 77
Meetings and Events: Southern Tier Instructional Support Educational Association Meeting
1992
Scope and Contents
2/26/92. Correspondence re attending meeting
Box 35 Folder 78
Meetings and Events: Teamsters Local 237 Reception for Assemblywoman Weinstein
1992
Scope and Contents
2/25/92. Press release from Weinstein re appointment as chair of Committee on Governmental Employees, January 28, with note to Tom Hobart indicating that she was a friend; letter to labor leaders from Teamsters local president, inviting them to reception in honor of Weinstein
Box 35 Folder 79
Meetings and Events: Committee of 100 Meeting
1992
Scope and Contents
February 24-25, 1992. Testimony of Herb Magidson, Executive Vice President, NYSUT, to the Senate Finance Committee and Assembly Ways and Means Committee on the 1992-93 Budget, February 4, 1992; cover letter from Magidson to Committee of 100, February 14
Box 35 Folder 80
Meetings and Events: Western NY Political Action Committee and Erie County Council of Teacher Union Presidents Legislative Cocktail Reception
1992
Scope and Contents
2/21/92. Correspondence and related materials from Kenmore-Town of Tonawanda Union Free School District re home economics in the middle school, need to lobby in support of maintaining state funding; letter to Tom Hobart from NYSUT Western NY Political Action Committee and VOTE/COPE coordinator, inviting him to legislative cocktail reception; handwritten notes
Box 36 Folder 1
Meetings and Events: Student Assessment Conference
1991
Scope and Contents
5/6/91. Article reprints re school restructuring and teacher accountability; handwritten notes; program for NYSUT conference, "Multiple Choices: Reforming Student Testing in New York State" ; memo to NYSUT Board of Directors from vice president Antonia Cortese re symposium, April 8
Box 36 Folder 2
Meetings and Events: Examining the Linkages between the Secondary School System and the Workforce Preparation System
1990
Scope and Contents
8/20/90. Agenda of meeting for Joint Policy Study by Job Training Partnership Council and NYS Education Department; description of study; report, America's Choice: High Skills or Low Wages?; conference program for At Risk: A Nation and Its Youth: The National Youth Employment and Training Conference; handwritten notes
Box 36 Folder 3
Meetings and Events: Management Meetings
1992-1993
Scope and Contents
List of proposed Field and Legal Services and Management meetings, June 15, 1993; proposed governance calendar, listing Executive Committee and Board of Directors meetings for 1993-94; management information calendar, 1993-94; regional office staff meeting dates
Box 36 Folder 4
Meetings and Events: Board Retreat Summaries
1988-1989
Scope and Contents
Materials describing subcommittees, topics
Box 36 Folder 5
Meetings and Events: Martin Luther King, Jr., Living the Dream Tribute
1986
Scope and Contents
1/20/86. Program
Box 36 Folder 6
Meetings and Events: Sanders Retirement Dinner 4/3/87
1987
Scope and Contents
Program, "A Tribute to Dan Sanders, an architect of our union"; related flyers and correspondence; apparently unrelated speech (by Tony Bifaro?) to the Representative Assembly
Box 36 Folder 7
NYSUT Comment on State Education Department New Compact for Learning
1990
Scope and Contents
Document, "NYSUT Comment on the 'New Compact for Learning,' fall 1990, with cover letter to NYSUT Executive Committee re revised policy statement, December 7, 1990
Box 36 Folder 8
USAir Frequent Flyer
1990
Scope and Contents
Brochure re frequent traveler program; letter to NYSUT executive assistant Tony Bifaro re USAir VISA bank card application, December 5, 1990
Box 36 Folder 9
AFT Task Force
1986
Scope and Contents
Report, "The Revolution That Is Overdue," adopted by AFT Convention, July 1986
Box 36 Folder 10
Administrative Committee, Leadership Committee
1986
Scope and Contents
Description of Leadership Committee as subcommittee of Administrative Committee; related correspondence
Box 36 Folder 11
Annual Report
1990
Scope and Contents
Memo re distribution of 1990 annual report
Box 36 Folder 12
Annual Report
1989
Scope and Contents
NYSUT annual report, "Strength through Diversity"
Box 36 Folder 13
Annual Report
1988
Scope and Contents
Draft sections; correspondence
Box 36 Folder 14
Annual Report
1987
Scope and Contents
NYSUT annual report, "The Right Road15 Years of Progress"; handwritten notes
Box 36 Folder 15
Annual Report
1986
Scope and Contents
NYSUT annual report, "Beyond Collective Bargaining"; handwritten notes; draft sections; correspondence
Box 36 Folder 16
Structured Educational Support Grant Program (Department of Labor)
1988-1989
Scope and Contents
Letter from NYSUT president Tom Hobart to NYS Deputy Commissioner of Labor re late reimbursement for Structured Educational Support program; letters to temporary staff hired under the program
Box 36 Folder 17
Structured Educational Support Grant Program Proposal (JTPA Plattsburgh Project)
1987
Scope and Contents
The Working Curriculum Grant Proposal; handwritten drafts; description of Structured Educational Support Program; applicant information; handwritten notes re Plattsburgh Project
Box 36 Folder 18
Officers Meetings with Staff
1988-1989
Scope and Contents
Report, "A Blueprint for the Professionalization of Teaching," by New York State School Boards Association, NYS Rural Schools Program, NYS Conference of Large City Boards of Education, September 21, 1988, with insert by NYSUT Division of Research & Educational Services, comparing areas of agreement and disagreement between NYSUT and NYSSBA; outlines of issues presented at January 21 meeting; memos re meeting schedules
Box 36 Folder 19
Regents Action Plan
1984-1985
Scope and Contents
Summary of action plan (New Part 100 of Commissioner's Regulations); handwritten notes
Box 36 Folder 20
Regents Regional Hearing 10/28/88
1988
Scope and Contents
Printed reports by State Education Department, "The New York Report: A Blueprint for Learning and Teaching: Report of the Commissioner's Task Force on the Teaching Profession" and "Recruitment and Support of Minorities in Teacher Education Programs," 1988; memo by NYSUT first vice president Antonia Cortese to NYSUT board members and managers re NYS School Boards Association's response to the recommendations of the Task Force on the Teaching Profession, September 30, 1988; Q&A on key issues; State Education Department update memorandum, background materials for the 1988 fall series of regional conferences, "Public School Teaching as a Profession"; other materials for conferences; handwritten notes
Box 36 Folder 21
Retired Teachers
1985-1987
Scope and Contents
Correspondence re inviting Matilda (Mrs. Mario) Cuomo to be keynote speaker at annual champagne brunch of NYSUT Retirees of Western NY, January 1987; correspondence re Retiree Organizing Committee, including resignation of members over lack of representation of retirees on NYSUT Board of Directors and related concerns, August-September 1985; memo to Tom Hobart re need for new approach as ROC was experiencing rapid growth, with attached description of dues structure, organizational structure, political relationship with NYSUT, September 9, 1985; committee minutes; newsletter, The NYSUT Retiree
Box 36 Folder 22
Retired Teachers Honorary Delegate Elect
1987
Scope and Contents
Retiree Task Force meeting agenda, May 18, 1987; correspondence from Retiree Organizing Committee re survey on honorary delegates; correspondence with individual retirees re concerns over election process for honorary delegates; procedure for electing honorary delegates; ballots for election of honorary delegates to Representative Assembly; list of nominees; letters to honorary retiree delegates from Tom Hobart
Box 36 Folder 23
Administrative Committee
1992-1993
Scope and Contents
Meeting agendas of June 8 and 22, May 25, April 20, March 30, February 2 and 23, January 5, 1993, December 8, November 24, October 27 and 14, and September 9, 1992; agendas for Board of Directors meeting of June 29-30, 1993, and December 4-5, 1992; NYC Central Labor Council Resolution in Opposition to Newspaper Guild Boycott of Daily News, January 28, 1993; newspaper clippings, including articles re Suffolk BOCES III superintendent retirement package worth nearly $1 million; Regents discussion item re proposed amendments to Part 83 of Commissioner's Regulations (good moral character), November 10, 1992, with letter of endorsement from NYSUT, November 19;
Box 36 Folder 24
Administrative Committee
1985
Scope and Contents
September 9 and 24, 1985. Meeting agendas and materials: paper, "Teaching Reform; Union Reform," produced for the California Commission on the Teaching Profession, with cover letter to Administrative Committee from Tom Hobart, September 3; Report of the 1985 Representative Assembly of the National Education Association, June 28-July 3, 1985, prepared by the officers and staff of the American Federation of Teachers; chapter by NYSUT general counsel Bernard Ashe, "Due Process Rights and Restrictions on Employees," in The Evolving Process - Collective Negotiations in Public Employment (Association of Labor Relations Agencies)
Box 36 Folder 25
NY Special Olympics Board of Directors New Board Orientation
1990
Scope and Contents
September 7-9, 1990. Guidelines for Special Olympics Board Members, first edition, July 1981; budget summary; reimbursement policy; memo re fiscal 1989-1990 priorities; outline of purpose, responsibilities, and general function of board of directors; lists of state committee chairs, area coordinators; draft bylaws; agenda for board orientation; agenda for Board of Directors meeting; brochure, "The World of Winners"
Box 36 Folder 26
Business-Education Conference
1990
Scope and Contents
10/19/90. Letter to Tom Hobart from Rep. Amo Houghton re Business-Education Conference; agenda for Superintendent's Conference Day, "Partnering: What It Is, How It Works, and How to Do It," with list of workshops
Box 36 Folder 27
The Copy Right
1978-1982
Scope and Contents
Newsletters for editors of NYSUT-affiliated organizations
Box 36 Folder 28
AFT Convention
1990
Scope and Contents
July 2-6, 1990. Proposed Convention Resolutions, 1990; printed program, The American Federation of Teachers Celebrates 75 Years of Excellence: The 71st Biennial Convention Boston/1990; conference call; AFT Roll Call of Delegates; printed 1988-90 Report of the Officers of the American Federation of Teachers; printed AFT Pride of the Union awards program, recognizing locals with greatest membership growth; Progressive Caucus meeting schedule; related correspondence
Box 36 Folder 29
AFT Convention
1992
Scope and Contents
Printed convention call; letter from Tom Hobart re meeting of New York delegation; Progressive Caucus meeting schedule; convention questionnaire for delegates; Special Order of Business: Endorsement of Bill Clinton and Al Gore for President and Vice President; letters to retiree delegates; related correspondence
Box 36 Folder 30
AFT Executive Council
1992
Scope and Contents
November 17-19, 1992. Draft list of AFT priorities; CQ Researcher, focused on youth apprenticeships, published by Congressional Quarterly, Inc., October 23, 1992; "The School to Work Transition," draft Education Subcouncil recommendation prepared by Paul Barton, for 10/19/92 meeting; Educational Issue Department Report to the AFT Executive Council and K-12 Program and Policy Council, November 12-19, 1992; memo to K-12 Teacher Program and Policy Council from council co-chairs Albert Shanker and Sandra Feldman, re first meeting, November 10, 1992; council meeting schedule;
Box 36 Folder 31
AFT Task Force on the Future of Education
1986
Scope and Contents
Report, "The Revolution That Is Overdue: Looking Toward the Future of Teaching and Learning," adopted by AFT Convention July 1986
Box 36 Folder 32
AFT Futures Report
1992
Scope and Contents
Report of the AFT Futures Committee, submitted to the 1992 Convention of the American Federation of Teachers; letter to convention delegates
Box 36 Folder 33
Evaluation Summaries, Representative Assembly
1993
Scope and Contents
Report on attendance by NYSUT Data Processing;
Box 36 Folder 34
Evaluation Summaries, Representative Assembly
1992
Scope and Contents
Report on attendance by NYSUT Data Processing; minutes of debriefing meeting of 1992 Planning Committee, April 10, 1992; summary analysis of evaluation response data; original response forms
Box 36 Folder 35
Evaluation Summaries, Representative Assembly
1990
Scope and Contents
Report on attendance by NYSUT Data Processing; cumulative report on attendance, 1973-1990
Box 36 Folder 36
Evaluation Summaries, Representative Assembly
1987-1989
Scope and Contents
Report on attendance by NYSUT Data Processing; blank evaluation forms
Box 37 Folder 1
Excelsior Executive Committee
1993
Scope and Contents
7/22/93. Press release announcing winner of 1993 Governor's Excelsior Award, with cover letter to members of the Board of Examiners, May 7, 1993; minutes of Executive Committee meeting of June 25, 1993, with cover memo to members, July 16; NYS Department of Labor newsletter, NY Labor, announcing Excelsior Award winner, June 1993; brochure re Governor's Excelsior Awards; agenda for July 22 meeting, with cover letter and vision/mission statement; list of scheduled Executive Committee meetings; text of bill in the NYS Senate and Assembly to create the New York State Quality Council to advance quality management principles, with cover letter to Excelsior Executive Committee members, requesting comment, May 28, 1993
Box 37 Folder 2
Excelsior Executive Committee Meeting
1993
Scope and Contents
9/30/93. Minutes of September 15 meeting, with cover letter; summary of July 22 meeting, noting comments re vision/mission statement; list of Executive Committee members 1993-94; 1995 Excelsior Award Criteria Meeting Examiner Feedback: Presentation to Excelsior Executive Committee, September 15, 1993
Box 37 Folder 3
Hobart Columns
1988-1989
Scope and Contents
Drafts and final text of Hobart columns for New York Teacher and other publications, with cover memos from Robert Rice, NYSUT deputy director of public relations, to executive assistant Tony Bifaro for review; testimony of Hobart to the NYS Senate Standing Committee on Education and Standing Committee on Commerce, Economic Development & Small Business, re Business-Industry and Educational Relationships, February 16, 1988
Box 37 Folder 4
Governors Plan Committee
1993
Scope and Contents
Report, "The Governor's Plan for Coordination of Workforce Preparation and Training in New York State, July 1, 1992- June 30, 1994: Program Year 1993 Modifications," with approval letter from Gov. Mario Cuomo; memo to Governor's Plan Subcommittee from chair of NYS Job Training Partnership Council re meeting, with preliminary agenda, list of members and affiliations, excerpt of enabling legislation outlining duties of council (Job Training Partnership Act)
Box 37 Folder 5
Meeting Planners International
1993
Scope and Contents
Certificate of Membership for Tony Bifaro (NYSUT executive assistant), 12/15/88- 12/01/93; related correspondence and materials
Box 37 Folder 6
Membership
1992-1993
Scope and Contents
NYSUT membership reports, by Election District
Box 37 Folder 7
Public Employee Department, AFL-CIO
1992
Scope and Contents
Report by Economic Policy Institute, "The Limits of Privatization," c. 1987; U.S. Department of Housing and Urban Development publication, "Delivering Municipal Services Efficiently: A Comparison of Municipal and Private Service Delivery (Summary)," June 1984; AFL-CIO Public Employee Department publications, "The Threat of Privatization: Issues & Answers," n.d., c. 1987, "Public Employees Help Make America Work," n.d., c. 1987, "Alert" card re privatization; arbitration opinion and award, ordering City of Wilmington, Delaware, to cease and desist from operating its de-watering facility with non-city, non-union employees, August 5, 1985; text of act in State of Rhode Island related to contracts between state and private employers, 1988; State and Local Government Labor-Management Committee Statement of Purpose and Objectives, August 27, 1986; newsletter, The Entrepreneurial Economy: The Monthly Review of Enterprise Development Strategies, published by the Corporation for Enterprise Development, April 1988; legal analysis re Subcontracting/Loss of Unit Work under Public Employee Relations Board (PERB) rules, c. 1988
Box 37 Folder 8
United Way
1988-1992
Scope and Contents
Final recommendations for "Success by 6" program, September 1988; background paper re program, June 1989; letter to Tom Hobart from NYS AFL-CIO secretary-treasurer Paul Cole, congratulating him on his election to the Board of Directors of United Way of New York State, March 5, 1992, noting attached paper, "Potential Partners in Education"; letter to Tony Bifaro (assistant to NYSUT president) from Chenango United Way, thanking him for meeting with United Way Committee to discuss NYSUT participation in United Way campaigns across the state, June 5, 1991
Box 37 Folder 9
Representative Assembly Site Survey
1989
Scope and Contents
Survey forms and cover letter to local presidents re location, format, and frequency of Representative Assembly
Box 37 Folder 10
Regional Office and Department Meetings
1987-1988
Scope and Contents
List of issues raised at 1987-88 regional office meetings; agendas and handwritten notes from regional office and department meetings (Legal, Research, Public Relations, New York Teacher editorial, etc.); teacher salary information
Box 37 Folder 11
School Improvement Materials
1987
Scope and Contents
Articles from America Educator, "The Texas Teacher Appraisal System: What Does It Really Appraise?' Spring 1987, "Teaching Knowledge: How Do We Test It?" and "Our Profession, Our Schools: The Case for Fundamental Reform, Fall 1986, "Relearning to Teach: Peer Observation as a Means of Professional Development" and "Putting Research to Work," re AFT program, Winter 1986, "Ability Grouping and Its Alternatives: Must We Track?" Summer 1987; U.S. Department of Education Research in Brief newsletter, "Making the Most of Ability Groups," November 1986; articles in other publications re length of school day, early childhood development programs, class size
Box 37 Folder 12
Tuition Tax Credits
1985
Scope and Contents
Draft resolution for Representative Assembly opposing tuition tax credits; draft article to be signed by Edward Cleary, president NYS AFL-CIO, "American Labor's Fight for Public Education," n.d.; "Tuition Tax Credit Distribution Schedule, 1985 Representative Assembly"; memo re scheduled meeting; handwritten notes
Box 37 Folder 13
New York Special Olympics (NYSO) Planning Committee
1993
Scope and Contents
August 1993. Agenda for staff retreat, August 10, 1993; statement of development staff objectives (performance appraisal - July 1, 1993 through December 31, 1994); memos re team building workshop, pre-planning meeting for staff retreat on planning; minutes of planning committee meeting of July 27, 1993, and staff retreat of August 10, 1993; handwritten notes
Box 37 Folder 14
New York Special Olympics (NYSO) Planning Committee
1993
Scope and Contents
July 1993. Meeting agenda for July 27, 1993; public relations plan; executive summary of long-range plan; goals for national, state, and area projects, marketing; list of NYC initiatives; memo re organization plan, June 10, 1993; memo re three-year plan, April 21, 1993; volunteer management system plan; public relations plan;
Box 37 Folder 15
New York Special Olympics (NYSO) Planning Committee
1993
Scope and Contents
March-June 1993. Volunteer management update, May 1993; memo re communications plan, March 15, 1993; revised NYC initiatives, March 18, 1993; memo outlining topics for conference call, March 11, 1993; letter from NYSTU president Tom Hobart nominating Tony Bifaro as NYSUT representative to NY Special Olympics Board of Directors, May 11, 1993; memo from NYSO chairman of the board to president and CEO re Summer Games, July 21, 1993; lists of at-large candidates; personal profile forms for nominees; memo and related materials re six-month follow-up to September 1992 Workout Session, May 12, 1993
Box 37 Folder 16
New York Special Olympics (NYSO) Planning Committee
1993
Scope and Contents
January-February 1993. Agenda for Awards Committee meeting, January 14, 1993; memo re awards committee conference call; budgets request; reminder memo re awards nominations, July 26, 1993
Box 37 Folder 17
New York Special Olympics (NYSO) Planning Committee
1992
Scope and Contents
Memos re conference call for November 30, 1992; materials re planning goals for fiscal 1989-1992 and progress report on planning goals, March 4, 1991, with cover memo, October 20, 1992; materials re Board of Directors Awards Program, including printed program, October 1992; nomination forms for various categories
Box 37 Folder 18
New York Special Olympics (NYSO) Planning Committee
1991
Scope and Contents
Programs for 1991 and 1989 Board of Directors Awards Program; materials for Bronx special awards
Box 37 Folder 19
New York Special Olympics (NYSO) Planning Committee
1990
Scope and Contents
Financial statements; agenda for 1990 fall workshop; confidential memo re personnel issues in area 20; managerial performance appraisal sheet, 6/5/89; correspondence re awards program and fall workshop; membership certificates
Box 37 Folder 20
AFT Progressive Caucus, n.d.
Scope and Contents
Nominating Committee recommendations for candidates for AFT office and AFL-CIO delegates
Box 37 Folder 21
Anthony Bifaro Correspondence Sent
1979-1983
Scope and Contents
Letter to Regent R. Carlos Carballada, inviting him to teach-to-teacher conference re teacher stress, discipline, and educational issues, October 4, 1979; letters to state Sen. Jess J. Present and Assemblymen Rolland Kidder, James Emery, and Dan Walsh, inviting them to participate at legislative breakfast, November 5, 1979; invitation to local presidents to attend Political Action Workshop for the Southern Tier, November 6, 1979, with attached agenda; invitation to attend breakfast with Rep. Stan Lundine, hosted by E.D. 4 Political Action Committee (4-PAC), April 15, 1981; letter to Silver Creek Teachers Association, congratulating them on their affiliation vote for NYSUT, n.d.; letters re retirements and resignations
Box 37 Folder 22
Chautauqua County Presidents
1982-1983
Scope and Contents
Letter to Tony Bifaro as chair of the Chautauqua County Council of NYSUT Presidents from Chautauqua County Executive Joseph Gerace, apologizing for not including his group in reviewing legislative package for 1983, with attached materials, January 5, 1983; description of programs and purpose of Chautauqua Private Industry Council, Inc., with list of members, expected distribution of training funds; memos to local presidents (Chautauqua County Council of NYSUT Presidents) from Bifaro re meetings; summary from Bifaro of NYSUT Board of Directors meeting, sent to local presidents and ED 4 delegates, January 25, 1983; list of Chautauqua County presidents, 1982-83 school year; letter inviting Bifaro to fuel costs workshop, February 8, 1983; correspondence between NYSUT president Tom Hobart and local presidents who objected to contribution by NYSUT to Mario Cuomo gubernatorial campaign, December 1982; Summary of Changes in Negotiated Agreement between the Silver Creek Central Teachers Association and the Chief School Officer if the Silver Creek Central School District, 1982-83, 1983-84; Ten-Year CPI, Buffalo Area 1972-1982, showing percent increase over one year ago; salary schedule for Lake Shore Central Schools, 1982-83; flyer for Tri-County Educational Conference, "Stop Discipline Problems before They Start," October 15, 1982; memo re phone banks for Cuomo campaign, September 9, 1982; minutes of the Cattaraugus-Alleghany Counties Central Labor Council meeting of June 28, 1982; bank checking balance statements for Chautauqua Council of NYSUT Presidents; NYSUT "Regents' Report Card" summarizing September 1982 meeting; memo to local association presidents from NYSUT Western NY Service Center coordinator Ron Uba re upcoming workshops, September 29, 1982; roster of locals in Election District 3; summary of salary and expense reimbursement survey for locals in ED 3, and of 10/24/82
Box 38 Folder 1
Copy Right
1981
Scope and Contents
v.4:no.1 September 1981. A newsletter for editors of NYSUT affiliated organizations. Sample issue
Box 38 Folder 2
Copy Right
1981
Scope and Contents
v.4:no.2 October 1981. Sample issue
Box 38 Folder 3
Copy Right
1981
Scope and Contents
v.4:no.3 November 1981. Sample issue
Box 38 Folder 4
Copy Right
1981
Scope and Contents
v.4:no.4 December 1981. Sample issue
Box 38 Folder 5
Copy Right
1982
Scope and Contents
v.4:no.5 January 1982. Sample issue
Box 38 Folder 6
Copy Right
1982
Scope and Contents
v.4:no.6 February-March 1982. Sample issue
Box 38 Folder 7
International Federation of Free Teachers Unions (IFFTU)
1980-1985
Scope and Contents
Cover letter to NYSUT president Tom Hobart from Peter Mitchell, assistant to the general secretary of IFFTU, with new publication he helped create, describing IFFTU, and copy of article he wrote, "Democracy in Education," published in Fiji Teachers' Journal, June 8, 1984; letters from Hobart to Mitchell, commenting on articles in Perspectives and others, July 24 and August 10, 1984; issue of IFFTU Perspectives newsletter, vol. 2., no. 1, January 4, 1984; draft of speech by Mitchell to be presented to NYSUT Representative Assembly, with cover letter to Hobart, February 29, 1984; handwritten notes from conference; letter from IFFTU general secretary Andre Braconier to AFT president Al Shanker, asking him to complete survey re reduction of budgets allocated to education, March 18, 1980; publication re International Labour Organisation (ILO) and International Federation of Free Trade Unions, A Partnership in the Struggle for Workers' Rights, 1983; IFFTU World Congress May 28- June 2, 1985, questionnaire re teachers' employment and terms and conditions of employment, with cover note from Mitchell to Hobart, July 9, 1885; letter from Hobart to Mitchell re new governor, Mario Cuomo, aspirations for teachers unions, January 13, 1993; related correspondence between Hobart and Mitchell, 1981-84
Box 38 Folder 8
International Federation of Free Teachers Unions (IFFTU)
1967-1984
Scope and Contents
Handwritten letter to NYSUT president Tom Hobart from Thaddeus O. Ogunsina, state chairman of the Non-Academic Staff Union (NASU) of Educational and Associated Institutions, Ondo State Council, Akure, Nigeria, and delegate to IFFTU conference in Marseille, France, seeking a job and school, June 7, 1985; Ogunsina business card; reply from Hobart; Teachers of the World International Pedagogical Review and Trade Union Review, issue 2, 1983; UNESCO ILO report on the status of teachers, 1967; IFFTU resolutions, 1981; report for IFFTU 13th World Congress, "The Arms Race and Its Implications for Education," 1981; International Labour Conference conventions (resolutions); Report of the Joint ILO/UNESCO Committee of Experts on the Application of the Recommendation Concerning the Status of Teachers (Special Session, Paris, 19-23 November 1979), and Annexes to the Report, with cover letter from IFFTU official Peter Mitchell to Tom Hobart, November 30, 1984; request for materials from Hobart, November 1, 1984
Box 38 Folder 9
International Federation of Free Teachers Unions (IFFTU). Brussels, Belgium
1972-1980
Scope and Contents
Ontario Secondary School Teachers' Federation newsletter, Federation Update, with photo on back page, showing IFFTU delegates to Toronto meeting, including Al Shanker as IFFTU vice president, June 2, 1980; print of photo, in color; program announcement brochure by AFT International Department, "International Awareness: Announcing new and expanded credit programs sponsored by the AFT and by Georgetown and Rutgers Universities," c. 1976; brochure re IFFTU, c. 1972 handwritten note to Tom Hobart (?) from Central Committee of the Israel Teachers Union; resolutions from the IFFTU World Congress XI, in Italy, from AFT Department of International Education, March 4, 1976 ; memo re election of new IFFTU Executive Board, February 3, 1976; description of international trade union organizations affiliated with AFL-CIO, November 25, 1975; IFFTU newsletters
Box 38 Folder 10
International Federation of Free Teachers Unions (IFFTU) Panama City
1981
Scope and Contents
December 4-13, 1981. Financial reports 1978-1980; draft agenda; registration receipt for Tom Hobart; resolutions; newsletters; reports, "World Military and Social Expenditures 1980," and ""The Arms Race and Its Implications for Education"; IFFTU Constitution; list of member organizations; facilitative correspondence
Box 38 Folder 11
International Federation of Free Teachers Unions (IFFTU) Training Conference for Advisory Committee on International Affairs
1982
Scope and Contents
April 2-4, 1982. Brochure, "The AFT and International Affairs," n.d.; article reprint from ORBIS vol. XIX, no. 1, spring 1975, "American Labor's Continuing Involvement in World Affairs," by Roy Godson; AFL-CIO booklet, "Free Trade Unions - Force for Democracy," based on an address by AFL-CIO secretary-treasurer Lane Kirkland to the Chicago Council on Foreign Relations, March 1978; IFFTU newsletters
Box 38 Folder 12
NYS Labor Religion Dialogue
1980-1983
Scope and Contents
Report of the First NYS Labor-Religion Dialogue, December 1-2, 1980, with cover letter from NYSUT president Tom Hobart and Bishop Howard Hubbard, Catholic Diocese of Albany, February 27, 1981; State Education Department report, "Understanding Financial Support of Public Schools," 1978-79; brochure, "The Public Assistance Grant in New York State: Can Families Survive?" prepared by the State Coalition for Fair Public Assistance, c. 1980; "Religious Institutions and Public Schools: Statement on Affirmation and Support of Religious Institutions for Public Education," endorsed by the New York Board of Rabbis, Inc., the New York State Catholic Conference, and the New York State Council of Churches, and prepared by the Interfaith Education Advisory Council of the Commissioner of Education, n.d.; correspondence between NYSUT president Tom Hobart and the Center for the Progress of People, Hong Kong, re relationship between organized religion and labor in U.S., February-March 1983; letter from the NYS Labor/Religion Dialogue Committee to general manager of General Electric Capacitor Products Department, urging him not to relocate Fort Edward, NY, factory to Mexico, January 31, 1983; "strongly recommended revisions" to draft copy of report, "The Church as Employer," by the Diocesan Justice and Peace Commission to the Bishop of Syracuse, with detailed cover letter, December 12, 1982; materials by the Urban Bishops Coalition, October 1982; financials statement for NY Labor/Religion Coalition for November 1, 1981, to April 1, 1982; list of participants to the Second Annual NYS Labor/Religion Conference, February 22-23, 1982; computer printout of list of individuals receiving NYSUT special mailing (Labor Religion Coalition) 3/2/82; newspaper clippings
Box 38 Folder 13
NYS Labor Religion Dialogue 5/5/81
1981
Scope and Contents
Meeting notice and agenda for Continuation Committee; tentative list of committee members
Box 38 Folder 14
NYS Labor Religion Dialogue
1980
Scope and Contents
December 1-2, 1980. Copy of article, "The Pro-life Movement and the New Right," by George G. Higgins, in America, September 13, 1980; newsletter, National Conference on Religion & Labor, covering the 1980 conference; draft proposal, Development of a Labor Religion Dialogue; paper "Religion and Labor in the Eighties: Personal Reflections on Building a New Coalition," by Joe Holland, May 19, 1980, National Conference on Religion & Labor/Center of Concern; memo to Tom Hobart re sending NYSUT representatives to conference, estimated cost, November 3, 1980
Box 38 Folder 15
New York Educators Association (folder 1 of 2)
1978-1984
Scope and Contents
Confidential report to NYSUT officers and staff re Ninth Annual NEA-NY Delegate Assembly, April 26-28, 1985, by NYSUT operative Fred Lambert; issues of NEA-NY Advocate, October 19, November 15, 1984, and March 20, 1985; issues of NEA-NY Issues newsletters, February 10 and June 15, 1984; Testimony on State Funding of Elementary and Secondary Education, National Education Association, February 10, 1984; letter to Tom Hobart from NEA-NY president Tom Pisa, expressing concern over the expansion of public funding of nonpublic schools, inviting him to attend NEA-sponsored Nonpublic Education Seminar on February 2, 1984; report by NYSUT operative on the Second Annual NEA-NY Delegate Assembly, June 2-4, 1978; preliminary report by NYSUT operative on the 1979 NYEA Delegate Assembly, March 27, 1979; report of Fourth Annual NYEA Delegate Assembly, May 2-4, 1980, by NYSUT operative Fred Lambert; confidential report to NYSUT officers and staff on the Fifth Annual NYSEA Delegate Assembly, May 1-2-3, 1981, by NYSUT operative Fred Lambert
Box 38 Folder 16
New York Educators Association (folder 1 of 2)
1979-1982
Scope and Contents
Confidential reports to NYSUT officers and staff re Sixth and Seventh Annual NEA-NY Delegate Assemblies, April 23-25, 1982, and April 22-24, 1983, by NYSUT operative Fred Lambert; report of the Fourth Annual NYEA Delegate Assembly, May 2-4, 1980, by Fred Lambert; material produced by NYEA re budget situation, April 1982; open letter to members from NYEA president re abrupt ending of convention, dues issue, April 29, 1982; memos among NYSUT field services officers re declining financial and political situation at NYEA, opportunity to target NYEA locals for affiliation, creation of special strategy committee for reassessment of NYEA locals, May-June 1982; memo to NYSUT coordinators from director of organization re NYEA financial report and budget, noting that it was a virtual certainty that they would have to raise their dues, May 13, 1981; newspaper clipping re Pres. Reagan's proposed budget cut to federal aid to education, proposed income tax credit for parents sending children to parochial or private schools, May 3, 1981; other newspaper clippings; NYEA newsletters; NYEA regional district meeting agenda, December 6, 1979, with summary of November 9-10 meeting of Board of Directors; NYSUT coordinator's report from Leon Lieberman to Vito DeLeonardis, re timeline of events in disaffiliation of Johnstown Teachers Association from NYSUT in favor of NYEA, efforts to re-affiliate, January 1981; report to the delegation to the 1981 Representative Assembly regarding Resolution #58 passed by the 1980 Representative Assembly (establishing committee to develop a plan for reunification with NYEA), concluding that reunification was futile, following unambiguous rejection by NYEA president at convention; issues of Rochester Teachers Voice (NYEA-NEA) newsletter; Syracuse Teachers Voice (NYEA-NEA) newsletter, May 18, 1979
Box 38 Folder 17
Mondale Campaign
1983-1984
Scope and Contents
Letter from Mondale to Hobart, asking for contribution to help retire primary campaign debt, September 10, 1984; related correspondence; excerpts from Walter F. Mondale's speech, George Washington University, September 25, 1984; campaign flyers; Erie County Democrat newspaper re Mondale, October 1984; invitations to various fundraising events; AFT Mondale-Ferraro poster; newspaper clippings from Wall Street Journal and NY Times; letter from AFT president Al Shanker to NYSUT president Tom Hobart, noting that this was the first time the AFL-CIO had made an endorsement in a presidential primary, November 21, 1983; An AFT Campaign Primer: A Handbook for the 1984 Presidential Primaries ("Subject: Mondale 1984")
Box 38 Folder 18
Mondale Campaign
1982-1984
Scope and Contents
Campaign brochures; poster, "AFT Supports Mondale"; memo to Walter Mondale from Mondale for President campaign re campaign strategy for January - April 1984 (summary update), January 8, 1984; NYSUT memo to members re primary; sample ballot; press release and letter to Hobart from presidential primary candidate Gary Hart
Box 38 Folder 19
Fast for Life, United Farm Workers
1989
Scope and Contents
Memo to NYYSUT officers re participation in United Farm Workers' (UFW) fast to eliminate pesticides and other toxic chemicals, February 3, 1989; list of participating locals; statement from Cesar Chavez, August 25, 1989, re new phase of grape boycott; UFW press releases
Box 38 Folder 20
Fast for Life (By Date), United Farm Workers
1989
Scope and Contents
List of individuals and their locals participating in fast, by start date
Box 38 Folder 21
Fast for Life (By Name), United Farm Workers
1989
Scope and Contents
Alphabetical listing of individuals participating in fast
Box 38 Folder 22
Fast for Life (By Local), United Farm Workers
1989
Scope and Contents
List of individuals participating in fast, arranged alphabetically by local
Box 39 Folder 1
Officers Meetings
1981
Scope and Contents
Agendas, summaries, and related materials
Box 39 Folder 2
Officers Meetings
1980
Scope and Contents
Agendas, summaries, and related materials
Box 39 Folder 3
Officers Meetings
1979
Scope and Contents
Agendas, summaries, and related materials
Box 39 Folder 4
Officers Meetings
1978
Scope and Contents
Agendas, summaries, and related materials
Box 39 Folder 5
Lakeland Strike (folder 1 of 2)
1977
Scope and Contents
Letter to NYSUT president Tom Hobart from NYEA president Edwin Robisch, calling for united action in case of Lakeland strike, November 2, 1977; Report to the Commissioner submitted by Lakeland Federation of Teachers, October 7, 1977; photocopies of photos of negotiations; terms of ratified Lakeland contract, November 9, 1977; Western Union mailgrams in support of strikers; related correspondence; handwritten list of Lakeland Teachers Assistance Fund Committee
Box 39 Folder 6
Lakeland Strike (folder 2 of 2)
1977
Scope and Contents
Flyer for benefit for Lakeland teachers; newspaper clippings re strike; photocopies of photos
Box 39 Folder 7
Levittown Strike
1978
Scope and Contents
Newspaper clippings; letter from Levittown United Teachers Defense Fund, asking for donations, October 20, 1978
Box 39 Folder 8
AFT Commission on Service to State Federations
1977
Scope and Contents
November 9-12, 1977. Agenda for AFT State Federation Presidents Conference; correspondence
Box 39 Folder 9
AFT State Federation Presidents Conference
1978
Scope and Contents
November 8-11, 1978. Agenda; memo to conference participants re boycott of Continental Airlines and hotels, October 25, 1978; 1977 evaluation form
Box 39 Folder 10
AFT State Federation Presidents Conference
1976
Scope and Contents
November 10-13, 1976. Program; list of special workshops on federal aid to education programs;
Box 39 Folder 11
AFT State Federation Presidents Conference Political Action Workshop
1975
Scope and Contents
November 5-8, 1975. Conference program; discussion paper, "Agency Shop - Problems and Organizing Strategies Workshop for State Federation Presidents," November 7, 1975; brochure, "Gerald Ford's America: 10 Million Victims of Veto," by AFT Committee on Political Education (COPE), listing 36 vetoes by President Ford in his first year in office, increase in housing, food, medical, transportation, and clothing costs, 1969-1975; list of key 1976 elections, by state; National League of Cities special report, "The Role of Politics in Local Labor Relations: Does Political Action Influence Labor Agreements?" based on survey of 78 U.S. cities, by National League of Cities, U.S. Conference of Mayors and National Association of Counties, April 1973; COPE brochure, "Politics: It Means Your Life," describing COPE, c. 1975; excerpts from the AFL-CIO Memorandum on the New Federal Campaign Practices Act; timetable for a political campaign; suggestions for telephone banks; related instructional papers; VOTE/COPE Constitution; resolutions on the right to strike in public employment
Box 39 Folder 12
AFT State Federation Presidents Meeting
1973
Scope and Contents
November 7-9, 1973. Tentative agenda; related correspondence; A Brief Chronological Resume of the History of the American Federation of Teachers in Michigan; fact sheets on the labor movement, including number of people in the United States who work for wages and salaries, how many of those are eligible to join unions, and how many are members of unions; brief history of the American labor movement; birth of the AFL-CIO; relationship of state and area AFL-CIO Councils
Box 39 Folder 13
South Africa Trip
1985
Scope and Contents
Newspapers
Box 39 Folder 14
Germany Trip
1983
Scope and Contents
Memorabilia (comb, pen, and file set in leatherette holder) from Restaurant Zum Bootshaus in Bonn; (photos removed for photo series)
Box 39 Folder 15
Nicaragua, El Salvador, and Costa Rica Trip
1985
Scope and Contents
Microcassette tapes and memorabilia (small banner, Asociacion Nacional de Educatores, Costa Rica); postcard (uncancelled) from Tom Hobart, Hotel Inter-Continental, Managua, "Too soon to evaluate if the workers are enjoying the workers paradise," addressed to NYSUT executive office; agreement in Spanish, "Contrato Clectivo de Trabajo celebrado entre La Comision Ejecutiva Portuaria Autonoma y el Sindicato de la Industria Portuaria de El Salvador 'Acajutla'"; newsletter, "Solidaridad," other Spanish-languages union materials; correspondence; handwritten notes; newspaper, La Prensa, June-July 1986; (photos removed for photo series)
Box 39 Folder 16
Nicaragua, El Salvador, and Costa Rica Trip Information Binder
1985
Scope and Contents
Contents of binder of information on Nicaragua, Costa Rica, El Salvador, including English translation of Comandante Bayardo Arce's Secret Speech before the Political Committee of the Nicaraguan Socialist Party (PSN) in Managua, May 1984; newspaper clippings, excerpts from Congressional Record (House of Representatives), April 23, 1985; Nicaraguan Trade Union View of the Civil War; U.S.; action bulletins from American Institute for Free Labor Development; Tour of Central American Unions Associated with the Communist World Federation of Trade Unions; section on AFL-CIO Policy (resolutions, statement on Report of the Kissinger Commission)
Box 39 Folder 17
Israel Trip, Racism, Apartheid, and Denial of Human Rights
1980
Scope and Contents
Cassette tapes; text of speech by Professor Leon Poliakov (France), re assigned lecture, "Is There Scientific Basis for the Irrevocable Inferiority of Certain Races?" November 11, 1980; text of speech by M. G. Georges, November 14, 1980
Box 40 Folder 1
Representative Assembly Resolutions (Leon Lieberman) (folder 1 of 3)
1988
Scope and Contents
Report to the President and Board of Directors of the New York State United Teachers Concerning Pensions in Other States, with cover letter from Patrick Burns to Tom Hobart, noting report was based upon Resolution 101, concerning COLAs, from the May 1988 Representative Assembly, February 6, 1989; Implementation of Actions by the 1988 Representative Assembly; Proposed Resolutions & Amendments, NYSUT 16th Annual Representative Assembly, May 19-22, 1988; list of resolutions and assigned committees for implementation, with cover letter to Administrative Committee officers from Tony Bifaro, July 11, 1988; memo from Bifaro to Toni Cortese with attached resolutions submitted by NYSUT to AFT, April 13, 1988
Box 40 Folder 2
Representative Assembly Resolutions (Leon Lieberman) (folder 2 of 3)
1988
Scope and Contents
New York State Teachers' Retirement Board Annual Meeting agenda, reports, action items, January 25, 1989; Report on a Survey of Post-Retirement Supplemental Benefits Provided to Teachers in the United States, NYS Teachers' Retirement System, October 21, 1987; memo to Tom Hobart from Tony Bifaro re establishment of Community Services Committee, based on Resolution 88, October 27, 1988; memos re implementation of other resolutions; handwritten notes; testimony of Antonia Cortese, first vice president, NYSUT, to the Board of Regents on the Regents Legislative Proposals, September 9, 1988
Box 40 Folder 3
Representative Assembly Resolutions (Leon Lieberman) (folder 3 of 3)
1988
Scope and Contents
List of resolutions and assigned committees for implementation, with cover letter to Administrative Committee officers from Tony Bifaro, July 11, 1988; memo to Tom Hobart and Leon Lieberman re President's Office responsibilities for implementation of 1988 resolutions, with list; handwritten notes
Box 40 Folder 4
NYSUT This Is NYSUT Pamphlet
1982
Scope and Contents
Pamphlet
Box 40 Folder 5
NYSUT Public Relations Training Manual
1980
Scope and Contents
Workbook for public relations workshop
Box 40 Folder 6
Albert Shanker: The Politics of Clout
1978
Scope and Contents
Pamphlet by United Federation of Teachers (local 2, AFT), "Albert Shanker: The Politics of Clout," reprinted from New York Affairs, vol 5., no. 1, 1978
Box 40 Folder 7
Letters to Lambert (Copy Right)
1982
Scope and Contents
Letter from Genesee Central School Faculty Association to Fred Lambert as editor of The Copy Right, thanking him for profiling newsletter (attached) of the faculty association, News and Views, April 4, 1982; handwritten letter to Lambert from editor for Dutchess United Educators, Dutchess Community College, asking for advice re newsletter DUEPOINTS, March 3, 1982; letter to Lambert from New York State Council of Educational Associations (NYSCEA), confirming that Lambert would be speaking at leadership meeting, April 21, 1982; letter from editor of Roosevelt Teachers Association newsletter asking for copy of NYSUT Journalism Competition Awards Luncheon critiques of newsletters, wondering why they had fallen from first place in Labor Press Council of Metropolitan New York competition to not even honorable mention, April 13, 1982
Box 40 Folder 8
Membership Handbook, Sperry and Hutchinson
1979
Scope and Contents
S&H Membership Handbook: A Guide for Membership Chairmen
Box 40 Folder 9
Parliamentary Procedure at a Glance
1949
Scope and Contents
Guide based on Robert's Rules of Order, by O. Garfield Jones
Box 40 Folder 10
Poisonality April/May
1979
Scope and Contents
Newsletter of New York City NYSUT employees, with satirical articles
Box 40 Folder 11
Teaching Tips from Kodak
1979
Scope and Contents
Publication by Eastman Kodak Company for teachers, "274 Proven Ways to Use Photography in the Classroom," listing suggestions from individual teachers
Box 40 Folder 12
What Price Quotas?
1971
Scope and Contents
NYSUT booklet opposing position of National Education Association on numerical quota requirements as mechanism for achieving racial diversity
Box 40 Folder 13
Katonah-Lewisboro Teachers Association Affiliation Vote
1976-1978
Scope and Contents
NYEA/NEA flyer, "Is There a Difference between NYEA/NEA and NYSUT/AFT?"; correspondence between NYSUT and district superintendent, April 1978; letter from NYSUT Elmsford Service Center to Katonah-Lewisboro teachers, discussing reasons to select NYSUT in affiliation vote, April 24, 1978
Box 40 Folder 14
NYEA Fact Sheet 2/16/77
1977
Scope and Contents
Fact sheet of New York Educators Association
Box 40 Folder 15
NYEA Advocate
1978
Scope and Contents
v.4:no. 2, 5-11 October 1977 - July/August 1978. Copies of newsletter of New York Educators Association (National Education Association)
Box 40 Folder 16
NYEA Advocate
1979
Scope and Contents
v.5:no. 1, 3-5, 7-12, 15-19 September 1978 - June 1979. Copies of newsletter of New York Educators Association (National Education Association)
Box 40 Folder 17
NYEA Advocate
1981
Scope and Contents
v.7:no. 2, 5, 6, 10 September 1980 - May 1981. Copies of newsletter of New York Educators Association (National Education Association)
Box 40 Folder 18
NYEA Advocate
1980
Scope and Contents
v.6:no. 1, 2, 5-11, 13 September 1979 - March 1980. Copies of newsletter of New York Educators Association (National Education Association)
Box 40 Folder 19
NYEA Advocate
1982
Scope and Contents
v.8:no. 9 April 1982. Copy of newsletter of New York Educators Association (National Education Association)
Box 40 Folder 20
NEA Applicability to Landrum-Griffin 5/8/79
1979
Scope and Contents
Memo from NYSUT general counsel Bernard Ashe to president Tom Hobart, with attached memo to NEA officials from executive director Terry Herndon re NEA v. Marshall and applicability of Landrum-Griffin (Labor-Management Reporting and Disclosure Act of 1959) to NEA
Box 40 Folder 21
NYEA Standing Rules for the NYEA Delegate Assembly
1978
Scope and Contents
Booklet of rules as adopted at the 1978 Delegate Assembly, June 2-4, 1978
Box 40 Folder 22
NYEA 1st Annual Delegate Assembly
1977-1978
Scope and Contents
Proposed resolutions
Box 40 Folder 23
NYEA 3rd Annual Delegate Assembly
1979
Scope and Contents
March 22-29, 1979. Delegate handbook
Box 40 Folder 24
NYEA 4th Annual Delegate Assembly
1980
Scope and Contents
May 2-9, 1980. Critical report by NYSUT operative Fred Lambert; NYEA Official Report of the Secretary-Treasurer
Box 40 Folder 25
NYEA 5th Annual Delegate Assembly
1980
Scope and Contents
May 1-3, 1980. Confidential, critical report by NYSUT operative Fred Lambert; minutes of NYEA R.D. 5 (Buffalo) meeting of June 2/3, 1978
Box 40 Folder 26
NYEA 6th Annual Delegate Assembly
1980
Scope and Contents
April 23-25, 1980. Delegate handbook, including agenda and proposed resolutions; confidential, critical report by NYSUT operative Fred Lambert
Box 40 Folder 27
Memo 12/3/80 re NYEA Minutes of 10/28/80
1980
Scope and Contents
Memo to NYSUT coordinators, 12/3/80, with attached minutes of NYEA R.D. 5 (Rochester) meeting of October 28, with hand annotations highlighting reference to NYEA fiscal crisis
Box 40 Folder 28
NYEA Official Report of the Secretary-Treasurer
1979
Scope and Contents
March 22-25, 1979. Report for the 3rd Annual Delegate Assembly
Box 40 Folder 29
NYEA Proposed Annual Budget
1980-1981
Scope and Contents
Copy of sections related to field service operations, including salaries
Box 40 Folder 30
NYEA Proposed Annual Budgets
1980-1983
Scope and Contents
1980-1981, 1981-1982, 1982-1983. Full budgets
Box 40 Folder 31
NYEA Leader Vol. VII, No. 14 4/16/82
1982
Scope and Contents
Newsletter
Box 40 Folder 32
NYEA Learning for the Fun of It!
1979
Scope and Contents
Public relations handbook for use by local NYEA associations to cultivate a positive perception of NYEA/NEA members during contract negotiations, school board elections, and budget season, subtitled, "A Campaign for Reaching Out to the Community"
Box 40 Folder 33
NYEA Something Better
1978
Scope and Contents
v.1:no.1, September 1978. Newsletter sent to NYSUT local members as an alternative to "NYSUT leadership's persistent refusal to print dissenting viewpoints in its own publications"
Box 40 Folder 34
NEA Questions and Answers about the AFT
1980
Scope and Contents
April 1980. Publication of National Education Association's Membership and Organizing Office, highly critical of the American Federation of Teachers, subtitled, "A Handbook for Leaders and Staff" (first edition)
Box 40 Folder 35
NYEA Faculty Advisory Service, Local Leaders Guide, n.d.
Scope and Contents
Brochure subtitled "Another Benefit from NYEA, New York Educators Association," for NYEA/NEA affiliates
Box 40 Folder 36
Conference on Racism and Anti-Semitism
1980
Scope and Contents
November 9-14, 1980. Memos to AFT delegates to International Teachers' Conference to Combat Racism, Anti-Semitism and Violations of Human Rights, held in Israel; conference program; list of participants; paper on "Black Hebrew" cult and related newspaper clippings; handwritten notes
Box 40 Folder 37
Ed Rogers Testimonial Dinner 4/14/82
1982
Scope and Contents
Program, sponsored by North Babylon Teachers' Organization; copy of check; related correspondence
Box 40 Folder 38
Cuomo (Gov. Mario) (folder 1 of 2)
1982-1986
Scope and Contents
Campaign memorabilia: posters ("New York State United Teachers Supports Mario Cuomo for Governor"; "Cuomo for Governor: Experience Money Can't Buy"); campaign buttons, brochure, bumper stickers ("Cuomo Loves NY - All of It!"); invitation to reception following Governor's Annual Message to the Legislature (State of the State address), January 8, 1986; Message to the Legislature, calling for cut in top income tax rate, January 9, 1985; New York Teacher, featuring Mario Cuomo on cover: "Vote for Mario Cuomo: A Vote for Schools, Jobs and Labor - A Vote against Voodoo Reaganomics," October 24, 1982; draft of questions for Cuomo interview by New York Teacher, with critique, October 15, 1982; Albany Times Union clipping indicating heavy union volunteering ("Mario's missionaries," "union foot soldiers") for Cuomo upstate bringing victory in primary against NYC mayor Ed Koch, September 25, 1982; Wall Street Journal clipping, "Cuomo's Pay-as-You-Go Liberalism," October 6, 1986; other newspaper clippings; NYSUT press release, "State Teacher Leaders Meet with Presidential Hopefuls on Heels of Cuomo Victory," September 28, 1982; press release from Governor's office re executive order establishing task force to advise on implementation of New York School and Business Alliance, September 9, 1986
Box 40 Folder 39
Cuomo (Gov. Mario) (folder 2 of 2)
1982-1986
Scope and Contents
Correspondence between governor's office and NYSUT president Tom Hobart re appointment to Erie Community College Board of Trustees, June-July 1986; other correspondence re appointments to vacancies in state administration, May-July 1985; press release from governor's office re retirement of Education Commissioner Gordon Ambach, July 7, 1986; governor's Message to the Legislature, calling for cut in top income tax rate, January 9, 1985; Message to the Legislature, January 5,1983; invitation from Cuomo to Hobart to participate in Dinner Committee to plan Third Anniversary Celebration of Friends of Mario Cuomo Committee, Inc., October 1, 1985; brochure re Executive Mansion; list of artwork at the mansion; excerpts from Inaugural Address, January 1, 1983; letter from Cuomo to Hobart notifying him of his reappointment to the State Advisory Council for the Education Consolidation and Improvement Act, October 12, 1984; invitation to Hobart from Cuomo to informal reception at mansion following adjournment of joint legislative session, January 4, 1984; letter of congratulations from Hobart to Tim Russert on his leaving as chief spokesman for Cuomo to accept position as vice president at NBC News, with attached newspaper clipping, September 11, 1984; correspondence re campaign expenses, reimbursements, 1983-83; final copy of speech by Cuomo to the American Federation of Teachers, with handwritten edits, July 6, 1983; Statement by Lieutenant Governor Mario M. Cuomo by [sic] the Court of Appeals Decision on the Levittown Case, asserting that decision did not relieve the state from doing more to assure excellent and equitable education, noting reliance on property tax was bound to create unevenness, n.d.; Remarks by Governor Mario M. Cuomo to the NYS AFL-CIO Annual Legislative Conference, March 14, 1983, with cover letter from Cuomo to Tom Hobart, March 15; newspaper clipping listing Cuomo's top staff, n.d., c. 1983; letters of interest from individuals seeking employment in the Cuomo administration, with cover letter from Tom Hobart to the chairman of Cuomo's Talent Search Committee, December 16, 1982; letter to Cuomo from Hobart recommending appointments to the Jobs Training Coordinating Council, January 18, 1983
Box 40 Folder 40
Cuomo, Frank Falcone
1982-1983
Scope and Contents
Campaign flyer for Frank Falcone (D), running for town councilman, Town of Waterford, 1982; position paper by candidate Cuomo, "Priorities and Directions for Economic Development in New York State," with cover statement by Cuomo, noting difference with Republican candidate, failed "Reaganomics" theory that cutting taxes and spending leads to economic growth; Lt. Governor's Speech to the Democratic Convention; Speech by Mario Cuomo as Lt. Governor to NYSUT, March 27, 1982; speech to Independent Democratic Club, presumably by Cuomo, April 15, 1982; Remarks by Governor Mario M. Cuomo, National Conference, Building and Construction Trades Department, AFL-CIO, April 20, 1983, with cover letter from Cuomo to Tom Hobart, April 26, 1983; "Mario Cuomo's Vision for New York," with unattributed introduction, produced by Friends of Mario Cuomo (campaign committee), c. 1982; position papers: "Mario Cuomo Speaks on Campaign Financing" July 30, 1982; "Crime," August 6, 1982; "The Public Service Commission," August 9, 1982; "Infrastructure," August 16, 1982; "The MTA," August 16, 1982; "Housing," August 23, 1982; "Older New Yorkers," August 30, 1982; "Disabled Persons," August 30, 1982; "Jobs," September 6, 1982; "Women," September 13, 1982; Cuomo flyers re agriculture and jobs; policy statement re program for Vietnam-era veterans; confidential, typed list of recommended changes/requests to administrative offices and positions (including appointment of named individuals and salaries) in Cuomo administration, compiled by NYSUT (unsigned); invoice for Cuomo campaign buttons, with cover letter from Tom Hobart, expressing shock at cost, January 12, 1983; correspondence between Hobart and Fred Kennedy re allocation of COPE funds, October-November 1982; glossy magazine, Visions, third in a series of reports from Friends of Mario Cuomo, July 16, 1984; surrogate speakers speech, June 5, 1982; "Points to Make As Surrogate Speaker"; handwritten notes
Box 40 Folder 41
Cuomo Political Endorsements
1982
Scope and Contents
Flyers; editorial endorsements in the New York Post, October 27, 1982; memo from president Tom Hobart to NYSUT Board of Directors, that Executive Committee had recommended making contribution to Cuomo campaign up to legal maximum of per capita dues, also recommending person contributions, October 14, 1982; list of individuals and contact numbers (donors/endorsers?); list of union-endorsed winning candidates, in New York Teacher, November 7, 1982; other clippings; NYSUT press releases, "Teachers to Deliver Labor Endorsement to Cuomo," August 31, 1982, "NYSUT 'Supercharges' Cuomo Campaign: Phone Effort Says It's 3-1 for Cuomo," November 1, 1982; memo re how locals can make political contributions; letter from Labor Committee for Mario Cuomo, re primary, criticizing Ed Koch, June 9, 1982
Box 40 Folder 42
Cuomo Dinner 11/26/84
1984
Scope and Contents
Invitation; program for Second Anniversary Celebration; seating list
Box 40 Folder 43
Officers Meetings
1985
Scope and Contents
Agendas for March 26, May 14, June 4, July 24, August 13 and 28, September 24, October 22, November 20, and December 2 meetings; Report of Sub-committee on Crisis Support (Revised), October 15; memo to NYSUT officers from Tom Hobart, recommending promotion and salary increase for administrative assistant in president's office, November 26; compilation of goals from NYSUT officers; lists of goals from individual officers and legislative department, July; proposal for affiliation of United Professional Nurses Association with New York State United Teachers; financial statements for year ended August 31, 1985; newspaper clippings; NYSUT insurance cost comparison for the years 8/31/85 and 8/31/96; confidential memo to president Tom Hobart from NYSUT general counsel Bernard Ashe re whether a district could compel a teacher to submit to a test for AIDS, and what were a teacher's rights if assigned to teach a student with AIDS, September 26; letter from Local P-9, United Food and Commercial Workers, requesting donations to emergency and hardship fund during strike with Hormel & Company, September 23; related flyer; letter from Patchogue Medford Congress of Teachers re court case over district requirement that teachers being considered for tenure must submit to urinalysis for illegal drugs, success in obtaining permanent injunction against it in Suffolk County Supreme Court, appeal by district, request to NYSUT for reimbursement of legal fees, August 28; lists of Representative Assembly 1986 and 1987 site proposals; cost analysis of board meetings, NYC vs. Albany, August 20; memo from NYSUT legal counsel Bernard Ashe re projection of steps remaining in NYSUT/AFT vs. PCT (Plainview Congress of Teachers) litigation, August 19; 1985 New Local Presidents Conference Evaluation Forms (filled-in); memo to NYSUT officers re privatization of SUNY hospitals, impact on members, July 30; Rules of Procedure of Public Employees Committee of the New York State AFL-CIO, August 28; Report to the NYSUT Board of Directors from the Committee on the Local Assessment of NYSUT Services 1984-85, February 11, with chart; memo to NYSUT Financial Review Committee re NYSUTU investment policy, June 21; letter from Hobart nominating Elizabeth Hoke, soon to be completing term as president of Public Employees Federation, for unclassified position with the Cuomo administration, July 19; Report of Subcommittee of Retiree Organizing Committee (RO) to Study Feasibility of Formation of a State-wide NYSUT Retiree Local; NYSUT Pension Plan Amendment; Action newsletters, for AFT leaders
Box 40 Folder 44
Officers Meetings
1984
Scope and Contents
Agendas for February 14, April 3 and 24, May 22, June 13, October 2, November 21, and December 4 and 18 meetings; arbitration award in the matter of Professional Staff Association and NYSUT, December 3; draft of letter to adjunct faculty association of Nassau Community College; constitution of Long Island Community Labor Committee, with cover letter May 10, 1984
Box 40 Folder 45
Officers Meetings
1983
Scope and Contents
Meeting agendas; budget projections for PR department, 1983-84; draft "Inside Your Schools" television project description, May 1983; New York Teacher telephone survey questions; postage expense analysis; description of responsibilities of assistant to the president, February 8; letter from consultant actuaries Martin E. Segal Company re contributory insurance program, February 16; resolution establishing an organizing committee, referred to NYSUT Executive Committee by the Board of Directors at its October 22-23, 1982, meeting
Box 41 Folder 1
Officers Meetings
1982
Scope and Contents
Meeting agendas; NYS AFL-CIO memorandum in opposition re weakening of Triborough doctrine of the Taylor Law, with cover letter to all affiliates, December 7, 1982; memo analyzing what went wrong with organizing strategy at failed Mt. Sinai Hospital campaign, November 22; NYSUT Budget 1982-83, Executive Committee presentation, October 7, 1982; letter from NYS Board of Elections outlining permissible political contribution limits by labor union locals, January 9, 1979, with cover letter from NYSUT general counsel Bernard Ashe to Tom Hobart, September 15, 1982; memo outlining goals for New York Teacher newsletter, September 1, 1982; Report on Organizing, June 21, 22, 1980; memo to Executive Committee from Vito DeLeonardis re organizing potential for New York State, November 30, 1979; memo to Executive Committee from Vito DeLeonardis re second NYC nurses hospital collective bargaining campaign and election, June 16, 1982; confidential list of long-range planning issues to be discussed with officers, July 17; New York Times survey questions re teacher attitudes, May 7; State Education Department press release, "Ambach Asks Attorney General Abrams to Seek Injunction on Distribution of Chapter I Funds," May 14, 1982; charts showing numbers of employees in active service and average salaries, years of service (totals and by gender and age) as of August 3, 1981; confidential memo re NYSUT budget reductions, identifying potential revenue raisers as well as cuts, January 4, 1982
Box 41 Folder 2
Chronological Files (folder 1 of 2)
1984
Scope and Contents
January 3, 1984 - July 9, 1984. Copies of outgoing mail from NYSUT president Tom Hobart
Box 41 Folder 3
Chronological Files (folder 2 of 2)
1984
Scope and Contents
January 3, 1984 - July 9, 1984. Copies of outgoing mail from NYSUT president Tom Hobart
Box 41 Folder 4
Presidents Perspective (New York Teacher)
1984-1987
Scope and Contents
Columns by Tom Hobart
Box 41 Folder 5
Presidents Perspective (New York Teacher)
1980-1983
Scope and Contents
Columns by Tom Hobart
Box 41 Folder 6
Presidents Perspective (New York Teacher)
1976-1979
Scope and Contents
Columns by Tom Hobart
Box 41 Folder 7
Who Will Teach Our Children?
1985
Scope and Contents
Report of the California Commission on the Teaching Profession, subtitled, "A Strategy for Improving California's Schools," November 1985
Box 41 Folder 8
A Short History of American Labor
1981
Scope and Contents
Excerpt from AFL-CIO publication, "A Short History of American Labor," prepared for the 1981 Centennial of American Labor, reprinted from the March 1981 American Federationist
Box 41 Folder 9
Buffalo Teachers Federation
1975
Scope and Contents
Poster urging vote for Unity Slate; flyer by Labor Management College, Diocese of Buffalo, for panel discussion, "Current Developments before the National Labor Relations Board," December 15 1975; newsletters of Buffalo Public Schools, BPS Report, October 17 and 31, 1975; list of county legislative races, with Democratic and Republican candidates for each district identified; letters from BTF president Thomas Pisa to NYSUT president Tom Hobart, May-September; letter from Pisa to colleagues re threatened disaffiliation of NYSUT from NEA, December 23
Box 41 Folder 10
Buffalo Teachers Federation
1974
Scope and Contents
Letters re internal staffing changes related to UniServ; newspaper clipping from Buffalo Evening News re charges by NEA team of segregation at school district (received Jan. 18, 1974); memo re procedures for special election, January 18, 1973; correspondence between NYSUT president Tom Hobart and BTF president Tom Pisa re additional funding from NYSUT, December 1973-January 1974
Box 41 Folder 11
Buffalo Teachers Federation
1973
Scope and Contents
Copy of United Teachers of Buffalo newsletter Buffalo Teacher front page, featuring article, "How Much Longer Can Buffalo Teachers Afford Ineffective Leadership?" criticizing BTF president Tom Pisa for leading Buffalo teachers out of NYSUT into the "tiny, floundering state organization known as NYEA," with graph comparing Consumer Price Index to salary teacher increases, August 1975- June 1981 (projected), April 1980; Buffalo Public Schools newsletter, outlining superintendent's priorities for the new school year, September 1973; unsigned document, "The Genesis and Pioneer Days of the Buffalo Teachers' Federation," n.d.; correspondence between NYSUT president Tom Hobart and BTF president Tom Pisa re support for field service operation, July 1973
Box 41 Folder 12
Buffalo Teachers Federation
1972
Scope and Contents
BTF audit of monies in lieu of services, December 6, 1973; correspondence re financial matters; briefing letter to Toni Cortese and others re Buffalo Teachers Federation and relationship with school district, n.d.
Box 41 Folder 13
Buffalo Teachers Federation
1970-1971
Scope and Contents
Text of speech given by president Tom Pisa at meeting of BTF Council of Delegates re negotiations with school district, September 17, 1971; handwritten notes re strike, PERB decision; letter to parents from Tom Pisa, president of BTF, faulting mayor for failing to provide local Board of Education with sufficient funds, June 24, 1971; survey of BTF members as to course of action; public relations recommendations; correspondence re participation in NEA-sponsored voter registration drive, December 1970-April 1971; correspondence between executive secretary of New York State Teachers Association (NYSTA) and Tom Pisa as official of NYS Urban Coalition (consisting of presidents of teachers associations in Buffalo, Rochester, and Syracuse), re purported insensitivity of NYSTA toward needs of urban school districts, January-May, 1971; drafts of memoranda of agreement between BTF and NYSTA
Box 41 Folder 14
Buffalo Teachers Federation Contracts and Constitution
1971-1976
Scope and Contents
Constitution of Buffalo Teachers Federation, Inc., as amended January 23, 1975; arbitration agreement between Buffalo Teachers Federation, the Buffalo Board of Education, and Public Employment Relations Board (PERB), commencing September 27, 1976, and expiring June 30, 1978; master contracts between the Board of Education of the City of Buffalo and the Buffalo Teachers Federation, November 1967 (revised January 1971), 1972-73, and July 1, 1973 - June 30, 1976
Box 41 Folder 15
Buffalo Teachers Federation Executive Committee
1973-1976
Scope and Contents
List of members of Executive Committee, with addresses, c. 1975-76; agenda for Council of Delegates meeting of February 28, 1974; Executive Committee minutes of April 9, 1975; memo to delegates and alternates re proposed amendments to constitution, February 14, 1974; minutes of Council of Delegates meeting of January 17, 1974; minutes of Executive Committee meeting of June 21, 1973; meeting notices
Box 41 Folder 16
Buffalo Teachers Federation Council of Delegates
1975-1977
Scope and Contents
Newsletter, BTF Leadership Edition, January 1977; procedures for electing delegates to the Constitutional Convention and 1977 NYEA Convention; meeting notices
Box 41 Folder 17
Buffalo Teachers Federation Provocator
1972-1979
Scope and Contents
Official publication of the Buffalo Teachers Federation, Inc.
Box 41 Folder 18
NEA Termination File
1976
Scope and Contents
Confidential envelope with offers of employment, handwritten notes comparing expenses (including salaries) of NYSUT vs. NYEA (minimal); New York Educators Association Tentative Budget Program, 1976-77 Fiscal Year, showing scenarios for minimal program (94 staff) at $65 dues, full program (118 staff) at $65 dues, full program - operating expenses - budget projections, full program - budget and staffing by service function, minimal program - staffing by service function, and revenue analysis; related strategic memo to Ken (Melley?) from Bob (Manners?), June 22, 1976; draft of letter to treasurer of NEA from NYSUT secretary-treasurer noting that the NYSUT Representative Assembly voted to disaffiliate with NEA, that termination notice had been given on January 14, 1976, that acceptance by NEA had been ratified, and that the 60-day notice would expire on March 16, 1976; memo re draft letter from NYSUT legal counsel, advising change in date of expiration of notice to March 14, January 20, 1976; memos re NEA dues, February-March 1976
Box 41 Folder 19
NEA Membership Dues Correspondence
1974-1976
Scope and Contents
Memo outlining procedure for collection of dues owed to NEA, noting that NYSUT was not yet officially disaffiliated from NEA, as all the necessary steps had not yet been completed, March 29, 1976; letter from NYSUT president Tom Hobart to NEA president John Royer, remarking that his recent communications were most disturbing, clarifying that NYSUT Representative Assembly had not voted to disaffiliate from NEA, only that it removed mandate to affiliate from constitution, March 19, 1976; letter from Royer to Hobart re dues, March 11, 1976; related Western Union mailgrams; letter from Hobart to NYSUT locals explaining change to constitution; handwritten notes calculating NEA dues
Box 41 Folder 20
NEA Dues Transmittal Agreement
1975-1976
Scope and Contents
Membership and Dues Transmittal Procedure Data Processing System, National Education Association, January 1974; Agreement between the NEA and New York State United Teachers Regarding the Collection and Transmission of NEA Dues and Membership Data (unsigned); correspondence between legal and financial officers of NEA and NYSUT
Box 41 Folder 21
NEA Dues Agreement Termination Letters
1974-1976
Scope and Contents
Letter from NYSUT president Tom Hobart to NEA associate director of business and financial management Don Arbogast, disagreeing with claim of financial obligation of NYSUT to NEA, noting that NEA had unilaterally and wrongfully terminated NYSUT's status as an NEA affiliate, June 17, 1976; letter from NYSUT secretary-treasurer Ed Rogers to NEA business and financial officer Roger Montgomery, informing him of intention by NYSUT to terminate agreement between NYSUT and NEA, January 14, 1976; letter from NYSUT attorney to NEA attorney, noting revised dues transmittal agreement, December 30, 1975; related correspondence, disputing disaffiliation status; three copies of Agreement between the NEA and New York State United Teachers Regarding the Collection and Transmission of NEA Dues and Membership Data, signed by NEA executive director Terry Herndon, 12/30/75 (not signed by NYSUT); three copies of NEA memo to state staff - membership processing/dues accounting, with attached Membership and Dues Transmittal Procedure Data Processing System, National Education Association, January 1974
Box 41 Folder 22
NEA Letters to Members
1975
Scope and Contents
First draft, letter to NYSUT Board of Directors, recounting April 8 meeting of officers of NYSUT and NEA, cut short because of refusal by NEA to allow meeting to be tape recorded; letter from NEA president James A. Harris to NYSUT president Tom Hobart, disagreeing with factual account of April 8 meeting between NEA and NYSUT officers, April 30, 1975; open letter to NEA members in New York State from NEA president James A. Harris, accusing NYSUT of representing NEA to members in a negative light, with attached resolution passed by NEA Board of Directors, directing NEA executive secretary to "take such steps as he deems necessary to counteract" negative publicity by NYSUT, February 28, 1975; unsigned statement expressing shock by NYSUT over interference by NEA in internal operation of New York affiliate, specifically condemning the direct mailing by NEA president to members, warning of further action by NYSUT Board of Directors and Representative Assembly, March 20, 1975; New York Times clipping, "Teachers Now Lions in Political Arena," January 15, 1975, with cover memo to NEA Board of Directors, January 20, 1975; substitute motion affirming commitment by NYSUT to merger of all teachers into one national organization, requesting a meeting with NEA president between March 21-23, 1975, to discuss state of relations between NEA and NYSUT
Box 41 Folder 23
Disaffiliation from NEA
1975-1977
Scope and Contents
Letters between attorneys re NEA v. NYSUT, 1977; certified letter from NYSUT president Tom Hobart to NEA president John Royer re dues, with attached copy of check, September 22, 1976; letter from Royer to Hobart, informing him that NEA would proceed with prosecution to recover dues still claimed, October 1, 1976; letter from Tom Hobart to NEA state presidents (in other states) re NEA "vendetta" in New York, with attached chart, "NEA Dues Money Being Spent to Fight Teachers in New York State (by State Association)," November 5, 1976; correspondence between NYSUT and NEA since Representative Assembly meeting, compiled April 22, 1976; letter from Hobart to NYSUT local presidents, urging membership to vote for withdrawal from NEA, January 6, 1976; flyer, "Did NYSUT really try?"; letters re NEA Project in New York; related correspondence
Box 41 Folder 24
Representative Assembly
1978
Scope and Contents
Resolutions and proposed constitutional amendments; Report on Implementation of 1977 Resolutions; information packet; program; special report from the Committee to Study the Position of Director at-Large; text of remarks by Ed Rogers (?) re finances; memo from Tom Hobart to confidential personnel re election results, April 10, 1978
Box 41 Folder 25
Representative Assembly Expenses and Stipends
1982
Scope and Contents
Calculations for stipends; list of officers receiving stipend checks, and amounts; invoices; related memos
Box 41 Folder 26
NYSUT Conference Speeches
1987
Scope and Contents
Remarks by Gordon Ambach, Commissioner of Education, at the Representative Assembly of the New York State United Teachers, "Strengthening the Teaching Profession and Education for Civic Responsibility," April 3, 1987; speech by Harold R. Newman, chairman, NYS Public Employment Relations Board (PERB), NYSUT Annual Convention, April 5, 1987; speech re Taylor Law by unnamed PERB official (Jerry Lefkowitz? referred to in Newman speech); speech by president of state federation (NYS AFL-CIO?)
Box 41 Folder 27
Speech to Regents, n.d.
Scope and Contents
Text of speech apparently by Commissioner of Education
Box 42 Folder 1
NYSUT Presidents Mail Log
1981
Scope and Contents
January-June 1981. Log sheets of incoming correspondence by date received, with sender's name and affiliation, and subject
Box 42 Folder 2
NYSUT Presidents Mail Log
1981
Scope and Contents
July-December 1981. Log sheets of incoming correspondence by date received, with sender's name and affiliation, and subject
Box 42 Folder 3
NYSUT Presidents Mail Log
1980
Scope and Contents
January-December 1980. Log sheets of incoming correspondence by date received, with sender's name and affiliation, and subject
Box 42 Folder 4
NYSUT Local Presidents Mailings
1978
Scope and Contents
October-December 1978. Outgoing correspondence mainly from NYSUT executive vice president Dan Sanders to local presidents, including information brochure on the Regents Competency Testing Program, materials from the Levittown United Teachers Defense Fund
Box 42 Folder 5
NYSUT Local Presidents Mailings
1978
Scope and Contents
June-September 1978. Outgoing correspondence mainly from NYSUT executive vice president Dan Sanders to local presidents, including legislative voting record, list of congressional candidates, and related materials for NYSUT Presidents Conference on Political Action
Box 42 Folder 6
NYSUT Local Presidents Mailings
1978
Scope and Contents
January-May 1978. Outgoing correspondence mainly from NYSUT executive vice president Dan Sanders to local presidents
Box 42 Folder 7
NYSUT Local Presidents Mailings
1977
Scope and Contents
April-December 1977. Outgoing correspondence mainly from NYSUT executive vice president Dan Sanders to local presidents
Box 42 Folder 8
NYSUT Local Presidents Mailings
1977
Scope and Contents
January-March 1977. Outgoing correspondence mainly from NYSUT executive vice president Dan Sanders to local presidents, including NYS Educational Conference Board Proposal for 1977-78 State Aid to Public Schools, January 1977
Box 42 Folder 9
NYSUT Local Presidents Mailings
1976
Scope and Contents
Outgoing correspondence to local presidents
Box 42 Folder 10
NYSUT Local Presidents Mailings
1975
Scope and Contents
January-April 1975. Outgoing correspondence to local presidents
Box 42 Folder 11
NYSUT Local Presidents Mailings
1975
Scope and Contents
May-August 1975. Outgoing correspondence to local presidents
Box 42 Folder 12
NYSUT Local Presidents Mailings
1974
Scope and Contents
Outgoing correspondence to local presidents
Box 42 Folder 13
NYSUT Local Presidents Mailings
1973
Scope and Contents
Outgoing correspondence to local presidents
Box 43 Folder 1
NEA Representative Assembly (General Information)
1973
Scope and Contents
Program for 111th Annual Meeting (Portland, Oregon), National Education Association, 1973; National Education Association of the United States of America Resolutions and Other Actions, July 1972; NEA Proposed Amendments to the Bylaws & Standing Rules, 1973; American Federation of Teachers AFL-CIO Convention Call; New York State Delegation Business Meetings, NYSUT, 1973; NYSUT Hotline National Convention Notes, May 10, 1973; NEA/ADT Convention Information; memo to state association presidents from NEA president Catharine Barrett re logistics of convention lodging, June 7, 1973; correspondence re business items
Box 43 Folder 2
Kozol Attack on Shanker
1973
Scope and Contents
NYSUT State Caucus Meeting instruction sheet for tellers, sergeant-at-arms, credentials committee; Grass Roots Caucus, New York State United Teachers position on national merger; newspaper clipping from The Oregonian, July 2, 1973, "Radical Educator Heats Up NEA Convention," re Jonathan Kozol accusing Al Shanker of racist tactics
Box 43 Folder 3
NEA Landrum-Griffen Problem (Tice)
1973
Scope and Contents
Yonkers Federation of Teachers resume of Walter Tice, candidate for NEA Executive Committee; letter to NYSUT general counsel Bernard Ashe from the U.S. Department of Labor re positive determination on NYSUT president Hobart's complaint that NEA is a labor organization subject to the Labor-Management Reporting and Disclosure Act of 1959, a concept to which NEA had expressed resistance, September 28, 1973; correspondence between Hobart and NEA president Catharine Barrett re legality of NEA Board of Directors in selecting at-large delegates, eligibility of Walter Tice to serve as officers; chronology of events leading to the removal of Walter Tice from NEA Executive Committee ballot; memo re presentation by Walter Tice's name before the NEA Bylaws and Rules Committee, June 30, 1973; notice to NEA by Hobart that he had initiated an investigation by U.S. Department of Labor of violation of rights of members under Labor-Management Reporting and Disclosure Act of 1959, July 20, 1973; copy of complaint, July 18, 1973
Box 43 Folder 4
NEA Representative Assembly, Laura Wynn (Black Caucus)
1973
Scope and Contents
Statement of Laura Wynn
Box 43 Folder 5
NEA Representative Assembly, Roll Call Vote re Merger
1973
Scope and Contents
Tally by state
Box 43 Folder 6
NEA Representative Assembly, State Contacts
1973
Scope and Contents
List of contacts by state for NYSUT and NEA; correspondence with state presidents
Box 43 Folder 7
NEA Representative Assembly, Tellers (NYSUT Delegation)
1973
Scope and Contents
Lists
Box 43 Folder 8
NEA Representative Assembly (folder 1 of 2)
1974
Scope and Contents
Program for 112th Annual Meeting (Chicago, Illinois), "Crisis in Confidence 1974: Challenge for the Classroom," National Education Association, 1974; Report on the Resolutions of the National Education Association (Report of the Resolutions Committee); Reports on Implementation of Actions of the 1974 Representative Assembly; brochure re annual meeting; New Business Items Recommended by New York State Members of the NEA Resolutions Committee; NEA Representative Assembly New Business Items; letter to delegates from second vice president Toni Cortese, withdrawing candidacy for vice president, discussing issues with NEA leadership; newsletter, Unity Caucus special issue for New York State delegates, with lead article, "NEA Board of Directors Refuses to Expel Our Toni," June 29, 1974; newsletter, Teacher Forum, Voice of the Grassroots Caucus (NYSUT), special NEA Convention Issue, with lead article, "Lessons of the N.Y. State Merger"; announcements of candidacies for NEA executive positions by various state associations
Box 43 Folder 9
NEA Representative Assembly (folder 1 of 2)
1974
Scope and Contents
Correspondence from state associations in anticipation of the 1974 Representative Assembly; calendar of events for New York State delegates; correspondence re candidates for NEA executive office; Unity Caucus 1974 Platform; Western Union telegram to labor and education writers, "AFT Charge That NEA Is Anti- Labor Is Self-Serving, NEA Head Says," June 11; proposed amendments to NEA bylaws; printed booklet, New Constitution and Bylaws of the National Education Association (effective as outlined in Transition Calendar), adopted by the 1973 NEA Representative Assembly
Box 43 Folder 10
NEA Amendments
1974
Scope and Contents
New Constitution and Bylaws, 1974
Box 43 Folder 11
NEW Constitution Amendments
1975
Scope and Contents
National Education Association Proposed Amendments to the Constitution, Bylaws & Standing Rules, 1975
Box 43 Folder 12
NEA Representative Assembly (folder 1 of 3)
1975
Scope and Contents
Program for 113th Annual Meeting (Los Angeles, California), "Educational Strategies During an Economic Crisis," National Education Association, 1975; Velma Hill's Nominating Speech for Tom Hobart for the 2-Year Term on the NEA Executive Board; newspaper clipping, "4 Militant Liberals Seek Top Post in Teacher Group," Los Angeles Times, July 2, 1975; poster in support of James A. Harris for president of NEA; program for Critical Issues Conference: Educational Neglect; full list of candidates
Box 43 Folder 13
NEA Representative Assembly (folder 2 of 3)
1975
Scope and Contents
Statement of James A. Harris, president of the National Education Association, on H.R. 2966 and S. 626, The Child and Family Services Act of 1975, before the Senate Subcommittee on Children and Youth and the House Select Committee on Education, Jun 5, 1975; Report to the NEA Board of Directors on DSN Project: Operation Uplift - Better Health for Better Learning" Activities for Implementing NEA Task Force on Drug Education Recommendations, June 1975; NEA Governance Documents, 1974-75; Resolutions and Other Actions, July 1974; Report on the Resolutions of the National Education Association (Report of the Resolutions Committee, 113th meeting), July 5-8. 1975; Code of Ethics of the Education Profession, adopted by the NEA Representative Assembly, July 1968, amended June 1972; Proposed Revision of the Code of Ethics of the Education Profession, for presentation to the 1975 Representative Assembly; Reports of Committees, Councils, and Task Forces, 1974-75, presented to the Fifty-Fourth Representative Assembly of the National Education Association, July 2-8, 1975, Los Angeles, California; NEA Preliminary Report Program Budget, Fiscal Year 1975-76, May 15, 1975; Project 1975: Educational Neglect: Report and Working Papers, Thirteenth National Conference on Civil and Human Rights in Education, February 15-18, 1975
Box 43 Folder 14
NEA Representative Assembly (folder 2 of 3)
1975
Scope and Contents
Envelope marked Unofficial Minutes of Meeting with TYH [Tom Hobart] and Others with Harris/Ferrone at the 1975 NEA Convention, containing documents, NEA Convention - 1975 Summary of Conversations with Harris, Ferrone, and NYSUT People, Los Angeles, California, re conditions for support of Harris by New York delegation, and handwritten notes; flyers supporting Tom Hobart for two-year term on NEA Executive Committee; Hobart schedules; NYSUT publication, The True Discovery: A Pictorial Bicentennial Essay; "Hard Times, Brighter Days," address by Terry Sanford, President of Duke University, to the NEA, July 7, 1975; biography of Sanford; speech by Harvey Zorbaugh, Jr., executive director of the Coalition of American Public Employees; partial Hobart speech and handwritten notes; press releases; campaign guidelines; voting schedule; NEA Proposed Amendments to the Constitution, bylaws & Standing Rules, 1975
Box 43 Folder 15
NEA Representative Assembly Candidates File
1975
Scope and Contents
Report of the 1975 NEA Delegation to the Union of Soviet Socialist Republics; apparent form letter from James A. Harris seeking support for reelection as NEA president, and attached return postcard, with letter from Tom Hobart to Harris's assistant, advising him that he needed to hear from Harris directly, March 5, 1975; materials for candidate for NEA president, Bryan Stevens of California; campaign materials for candidates for other NEA offices
Box 43 Folder 16
NEA Memorandum to State Presidents
1975
Scope and Contents
October 2, 1975. Memo re summary of changes to agreement NEA and two employee bargaining units; memo re NEA and NEA Student relationship
Box 43 Folder 17
NEA Representative Assembly
1976
Scope and Contents
Program for 114th Annual Meeting (Miami Beach, Florida), "America's Third Century: The Teachers' Unfinished Agenda," NEA, 1976; statements by NEA president John Royer; Address of Terry Herndon, NEA Executive Director; NEA Review Board Procedures: Rules for Impeachment, Censure, Suspension, Expulsion, Review of Governance Actions; list of teacher delegate to the Democratic National Convention; financial reports; memo to presidents of affiliated state and local associations re allocation of ethnic-minority representation, December 1975
Box 43 Folder 18
World Confederation of Organizations of the Teaching Profession (WCOTP)
1976-1977
Scope and Contents
Program for Regional Conference 1976 of the Gambia Teachers Union; Report of the First WCOTP Pacific Regional Conference, Fiji, January 1976; notes of dues payment, January 1977
Box 43 Folder 19
World Confederation of Organizations of the Teaching Profession (WCOTP)
1976
Scope and Contents
Proceedings of the XXV assembly of delegates, 25th Annual Assembly (bicentennial) WCOTP, Washington, D.C., August 4-11, 1976; WCOTP Annual Report, 1976; packet of materials for conference participants: Report of WCOTP Activities on the Behalf of the Executive Committee; Proposed Programme & Budget 1977; Report of the Finance Committee, 1976; Notice of Proposed Amendments to Standing Orders, 1976; Synthesis of Reports on the 1976 Theme, Education for a Global Community; Guide to the WCOTP Assembly Procedure; memo with draft statement by the WCOTP Committee on Early Childhood Education, April 4, 1977; unofficial Minutes of NYSUT Executive Committee, June 18, 1976; telegram from NEA to NYSUT re possibility that NYSUT would no longer be affiliated with NEA at the time of the bicentennial global teachers visit in New York, advising to make other hosting arrangements; representative credentials for Tom Hobart for conference, dated June 2, 1976, received June 7, 1976; conference agenda; letter from Hobart to Secretary General of WCOTP, advising him that he and Al Shanker would be the two representatives to the 1976 conference, May 18, 1975; Notice of Motion Proposed by the Executive Committee in Respect of Membership Definitions; conference call for the XXV Assembly of Delegates of WCOTP, to be held August 4-11, 1976, hosted in Washington, D.C., by the National Education Association of the United States
Box 43 Folder 20
World Confederation of Organizations of the Teaching Profession (WCOTP) Berlin
1975
Scope and Contents
June 8, 1975. Materials re conference trip; memo from NEA executive secretary re nomination of NEA delegates to WCOTP Assembly; letter to Hobart from NEA, informing him of his delegate status to conference, May 12, 1975
Box 43 Folder 21
World Confederation of Organizations of the Teaching Profession (WCOTP) West Berlin
1975
Scope and Contents
July 30-August 6, 1975. Report of a WCOTP European Seminar, Bergendal, Sweden, "General, Vocational, and Technical Education - Their Interrelation," October 1974; WCOTP poster; agenda for XXIV Assembly of Delegates (theme, "Teachers and the Political Process"); Report of the Finance Committee; "Lady Pass," guide to Berlin for female conference participants or their spouses/guests, including shopping, dining, hairdressers, escort service; lists of NEA observers and delegates; U.S. Department of State background notes on the Federal Republic of Germany, November 1974; unsigned account of tour of East Berlin with East German tour guide, and attached original draft and redline edits, 1975; Report of WCOTP Activities Presented on Behalf of the Executive Committee; Synthesis of National Reports on the 1975 Theme, Teachers and the Political Process, by Murray D. Haines; NEA Response to the WCOTP Theme 1975 Assembly; note from Hobart to Nigerian delegate, noting that because of disaffiliation with NEA, he would attend WCOTP only as an observer, not as a delegate, if he had time to attend at all, June 28, 1976; conference agenda; related correspondence
Box 43 Folder 22
World Confederation of Organizations of the Teaching Profession (WCOTP) Singapore (Hobart)
1974
Scope and Contents
WCOTP Annual Report 1977; Proceedings of the XXIII assembly of delegates, Singapore, 1974; Singapore Teachers Union (STU) souvenir publication for WCOTP conference; Singapore Teachers Union (STU) The Mentor commemorative issue for WCOTP, 1974; conference agenda; WCOTP Assembly of Delegates / Singapore Teachers Union (STU) Friendship Night song sheet; photo of delegates at event; resume of WCOTP meeting (theme: "Pressures for Educational Change: Their Implications for Teachers and Teachers' Organizations"); NEA Response to WCOTP 1974 theme, "Pressures for Educational Change in the United States"; (NEA) President Robert A. Harris' reaction to the WCOTP Theme; draft WCOTP Statement to OECD [Organization for Economic Development and Co-operation] Conference on Teacher Policy; final policy document, October 24, 1974; Who's Who Rooming List; note from Tom Hobart re to New York Teacher editor re delegate mentioned in attached newspaper clipping from Straits Times
Box 43 Folder 23
World Confederation of Organizations of the Teaching Profession (WCOTP) Nairobi, Kenya
1973
Scope and Contents
Proceedings, WCOTP XXII Assembly of Delegates, Nairobi, Kenya, August 1-8, 1973; Report of a WCOTP Seminar, Mombasa, Kenya, August 10-14, 1973, "Conditions of Work for Quality Teaching"; request from Hobart for observers credentials for Gadlin and Dorothy Bodner, April 2, 1973; program for Second Southern Africa Regional Conference, Teachers Union of Malawi, 1974
Box 43 Folder 24
World Confederation of Organisations of the Teaching Profession (WCOTP) London
1972
Scope and Contents
August 1-8, 1972. Note spelling of "organizations" varies. Proceedings of the XXI Assembly of Delegates, London, 1972; appendix to proceedings; program; itinerary; agenda (theme: "The Articulation of Primary, Secondary and Higher Education"); Introduction to the 1972 Theme, presented by Secretary General John M. Thompson; list of specialized meetings; financial report; confirmation of delegate status and hotel accommodations for Tom Hobart
Box 43 Folder 25
World Confederation of Organisations of the Teaching Profession (WCOTP) Kingston, Jamaica
1971
Scope and Contents
Proceedings of the XX Assembly of Delegates, August 4-11, 1971; WCOTP Annual Report 1971; press release, WCOTP Develops Relations in the Middle East, November 12, 1971, World Confederation of Teachers newsletters, Flash, produced in Brussels, Belgium, 1971
Box 43 Folder 26
Israel/Lebanon (JCRC Trip, Jewish Community Relations Council)
1982
Scope and Contents
August 15-22, 1982. Letter to the editor of the New York Times by group including Tom Hobart re visit to Israel and Lebanon, September 3, 1982; letter as printed, signed by Bayard Rustin (A. Philip Randolph Educational Fund) on behalf of group, September 10, 1982; typed statement about the letter, adding further points, unsigned; statement by Hobart, n.d.; APRI press release by Bayard Rustin, The Truth about Lebanon," September 16, 1982; booklet, "The Israeli Incursion into Lebanon: A personal report and reflections on my trip to Israel and Lebanon, August 15-23, 1982," by Bayard Rustin; booklet, "A View of the 'Defense of Galilee Operation' Israel-Lebanon," by Thomas Y. Hobart, Jr, August 1982; background papers on the AFL-CIO position on Israel and Lebanon, with cover memo from David Dorn to Tom Hobart, urging him (at Al's [Shanker?] suggestion) not to introduce a resolution on the Israeli invasion of Lebanon, September 27, 1982; reprint of article by Norman Podhoretz in Commentary, "J'Accuse," with cover note from Al Shanker, received by Hobart's Office of the President, September 20; press release from BASIC (Black Americans to Support Israel Committee) by Bayard Rustin, "The Vibrancy of Israel's Democracy," October 7; outline of talking points for JCLC luncheon, with handwritten notations, November 6, 1982; newsletter, AFL-CIO Free Trade Union News, "The Israeli Incursion into Lebanon," by Bayard Rustin, September 1982; ADL Bulletin (published by the Anti-Defamation League of B'nai B'rith), "Lebanon: Where It Went Wrong," criticizing the press for inaccurate coverage, December 1982; Columbia Journalism Review article, "Beirut - and the press - under siege," November/December 1982; correspondence between Hobart and Israeli resident Shalom Levine, October 1982-January 1983; newsletter, Labour in Israel (published by Histadrut, General Federation of Labor in Israel), "Histadrut's Position on Middle East Crisis," September 1982; list of participants in trip to Israel-Lebanon by the Jewish Community Relations Council of New York, Inc., August 23, 1982; memo, Jewish Labor Committee's Position on Current Developments in the Middle East, February 7, 1983; Jewish Labor Committee's Statement on Current Israeli Issues, January 17, 1983; Jewish Labor Committee minutes of special joint meeting, National Executive Board and National Trade Union Council, October 5, 1982; newspaper clippings from NY Times and others
Box 43 Folder 27
Professional Staff Association (PSA)
1971-1979
Scope and Contents
NYSUT - PSA Collective Bargaining Agreement, effective September 1, 1974 to August 31, 1979, as amended February 18, 1976; letter from head of the PSA to Tom Hobart, outlining main items of concern re workload and organizing, April 12, 1979; letter from head of PSA to Hobart, putting him on notice that if any PSA member's workload was increased, PSA would file an Unfair Labor Practice charge with the National Labor Relations Board, April 16, 1979; correspondence over whether a new public relations position would be part of the PSA bargaining unit, 1978; PSA Officers' Reports; letter to executive director Vito DeLeonardis from former employee Ira Goldman, asking to return to employment with NYSUT, noting his resignation from position at NBC, November 8, 1976; letter to Hobart advising him that PSA president Fred Day had resigned, and that the vice president, Donald Ehrhart, was assuming duties, April 14, 1976; letter from Day to Hobart, informing him of resignation, April 5, 1976; personal and confidential letter from Hobart to Day, expressing condolences at resignation, praising his work, April 7, 1976; requests for meetings between PSA and NYSUT leadership; letter to Hobart from Jim Conti as president of the PSA re transfers of PSA members to UniServ positions, September 25, 1972; letter to Hobart re new EEOC guidelines re maternity leave, prohibiting employers from forcing a female employee to take unpaid leave, May 26, 1972; correspondence re request by assistant directors to withdraw from PSA, December 1971; correspondence from several individual teachers (NYSUT members) and presidents of local teacher associations, most expressing support for striking PSA staff and settlement, September 1971; issues of Staff Line, PSA newsletter, re strike, September 1971; memo to NYSTA officers with attached list of PSA members who would be deleted from payroll, September 3, 1972; legal memo to executive secretary of NYSTA re petition for recognition by Professional Staff Association, March 11, 1971
Box 43 Folder 28
Professional Staff Association (PSA)
1971-1977
Scope and Contents
Constitution of the Professional Staff Association; petitions by staff authorizing PSA to act as exclusive bargaining agent, 1970-71; New York State United Teachers and Professional Staff Association Collective Bargaining Agreement, effective September 1, 1979 to August 31, 1984; NYSUT - PSA Collective Bargaining Agreement, effective September 1, 1974 to August 31, 1979, as amended February 18, 1976; NYSUT/PSA Negotiating Report, August 24, 1979; Proposals of the Professional Staff Association for a Contract Commencing September 1, 1974; NYSTA - PSA Collective Bargaining Agreement, effective September 1, 1971 to August 31, 1974
Box 43 Folder 29
Professional Staff Association (PSA) Strike (folder 1 of 2)
1979
Scope and Contents
September 1979. Angry handwritten letter to Hobart from vice president of Shendehowa Central School teachers association, comparing treatment of PSA members with treatment teachers received from school boards, with attached copy of letter sent by NYSUT board to locals, with handwritten notations, received September 17, 1979; other similar letters from individual teachers (NYSUT members) and presidents of local teachers associations, from Brockport to Scarsdale, urging settlement of strike, noting frustration with length, embarrassment, citing need for services of field representatives, with replies, September 1979; NYSUT - NYSUT Legal Staff Association Collective Bargaining Agreement, effective April 1, 1979 to August 31, 1982; letter to local presidents from NYSUT officers, noting that negotiations had been successfully completed with two of the three bargaining units (Legal Staff Association and Communication Workers of America) but not with the PSA, August 25, 1979; draft of letter from Hobart to AFT vice presidents, that negotiations had failed with PSA, strike was on; 1978-79 grievance update; handwritten memorandum of agreement, including salary schedule, September 17, 1979; letter from Hobart to local presidents, announcing that an agreement had been reached with the PSA, September 17, 1979
Box 43 Folder 30
Professional Staff Association (PSA) Strike (folder 1 of 2)
1979
Scope and Contents
September 1979. Materials by the PSA, including newsletter, Champion, flyers, and press releases, re strike; newspaper clippings compiled by NYSUT Office of Public Relations, "PSA Strike News Update: Newsclip Briefs"; memos re status report on negotiations; mailgrams and other communications from local teachers unions, expressing distress over strike, support for PSA field reps
Box 43 Folder 31
PSA Champion
1979-1981
Scope and Contents
PSA newsletter, Champion
Box 43 Folder 32
PSA Champion
1977-1979
Scope and Contents
PSA newsletter, Champion
Box 43 Folder 33
PSA Bargaining
1979
Scope and Contents
Education Daily report of PSA strike against NYSUT, September 7, 1979; letter from Lancaster Teachers Association expressing rage and indignation over strike, accusing NYSUT of abandonment at a crucial time in negotiating with school district, threatening to withdraw from NYSUT if strike was not settled soon, September 7, 1979; mailgram from Schalmont Non-Instructional Employees Association, noting bad publicity, urging settlement; other letters of a similar nature; phone slips recording calls from various locals, urging settlement; newspaper clippings compiled by NYSUT Public Relations Department; statement by Tom Hobart re initial agreement with PSA leadership, rejection by membership, September 4, 1979
Box 43 Folder 34
PSA Negotiations
1974
Scope and Contents
Notes from the first negotiating session with the PSA, January 22, 1974; list of management and confidential personnel, by department, with job titles; list of management and confidential personnel, with daily salary and vacation days; list of (management and confidential?) staff and annual salaries for 1972-73 and 1973-74, and dollar increase for fiscal year; NYSUT Annual Budget, Fiscal Year September 1, 1973- August 31, 1974; Proposals of the Professional Staff Association for a contract commencing September 1, 1974; handwritten notes re articles of agreements; memo to Board of Directors from Tom Hobart indicating that a tentative agreement had been reached with the PSA, June 18, 1974
Box 45 Folder 1
Buffalo Teachers Federation
1976-1977
Scope and Contents
Copies of newsletters, Buffalo Teacher: A Professional voice for Buffalo teachers (published by the United Teachers of Buffalo, an affiliate for NYSUT, AFT, AFL-CIO); Updates newsletter for local leaders of the New York State United Teachers (NYSUT), March 31, 1977; Something Better: A Newsletter for Leaders of Local Teacher Organizations in New York State (published by the New York Educators Association/National Education Association (NYEA/NEA)); booklet listing candidates for delegates to the NEA convention; letter from UAW Local 501 president to president of Buffalo AFL-CIO Council, criticizing council for failing to support the striking Buffalo Teachers Federation as the "most reprehensible act of any labor organization in recent history," September 23, 1976; open letter to Buffalo teachers from Buffalo Council of AFL-CIO, defending action re strike, March 10, 1977; list of Buffalo Teachers Federation Executive Committee; newspaper clipping from Buffalo Courier Express re Buffalo teachers' vote to leave NYSUT, March 16, 1976; NYSUT press release noting ongoing attempt by NEA to divide teachers in New York State, citing actions in Buffalo and Harborsfield January 20, 1978; related correspondence; handwritten notes
Box 45 Folder 2
NYS Special Task Force on Equity and Excellence in Education
1979
Scope and Contents
May 1979. List of task force members; papers prepared for task force, "School Councils: A Background Paper," by Glenn S. Pasanen, January 1981; "Comments on Municipal Overburden Research," re Levittown decision, by John Silard, June 16, 1980, with cover letter from Silard to economics professor Jerry Miner, Syracuse University; Excerpts on Flat Grant & Save Harmless Provisions from Decision and Findings of Fact, Levittown v. Nyquist, Together with Testimony of Walter I. Garms, Jr., for Plaintiffs and John Polley, for Defendants, May 1980; analysis by Robert Lamitie, State Education Department, re Income as Wealth Measure on Tier 2 in 1981-82 Formula, and memo by Eugene C. Samter, Conference of Large City Boards of Education, re Equalization by Consolidation, with cover memo to task force, August 7, 1981
Box 45 Folder 3
NYS Special Task Force on Equity and Excellence in Education, The Search for Equity Interim Report
1979-1980
Scope and Contents
Interim Report, May 1979; Research Findings and Policy Alternatives: A Second Interim Report of the New York State Special Task Force on Equity and Excellence in Education, September 1980
Box 45 Folder 4
NYS Task Force on Aid to Education Report Vol. I and II
1975
Scope and Contents
Report to Governor Carey, Vol. I: School Finance; Volume II: Special Education, State Governance, New York City Governance, Early Childhood Education, April 1975 (Max J. Rubin, chairman; Donna E. Shalala, vice chairwoman)
Box 45 Folder 5
Levittown v. Nyquist (NYS Supreme Court)
1974
Scope and Contents
Brief for Urban Plaintiffs-Respondents to the State of New York Supreme Court Appellate Division, Board of Education, Levittown Union Free School District, Nassau County, et al., Plaintiffs-Respondents, Board of Education, City School District, Rochester Plaintiffs-Intervenors-Respondents, against Ewald B. Nyquist, Commissioner of Education, et al., Defendants-Appellants
Box 45 Folder 6
CETA Act
1976-1980
Scope and Contents
Federal Register, Department of Labor Employment and Training Administration, Comprehensive Employment and Training Act; Proposed Rules for Programs under Titles I, II, VI, and VII of the Act, January 19, 1979, Part XI; CETA Reprints: Index to CETA Rules and Regulations, an information service of the New York State Employment and Training Council; CETA Reprints: Comprehensive Employment and Training Act Amendments of 1978; Public Law 94-482, 94th Congress: An Act to extend the Higher Education Act of 1965, to extend and revise the Vocational Education Act of 1963, and for other purposes, October 12, 1976
Box 45 Folder 7
CETA Regulations
1973-1979
Scope and Contents
CETA Reprints: Comprehensive Employment and Training Act of 1973, as amended December 31, 1974; October 1, 1976; October 12, 1976; June 15, 1977; and August 5, 1977; Amendments of 1978 (Conference Report reprinted from the Congressional Record, October 11, 1978); Compilation of Current Regulations for Titles I, II, and VI; Corrections to Final CETA Rules and Regulations, May 15, 1979; Federal Register, Department of Labor Office of the Secretary, Public Job Programs under the Comprehensive Employment and Training Act ("CETA"), May 13, 1977; copy of legislation, H.R. 6138, In the Senate of the United States, May 19, 1977, An Act to provide employment and training opportunities for youth; Guide for Awarding Academic Credit under the Youth Employment and Demonstration Projects Act, State Education Department, February 1978
Box 45 Folder 8
CETA-NYSUT: Career Alternative Program/Youth Development
1979-1982
Scope and Contents
Proposal, "A Career Alternative Program for Laid-Off Excessed Teachers and Educational Personnel," with cover letter to NYS Department of Labor from Chuck Santelli, director, NYSUT Division of Research and Educational Services, March 2, 1982; Program Proposal, "NYSUT Coordination and Linkage Program for Development of Youth Training Programs," October 1979, submitted to the NYS Department of Labor; letter from NYS Department of Labor re proposal for CETA funding that would link efforts of the NYS Council of the American Federation of School Administrators with those of NYSUT in a CETA-related project, June 17, 1980
Box 45 Folder 9
NYS Manpower Services Council
1977
Scope and Contents
Letter from Gov. Hugh Carey to NYSUT president Tom Hobart, advising him of his appointment to the State Manpower Services Council as the representative of organized labor, March 25, 1977; draft by-laws of the council; reimbursement policy; Recommendations from the NYS Manpower Services Ad Hoc Committee on Organization to the Full Committee; Policy on Use of the State Manpower Services Fund; agenda for meeting of June 30, 1977
Box 45 Folder 10
NYS Employment and Training Council (SETC) Background Information
1978-1981
Scope and Contents
The New York State Employment and Training Council: A Profile; SETC By-Laws, March 1981; CETA regulations, published in the Federal Register, May 20, 1980; U.S. Department of Labor Program Fact Sheet: CETA: A Thumbnail Sketch by Titles, December 1978; draft History of Employment and Training Programs, July 28, 1978; draft document re CETA; State Employment and Training Council Member Handbook
Box 45 Folder 11
SETC Executive Committee
1979-1980
Scope and Contents
Minutes of meetings of October 19, 1978, November 15, 1979, and January 3 and April 24, 1980; memo to Hobart from Effie Musella reporting on November 15, 1979, meeting; memo to Hobart with attached minutes of first meeting of the By-Laws Subcommittee, July 19, 1977; agenda for June 30, 1977, full council meeting; memo re SETC 1979 annual conference, with attached tentative agenda; outline of conference workshop on industry and labor; list of interview dates for CETA positions, November 26, 1979; agenda for Executive Committee meeting of April 24, 1980
Box 45 Folder 12
SETC Finance Task Force Meeting 4/26/82
1982
Scope and Contents
Department of Labor memo to SETC members re overview of 1981 special grants program, May 29, 1981; memo re SETC Financial Status Report, April 20, 1982; memo re Finance Committee meeting, April 13, 1982; handwritten notes
Box 45 Folder 13
Teaching as a Profession Report
1979
Scope and Contents
"Teaching as a Profession: A Preliminary Report to the Board of Regents on Professional Recognition, Rights and Responsibilities, State Education Department," with cover letter to Regents from Education Commissioner Gordon Ambach, July 19, 1979; draft proposal, "Classification, Standards and Program Services," Special Education Classification and Standards Project, Office for Education of Children with Handicapping Conditions, September 12, 1979, with cover letter to Regents from Commissioner Ambach; memo from Ambach re recommendations on teacher competence, November 30, 1979
Box 45 Folder 14
NYS Task Force on Equity and Excellence in Education Retreat Support Document 11/30/81
1981
Scope and Contents
Retreat Support Document Impact and Rationales final draft
Box 45 Folder 15
Aspen Institute American Experience
1986
Scope and Contents
November 11-17, 1986. Letter to NYSUT president Tom Hobart re American Experience, one-week follow-up to traditional two-week executive seminar, July 8, 1986; memo to seminar participants re new Aspen alumni network, July 1, 1986; response card from Hobart, indicating interest
Box 45 Folder 16
NYSUT Presidents Mail Log
1986
Scope and Contents
January-May 1986. Log sheets of incoming correspondence by date received, with sender's name and affiliation, and subject
Box 45 Folder 17
NYSUT Presidents Mail Log
1986
Scope and Contents
June-December 1986. Log sheets of incoming correspondence by date received, with sender's name and affiliation, and subject
Box 45 Folder 18
NYSUT Presidents Mail Log
1987
Scope and Contents
January-July 1987. Log sheets of incoming correspondence by date received, with sender's name and affiliation, and subject
Box 45 Folder 19
Chronological Files
1986
Scope and Contents
Chronological Files Copies of outgoing mail from NYSUT president Tom Hobart
Box 45 Folder 20
Chronological Files
1986
Scope and Contents
Chronological Files Copies of outgoing mail from NYSUT president Tom Hobart
Box 45 Folder 21
Chronological Files
1986
Scope and Contents
Chronological Files Copies of outgoing mail from NYSUT president Tom Hobart
Box 46 Folder 1
Chronological Files
1986
Scope and Contents
Chronological Files Copies of outgoing mail from NYSUT president Tom Hobart
Box 46 Folder 2
Chronological Files
1986
Scope and Contents
Chronological Files Copies of outgoing mail from NYSUT president Tom Hobart
Box 46 Folder 3
Presidents Office Budget Reports 9/86-9/87
1987
Scope and Contents
Spreadsheets re management salaries, travel expenses, and other items
Box 46 Folder 4
Ted Kennedy Primary Endorsement
1980
Scope and Contents
Campaign brochures for Kennedy; booklet, How to Run for Delegate and Alternate to the 1980 Democratic National Party Convention (in English and Spanish); flyer, Today at the National Education Association, noting Carter officials' praise for NEA's role in primary and caucus victories, March 127, 1980; letter from Al Shanker, president, American Federation of Teachers, to Tom Hobart, president, NYSUT, re endorsement by AFT Executive Council of Sen. Edward Kennedy, describing proposed cuts to education by President Jimmy Carter, asking for contribution to Kennedy campaign, March 25, 1980, with attached copies of checks to campaign signed by Hobart; letter to NYSUT Board members re mobilizing members to participate in Democratic caucuses, with attached list of candidates for delegates supporting Ted Kennedy; list of Democratic caucus sites by Congressional district; related correspondence; press releases announcing AFT and NYSUT support for Kennedy, March 16, 1980; advisory opinions and excerpts from law re campaign donations; New York Times Magazine article by Sen. Daniel Patrick Moynihan re presidential candidates, "What Will They Do for New York?" January 27, 1980; photos of Hobart, Shanker, and Kennedy; photo of Hobart holding front page of New York Teacher (March 18, 1980) endorsement of Kennedy; newspaper clippings re teachers union endorsements of Kennedy, Kennedy's position on education and other issues; newsletters by state teacher federations, highlighting Kennedy's position on issues; sample phone message for Kennedy campaign; phone campaign instructions for noting level of support for Kennedy indicated by each person called; sample letter to members from local president, in support of Kennedy, April 8; phone volunteer sign-up sheet; Statement of Senator Edward M. Kennedy Criticizing President Carter's Anti-Inflation Program, prepared for delivery before the NYSUT annual meeting, March 15, 1980
Box 46 Folder 5
Daniel Patrick Moynihan, U.S. Senator
1978-1982
Scope and Contents
Letter from Moynihan to Hobart discussing postal rate impact on nonprofit institutions, legislation sponsored by Moynihan to appropriate more funds to the postal service, March 22, 1982; New York Times Magazine article by Sen. Daniel Patrick Moynihan re presidential candidates, "What Will They Do for New York?" January 27, 1980; NEA editorial/advertisement in Newsday, opposing Moynihan-Packwood bill providing for tuition tax credits for parents sending children to non-public schools, April 16, 1978; correspondence between Moynihan and Hobart re tuition tax credits, May-November 1977; "Cui Bono?" address by Senator Daniel Patrick Moynihan (D-NY), Empire State Chamber of Commerce Annual Congressional Dinner, Washington, D.C., re proposed changes to food stamp program, detrimental effect on New York, May 2, 1977; Congressional Record proceedings of the 95th Congress, Senate Labor Law Reform Act of 1978, including transcript of debate between Sen. Moynihan and Sen. Hatch (R-Utah), May 17, 1978
Box 46 Folder 6
National Education Association (NEA)
1975-1982
Scope and Contents
New York Teacher Special Issue, Nov. 21-22, 1975, Verbatim Transcript: NEA President at NYSUT Board (NEA vows war against New York teachers, New Yorkers reject NEA invasion of state, NYSUT pledges to preserve teacher unity); NEA Today December 1982 issue, featuring "Textbooks under Fire"; highly critical and acerbic Report on the 59th Representative Assembly of the National Education Association, July 1- 6, 1980, prepared for officers and staff of the American Federation of Teachers by Peter Laarman, Director of Field Communications, AFT/AFL-CIO; report to NEA Board of Directors by NEA Executive Committee re NEA's relationship with AFL-CIO, May 1982; article, "Teacher Politics," by Chester E. Finn, Jr., in Commentary, vol. 75, no. 2, February 1983, with cover memo from Toni Cortese to NYSUT Board of Directors and management staff, noting article presented an excellent analysis of ideological differences between NEA and AFT, February 10, 1983; Charter of the NEA, with cover memo to AFT president Al Shanker, noting it provided information on the NEA process for amending its governance documents, August 25, 1981; Government Employee Relations Report by Bureau of National Affairs, "Special Report: Teachers and Labor Relations," 1980; invoices for legal services re NEA v. NYSUT; article in Phi Delta Kappan by Stanley M. Elam, "The National Education Association: Political Powerhouse or Paper Tiger?" noting impact of defeat of Jimmy Carter, referencing NEA publication boasting of political power shortly before election, November 1981; issue of NEA Reporter referenced in Kappan article, "'80 Election: Teachers Make the Difference," March 1980; legal memos by NYSUT counsel re applicability of Landrum-Griffin to NEA, February-March 1989; letter (with cover memo) from NEA president John Royer to directors and staff re ethnic-minority guarantees at Representative Assembly, compliance with Landrum-Griffin Act (prohibiting race-based discrimination, including guarantees of representation based on race), March 1 and 9, 1979; Actions of the NEA Executive Committee, January 16-17, 1979, at which contingency funds were approved for a pre-convention conference for minority delegates to the Representative Assembly; Newsday opinion column by James J. Kilpatrick condemning the NEA for failure of educational system, January 31, 1979, with cover sheet to Tom Hobart; issues of Twilight Zone, "An Occasional Report on Bizarre Activities of the National Education Association for AFT Staff and Leadership," April and December 1980
Box 46 Folder 7
National Education Association (NEA)
1974-1978
Scope and Contents
Reader's Digest article, "The NEA: A Washington Lobby Run Rampant," November 1978; actions of the NEA Board of Directors (minutes), September 29-30, 1978, and Executive Committee, October 24-25, 1978; issues of newsletter, Common Sense, special publication for NEA delegates to the Representative Assembly, including March 1986 issue, "The New York Disaffiliation: A History of the Underlying Factors"; letter from NYSUT president Tom Hobart re NEA racial-minority delegate guarantee ("quota") system, based on general population, not membership, effect on New York City, teacher unity, May 4, 1977; letter from Hobart re NEA attempt to charter New York City affiliates separately from state organization, March 21, 1977; copies of correspondence between NYSUT and NEA since NEA Representative Assembly in March 1976, with cover letter from Hobart to NEA Board of Directors, re resignation of NEA board members elected from NYC, June 1, 1976; newsletter, Update, for local leaders of the New York State United Teachers, with NYSUT perspective on NEA Representative Assembly, March 1, 1976; newspaper clipping from Albany Knickerbocker News, re criticism by local teachers of NEA television commercials, said to hurt image of teachers with the public, February 4, 1976; correspondence from Hobart urging members to approve disaffiliation; letter from Hobart to local presidents re American Arbitration Association official count of mailed ballots, confirming vote by NYSUT membership to withdraw from NEA, January 28, 1976, with attached press release and summary of actions of the NYSUT Board of Directors meeting of January 23-24, 1976; issues of New York Teacher re disaffiliation; "The NEA attacks teacher-unity and the AFL-CIO: Two Responses to the NEA: I. Thomas Y. Hobart, Jr., president, NYSUT, II. Antonia Cortese, 2nd vice president, NYSUT"; correspondence re "NEA in New York project," said by Hobart to set up an alternate teacher's organization in New York State, 1975; platform and correspondence from the Unity Caucus of delegates to NEA Representative Assembly, criticizing NEA for increasingly intervening in state associations; position paper by Hobart, "A Commitment to Unity," to the NEA Board of Directors on the 57th annual convention of the American Federation of Teachers, August 19-24, 1973; an open letter to NEA members in New York State from NEA president James A. Harris, February 28, 1975
Box 46 Folder 8
NEA/NYEA
1975-1980
Scope and Contents
Microcassette tape in NYSUT envelope marked "March 25, 1976, Buffalo meeting, NEA litigation"; newspaper clippings asserting NEA was having undue influence over Carter administration education policies in return for support during election; materials re settlement of lawsuit by former NYSUT secretaries employed in Vestal and Rochester Regional Office, February 1980; invoices and related accounting re legal fees for NEA v. NYSUT, November 1977, January-September 1978, January, March-June 1979; letter (with cover memo) from NEA president John Royer to directors and staff re ethnic-minority guarantees at Representative Assembly, compliance with Landrum-Griffin Act (prohibiting race-based discrimination, including guarantees of representation based on race), March 1 and 9, 1979; similar letter from NEA executive director Terry Herndon, with cover memo from NYSUT counsel Bernard Ashe to Tom Hobart, March 8, 1979, and attachments, "Actions by the NEA Board of Directors in Response to the decision of United States District Court in NEA v. Marshall (applicability of Landrum-Griffin Act to NEA)" and "Impact of the Landrum-Griffin Act on the Selection of Delegates to the 1979 NEA Representative Assembly" and "NEA and the Landrum-Griffin Act: Statement by NEA President John Royer"; letter from counsel to Hobart discussing personal liability under NEA v. NYSUT lawsuit, June 12, 1978; list of NYSUT staff remaining with NEA as of March 8, 1976; anti-AFT booklet, "Questions and Answers about the AFT: A Handbook for Leaders and Staff," National Education Association Membership and Organizing Office, July 1980
Box 46 Folder 9
NYEA Advocate
1981
Scope and Contents
Copies of official newsletter of the New York Educator's Association (NYEA-NEA)
Box 46 Folder 10
NYEA Advocate
1980
Scope and Contents
Copies of official newsletter of the NYEA-NEA
Box 46 Folder 11
NYEA Advocate
1979
Scope and Contents
Copies of official newsletter of the NYEA-NEA
Box 46 Folder 12
NYEA Advocate
1978
Scope and Contents
Copies of official newsletter of the NYEA-NEA
Box 46 Folder 13
NYEA Advocate
1977
Scope and Contents
Copies of official newsletter of the NYEA-NEA
Box 46 Folder 14
NYEA Advocate
1976
Scope and Contents
Copies of official newsletter of the NYEA-NEA
Box 46 Folder 15
NEA v. NYSUT
1977
Scope and Contents
May 21, 1977. Transcript of deposition of Thomas Y. Hobart, Jr.; invoices for legal services; newspaper clippings, including one noting counter-suit by NYSUT, 2/13/77, and settlement, 5/23/79; related correspondence
Box 46 Folder 16
NEA v. NYSUT
1976-1977
Scope and Contents
Transcript of continued deposition of Thomas Y. Hobart, Jr., June 15, 1977; answer and counterclaim by NYSUT and Hobart, December 17, 1976; summons, September 16, 1976; transcript of proceedings of Fourth Representative Assembly of NYSUT, March 4, 1976
Box 47 Folder 1
Report on 59th NEA Representative Assembly
1980
Scope and Contents
Critical and acerbic report on NEA annual convention, July 1-6, 1980, prepared for officers and staff of the American Federation of Teachers
Box 47 Folder 2
Report on 58th NEA Representative Assembly and Report on 1976 NEA Convention
1979
Scope and Contents
Critical and acerbic report on NEA annual convention, July 2-5, 1979, prepared for officers and staff of the American Federation of Teachers; memo to NYSUT Executive Committee from Ned Hopkins re NEA convention, noting attempt to report realistic assessment of NEA's condition, including finances, July 9, 1976
Box 47 Folder 3
Reports on NEA Convention and AFT Convention
1978
Scope and Contents
Critical report on 1978 NEA annual convention; cynical report on 62nd Annual Convention of the American Federation of Teachers, August 21-24, 1978, for officers and staff of the National Education Association and its affiliated organization, by Dick Dashiell, organization specialist, National Education Association, with cover memo to AFT Executive Council, commenting on both reports, September 27, 1978
Box 47 Folder 4
Report on 115th Annual Meeting/56th NEA Representative Assembly
1977
Scope and Contents
Critical, confidential report on NEA 115th annual meeting and 52nd Representative Assembly, July 1-6, 1977, by Ned Hopkins, assistant to the president, NYSUT
Box 47 Folder 5
Commissioner Nyquist
1971-1977
Scope and Contents
NYSUT press release commenting on decision by Regents to end the tenure of Commissioner of Education Ewald Nyquist, expressing hope for better relations with next commissioner, November 19, 1976; press release, "Commissioner Nyquist Releases Statement," noting that he was greatly disturbed that some members of the Board of Regents were seeking his resignation, November 4, 1976; letter from Hobart to Nyquist, wishing him well, June 23, 1977; newspaper clippings re public criticism of Nyquist by state Commerce Commissioner John Dyson; address by Nyquist, "Four Priorities," delivered to the Annual Education Convention of the Association of Orthodox Jewish Teachers, May 26, 1975; address by Nyquist on financing elementary and secondary education, "Disgruntleness, or Education Is No Longer a Money-Splendored Thing," presented at annual midwinter meeting of the NYS Council of School District Administrators, with cover press release by State Education Department, January 29, 1976, and cover letter from Nyquist to Hobart, noting recommendations were difficult to make; address by Nyquist to the Long Island Association for Supervision and Curriculum Development, "Education Is a Slipping Priority (And Some Expectations)," March 17, 1977; address by Nyquist to the tenth annual meeting of the NYS Council of School Administrators, "Concinnity and the Age of the Querulous (or the False Dawn of the Age of Aquarius)," October 6, 1976; "Public Involvement: An Occasional Paper by Commissioner of Education Ewald B. Nyquist: An Educational Partnership among Parents, Students, Professionals, and Citizens of New York State School Districts," January 1977; letter from Nyquist to the Board of Regents, re complaint by NYSUT (vice president Antonia Cortese) that changes were made to the Commissioner's Regulations re good moral character without the approval of the Teacher Education, Certification and Practice Board or consultation with the Regents, June 20, 1977; letter from Chancellor Theodore Black to Tom Hobart re regulations on length of school day and other issues, January 21, 1977; notice of public hearings re Five-Year State Plan for Occupational Education, December 21, 9176, with attached schedule; summaries of Regents legislative proposals for 1977, with cover letter to Hobart from Nyquist, December 10, 1976; NYSUT press release, "Teachers' President Scores Education Commissioner," re Hobart's criticism of Nyquist's urging a wage freeze on teachers, February 3, 1976; "A Message from the Commissioner of Education for the Annual School Meetings 1975"; message, 1973; agenda for meeting with the Commissioner, February 15, 1973; Summary Statement by Ewald B. Nyquist, President of the University of the State of New York and Commissioner of Education, on behalf of the New York State School Boards Association, New York State United Teachers, and many other organizations, before the Committee on Appropriations, Labor/Health, Education and Welfare Subcommittee, U.S. House of Representatives, May 22, 1973, and accompanying fact sheets of data re aid to school districts; speech by Nyquist, "A Tribute to Catharine O'C. Barrett," upon her becoming vice president and president-elect of NEA, September 30, 1971
Box 47 Folder 6
Quotas
1974-1976
Scope and Contents
Letter from Hobart to chair of First American Caucus, responding to request for list of Native American delegates to NEA convention, noting that NYSUT did not record the ethnic background of its members or delegates, May 19, 1976; New York Times and other newspaper clippings; article from National Review, "Are Quotas Here to Stay?" April 26, 1974; letter from past president of Bellport Teachers Association re NYSUT disaffiliation, appealing to black teachers for support for NEA, calling Hobart paper "What Price Quotas?" racist, with attached cover memo to Hobart, May 12, 1976; final draft of Hobart paper, "What Price Quotas?" November 20, 1974; printed booklet, "What Price Quotas?"; related correspondence
Box 47 Folder 7
Salaries
1973-1977
Scope and Contents
Confidential lists of executive/management salaries; recommendations of Advisory Committee on Remuneration, 11/17/77; handwritten notes
Box 47 Folder 8
Salary Worksheet for Management and Confidential Employees
1973-1975
Scope and Contents
Salary schedules; handwritten notes
Box 47 Folder 9
Staff Organization and Operations
1971-1978
Scope and Contents
Staff Organization and Operations Report and Recommendations to the Board of Directors of the New York State Teachers Association (NYSTA), submitted by executive secretary, February 5, 1971; NYSTA table of organization (recommended), submitted to Board of Directors February 5, 1971; memo to NYSUT Board of Directors re staff transfers, December 17, 1976; letter to NYSUT president Tom Hobart from certified public accountants, with recommendations for changes to operations of Accounting and Membership Records departments, January 26, 1978
Box 47 Folder 10
Statements by Hobart
1975-1978
Scope and Contents
Testimony on S-1900 presented by Thomas Y. Hobart, Jr., president, New York State Unite Teachers, to the Senate Subcommittee on Libraries, Assembly Committee on Libraries, May 11, 1978; testimony by Hobart at Regents Legislative Hearing, September 8, 1978; reprint of statement as "President's Perspective" column in New York Teacher, "NYSUT at Legislative Hearing Urges Regents Reaffirm Proper School Financing"; press release, September 8, and article on Regents testimony; statement of Hobart to the Joint Legislative Committee on the Cities of New York State, November 30, 1977; statement by Hobart to Senate Education Committee, February 9, 1977; schedule of speakers at Education Committee hearing; testimony of Hobart to NYS Senate Standing Committee on Education, re children with handicapping conditions, November 16, 1977; drafts statement to NYS Senate Standing Committee on Education, re Regents Basic Competency Exams and other issues, November 1, 1977; testimony submitted to the Senate Committee on Higher Education by Frederick J. Lambert, assistant to the president, NYSUT, re recommendations of the Temporary State Commission on the Future of Postsecondary Education, aka the Wessell Commission, March 23, 1977; NYEA Testimony to Senate Education Committee on Aid to Education, February 9, 1977; statement by Hobart to the NYS Senate Standing Committee on Labor, December 21, 1976; outline for Tom Hobart's appearance before the New York State Division of the Budget, October 14, 1976, with attached handwritten notes; statement by Hobart to the NYS Senate Select Committee on Mental and Physical Handicap, with notation, "Hand delivered by Ray Skuse 1/13/76"; statement by Hobart to the Joint Senate Finance Committee, Assembly Ways and Means Committee, February 4, 1976; statement by Hobart to the Assembly Education Committee Hearing on Meeting School Needs During the Fiscal Crisis, January 1976; drafts of statement by Hobart re federal ERISA (Employees Retirement Income Security Act of 1974), calling mistreatment of the elderly (by inadequate public policy) a national disgrace, with handwritten edits, n.d.; memo from Alan Lewis to Ray Skuse re application of ERISA to public pension plans, November 11, 1975; final draft of statement, delivered to the U.S. House of Representatives Labor Standards Subcommittee of the Education and Labor Committee, with cover letter to Rep. John Dent, chairman of the House Pension Task Force, noting that Hobart had been unable to personally appear, November 20, 1975; Statement by John E. Cosgrove, Legislative Director, Public Employee Department, AFL-CIO, before the U.S. House of Representatives Committee on Education and Labor Subcommittee on Labor Standards, re public service employee retirement income, September 17, 1975; testimony by Hobart at the Assembly Standing Committee on Governmental Employees, re retention of non-contributory pension system, September 25, 1975; statement (article) by Hobart submitted to Centerfold, newsletter of the Saratoga-Warren Counties BOCES Teachers Association, with cover letter to president, re the importance of political involvement by teachers, October 14, 1975; statement by Hobart to the Regents Legislative Conference, noting that the issues had been the same for several years, calling for new approaches, September 10, 1975; memo re possible talking points for Hobart's presentation to Regents, August 13, 1975; NYSUT press release, "United Teachers President Says Major School Programs Could Be Destroyed," re need to sharply increase local school funding assistance in proposed state budget, February 12, 1975; statement by Hobart to Assembly Ways and Means Committee and Senate Finance Committee, re school aid, February 12, 1975; highlights of statement; testimony by Hobart to the Senate Standing Committee on Civil Service and Pensions, April 25, 1975
Box 47 Folder 11
Committee on Striking Locals
1974-1976
Scope and Contents
Memo to Hobart estimating difference between salary lost by striking teachers and salary gained as a result of strike and favorable settlement, December 4, 1975; memos re assistance to striking locals; statement re interest-free loan policy; unanimous recommendations of Committee on Striking Locals, March 1974
Box 47 Folder 12
Meeting with Presidents from Striking Locals
1974
Scope and Contents
January 11, 1974. Verbatim transcript of meeting, January 11, 1974; additional comments submitted in writing by invited participants: Greenburgh Teachers' Federation, Ramapo Central District I Teachers Association; list of participants at meeting; agenda for Mid-Winter Presidents' Conference, January 11-13, 1974; newsletter, Teacher Forum, "Voice of the Grassroots Caucus," critical of NYSUT, January 1974; summary of NYS strikes 1971-72 school year through 1973-74 school year; analysis of strike benefits provided by selected unions; policies and operational procedures related to assistance to striking locals; selected background articles which may be of interest in relation to strikes and dispute settlement
Box 47 Folder 13
Unity Caucus (NYSYUT)
1973-1978
Scope and Contents
Teacher-Unity in New York, 1971-1974; membership list, 1977- 78; list of members of Executive Committee, n.d.; NYSUT Unity Caucus Steering Committee minutes of January 25, 1975, and April 28, 1973; announcements of candidacies for 1973 Representative Assembly; NYSUT Progressive Caucus summary of 1973 Platform Draft; draft 1973 platform; memo to Tom Hobart re proposed changes to bylaws, January 9, 1974; Unity Caucus Union - Solidarity - Integrity newsletter, March 20, 1978
Box 47 Folder 14
Update Newsletter
1976-1977
Scope and Contents
Newsletters for local leaders of NYSUT
Box 47 Folder 15
Update Newsletter (folder 1 of 2)
1976-1979
Scope and Contents
Newsletters for local leaders of NYSUT
Box 47 Folder 16
Update Newsletter (folder 2 of 2)
1976-1979
Scope and Contents
Newsletters for local leaders of NYSUT
Box 48 Folder 1
AFT Executive Council Minutes
1974
Scope and Contents
October 25-26, 1974. AFT Executive Committee agenda, October 25, 1974; AFT Executive Council agenda, October 25-28, 1974; Confidential report, AFT Assistance and Organizational Background, Executive Council meeting October 25-26, 1974; Legislative Report for AFT Executive Council, October 1974; minutes of AFT Executive Committee, October 25-26, 1974; Official Minutes, December 7, 1973, Meeting, Executive Council, American Federation of Teachers, AFL-CIO; AFT Executive Council Unofficial Minutes, Pre Post-Convention, August 17-24, 1974
Box 48 Folder 2
AFT Executive Council Proceedings
1972-1974
Scope and Contents
AFT Executive Council Proceedings (Abridged), 1972, 1973, and 1974
Box 48 Folder 3
AFT Statement on Financial Position
1974-1975
Scope and Contents
AFT Financial Statement July 1, 1975 - August 31, 1975; AFT Statement of Financial Position, Five Month Period Ended November 30, 1974; Three Month Period Ended September 30, 1974; AFT Executive Committee agenda, n.d.; memo re Executive Committee Authorization for Political Contributions, September 26, 1975; AFT Report on Examination with Supplementary Information, Years Ended June 30, 1975 and 1974
Box 48 Folder 4
AFT Membership by States and Locals
1970-1974
Scope and Contents
AFT Membership by States and Locals for Membership Years 1973 and 1974, Organizing Office, National Education Association; AFT Membership by States and Locals, 1971-73, Evaluation and Information Program, National Education Association; AFT Membership by States and Locals, 1970-72, Division of Affiliate Services, National Education Association
Box 48 Folder 5
AFT Resolutions
1977
Scope and Contents
Memo to participating organizations in the National Consortium on Testing, with attached bylaws of consortium, May 5, 1977; proposed resolutions on pregnancy discrimination and other women's rights and human rights issues; resolutions submitted by various state federations; statement of AFT for the House Subcommittee on Employment Opportunity Regarding Youth Employment Programs, April 28, 1977; memo to Al Shanker and AFT Executive Council re Postal Reorganization Act of 1970, newly introduced legislation, May 19, 1977
Box 48 Folder 6
Commission on Equitable Public School Financing
1978-1982
Scope and Contents
Correspondence re Levittown v. Nyquist, including decisions by Appellate Division court, October 26, 1981, and Court of Appeals, June 23, 1982; correspondence re NYSUT Task Force on Equity and Excellence in Education (aka Rubin Task Force); letters accepting appointments to NYSUT Commission on Equitable Public School Funding; lists of invited commission members; commission meeting agendas
Box 48 Folder 7
United Farm Workers
1975-1982
Scope and Contents
Booklets, "Farm Labor Organizing, 1905-1967: A Brief History," by National Advisory Committee on Farm Labor, July 1967, and "The Facts: Why Workers Want the UAW-AFL-CIO and Why Growers Want the Teamsters," by United Farm Workers of America, 1974, with excerpts from contract agreements; correspondence re boycott of Coca-Cola products over refusal by subsidiary Minute Maid to negotiate a raise with United Farm Workers, 1981; correspondence with Price Chopper, urging the supermarket chain to stop stocking Red Coach lettuce, 1980, and related materials; correspondence re boycott of Gallo, 1977; newspaper clippings; United Farm Workers newsletter, 1975
Box 48 Folder 8
Carey, Gov. Hugh
1978-1982
Scope and Contents
Letter from Gov. Carey to Tom Hobart, thanking him support on Constitutional Amendment Number One, January 11, 1982; program for Legislative Correspondents' Association seventy-ninth annual banquet, "Reedin,' Ritin,' and Lunatics, or Sororite, Fraternite, Insanite," May 4, 1979, with list of officers, speakers, past presidents, menu, caricature illustrations, and rewritten songs for the occasion (satirical commentaries on personalities and issues, such as the tax-exempt status of religious organizations and other nonprofits: "We Shall Pay No Taxes Forever," sung to the tune of the Hallelujah Chorus of Handel's Messiah); guest list; program for birthday celebration for Hugh Carey, "You Must Have Been a Beautiful Baby" captioned pictorial collection of Carey at various stages of his career, with leaders in government, labor, and entertainment, April 9, 1979; guest list, with seating assignments; NYSUT Update newsletter headlining special endorsement meeting for governor's race, September 29, 1978; press release from the Governor's Office, announcing creation of Task Force on Equalizing Educational Opportunity, as a result of the Levittown decision declaring New York's system of financing schools unconstitutional, September 22, 1978; message from Carey "To the Teachers of New York State," urging support for re-election, September 20, 1978; letter to Gov. Carey from NYSUT president Tom Hobart, recommending the appointment of NYSUT assistant to the president Dean Streiff to the Empire State Plaza Council, January 11, 1978, with attached resume; other recommendations for appointments; correspondence with Lt. Gov. Mary Ann Krupsak, 1975; printed booklet, Gov. Hugh L. Carey Message to the Legislature, January 6, 1982 (annual State of the State address)
Box 48 Folder 9
Javits, Jacob K., Senator
1980-1982
Scope and Contents
Letter to Javits from NYSUT president Tom Hobart, conveying a resolution adopted by acclamation by the NYSUT Representative Assembly, expressing wishes for a speedy convalescence and thanks for 22 years of service in the U.S. Senate as a supporter of education, April 1, 1982; UFT newsletter, United Action, with message from Al Shanker to membership, explaining initial UFT endorsement of Javits, late switch to Democrat Elizabeth Holtzman after Javits lost the Republican primary to Al D'Amato, who won in the general election, December 1980; faxed draft of message with handwritten edits by Tom Hobart; letter from Hobart to local presidents ("sample"), explaining endorsement switch, December 23, 1980; letter to Javits from Hobart, suggesting he consider allowing his papers to be edited by NYSUT member and professor on the Faculty of Education at SUNY Albany, November 25, 1980, with attached resume; reply from Javits, December 15, 1980
Box 48 Folder 10
Javits Labor Committee
1980
Scope and Contents
Cards returned by members of labor unions, volunteering to serve on Javits Labor Committee; unsigned memo to NYSUT leaders re endorsement of Javits, urging support for Bess Myerson in Democratic primary, with attached voting record of Elizabeth Holtzman on foreign policy and defense, positions of Myerson, n.d.; draft editorial by NYSUT president Tom Hobart following the defeat of Jacob Javits in the Republican primary, September 21, 1980; letter from Hobart to Javits expressing sorrow at loss to Republican nominee Alfonse D'Amato in general election, explaining NYSUT late switch in endorsing the Democratic candidate, November 7, 1980; press release announcing NYSUT endorsement of Democratic candidate Holtzman for U.S. Senate, calling Javits a national treasure, November 2, 1980; partial list of members of Labor Committee for Javits; letter to labor leaders from Labor Committee for Javits following primary loss to D'Amato, calling for continued support for Javits as independent candidate, October 16, 1980; letter to registered Republican NYSUT members, urging them to vote for Javits in the primary, September 2, 1980; related correspondence re importance of turning out to vote in primary, noting complacency defeated a moderate Republican in New Jersey, with attached newspaper clipping; press release announcing formation of Labor Committee for Javits, July 23, 1980
Box 49 Folder 1
Technology
1985
Scope and Contents
Articles and papers on technology: "Telecommunications in New York State: Background and Educational Capacities," by Gregory M. Benson, Jr., Carol Ann Stiglmeier, Peter F. Stoll, NY State Education Department Center for Learning Technologies, April 1985; "Preparing Urban Teachers for the Technological Future," by Karen Sheingold, Laura M. W. Martin, Mari E. Endreweit, Center for Children and Technology, Bank Street College of Education, New York, October 1985; related articles
Box 49 Folder 2
General Correspondence
1988
Scope and Contents
Incoming and outgoing correspondence: legal memo to Hobart from NYSUT counsel Bernard Ashe re Education in New York: A Legal Perspective, January 26; letter to Hobart from Liberal Party of New York State, inviting him to sit on dais as guest at annual dinner, at which speakers would include Gov. Mario Cuomo, Sen. Moynihan, and Arthur M. Schlesinger, Jr., October 21; testimony by Hobart to the Temporary Commission on the Distribution of State Aid to Local School Districts, September 28; testimony of Hobart to the NYS Senate Standing Committee on Education, Standing Committee on Labor, Standing Committee on Commerce, Economic Development and Small Business, on Education and Economic Development: Trained for Success in New York State, March 10, 1987; letter from Assemblyman Melvin Zimmer (120th District), thanking NYSUT for its endorsement, August 30; media training document by Michael Sheehan Associates; IFFTU (International Federation of Free Trade Unions) magazine, Workers in Education, February 1988 and December 1986; letters of congratulations or explanations of policy to individuals; letter from Citizens Vote, Inc., noting that U.S. had lowest participation in voting of all major industrial democracies, with attached proposal, April 11; newspaper clippings
Box 49 Folder 3
Project South Africa
1985-1989
Scope and Contents
Brochures for Project South Africa; printed report by Bayard Rustin and others, "South Africa: Is Peaceful Change Possible?"1984; activity reports; report on trip to South Africa, October 10-20, 1987; letter to Hobart from Thelma Henderson, chair of Educational Welfare Subcommittee of the Grahamstown Area Distress Relief Association (GARDA), South Africa, describing fighting among rival black groups, February 2, 1987; related correspondence between Hobart and Henderson; Centre for Social Development, Rhodes University, Director's Report for period January - December 1986; GARDA Educational Welfare Chairman's Report for the period April 1, 1985 to March 31, 1986; donor list to GARDA, April 1, 1985 - March 31, 1986; newsletters, Project South Africa Bulletin, February 1987 and October 1986; newsletter, Africa Notes, a publication of the African Studies Program of the Georgetown University Center for Strategic and International Studies, with feature article, "Sanctions: Another View," September 20, 1986; excerpt from letter by Denis Beckett, editor of Frontline magazine, re sanctions; memo from Bayard Rustin, chairman, Project South Africa, re Update on South Africa's Response to Sanctions, August 19, 1986; letters from Hobart to South African President Botha, urging release of political prisoners, end to martial law and apartheid, June 19 and 25, 1986; summary of approved projects, May 28, and report of field trip, May 15, 1986; paper, "A New Beginning: A Program of Cooperation between Israel and the Black Community of South Africa," by Dr. Shimshon Zelniker, Center or Foreign Policy Options, 1985; letter to NYSUT president Tom Hobart from Bayard Rustin, president of the A. Philip Randolph Educational Fund, thanking him for serving as a sponsor of new program, Project South Africa, April 17, 1985; summaries of project proposals
Box 49 Folder 4
Bishops Pastoral Catholic Social Teaching and the U.S. Economy
1984-1985
Scope and Contents
"End Results: The Impact of Federal Policies Since 1980 on Low Income Americans," Center for Budget and Policy Priorities, Interfaith Action for Economic Justice, September 1984; Outline of Statement on the Community and Social Justice (re Catholic Bishops Pastoral); letter from Ed Cleary, president, NYS AFL-CIO, to Archbishop John O'Connor, Archdiocese of New York, expressing support for pastoral letter on U.S. economy, May 6, 1985; AFL-CIO press release, Remarks of AFL-CIO Secretary-Treasurer Thomas R. Donohue to the 3rd Annual Religion and Labor Conference, "Preserving Human Worth in a Changing World Economy," February 9, 1985; AFL-CIO press release in support of first draft of pastoral letter on the economy by the National Conference of Catholic Bishops, November 14, 1984, including statement by President Kirkland and longer analysis by director of AFL-CIO Department of Economic Research; paper by Presbyterian Church USA Office of the General Assembly, "Christian Faith and Economic Justice," 1984; brochure by the bishops of the United Methodist Church, "Call to the Churches on Domestic Hunger and the Economic Crisis," 1983; brochure by United Church of Christ, "Jesus Christ Frees and Unites: Racial and Economic Justice," 1975; article in Commentary, "Can the Bishops Help the Poor?" by Peter L. Berger, February 1985; article in The New Republic, "Perils of the Prophet Motive," by Charles Krauthammer, December 24, 1984
Box 49 Folder 5
Pastoral Letter on the Economy, Lay Commission Response
1985
Scope and Contents
Letter from the American Catholic Committee, to chairman of Westray Corporation, noting failure of Lay Commission to develop practical suggestions
Box 49 Folder 6
Sister Dwyer Letter, Response to Catholic Bishops Pastoral Letter on Peace
1984-1985
Scope and Contents
Detailed critique by NYSUT president Tom Hobart of Catholic Bishops' Pastoral Letter, "The Challenge of Peace: God's Promise and Our Response," re use of nuclear weapons, sent to Sister Judith Dwyer, professor of theology, Chestnut Hill College, December 20, 1984; correspondence from Hobart to bishops and other church officials, debating issues of war and peace, especially nuclear war, nuclear freeze; newspaper clippings re pastoral
Box 49 Folder 7
Father Geithner, Liberation Theology, Catholic Social Teaching and the U.S. Economy
1984-1985
Scope and Contents
Correspondence between Hobart and Rev. John Geithner, Maryknoll Fathers and Brothers, debating a range of issues, including liberation theology, 1984-85; Report on the Institute on Religion and Democracy; statements by AFL-CIO condemning apartheid in South Africa; newspaper clippings from New York Times re Bishops Pastoral Letter on Catholic Social Teaching and the U.S. Economy
Box 49 Folder 8
General South America (folder 1 of 2)
1986
Scope and Contents
Newspaper clippings with cover letter to NYSUT president commenting on contents, April 7, 1987; AFL-CIO Department of International Affairs briefing paper, "El Salvador and Nicaragua: The AFL-CIO Views on the Controversy," n.d., c. 1985; U.S. Department of State Special Report, "The U.S. and Central America: Implementing the National Bipartisan Commission Report," Report to the President from the Secretary of State, August 1986; "Report on the Human Rights Defenders in Nicaragua," prepared by the International League for Human Rights, July 1986; U.S. Department of State and Department of Defense report, "The Challenge to Democracy in Central America," June 1986; "Rebuilding Cooperation in the America," 1986 Report of the Inter-American Dialogue; address by President Reagan, "Central America and U.S. Security," March 16, 1986 (printed by Bureau of Public Affairs, U.S. Department of State); statements by Assistant Secretary for Inter-American Affairs Elliot Abrams, "Permanent Dictatorship in Nicaragua?" and "CBI and the National Interest," 1986; list of exchange trip participants; correspondence by unions re mobilization to protect U.S. policies in Central and South Africa
Box 49 Folder 9
General South America (folder 2 of 2)
1986
Scope and Contents
AFL-CIO and American Institute for Free Labor Development presentation to the National Bipartisan Commission on Central America, "A Trade Union View: Toward a Long Term U.S. Policy in Central America," September 8, 1983, with handwritten notation on cover, "Good Guys"; United States Strategic Institute Strategic Review, Spring 1985: "The 'Mantos' of Sandinista Deception," by Douglas W. Payne; article reprints from Commentary, The National Interest, Strategic Review, and other journals, 1983-86; unsigned Proposed Substitute Resolution on Peach and Democracy in Central America, n.d.
Box 49 Folder 10
Central American Tour
1986
Scope and Contents
June 17-27, 1986. Memo re activities of exchange trip participants, with attached letters from labor participants, September 9, 1986; delegation agenda for Costa Rica; photos of Tom Hobart and others on farm in El Salvador, with cover letters from Hobart to several local presidents, July 21 and 22, 1986; itineraries; trip report by Western States AFL-CIO delegation to Central America, June 1-14, 1985, with list of participants; journal article reprints, "Nicaragua: A Speech to My Former Comrades on the Left," by David Horowitz, former editor of Ramparts, in Commentary, June 1986; "Reform the Contras," by Robert Leiken, in The New Republic, March 31, 1986; "Why Can't You Call a Communist a Communist?" by Norman Podhoretz, writing in the Washington Post, March 16, 1986; "Podhoretz Is Wrong," by Michael Kinsley, writing in the Washington Post, March 20, 1986; "Is Jeanne Kirkpatrick Against a Peace Treaty?" by Peter Hakim, writing the Washington Post, June 14, 1986; "The Neutrality Act of 1986," by Charles Krauthammer, writing in the Washington Post, March 16, 1986; "Kirkpatrick and Krauthammer Are Wrong," by Bruce Babbitt, writing in the Washington Post, March 20, 1986; "The Post Is Wrong (I)" by Penn Kemble, "The Post Is Wrong (II)," by Newt Gingrich, "The Post Is Wrong (III)," by Lawrence L. Tracy, writing in the Washington Post, March 20, 1986; unsigned draft of response in Dissent magazine, "El Salvador Unions - The Real Story," n.d.; notes from January 14, 1984, exchange trip to Central America, February 17, 1987, from David Jessup (American Institute for Free Labor Development)
Box 49 Folder 11
El Salvador
1986
Scope and Contents
Newspaper clippings and article reprints; U.S. Department of Labor Foreign Labor Trends bulletin on El Salvador, 1983-84, prepared by the American Embassy; Department of State special report, "The Situation in El Salvador," April 1986; correspondence with American Institute for Free Labor Development (affiliated with AFL-CIO); special fact-finding report by the National Labor Committee on Support of Democracy and Human Rights in El Salvador, "El Salvador: Labor, Terror, and Peace," with handwritten notation on cover, "Bad Guys," n.d.
Box 49 Folder 12
AFT Trip to Israel
1980-1983
Scope and Contents
Bound book, International Teachers' Conference to Combat Racism, Anti-Semitism and Violations of Human Rights, Tel Aviv, Israel, November 10-14, 1980; letter from Hobart to the Jewish Community Relations Council of New York, Inc., discussing misunderstanding re responsibility for trip finances, with attached list of expenses, February 13, 1983; related invoices
Box 49 Folder 13
ILO Meeting, Geneva, Switzerland
1983
Scope and Contents
May 1-7, 1983. Confidential Report on the Joint Committee on Public Services Third Session, Geneva, Switzerland, 1983; International Labour Organisation Report III, "The Effects of Structural Changes and Technological Progress on Employment in the Public Services," Joint Committee on the Public Service, Third Session, Geneva, 1983; photos; handwritten outline of topics
Box 49 Folder 14
German Apprenticeship Training Program
1986
Scope and Contents
November 1986. Program schedule for study tour; memo re travel arrangements; briefing paper and summary of goals of AFT tour, "Berufsbildung, the German Vocational System: An American View"
Box 49 Folder 15
Munich, Germany
1985
Scope and Contents
May 1-4, 1985. Photos of delegation of World Jewish Congress/American Jewish Congress and Jewish Delegation to Honor German Resistance, including Tom Hobart, David Dinkins (city clerk, New York, candidate for Manhattan Borough President, later mayor), feminist leader and author Betty Friedan, civil rights leader and comedian Dick Gregory, others, at Perlacher Cemetery and Dachau concentration camp; program of event, May 3, 1985; list of participants; Remarks by Theodore R. Mann at commemoration for Sophie and Hans Scholl at Perlacher Cemetery, Munich, Germany, May 3, 1985; press release re event from American Jewish Congress, protesting German Chancellor Kohl and President Reagan's decision to honor Nazi SS soldiers, Reagan's visit to Bitburg; America Jewish Congress press release, "Who Speaks at Bitburg?" condemning Reagan "reconciliation" visit to German military cemetery, n.d.; newspaper clippings re Reagan visit to Nazi cemetery, lingering anti-Semitism in Bitburg, defeat of Chancellor Kohl; travel documents and brochures; NYSUT press release, "NYSUT President in Germany to Honor Reconciliation," May 2, 1985; American Jewish Congress reprint of Newsweek article "Journey to Bitburg," May 13, 1985; catalog of the Dachau Memorial Museum, including historical background to the Third Reich, "Concentration Camp Dachau 1933-1945," 1978
Box 49 Folder 16
Bitburg Report (Munich, Germany)
1985
Scope and Contents
Handwritten remarks re outrage against Reagan's laying of wreath at Bitburg Cemetery, "Whose Issue Is Reagan's Visit to Bitburg?"; typed draft, "draft I," of statement condemning Reagan visit; drafts II-V; draft VI, "The American Delegation to Honor German Resistance"; draft VIII, "Never Again"; draft IX; final drafts, sign by Tom Hobart, May 1-4, 1985; cover letter by Hobart noting report of trip to Munich by AFT and American Jewish Congress for the 40th celebration of the end of World War II
Box 49 Folder 17
Germany
1981
Scope and Contents
Photos from Wurzburg, of Tom Hobart, May 1981
Box 50 Folder 1
South Africa Trip
1985-1986
Scope and Contents
Microcassette tapes (3); photos; correspondence; proposed itinerary; Legal Guide for American Citizens in Swaziland; maps; The Kingdom of Swaziland Travellers' Companion guide book; Refugee Issues working paper by the British Refugee Council and Refugees Studies Programme, "Educational Assistance to Refugees from South Africa and Namibia," by Gail M. Gerhart, July 1984; article reprints from Africa Report, "Where Is South Africa Going?" by Beyers Naude, "A Call for Justice," by Edward M. Kennedy, "A Conservative Viewpoint Against Apartheid," by Robert S. Walker, "Laboring Under Apartheid," by Timothy Belknar, "The Catholic Church and Apartheid," "Reagan's African Aid Agenda," by Robert A. Manning, and other articles, May-June 1985; U.S. Department of State Background Notes re Namibia, June 1985; Botswana, May 1983; Lesotho, August 1984; Mozambique, May 1965; Tanzania, February 1984; Swaziland, April 1985; Zaire, October 1983; Zimbabwe, April 1985; ABC News Nightline transcript of South Africa: R. F. Botha - Bishop Tutu Debate, March 18, 1985; newspaper clippings
Box 50 Folder 2
South Africa with International Rescue Committee
1985
Scope and Contents
June 26, 1985. Travel documents for Tom Hobart; United Nations High Commissioner for Refugees background paper on Swaziland, with hand notation "ICARA II"; newspaper clipping from Johannesburg Star, noting that an International Rescue Committee fact-finding delegation was refused entry into South Africa, July 1, 1985
Box 50 Folder 3
IFFTU Marseille, France
1985
Scope and Contents
May 28-June 1, 1985. IFFTU (International Federation of Free Teachers Unions) official magazine journal, Workers in Education, vol. 1, no. 2, April 1985; remarks by Sandra Feldman on the Future of Education, at the IFFTU Congress, May 1985, noting teacher shortage in U.S.; handwritten address by Paul Cole; resolutions and amendments at IFFTU Congress; reports of discussion themes, "Terms of Employment and Working Conditions of Workers in Education"; "Constraints, Challenges and Prospects for Education in the Years 2000," with draft resolution; "Child Labour: Causes, Challenges and Perspectives"; financial reports; IFFTU constitution; amendments to the constitution; draft agenda; list of delegates; activity report for 1982, 1983, 1984; correspondence; photos of Hobart and others in France; travel documents; expense log
Box 50 Folder 4
Federation de L'Education Nationale, Paris
1980
Scope and Contents
Letters from Tom Hobart in English and French to the secretary-general of the federation, thanking him for hospitality during visit with family
Box 50 Folder 5
Background Information Book (South Africa and Central America)
1983-1985
Scope and Contents
U.S. Department of State special report, "Revolution Beyond Our Borders": Sandinista Intervention in Central America, September 1985; AFL-CIO American Institute for Free Labor Development publication, "Sandinista Deception Reaffirmed: Nicaragua Coverup of Trade Union Repression," August 30, 1985; agenda for Conference on AFL-CIO Promotion of Democratic Trade Unionism Abroad; trip report by Western States delegation to Central America, with cover memo from AFL-CIO officer; paper, The AFL-CIO and International Affairs: A Brief Introduction; paper, A Guide to the AFL-CIO's Policy on South Africa; briefing book (compilation of resolutions, Executive Council statements, congressional testimony, and newspaper clippings) on AFL-CIO policy on El Salvador, Nicaragua, other countries
Box 50 Folder 6
Meeting Unmet Needs (Report by New York Urban Coalition on Youth Employment in NYS)
1988
Scope and Contents
Report by the New York Urban Coalition
Box 50 Folder 7
Turning Points (Report by Carnegie Council on Adolescent Development)
1989
Scope and Contents
Report, "Turning Points: Preparing American Youth for the 21st Century," Carnegie Corporation of New York
Box 50 Folder 8
Falling Behind (Report of Governors Advisory Committee for Black Affairs)
1987
Scope and Contents
Report of the Human Services Subcommittee of the Governor's Advisory Committee on Black Affairs, "Falling Behind: An Examination of Critical Social Programs and Policies in New York State: Implications for the Black Community," November 1987
Box 50 Folder 9
Development Report Card for the States
1991
Scope and Contents
Report by Corporation for Enterprise Development, "The 1991 Development Report Card for the States: A Tool for Public & Private Sector Decision Makers"
Box 50 Folder 10
Confronting the Disaster (Report on Hugh-Risk Children)
1991
Scope and Contents
Report by the Children's Initiative, State Communities Aid Association, "Confronting the Disaster: Restructuring Personal Support Services for New York's High Risk and Troubled Children, March 1991
Box 50 Folder 11
Workplace Basics: Skills Employers Want
1986
Scope and Contents
Publication summarizing research conducted by American Society for Training and Development and the U.S. Department of Labor Employment and Training Administration (n.d., c. 1986)
Box 50 Folder 12
State of the Future (Report by NY Urban Coalition)
1988
Scope and Contents
Report, "State of the Future: Youth Employment Policy in New York State," 1988
Box 50 Folder 13
American Labor Studies
1978
Scope and Contents
Lewiston-Porter Senior High School social studies course materials, January 1978
Box 50 Folder 14
Project TEACH
1977
Scope and Contents
Instructor's Guide; materials re verbal skills, group dynamics and decision making, momentum and non-confrontation, and an integrated composite of successful teaching practices, by Performance Learning Systems, Inc.
Box 50 Folder 15
Effective Executive Workshop (Professional Development)
1986
Scope and Contents
Seminar materials by New York Management Center, Inc.
Box 50 Folder 16
Effective Executive Workshop (Professional Development)
1987
Scope and Contents
Seminar materials by New York Management Center, Inc.; correspondence
Box 50 Folder 17
Public Relations: Step by Step (AFT Public Relations Handbook)
1985
Scope and Contents
Handbook with cover memo to AFT leaders, December 9, 1985
Box 51 Folder 1
QuEST for Learning (Resources for Reform) Conference
1991
Scope and Contents
Program for AFT 1991 QuEST Conference
Box 51 Folder 2
The Executive Speaker (Newsletter)
1985-1987
Scope and Contents
Newsletters for communications professionals and others, analyzing excerpts from speeches; index of speeches
Box 51 Folder 3
Handbook for Principals and Teachers
1989
Scope and Contents
"Handbook for Principals and Teachers: A Collaborative Approach for the Effective Involvement of Community and Business Volunteers at the School Site," by Jane Asche, Ed.D., published by National Association of Partners in Education, Inc.
Box 51 Folder 4
AFT Local Union Presidents Handbook for Success
1984
Scope and Contents
Guide to governance and administration, collective bargaining, political action, communications, other activities
Box 51 Folder 5
Cornell Johnson Graduate School of Management Binder, n.d.
Scope and Contents
Handbook for self-evaluation and executive assessment
Box 51 Folder 6
American Management Association (Anthony Bifaro)
1990
Scope and Contents
Final roster for course, "Improving Managerial Skills of the New and Prospective Manager"; course materials
Box 51 Folder 7
American Management Association (Anthony Bifaro) Manual
1991
Scope and Contents
Materials for Developing Executive Leadership course
Box 51 Folder 8
School Works
1989
Scope and Contents
School Works: Reinventing Public Schools to Create the Workforce of the Future: Innovations in Education and Job Training from Sweden, West Germany, Great Britain, France and Philadelphia, by William E. Nothdurft
Box 51 Folder 9
Welfare Reform: Strategies for Successful Programs c.
1989
Scope and Contents
AFL-CIO Public Employee Department publication
Box 51 Folder 10
The Education and Human Resources Program (Rand Corporation)
1988
Scope and Contents
Publication re teaching profession: competency in math, science, and overall; attrition, assessment
Box 51 Folder 11
A View from the Inside (Report on Special Education)
1989
Scope and Contents
A View from the Inside: A Report of the Select Seminar on Special Education, Capital Area School Development Association, School of Education, University at Albany (SUNY), Special Education Training and Resource Center, Greater Capital Region Teacher Center
Box 51 Folder 12
State Education Indicators: Measured Strides, Missing Steps
1989
Scope and Contents
Publication by Stephen S. Kaagan and Richard J. Coley, Center for Policy Research in Education, Rutgers University, and Policy Information Center, Educational Testing Service
Box 51 Folder 13
Education Policy Paper Number 2, The Right to Choose (Public School Choice)
1989
Scope and Contents
"The Right to Choose: Public School Choice and the Future of American Education," Center for Educational Innovation, Manhattan Institute for Policy Research
Box 51 Folder 14
Job Training Partnership Council (JTPC)
1990-1991
Scope and Contents
Preliminary meeting agenda, May 13, 1991; minutes of January 23, 1991, meeting; meeting materials, including Aging Task Force report, fact sheet re "America 2000: The President's Education Strategy"; "Amending the Job Training Partnership Act: Inadequate Oversight among Issues That Need to Be Addressed," statement of Franklin Frazier, director of Education and Employment Issues, Human Resources Division, U.S. General Accounting Office, before the Subcommittee on Employment Opportunities, Committee on Education and Labor, House of Representatives, May 9, 1991; letter to NYSUT president Tom Hobart from NYS Job Training Partnership Council, asking if he objected to dividing southwestern region into two, May 6, 1991; letter to Hobart from Gov. Mario Cuomo, asking for nominations to new Skilled Worker Emeritus Program, to promote the skilled trades among youth and educators, April 26, 1991; brochure re program
Box 51 Folder 15
JTPC Subcommittee on Education Coordination and Grants
1990
Scope and Contents
Letter to NYSUT assistant to the president Tony Bifaro from chair of JTPC subcommittee to review the Education Coordination & Grants Program, informing him of first meeting, November 6, 1990; agenda of November 29, 1990, meeting; list of subcommittee members; minutes of May 11, 1990, meeting; draft, Strengthening Educational Services Provided by Service Delivery Areas and Educational Providers: Redefining the Role of the State Education Coordination and Grants 8% Program for 1990-1992 (a revised concept paper), State Education Department, December 21, 1989; National Survey of the Job Training Partnership Act Eight Percent Set-Aside, conducted by the Southeastern State Education Agencies JTPA Consortium, October 1987; "Mission of the Office of Continuing Education: To improve the quality of the lives of New York's adults and the skills of its workforce through education," with attached Principles to Guide Policies of the Office of Continuing Education, January 1989; pie charts re basic skills and occupational education for adults, showing aid amounts from various programs, 1990-91
Box 51 Folder 16
Career Expo Steering Committee
1991
Scope and Contents
Program for Career & Education Expo, May 2-7, 1991; program for expo in Rochester, 1989; minutes of Capital Region Career and Education Expo '91 Steering Committee meeting of January 29, 1991
Box 51 Folder 17
Career Expo
1989
Scope and Contents
October 2-7, 1989. Program for expo, 1988; correspondence with NYSUT assistant to the president, Tony Bifaro
Box 51 Folder 18
Career Expo
1990
Scope and Contents
Program for expo, 1989; schedule for 1990 expo; correspondence with Tony Bifaro
Box 51 Folder 19
Career Expo Capital Region
1991
Scope and Contents
May 2, 1991. Brochure by NYS AFL-CIO, "Why Unions?"; letters from NYS Department of Labor, inviting Tom Hobart to ribbon-cutting ceremony and opening of the Governor's Capital Region Career and Education Expo, April; event brochure; agenda; descriptive materials
Box 51 Folder 20
Career Expo Western Region
1992
Scope and Contents
April 2-4, 1992. Correspondence from NYS Senator James Lack re his opposition to proposed new federal requirements re child labor, March 1992; program for 1991 expo; schedule and related materials re Expo at Buffalo Convention Center, 1992; letter of thanks to Tony Bifaro for attending
Box 51 Folder 21
New York Special Olympics (NYSO) Board of Directors and Summer Games
1992
Scope and Contents
June 11-13, 1992. New York Special Olympics Direct Marketing Recommendation (recommended to the NYSO Board of Directors); materials for Board of Directors Annual Meeting, including committee reports and proposed budget; program for Summer Games in Ithaca; tourist brochure for Ithaca; fact sheet re Special Olympics; Coaches Handbook; correspondence with NYSUT official Tony Bifaro
Box 51 Folder 22
New York Special Olympics (NYSO)
1991-1992
Scope and Contents
Minutes of Executive Committee meeting, January 24-25, 1992; Audited Financial Statements, New York Special Olympics, Inc., June 30, 1991; 1992 Summer Games Sponsorship Proposal presented to New York State United Teachers by New York Special Olympics, Inc., May 1992; memo re December Board of Directors election results, December 9, 1991, with resumes of newly elected board members; conflict of interest statement and cover letter to Board of Directors, May 11, 1992; strictly confidential notes from workout diagnostic session re need for improvement in various areas, March 2, 1992; brochure, "The World of Winners," including 1989 annual report, list of Board of Directors, list of event sites over 20-year period
Box 51 Folder 23
New York Special Olympics (NYSO) Contributions
1990
Scope and Contents
List of 1990 Special Olympics contributions; letters of thanks to donors
Box 51 Folder 24
New York Special Olympics (NYSO) Board of Directors Fall Workshop /Awards
1991
Scope and Contents
October 20-22, 1991. Minutes of Board of Directors meeting of June 14, 1991; agenda, treasurer's report, committee reports, and other materials for September 20-21, 1991, meeting; New York State Special Olympics, Inc., Direct Mail and Telemarketing Public Education Plan; performance review document for president and CEO (blank), distributed to Executive Committee; fall workshop information packet, September 20-22, 1991; 1991-1992 Sports Handbook
Box 51 Folder 25
New York Special Olympics (NYSO) Board of Directors
1991
Scope and Contents
December 6-7, 1991. Medical Advisory Committee meeting minutes, November 27, 1991; Board of Directors meeting materials for December 6-7, 1991, including agenda, treasurer's report, committee reports; memo from chair of Board of Directors to chair of Policy Committee re recommendation for bylaws change, September 17, 1991; Special Olympics Manual 1991-1992, Board of Education of the City of New York Division of Special Education
Box 51 Folder 26
New York Special Olympics (NYSO) Executive Committee
1991
Scope and Contents
November 25-26, 1991. Minutes of September 20-21, 1991, Board of Directors meeting; agenda for October 25-26, 1991, Executive Committee meeting; meeting materials, including audited financial statements for years ended June 30, 1990 and 1989, recommendation on direct mail fundraising; Holocaust and Jewish Resistance Summer Fellowship Program Alumni Newsletter, Summer 1991; description of work-out process (continuous improvement)
Box 52 Folder 1
New York Special Olympics (NYSO) Board of Directors
1992
Scope and Contents
March 6-7, 1992. Meeting materials, including agenda, treasurer's report, committee reports; direct marketing recommendation; proposed budget 1992-93 (first draft); minutes of Executive Committee meeting of January 24-25, 1992; schedule of upcoming events
Box 52 Folder 2
New York Special Olympics (NYSO) Board of Directors Meeting and Awards
1992
Scope and Contents
January 24-25, 1992. Minutes of Executive Committee meeting of October 25-26, 1991; minutes of Board of Directors meeting of December 6-7, 1991; memo from Planning Committee re three-year plan, January 15, 1992; agenda and treasurer's report for Executive Committee meeting of January 24-25, 1992; memo re training grant for area 20, January 15, 1992; memo from the chairman of the board re attached newsletter, Communiversity, on legal issues re volunteers, January 7, 1992; memo and attached nomination forms for NYSO Awards Committee meeting of January 25, 1992; handwritten notes
Box 52 Folder 3
New York Special Olympics (NYSO) Executive Committee
1992
Scope and Contents
May 1-2, 1992. Second draft of calendar of events; second draft fiscal year budget; agenda and treasurer's report for Executive Committee meeting of May 1-2, 1992; revised Conflict of Interest statement, April 20, 1992; list of development initiatives in last three years; memo re approval of three new policy statements, April 21, 1992
Box 52 Folder 4
New York Special Olympics (NYSO) Herb Rosenblatt Memorial Dinner
1992
Scope and Contents
April 8, 1992. Program; program for NYSUT Staff Training Conference, April 7-9., 1992
Box 52 Folder 5
Project T.E.A.C.H. (Teacher Effectiveness and Classroom Handling)
1977-1981
Scope and Contents
One-page description, n.d.; NYSUT brochure; booklet by Performance Learning Systems, Inc., "An Integrated Composite of Successful Teaching Practices," 1977; NYSUT manual, "Preventing Discipline Problems: A Training Program for School Staff, Students and Parents" ; other training materials; handwritten notes
Box 52 Folder 6
Job Training Partnership Act (JTPA) Labor Concurrence
1986-1988
Scope and Contents
Letter to NYS Labor Commissioner Tom Hartnett from president of the Business Council of New York State, Inc., re department guidelines for implementation of federal requirements on labor consultation and concurrence under the Job Training Partnership Act, with attached memo outlining concerns, June 29, 1988; letters to labor department from New York State Association of Counties (NYSAC) and from the City of New York Department of Employment, expressing concerns, June 1988; resolution from the New York Association of Training and Employment Professionals, expressing concerns, June 24, 1988; Department of Labor implementation guidelines, January 11, 1988; related labor department bulletins
Box 52 Folder 7
Job Training Partnership Act (JTPA)
1988
Scope and Contents
Description and newspaper clippings re Summer Training and Education Program (STEP), aimed at students at high risk of dropping out of high school, with cover letter from New York Association of Training and Employment, March 18, 1988; Proposal for a JTPA 3% Title IIA Discretionary Grant from the New York State Office for the Aging, August 31, 1988; New York State Plan for Coordination and Special Services under the Job Training Partnership Act, July 1, 1986 to June 30, 19988 (January 1986); Governor's Coordination and Special Services Plan to JTPA and Related Programs in New York State, July 1, 1988 to June 30, 1990; text of state legislation, July 10, 1987; text of federal legislation, Job Training Partnership Act, October 13, 1982; related correspondence
Box 52 Folder 8
Discipline Committee
1988
Scope and Contents
Confidential 20th draft, Professionalization in Teaching, January 17, 1990; list of outstanding issues re draft 20; notes of discussion of July 12, 1989
Box 52 Folder 9
DECA (Distributed Education Clubs of America)
1998
Scope and Contents
AFT and NYSUT brochure: "We are the people who help New York to learn"; "Going, Going, Gone? A Report on the Teachers Shortage in America"; "AFT thinks it's time teachers had the right to take charge of teaching"; "Teaching As a Career"; DECA brochure: "We Think about the Future" re careers in marketing and management; letters to NYSUT assistant to the president Tony Bifaro from Partnership Management Corporation (PMC) re DECA, October 1988-September 1990; related correspondence
Box 52 Folder 10
Citizen Bee
1990-1992
Scope and Contents
Agenda of New York State Citizen Bee Advisory/Steering Committee, September 18 and 28, 1990; brochure re Citizen Bee, by Close Up Foundation; Close Up Foundation Annual Report 1988; sample Citizen Bee fundraising letter for prospective sponsors, from NYS Secretary of State Gail Shaffer, September 1990; lists of participating high schools
Box 52 Folder 11
Management Meetings
1988-1989
Scope and Contents
Agendas; handwritten notes; reports: The Concept of Just Cause, June 20, 1990; Creating a Harassment-Free Work Environment; arbitrator's opinion and award, National Union of Workers, Local 202 and Blackacre Aircraft Co., re discharge, 1985; NYSUT employee wellness proposal; AFT proposed constitutional amendments, 1990; unsigned speech; summary of PSA/ NYSU agreement; NYSUT Expense Reimbursement Policy; report on attendance at Representative Assembly, 1988; notes from board/management retreat
Box 52 Folder 12
Management Meetings
1990-1991
Scope and Contents
Confidential handwritten note from Tony Bifaro to Fred Nauman and Dan Frasca re management meeting of May 9, 1991, summarizing reaction of his discussion group to presentation on financial future of NYSUT; typed questions soliciting discussion of presentation; list of members of the three discussion groups; list of suggestions by participants at budget management meeting, with cover memo to Tony Bifaro from Robert I. Allen, exhorting him re need for follow-through, May 15, 1991; booklet by BNA Communications, "Intent vs. Impact: A Sexual Harassment Prevention Training Program" (Management Personnel Participant Manual), 1988; agenda for management meeting of September 17, 1990, re CWA negotiations; memo to NYSUT Board of Directors and managers from NYSUT bargaining team, September 14, 1990; list of upcoming management meetings; NYSUT Constitution, March 1990
Box 52 Folder 13
Management Meetings
1991-1992
Scope and Contents
Agenda for April 29, 1992, NYSUT Management meeting; collection of award-winning articles from New York Teacher and UFT Bulletin in 1990 national competition by International Labor Communications Association, with cover memo to NYSUT president Tom Hobart, November 18, 1991; "Guidelines for Nonsexist Use of Language in NCTE Publications" (revised, 1985, National Council of Teachers of English); agenda for September 25, 1991, NYSUT Management meeting; materials on computer viruses
Box 52 Folder 14
Committee Reports
1990
Scope and Contents
Reports of Task Force on Academic Freedom, Task Force on Civil and Human Rights, Task Force on Teacher Centers, Occupational Education Committee, Pension/Retirement Committee, Committee on Special Education, Community Services Committee, BOCES Steering Committee, School-Related Personnel Committee, Task Force on Educational Technology
Box 52 Folder 15
Committee Reports
1998
Scope and Contents
Reports of the Task Force on Academic Freedom, Occupational Education Committee, Task Force on Educational Policy, Pension/Retirement Committee, Civil and Human Rights Committee, SRP (School Related Personnel) Committee, Task Force on Educational Technology, Retiree Organizing Committee, Civil and Human Rights Committee, Health and Safety Task Force
Box 52 Folder 16
Administrative Committee
1991-1992
Scope and Contents
Meeting agendas; NYSUT media report; press release, "NYSUT Launches Statewide Campaign against School Aid Cuts," January 20, 1992
Box 52 Folder 17
Administrative Committee
1990-1991
Scope and Contents
Meeting agendas; Local Assessment of NYSUT Services, 1990-91: Summary Report to the 1991 NYSUT Representative Assembly; fact sheet re NYSUT recycling program; description of Representative Assembly workshops, January 20, 1991; camera-ready sheet of printing union labels
Box 52 Folder 18
Administrative Committee
1989
Scope and Contents
Meeting agendas; Business Week article re changing labor force, September 19, 1988; Wall Street Journal articles; posthumous article by Bayard Rustin in New York Times re terminology "Blacks" vs "African Americans," February 1, 1989; Representative Assembly convention call; newsletter, The Rochester Teacher, September 1988; NYSUT proposal for retiree health insurance; major provisions of NYSUT/LSA (Legal Staff Association) tentative agreement; review of 1988 CWA attendance incentive program, January 26, 1989; comparison of credit card programs sponsored by the American Federation of Teachers and the National Education Association
Box 52 Folder 19
Administrative Committee
1988-1989
Scope and Contents
Meeting agendas; NYSUT Mainframe Backup Procedures and Microcomputer Backup Recommendations; materials re IBM ROLM PhoneMail System; New York Teacher list of areas of interest (beat assignments); legal decisions; NYSUT-PSA proposed agreement, with cover letter to Board of Directors
Box 52 Folder 20
Campaign
1988
Scope and Contents
NYSUT booklet, "Campaign '88: November 13-14 Congressional District Liaison Conference"; correspondence re delegates to national political conventions; list of NYSUT-endorsed candidates for delegates and alternates to 1984 Democratic National Convention
Box 52 Folder 21
Representative Assembly Kit (folder 1 of 2)
1991-1992
Scope and Contents
1992 RA Delegate Kit Checklist; booklet, New York State United Teachers 20 Years of Solidarity: Representing 300,000 active and retired members in New York's public schools, colleges, universities and healthcare facilities, 1972-1992 (NYSUT 20th anniversary); 1991 VOTE/COPE Awards (Committee on Political Education of the New York State United Teachers, AFT AFL/CIO); Proposed Resolutions, 20th Annual Representative Assembly, March 19-21, 1992; NYSUT Legislative Program 1992; NYSUT 91-92 Budget Summary; notepad courtesy of United Community Insurance Company; Songs for Labor booklet; NYSUT Constitution March 1991; Report of Committee to Implement Resolution 56 from the 1991 RA: Internal Grievance Procedure
Box 52 Folder 22
Representative Assembly Kit (folder 2 of 2)
1991-1992
Scope and Contents
Proposed Resolutions & Constitutional Amendments; Representative Assembly program; "Who's Who: Education: A National Priority"; NYSUT Constitution March 1990; Local Assessment of NYSUT Services, 1990-91: Summary Report to the 1991 NYSUT Representative Assembly; prize drawing entry forms, to be submitted at exhibit booths; 1990-91 Budget Summary; booklet, "NYSUT Dues: Questions & Answers" (re proposed dues increase); NYSUT booklet, "Indoor Air Pollution"; "Multiple Choices: Reforming Student Testing in New York State: A report of the NYSUT Task Force on Student Assessment"; collection of New York Teacher "Point of View" columns, with cover letter to delegates from vice president Antonia Cortese; "Focus on Federal Legislation: Federal Legislative Highlights 2nd Session, 101st Congress, 1990"; NYSUT 1991 Legislative Program
Box 53 Folder 1
Pre-Summit Meeting on the New Compact
1991
Scope and Contents
July 2, 1991. NYSUT Comment on the SED (State Education Department)'s "New Compact for Learning," Fall 1990; brief list of concerns re Compact; "Analysis of the February 1991 Version of Commissioner Sobol's A New Compact for Learning," with cover letter to NYSUT Board of Directors from vice president Antonia Cortese, March 8, 1991; State Education Department publication, "A New Compact for Learning: Improving Public Elementary, Middle, and Secondary Education Results in the 1990s," March 1991; memo to NYSUT officers re implementation of Compact, April 23
Box 53 Folder 2
NYSUT New Local Presidents Conference
1991
Scope and Contents
July 8-11, 1991. Program; Who's Who and Participant List; information about computer services program
Box 53 Folder 3
NYS AFL-CIO Day at the Races At the Rail Tent
1991
Scope and Contents
July 25, 1991. Invitations to a day at Saratoga Race Track to benefit the Committee on Political Education (COPE); official program guide to Saratoga Race Track
Box 53 Folder 4
AFT QuEST Conference
1991
Scope and Contents
July 18-21, 1991. Invitation from Al Shanker to local leaders to attend AFT biennial Quality Education Standards in Teaching (QuEST) Conference, with attached information
Box 53 Folder 5
Central Labor Councils Meeting with Phil Kugler
1991
Scope and Contents
August 6, 1991. Letter to NYSUT president Tom Hobart from director of AFL-CIO Department of Organization and Field Services re meeting to discuss violations of COPE by-laws in candidate endorsement process, July 23, 1991; memo describing violations, May 1, 1991
Box 53 Folder 6
Fact Finders, Inc., Meeting
1991
Scope and Contents
August 8, 1991. NYSUT 1991 Education Opinion Survey Questionnaire Draft #2, August 8, 1991, by Fact Finders
Box 53 Folder 7
Buffalo AFL-CIO Council Labor Picnic
1991
Scope and Contents
August 9, 1991. Correspondence re purchase of tickets
Box 53 Folder 8
Hotel, Motel and Restaurant Employees and Bartenders Union Picnic
1991
Scope and Contents
August 13, 1991. Invitation to 74th anniversary picnic
Box 53 Folder 9
Binghamton Regional Office Leadership Conference Barbeque
1991
Scope and Contents
August 13, 1991. Conference agenda; map
Box 53 Folder 10
Elmsford Regional Office Leadership Conference
1991
Scope and Contents
August 14, 1991. Handwritten notes from conference; brochure re Interlaken Inn; conference agenda; maps; quote by Frederick Douglas re change
Box 53 Folder 11
Meeting with Leon Lieberman, Tony Bifaro and Jim Wood
1991
Scope and Contents
August 19, 1991. Confidential list of strategic points for restructuring, planning for next generation, political endorsements
Box 53 Folder 12
Retiree Organizing Committee Meeting
1991
Scope and Contents
August 20, 1991. Memo from R. I. Allen re expenses associated with retiree program, April 5, 1991; letter from director of Kenmore Teachers Association to Fred Nauman, NYSUT secretary-treasurer, re interim retiree structure report, July 30, 1991; list of retiree membership by district as of July 1, 1991
Box 53 Folder 13
Meeting with Toni Cortese, Tony Bifaro, Pat Flynn, re Career Pathways
1991
Scope and Contents
August 20, 1991. Memo and outline of major issues to be discussed at Creating Career Pathways Task Force meeting; outline of options for Theme #1: Establishing Competence Levels of New York's Youth
Box 53 Folder 14
Rochester Regional Office Leadership Conference
1991
Scope and Contents
August 20, 1991. State of the Union address (by Tom Hobart?); booklet re NYSUT programs, services, and publications; Social Security and Medicare fact sheet; brochures re schedule of courses for Effective Teaching Program, fall 1991; agenda for NYSUT Leadership and Building Rep Conference, August 19-21, 1991; outline of topics for Rochester Leadership Conference, August 19, 1991
Box 53 Folder 15
Mid-Hudson Regional Office Leadership Conference
1991
Scope and Contents
August 22, 1991. Agenda; State of the Union address (by Tom Hobart?); list of guests and facilitators
Box 53 Folder 16
Meeting with Kingston Locals
1991
Scope and Contents
September 3, 1991. Memo re arrangements for Hobart to speak at Kingston local
Box 53 Folder 17
Long-Term Care Pre-Bidding Meeting
1991
Scope and Contents
September 4, 1991. Outline of presentation to potential providers; memo to Tony Bifaro from benefits manager re meeting, covering points Tom Hobart would make in presentation, September 3, 1991
Box 53 Folder 18
Inside Albany Interview with Lou Grumet
1991
Scope and Contents
September 5, 1991. NYSUT press release, "NYSUT Stresses Growing Opposition to Regents' 'Choice' Proposal," July 17, 1991; letter to Inside Albany producer, summarizing NYSUT position on school funding, student testing, vouchers, changes to social studies curriculum, and other issues, in preparation for interview with NYSUT president Tom Hobart, August 28, 1991
Box 53 Folder 19
University at Albany Community Forum
1991
Scope and Contents
September 11, 1991. Forum invitation, "The Power of Glasnost," September 11, 1991; information fact sheet re University at Albany 1991-1992; University at Albany newsletter, Update, fall 1991; invitation to NYSUT president Hobart to attend forum, from the president of University at Albany, August 20, 1991
Box 53 Folder 20
Meeting with Barbara Blum
1991
Scope and Contents
September 13, 1991. Memo and outline re Regents discussion paper re proposed early childhood policy, May 16, 1991; draft findings for discussion of the Collaborative Structures Subcommittee re delivery of early childhood services, with cover memo from the Foundation for Child Development, September 9, 1990, faxed to Tom Hobart, September 9, 1991; NYSUT newsletter for local leaders, The Bottom Line, June 7, 1991, including mention of plans by State Education Department to hold public hearings
Box 53 Folder 21
Interview with Daniel Kramer
1991
Scope and Contents
September 17, 1991. Cover letter and resume by Kramer, professor of political science at CUNY Staten Island, requesting interview with NYSUT president Tom Hobart for book on Carey administration
Box 53 Folder 22
Lunch Meeting with Joe McDermott
1991
Scope and Contents
September 18, 1991. Letter from McDermott, president of the Civil Service Employees Association (CSEA), to Ed Cleary, president of the NYS AFL-CIO, objecting to request for partial funding for DeServ study, which McDermott alleged would undermine the restoration of progressive tax policy in New Your State, as proposed by the Fiscal Policy Institute, August 1, 1991
Box 53 Folder 23
Meeting with Commissioner Sobol
1991
Scope and Contents
September 18, 1991. Agenda of topics for meeting; list of members and affiliations of Curriculum and Assessment Committee: Mathematics, Science, and Technology and English Language Arts
Box 53 Folder 24
New York State Education Summit
1991
Scope and Contents
September 19, 1991. State Education Department press release, "Governor Cuomo, 300 State Leaders Pledge Support for a New Compact for Learning," September 19, 1991; faxed signing document for Compact from State Education Department to Hobart, with hand notations questioning exclusion of unions from list of involved stakeholders, with attached cover notation stating that paragraph was not a concern to Chuck (Santelli?), September 13, 1991; invitation to New York State Education Summit for September 19; positive rsvp from Hobart; media advisory from State Education Department, "Collaborative Effort to Improve School Results to be Launched at State Education Summit," August 26, 1991
Box 53 Folder 25
Quarterly Meeting with Commissioner Sobol
1991
Scope and Contents
September 20, 1991. Agenda; statement expressing NYSUT opposition to commissioner's proposal for site-based shared decision making; memo to Antonia Cortese and other NYSUT officers re backlog in issuing teacher certifications in time for opening of school year, August 23, 1991
Box 53 Folder 26
E.D. 14 Meeting
1991
Scope and Contents
October 5, 1991. State of the Union address (by Hobart?); handwritten notes
Box 53 Folder 27
Education Newsbreak: Northeast Advisory Group
1991
Scope and Contents
October 9, 1991. State University of New York press release, "ME/U and SUNY Announce Premiere of 'Education Newsbreak: Northeast': First Nationally Broadcast Regional News Program for Educators," September 4, 1991, with cover letter to Tom Hobart and editorial design description
Box 53 Folder 28
NYSUT Retiree Leadership Conference
1991
Scope and Contents
October 9, 1991. Program for annual leadership conference, "New Directions for the 90s"
Box 53 Folder 29
NYS Festival
1991
Scope and Contents
October 9, 1991. Program; invitation by NY congressional delegation
Box 53 Folder 30
NYS Festival Breakfast
1991
Scope and Contents
October 10, 1991. Uncork New York brochures, describing wineries in NYS; program for NYS Festival
Box 53 Folder 31
School-Related Personnel (SRP) Meeting
1991
Scope and Contents
October 15, 1991. Minutes of School Related Personnel Council meeting of May 19, 1991; notice of October 15 meeting; memo to NYSUT Executive Committee from vice president Antonia Cortese re proposal to amend Commissioner's Regulations defining teacher aides and teaching assistants, October 15, 1991
Box 53 Folder 32
E.D. 11 Meeting
1991
Scope and Contents
October 16, 1991. State of the Union address (by Hobart?)
Box 53 Folder 33
Meeting with Fact Finder Survey Reps
1991
Scope and Contents
October 17, 1991. Preliminary Report, NYSUT 1991 Education Opinion Survey
Box 53 Folder 34
Meeting with Board of Regents
1991
Scope and Contents
October 17, 1991. Agenda; outline of topics for discussion; Regents discussion item, Proposals for Legislation Needed to Enact the New Compact, October 19; Regents discussion item, Participation of Parents and Teachers in School-Based Planning and Shared Decision Making, October 10; draft Regents Proposal on State Aid to Schools: State Actions Needed to Support Schools and Implement a New Compact for Learning, October 1991; biographies of Regents; letter from NYSUT vice president Antonia Cortese to chancellor Martin Barell, opposing proposed Commissioner's Regulations amendment on shared decision making, with attached statement of opposition, October 1; brief biographies of NYSUT Executive Committee; article from Time magazine, "Do the Poor Deserve Bad Schools?" October 14, 1991; NYSUT Regents' Report Cards, June and September 1991
Box 53 Folder 35
Meeting with Michael Dowling
1991
Scope and Contents
October 24, 1991. Articles from Empire State Report and Business Week re Gov. Mario Cuomo
Box 53 Folder 36
E.D. 21-23 Meeting
1991
Scope and Contents
October 24, 1991. NYSU Comparison of Membership by Profession as of July 31, 1991, and July 30, 1990; handwritten notes/ outline of talking points; results of Survey of Local Presidents and 1988 Delegates Relative to NYSUT's Representative Assembly; State of the Union address (by Hobart?)
Box 53 Folder 37
Social Democrats Debs Award Dinner
1991
Scope and Contents
October 29, 1991. Program for the Robert A. Georgine Testimonial Dinner; seating list; invitation to dinner from Social Democrats USA
Box 53 Folder 38
Retirement Party for Art Parks and Paul Arnato
1991
Scope and Contents
November 4, 1991. Invitation flyer to all Buffalo teachers to the Artie Party
Box 53 Folder 39
Meeting with Tim (Wildman?), Sam (Livingston?), Herb (Magidson?), Jim Conti, John O'Leary, Bernard Ashe and Tom Hobart
1991
Scope and Contents
November 6, 1991. Memo to NYSUT president Tom Hobart from president of United University Professions re need for meeting of urgent importance re PERB decision re graduate students, SUNY movement to spin off the university hospitals, implications for reduction in size of bargaining unit, October 24, 1991; memo from John O'Leary re organizing efforts at SUNY Research Foundation, November 1; partial memo from NYSUT Legal Office re PERB decision, November 5
Box 53 Folder 40
25 Year Pin to Rickie Flanders
1991
Scope and Contents
November 15, 1991. Memo to Tom Hobart that Human Resources manager Linda Juul confirmed that no other NYSUT office had as many 25-year employees as New York Teacher staff, one of whom was Rickie Flanders
Box 53 Folder 41
Nassau Regional Office Leadership Conference
1991
Scope and Contents
November 15, 1991. Outline of State of the Union address (by Hobart?); letter to local presidents from NYSUT vice president Antonia Cortese, urging that they contact Regents to express opposition to Griffith amendment on shared decision making, November 5; newspaper clippings re Geraldine Ferraro running for Senate, slipping approval rating of President G.W. Bush
Box 53 Folder 42
Robert Porter Memorial Service
1991
Scope and Contents
November 23, 1991. AFT press release re death of secretary treasurer Robert Porter; letter from Al Shanker informing AFT state and local leaders of death of Porter, memorial service; NY Times obituaries; revised lyrics to labor song, "Joe Hill," in honor of Bob Porter
Box 53 Folder 43
NYSUT Citizens Poll Press Conference
1991
Scope and Contents
November 25, 1991. Text of remarks by NYSUT president Tom Hobart and vice president Antonia Cortese at press conference re proposed revisions to social studies curriculum, including results of focus groups and a statewide public opinion poll by Fact Finders, Inc; press release re poll
Box 53 Folder 44
Lunch with Tom Clark (Welfare Reform)
1991
Scope and Contents
November 27, 1991. New York State Department of State, Division of Economic Opportunity report, "A Proposal to Reform the Welfare System," prepared by C. Thomas Clark, November 1976; resume of C. Thomas Clark; Times Union clipping, re NYS Social Services Commissioner Cesar Perales's call to scrap welfare system, May 25, 1991
Box 53 Folder 45
NAFTA AFT/NEA/CTF/SNTE Meeting
1991
Scope and Contents
December 2, 1991. Materials related to International Consultation on the North American Free Trade Agreement, including paper by Jeff Faux and Thea Lee of the Economic Policy Institute, "The Road to the North American Free Trade Agreement: Laissez-Faire or a Ladder Up?" and EPI briefing paper by Jeff Faux and William Spriggs, "U.S. Jobs and the Mexico Trade Proposal"; address by Jeff Faux, president, Economic Policy Institute, to the CTF/NEA/WCOTP Transborder Conference, Halifax, Nova Scotia, June 8, 1991; statement by the AFL-CIO Executive Council on U.S.-Mexico Free Trade Agreement; paper, "North American Free Trade: Implications for Canada and for Canadian Education," prepared by Dr. Wilfred Brown, director, Economic Services, Canadian Teachers' Federation, December 2, 1991; Memorandum of Understanding on Education between the Government of the United States of America and the Government of the Republic of Mexico, September 1, 1990; Annex Two to the Memorandum of Understanding, activities for 1992-1993, October 7 and 8, 1991; handwritten notes
Box 53 Folder 46
AT&T Videoconferencing Demonstration
1991
Scope and Contents
December 5, 1991. Promotional brochure; memo to NYSUT officers
Box 53 Folder 47
NYS AFL-CIO Seventh Annual Labor Recognition Dinner
1991
Scope and Contents
December 5, 1991. Table seating list; invitation; program
Box 53 Folder 48
Meeting with Emil Voigt, Jericho Teachers Association
1991
Scope and Contents
December 6, 1991. Letter to Hobart from Emil Voigt, president of the Jericho Teachers Association, re problems seating delegates and alternates at Representative Assembly meeting, December 5
Box 53 Folder 49
Jewish Labor Committee 50th Anniversary Commemoration
1991
Scope and Contents
December 10, 1991. 50th Anniversary Commemoration Jewish Labor Committee Rescue and Relief Program 1941-1991, honoring the AFL-CIO, ACTWU, ILGWU for their vital role in the rescue of over a thousand labor and socialist leaders, as well as prominent Jewish cultural figures, all of whose lives were threatened by the Nazis, December 10, 1991; souvenir program, JLC 50th Anniversary Commemoration: Rescue and Relief 1941- 1991; journal, Labor's Heritage, the quarterly of the George Meany Memorial Archives, the official archives of the AFL-CIO, with feature article, "Labor and the Holocaust: the Jewish Labor Committee and the Anti-Nazi Struggle," October 1991; article reprint from Labor and Nation, Jan-Feb 1947, "Rescue of Democratic and Labor Leaders from Nazi Occupation Forces: Pages from a drama of unsurpassed courage and magnificence performed in Europe during the war by the Jewish Labor Committee"
Box 53 Folder 50
Meeting with Bob Snyder
1991
Scope and Contents
December 13, 1991. NYSUT 1991-1992 budget; text of first page of Labor-Management Reporting and Disclosure Act of 1959, As Amended; letter from Robert Snyder to NYSUT official Ron Uba, inquiring about salaries of NYSUT officers, square footage of headquarters, length of lease, other expenses, received May 8, 1991; response from NYSUT president Tom Hobart, May 23, 1991
Box 53 Folder 51
Meeting with Joe Puma, Jim Schmitz, Joe McDermott, Herb Magidson, and Jim Wood
1991
Scope and Contents
December 16, 1991. Brief notes of NYSUT/AFSME meeting, which discussed Cuomo endorsement
Box 53 Folder 52
Meeting with Regent Carballada
1991
Scope and Contents
December 16, 1991. Agenda for meeting with vice chancellor Carballada, focusing on Compact for Learning, teacher centers, multicultural education, and communication with NYSUT
Box 53 Folder 53
NYS Public Sector Labor-Management Consortium
1991
Scope and Contents
December 1, 1991. Agenda, with handwritten notes; minutes of consortium plenary session, February 4, 1991
Box 53 Folder 54
Reception for Tom Hartnett
1991
Scope and Contents
December 18, 1991. Invitation to buffet reception, NYS Department of Labor
Box 53 Folder 55
Quarterly Meeting with Commissioner Sobol
1992
Scope and Contents
January 6, 1992. Agenda re shared decision making, implementation of Compact for Learning, child labor laws, "fiscal disaster" (NYS financial situation); related materials
Box 53 Folder 56
Martin Luther King, Jr., and Coretta Scott King Lecture Series Reception
1992
Scope and Contents
January 13, 1992. Invitation; program
Box 53 Folder 57
Martin Luther King Holiday Celebration
1992
Scope and Contents
1/20/92. Invitation to Tom Hobart from the New York State Martin Luther King, Jr. Commission, inviting him to attend official New York State commemoration of MLK's birthday on January 2; program for event, "Pursuit of the Beloved Community - A Day of Healing"; flyer
Box 53 Folder 58
Suffolk Regional Office Workshop
1992
Scope and Contents
January 24, 1992. List of 1990 BOCES Conference participants; letter to Tom Hobart and Fred Nauman re impact on retirement of lower raises for NYSUT management, December 26, 1991, with attached article from New York Times re Mayor Dinkins's rescission of pay cuts for himself and other top city officials to avoid problems with pension rights, December 18, 1991
Box 53 Folder 59
UUP Legislative Breakfast
1992
Scope and Contents
January 28, 1992. Invitation from United University Professions; testimony of John M. Reilly, president United University Professions, before the joint hearing of the New York State Senate Finance Committee and the New York State Assembly Ways and Means Committee, January 28, 1992, with cover note to Tom Hobart from Leon Lieberman that the testimony would be important to incorporate into Hobart's remarks for legislative breakfast meeting; brochure for legislative breakfast, "Truth - Consequence," describing effects of budget cuts on public higher education (SUNY)
Box 53 Folder 60
Mayor Whalen Reception
1992
Scope and Contents
January 30, 1992. Correspondence between Hobart and Great Neck Teachers Association re liability issues, March 1983; invitation to party from Whalen (Albany)
Box 53 Folder 61
Long Island Presidents Council
1992
Scope and Contents
February 1, 1992. Agenda; invitation to Hobart to give keynote address; paper, "What State Aid Cuts Have Done to Long Island's Children and Its Economy," prepared for Long Island Superintendents Alliance, Suffolk BOCES I, II, II, Nassau BOCES, Nassau Superintendents Association, Suffolk Superintendents Association, October 1991; related budget materials
Box 53 Folder 62
Council of School Superintendents Conference
1992
Scope and Contents
February 2-4, 1992. Agenda; registration form; letter from executive director inviting Hobart to attend, noting conference theme, "Politics of Change and School Governance," December 4, 1991
Box 53 Folder 63
Governors School and Business Alliance SABA in Albany Meeting
1992
Scope and Contents
February 4, 1992. Meeting agenda; SABA fact sheet; schedule of meetings with legislators; tip sheet, "How to Maximize Your Legislative Visit"; SABA Annual Report, 1990-1991
Box 53 Folder 64
Rotary Club Meeting
1992
Scope and Contents
February 6, 1992. Remarks to the Rotary Club of New York, by Tom Hobart; letter from executive director, thanking Hobart for agreeing to address the meeting, October 29, 1991; related correspondence; newspaper clippings
Box 53 Folder 65
Meeting with Geraldine Ferraro
1992
Scope and Contents
February 6, 1992. Materials from Ferraro for U.S. Senate campaign; polling data
Box 53 Folder 66
Unity Caucus Meeting
1992
Scope and Contents
February 7, 1992. Memo re meeting
Box 53 Folder 67
UUP Lobby Day
1992
Scope and Contents
February 11, 1992. Flyer describing UUP Lobby Day; schedule of appointments with legislators; brochure by UUP, "SUNY: New York's future depends on it"; text of remarks; 1992-1993 Executive Budget highlights; TIAA-CREF Fact Sheet; map showing permanent residency of SUNY students by county as of fall 1990 enrollments; flyer to members of Senate and Assembly, "UUP Urges You to Support S-6887/A-9349, A Bill to Restore Pension Contributions for Our Members in TIAA/CREF"
Box 53 Folder 68
AFL-CIO Convention
1992
Scope and Contents
February 13-18, 1992. Marketing folder and materials for labor union fund investment by Amalgamated Bank of New York; flyers for various receptions
Box 53 Folder 69
Special Olympics World Games
1995
Scope and Contents
July 1-9, 1995. Brochure in English, Spanish, and French; fact sheet and related materials
Box 53 Folder 70
New York Special Olympics Send-Off
1995
Scope and Contents
June 29, 1995. NYSO newsletter, Torchbearer, spring 1995; send-off script and agenda
Box 53 Folder 71
New York Special Olympics Board of Directors
1995
Scope and Contents
October 8, 1995. Minutes of Executive Committee meeting of September 15-16, 1995; NYSO Celebrity Cabaret in honor of the 25th Anniversary Celebration: Outline of Event; committee reports; correspondence
Box 53 Folder 72
New York Special Olympics Board of Directors
1995
Scope and Contents
December 1-2, 1995. President/CEO report on current and recently completed projects; memo re direct marketing; minutes of October 7 Executive Committee meeting; minutes of September 15 Planning Committee meeting; Special Olympics Three-Year Plan, January 1, 1995, through December 31, 1997; personal information re candidates for Board of Directors; calendar of events for 1996
Box 53 Folder 73
New York Special Olympics Development Committee
1996
Scope and Contents
1997 Steering Committee meeting agenda; minutes of May 19, 1994, meeting of NYSO Task Force on Development; action plans; spreadsheet of events; memo to CEO, president, chairman of the board, and Tony Bifaro as member of Executive Committee, pointing out errors involving Cabaret/25th Anniversary event, December 6, 1995; 1996 Sponsorship Proposal; correspondence
Box 53 Folder 74
New York Special Olympics Awards
1995-1996
Scope and Contents
Nomination forms for awards; acceptance speech for Dorothy Buehring Phillips Award; letter informing NYSUT assistant to the president Tony Bifaro that he had been selected to receive the Dorothy Buehring Phillips Award, February 12, 1996
Box 53 Folder 75
New York Special Olympics Executive Committee
1996
Scope and Contents
January 26-27, 1996. 1996 Sports Handbook; New York Special Olympics 25th Anniversary Commemorative Book: Silver Celebration Celebrating 25 Years of Champions; financial statements; draft Games and Training Committee roles and responsibilities; draft Guidelines for a Quality Program; president's performance review; correspondence re upcoming meetings
Box 53 Folder 76
New York Special Olympics Budget
1996
Scope and Contents
Spreadsheets; memos re 1996 approved budget
Box 53 Folder 77
New York Special Olympics Summer Games
1996
Scope and Contents
June 13-16, 1996. Agreement between University at Albany (SUNY) and New York Special Olympics, Inc., for 1996 New York Special Olympics Summer Games; certificate of insurance; correspondence with Tony Bifaro re sponsorship; 1996 Sponsorship Proposal; schedule of events; souvenir program; list of sponsors; Opening Ceremonies Script and related material for Tony Bifaro
Box 53 Folder 78
New York Special Olympics Board of Directors
1996
Scope and Contents
Materials for Board of Directors meeting, including committee reports and Three-Year Plan through December 31, 1997
Box 53 Folder 79
Special Olympics World Games
1997
Scope and Contents
Printed brochures; fact sheets
Box 54 Folder 1
Political Endorsement Conference
1994
Scope and Contents
August 8-10, 1994. NYSUT press release announcing endorsement of Mario Cuomo for governor, August 10, 1994; conference agenda
Box 54 Folder 2
AFT QuEST
1995
Scope and Contents
July 27-30, 1995. AFT department reports, prepared for the AFT Executive Council Meeting, July 27, 1995; summary of actions of the AFT Executive Committee, July 26, 1995; printed AFT QuEST '95 Program, "Higher Stakes, Higher Standards: Designing Schools Where Students Achieve"; conference call from Al Shanker, discussing theme, with attached descriptive materials
Box 54 Folder 3
School-to-Work Advisory Committee
1994
Scope and Contents
List of advisory committee members; descriptions of role of advisory committee
Box 54 Folder 4
School-to-Work Advisory Committee
1994
Scope and Contents
December 21, 1994. Agenda for meeting of December 21, 1994; summaries of meetings of August 2, 3, and 9, 1994; summary of results of meeting of January 5, 1995; summary of decisions at School-to-Work retreat, October 20, 1994; development grant status report by area of activity; list of questions re local partnership funding; description of School-to-Work Resource Center; meeting reminders from the State of New York Job Training Partnership Council
Box 54 Folder 5
School-to-Work Regional Advisory Committee
1994-1995
Scope and Contents
List of concerns raised at Mohawk Valley Regional Advisory Committee meeting, January 19, 1995; recommendations for regional advisory committee functions; proposed list of required and recommended partnership members; New York State AFL-CIO School-to-Work Transition Guide for Labor Representatives; list of members of Capital Region School-to-Work Advisory Committee; memo to NYSUT assistant to the president Tony Bifaro describing School-to-Work Opportunities Act meeting, with attached materials, November 30, 1994; correspondence from State Education Department re grant program
Box 54 Folder 6
School-to-Work Advisory Council
1995
Scope and Contents
May 31, 1995. Meeting agenda; meeting summary; list of members; position paper addressed to Rep. William Goodling, May 1995; memo to Toni Cortese, Tony Bifaro, and Chuck Santelli updating on federal school-to-work legislation, activities of School-to-Work Advisory Council, June 5, 1995
Box 54 Folder 7
School-to-Work Advisory Council
1995
Scope and Contents
September 22, 1995. Meeting minutes; meeting agendas; brochure, "New York State Tech Prep, the successful school-to-work model"; document, "New York State Tech Prep Works: A Successful School-to-Work Transition Program"; outline of recommended process for allocation of funding for local partnerships; memo from the NYS Job Training Partnership Council re waiver requests under federal School-to-Work Opportunities Act, September 22, 1995; press release from U.S. Department of Education/Department of Labor School to Work Opportunities program, "Clinton Administration Announces $161 Million in School-to-Work Grants for 27 States," September 19, 1995; letter to Oklahoma governor Frank Keating from Miss Oklahoma, Shawntel Smith, promoting the School-to-Work program, June 13, 1995; brochure by State University of New York, aimed at high school students, "Now is the time! Plan a successful future," re importance of taking Regents-level courses, noting Tech Prep as an option, spring 1995; draft Notice of Intent from State Education Department re application process for funding local partnerships under year two of the federal School-to-Work Opportunities Act, including fact sheet and list of currently funded local partnerships, September 18; memo to Toni Cortese, Tony Bifaro, and Chuck Santelli, "Report on School-to-Work Subcommittee on Local Partnerships: June 21, 1995"; letter from the Business Council of New York State, Inc., to executive director of New York State Association of Counties, re request by School-to-Work Advisory Council to change geographic boundaries of service delivery areas to larger regions, June 27, 1995; materials for July 19 meeting; memo from State Education Department to advisory council members re eligibility of grants to parochial and other nonpublic schools, July 13, 1995; draft Request for Proposals (RFP) for New York State School-to-Work Opportunities Local Partnership Competitive Incentive Grants, sent to advisory committee from State Education Department, July 14, 1995
Box 54 Folder 8
School-to-Work Advisory Council
1995
Scope and Contents
March 29-30, 1995. Tentative agenda and notice of meeting of March 29 and 30; list of Capital District School-to-Work planning grant submissions
Box 54 Folder 9
School-to-Work Advisory Council
1996
Scope and Contents
January-May, 1996. Memo from State Education Department to advisory council, polling members re change in name of program to School-to-Careers, with affirmative vote by Tony Bifaro, January 25, 1996; notice for May 16, 1996, meeting; letter from state Commissioner of Labor John E. Sweeney to Tony Bifaro, inviting him to New York City Job and Career Center, Inc., reception and Q&A session, February 15, 1996
Box 54 Folder 10
School-to-Work Advisory Council
1996
Scope and Contents
January 18, 1996. Draft agenda; highlights of meeting of November 15, 1995; confidential draft spreadsheet re disposition of School-to-Work Resource Center activities, and cover letter to advisory committee from State Education Department, January 18; descriptions of activities/program grantees: Assessment of Initial Mastery (A.I.M. - SUNYA), staff development (SUNYA), career counseling (SUNYA), Summer Institute (SUNYA), work-based activities (Erie I), teacher prep (SUNYA), school-based curricula (Syracuse University)
Box 54 Folder 11
School-to-Work Advisory Council
1996
Scope and Contents
June 5-6, 1996. Draft agenda; grantee progress report for January 1 - March 31 quarter; New York State Department of Labor/New York Association of Training and Employment Professionals Report to the Governor: Policy Framework for New York's Workforce Development System, February 1996; invitation to attend national School-to-Work Institute "Grand Prix," May 29, 1996; Partnership Self-Assessment: New York State School-to-Work, created by Westchester Institute for Human Services Research, Inc.; proposal to provide School-to-Work outreach to special needs populations, from New York State Division for Youth, Bureau of Education and Employment Services (BEES), June 3, 1996; letter to State Education Department coordinator for Workforce Prep & Continuing Education from national School-to-Work office, critiquing New York implementation of program, lack of regional structure, May 6, 1996; brochure, "Board of Regents and State Education Department Draft Strategic Plan: Are we on the right track? Tell us "; School-to-Work Implementation Grant (Year One) 10/01/94 - 9/30/96 Fiscal Status Report as of May 22, 1996
Box 54 Folder 12
School-to-Work Advisory Council
1996
Scope and Contents
July 19, 1996. Meeting announcement and agenda; New York State School-to-Work Final Performance Report FY 1995-96 and Three Year Continuation Application FY 1996-97; Attachment A, Staff and Curriculum Development Plan; draft bylaws; draft amendment to the bylaws; New York State American Federation of Labor and Congress of Industrial Organization (AFL-CIO) Outreach & Technical Assistance to Organized Labor: Proposal to the State Education Department for Participation in School-to-Work
Box 54 Folder 13
School-to-Work Advisory Council
1996
Scope and Contents
September 12, 1996. Meeting agenda; list of members; bar graphs showing school district participation in local School-to-Work partnerships; New York State School-to-Work Final Performance Report FY 1995-96 and Three Year Continuation Application FY 1996-97; draft bylaws; Report of the Advisory Council for School-to-Work Opportunities to the U.S. Departments of Education and Labor, March 28-29, 1996, with cover transmittal letter; brochure and flyer, Preparing Students for Technological Society: An Evening with Dr. Willard R. Daggett, director, International Center for Leadership in Education, October 16, 1996
Box 54 Folder 14
School-to-Work Advisory Council
1996
Scope and Contents
November 14, 1996. Meeting notice and response form; program/agenda; summary of meeting of September 12
Box 54 Folder 15
School-to-Work Advisory Council
1997
Scope and Contents
May 14, 1997. Agenda; newsletters from the Private Industry Council, the Business Council of New York State, Inc.; schedule for public forums with State Education Commissioner Richard Mills re High School Graduation Requirements: The Whole Picture; summary of March 19 meeting
Box 54 Folder 16
School-to-Work Career Pathways
1992-1994
Scope and Contents
Printed report to the governor, "Education That Works: Creating Career Pathways for New York State Youth," September 1992; letter from NYSUT president Tom Hobart to local presidents, inviting them to regional hearings on the report, September 28, 1992; Department of Labor publication, "Licensed Occupations of the Northeast"; Federal Register publication of School-to-Work Opportunities State Implementation Grants Program, February 3, 1994
Box 54 Folder 17
School-to-Work Career Pathways
1993
Scope and Contents
February 1, 1993. "Gateway: New York's Employment Connection," by Gov. Mario Cuomo, November/December 1992 issue of Directions; handwritten notes; revised draft, "Elements of a New Regents Diploma System," 12/8/92; critique of report to governor, "Education That Works: Creating Career Pathways for New York State Youth," by the School/Industry Advisory Board of the Smithtown Central School District, December 21, 1992; copy of report with handwritten edits by the Curriculum and Instruction Committee of the NYS Council of School Superintendents, with an apologetic cover letter from the assistant director, January 20, 1993
Box 54 Folder 18
School-to-Work Career Pathways Roundtable
1992
Scope and Contents
December 9, 1992. Printed report to the governor, "Education That Works: Creating Career Pathways for New York State Youth," September 1992; memo to Board of Regents, "Summary of Issues Raised at Career Pathways Regional Forums," December 3, 1992; recommendations and speaking points for Career Pathways (unattributed); State Education Department publication, "A New Compact for Learning: Improving Public Elementary, Middle, and Secondary Education Results in the 1990s (includes 1991 revised Regents goals)"
Box 54 Folder 19
School-to-Work Career Majors Subcommittee, Workforce Prep Pilot Program
1994
Scope and Contents
April 26, 1994. Tentative agenda for Workforce Preparation Advisory Committee meeting, April 26, 1994; summary of proposal by Career Majors Subcommittee for Advisory Committee action; draft agenda for 10/20/94 Career Majors meeting; summary of May 19, 1994, meeting; memo with attached report, "Career Major Options: A Report for the Workforce Preparation Committee," April 26, 1994; "Career Majors: A Report prepared by the NYS Occupational Education Association," February 14, 1994
Box 54 Folder 20
The State of Public Education in Erie County (Erie County Leadership Forum)
1995
Scope and Contents
February 25, 1995. Agenda; NYSUT flyers, "What we believe about teachers' salaries; public school alternatives; school-to-work transition; merit pay; school reform; testing; placement of students with disabilities; school boards"; NYSUT memoranda, "Preliminary Analysis of the Executive Budget, K-12; NYC; Higher Education Budgets" February 2, 1995
Box 54 Folder 21
Take Our Daughters to Work
1996
Scope and Contents
4/10/96. Flyer from the Ms. Foundation for Women with suggestions for girls and women re Take Our Daughters to Work day; issue of New York Teacher re participation in Take Our Daughters to Work day, April 23, 1996; memos from NYSUT president Tom Hobart to staff, re planned activities for the day, April; opinion column in New York Times opposing Take Our Daughters to Work day, March 31, 1996
Box 54 Folder 22
Take Our Daughters to Work
1995
Scope and Contents
4/27/95. Memos from NYSUT president Tom Hobart to staff, re planned activities for the day, April; issue of New York Teacher re participation in Take Our Daughters to Work day, April 27, 1995; list of participants; folder of materials from Ms. Foundation for Women re Take Our Daughters to Work day
Box 54 Folder 23
Take Our Daughters to Work Planning Committee
1995
Scope and Contents
4/13/95. Editorial from Daily/Sunday Gazette (Schenectady, NY) re justification for excluding boys in Take Our Daughters to Work day, April 11, 1995; Employer's Guide for Take Our Daughter to Work day activities, from the Ms. Foundation for Women, 1995; checklist by the foundation for girls and adult participants
Box 54 Folder 24
Teaching as a Career
1988
Scope and Contents
Booklet by AFT
Box 54 Folder 25
One-with-One NYSUT Mentoring
1989
Scope and Contents
Draft description, "One-with-One: A NYSUT Mentoring Program for Middle School Students Aspiring to be Teachers, targeted to minority students; State Education Department memo to NYSUT re grant conditions and requirements for minority mentoring program, June 12, 1989; excerpts from description of NYC mentoring program, with handwritten note that mentors are fingerprinted
Box 54 Folder 26
One-with-One Program
1988-1989
Scope and Contents
Draft description, "One-with-One: A NYSUT Mentoring Program for Middle School Students Aspiring to be Teachers, targeted to minority students; One-with-One Albany Pilot Program timetable; handwritten notes, "Components of a Planned Mentoring Program"; handwritten notes re parental involvement; description, Development of a Mentor Program Parent Education Component; memo from the NYS Job Training Partnership Council re a minority youth teacher mentoring program, May 23, 1988; memo re NYSUT mentoring program, May 17, 1989; letter to Sandra Feldman, president, United Federation of Teachers (UFT), from the Governor's School and Business Alliance Task Force (SABA), re New York State Mentoring Committee and efforts to motivate at-risk students, April 21, 1989; related correspondence
Box 54 Folder 27
Minority Recruitment
1989
Scope and Contents
Report, "Educating for the Future: A Minority Recruitment Plan for Educators," developed by Ben W. Ellis in conjunction with the Education Committee, Wilmington Branch, NAACP, Brandywine School District, University of Delaware and Delaware State College, June 1989; description of F.A.S.T. Program (Future Academic Scholars Track): An Early Access to Higher Education Program for 6th and 9th Grade Students, administered by the Office of Multicultural and Special Services, Indiana-Perdue University; article reprints; handwritten notes
Box 54 Folder 28
Mentors/ Proteges
1989
Scope and Contents
"A Guide to New York's Child Protective Services System"; Mandated Reporter Manual, New York State Child Protective Services; mentor candidate interview checklist summary of content and process; correspondence from mentors
Box 54 Folder 29
Mentoring
1989
Scope and Contents
Bound collection of materials re NYS and NYC mentoring program, newspaper articles, and correspondence
Box 54 Folder 30
Alliance (Newsletter of School and Business Alliance)
1988-1989
Scope and Contents
Newsletter featuring interview with Matilda Cuomo on mentoring, brochure re NYS mentoring program; final agenda for the Mentoring Conference of the Governor's School and Business Alliance and the NYS Mentoring Committee, January 31, 1989; NYS Mentoring Committee update on mentoring; "What Is SABA?" description of the governor's School and Business Alliance; NYC Board of Education Mentoring Program Questions and Answers Fact Sheet; memo from NYS Department of Labor re mentoring as an employment and training component, August 11, 1987; overview of workshops
Box 55 Folder 1
The Two of Us: Handbook for Mentors
1990-1991
Scope and Contents
Guide published by the Abell Foundation, Inc., Baltimore, Maryland
Box 55 Folder 2
Passing the Torch: Retired Teachers as Mentors
1987
Scope and Contents
Report published by the Center for Advanced Study in Education (CASE), Graduate School and University Center, City University of New York (CUNY)
Box 55 Folder 3
Choices: A Teen Woman's Journal for Self-Awareness and Personal Planning
1984-1987
Scope and Contents
Book published by Girls Club of Santa Barbara, 1984, updated 1987
Box 55 Folder 4
Literature on Teaching, n.d.
Scope and Contents
"The How to be a Better Student Study Guide"; Teacher Career Recruitment Clearinghouse description and five-year plan, from State Education Department
Box 55 Folder 5
Requests/Orders (Mentoring)
1989
Scope and Contents
Memo requesting book, Teacher Recruitment and Retention, with special emphasis on minority teachers, 1989; other order invoices for mentoring-and minority-related publications, general supplies
Box 55 Folder 6
Training/Journal (Mentoring) c.
1986
Scope and Contents
Handwritten notes
Box 55 Folder 7
Correspondence (Mentoring)
1989-1990
Scope and Contents
Letter from Matilda Cuomo to NYSUT president Tom Hobart re mentoring program, July 17, 1989; letter to NYSUT assistant to the president Tony Bifaro from Cornell vice president Larry Palmer, thanking him for mentoring manual, February 22, 1990, letters from Christina Sullivan, coordinator of NYSUT mentoring program, thanking various parties for feedback on mentoring program
Box 55 Folder 8
Mailings 1, 2, 3
1989
Scope and Contents
Letters from Hobart to students re interest in teaching as a career
Box 55 Folder 9
Special Olympics
1990-1991
Scope and Contents
Minutes and agenda of Executive Committee meeting of February 1-2, 1991; minutes of Board of Directors meetings of November 30-December 1 and March 9-10, 1990; agenda for Board of Directors meeting of March 8-9, 1991, annual meeting of June 8, 1990; modified budget items, January 18, 1991; committee reports for Board of Directors meeting of March 8-9, 1991, annual meeting of June 8, 1990; unaudited cash position as of December 31, 1990; second draft of proposed budget for fiscal year 1991-92; third revised proposed budget for 1990-91; revised bylaws as of December 1, 1990, and as of June 8, 1990; memos from Development Committee re distribution of funds for the Run for the Gold program, other issues, February 1, 1991; list of members of Board of Directors; memo re direct marketing efforts for fiscal year 1991; list of activities for 1990 Summer Games; slate of nominees for election to Board of Directors, with biographical descriptions, May 10, 1990; press release re selection of Douglas Single as new president and CEO of Special Olympics International, April 11, 1990; "Proposed Costs for an Extra Day at the Winter Games"; description of Corporate Strategic Planning Council; list of sponsors; revised solicitation figures for 1990 sponsorships, April 24, 1990
Box 55 Folder 10
Special Olympics
1989-1991
Scope and Contents
Brochure re Run for the Gold, with message of support from NYSUT president Tom Hobart; confidential memo to Board of Directors re workload assessment/position analysis study and recommendation for staffing and reorganization, November 21, 1989; agenda, president's report, and committee reports for Board of Directors meeting of December 1-2, 1989; budget comparisons (approved vs. actual expenditures); list of state committee chairs, revised September 23, 1989; letter from founder and chair Eunice Kennedy Shriver to chair of New York Special Olympics re focus of coming year, with attached remarks by Shriver at the 1989 Special Olympics Conference, and examples of successful funding outreach, August 10, 1989; final report of review of New York Special Olympics, from director of U.S. Chapters to chair of state organization, September 26, 1989; official Special Olympics Style Guide (how to use the Special Olympics logo and other insignia); minutes of Executive Committee meeting of May 5-6, 1989; minutes of Board of Directors meeting of June 9, 1989; memo re personnel policies revision re sick leave, medical coverage, classification of hourly employment, August 22, 1989; press release announcing new executive director of New York Special Olympics, with cover letter to Tony Bifaro requesting publicity by NYSUT, July 10, 1989; confidential memo for file re executive director position, noting strengths and weaknesses of first director, qualities needed in next director; approved budget for 1989-90, with cover memo from Financial Planning Committee; agenda and committee reports for Board of Directors meeting of November 30-December 1, 1990; proposed bylaw amendments; minutes of Executive Committee meeting of October 26-27, 1990; agenda for Executive Committee meeting for April 26-27, 1991; unaudited cash position as of March 31, 1991; first draft of schedule of events for program year July 1, 1991 - July 31, 1992
Box 55 Folder 11
New York Special Olympics Long-Range Planning Committee
1988-1990
Scope and Contents
New York Special Olympics, Inc., Development Plan; progress report from Planning Committee, re planning goals, March 4, 1991; Organizational Plan, second draft, including staff input, April 6, 1989; earlier draft
Box 55 Folder 12
NYSUT History Project
1989
Scope and Contents
Copy of report by AFL-CIO Committee on the Evolution of Work, "The Future of Work," August 1983; lists of questions asked of Tom Hobart and others; handwritten and transcribed notes from interviews; oral history evaluation guide
Box 55 Folder 13
NYSUT History Project Chronology File
1990
Scope and Contents
"A Chronology of the History of NYSTA and NYSUT"; correspondence updating on progress of project
Box 55 Folder 14
NYSUT History Project Work
1989-1990
Scope and Contents
List of box contents in Cornell University Archives re unification (1972); list of items of warehouse, summer 1989; list of materials examined at Wagner Archives (issues of New York Teacher re strikes, 1971-72; UFT Executive files re merger, 1970-74); one-sheet description of history project progress; chronology of history of NYSTA and NYSUT
Box 55 Folder 15
NYSUT History Project (General Note Re Oral Interview Process) c.
1989
Scope and Contents
Typed general notes; guidelines to the oral interview process, with transcription rules; approximation of the work involved in the oral interview process; article reprints
Box 55 Folder 16
NYSUT History Project
1989
Scope and Contents
Notes for plan, indicating that the focus of the history would be on the 1972 merger, the disaffiliation in 1976, and the 1978 presidential election, and would integrate oral history with written documentation; list of possible interviewees; donation and loan agreement forms for artifacts
Box 55 Folder 17
NYSUT History Project (Interview Data Sheets) c.
1989
Scope and Contents
Biographical information on individual interviewees (NYSUT Board of Directors and executive staff)
Box 55 Folder 18
NYSUT History Project (Interviews)
1990
Scope and Contents
List of questions; handwritten list of active and retired staff to interview
Box 55 Folder 19
NYSUT History Project (Returned Letters of Agreement)
1989-1990
Scope and Contents
Signed letters of agreement to be interviewed, from NYSUT executive staff
Box 55 Folder 20
NYSUT History Project (Notes)
1990
Scope and Contents
Summer 1990. List of those who have donated gifts to the NYSUT History Project as of November 10, 1989; list of boxes of president's files, with folder contents specified; list of items in warehouse; list of boxes and folder contents in Cornell University archives
Box 55 Folder 21
NYSUT Board of Directors Meeting (NYSUT History Project?)
1975
Scope and Contents
November 21-22, 1975. Materials re disaffiliation, policy debate over "quotas," etc.
Box 56 Folder 1
AIDS, Task Force on (folder 1 of 3)
1985-1986
Scope and Contents
Agendas for task force meetings; NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS); draft AFT Policy Statement on Health Services Workers and Acquired Immune Deficiency Syndrome; AFT proposed Policy Statement on School Policies to Control the Spread of Contagious and Infectious Diseases; memo to AFT Executive Council, U.S. Department of Health and Human Services Publishes Guidelines for Schools and Children with Acquired Immune Deficiency Syndrome (AIDS), September 9, 1985; NYS Department of Health Statement on HTLV-III Antibody Screening; NYC Department of Health brochure on AIDS; letter to NYSUT president Tom Hobart from the Gay Men's Health Crisis, offering educational packets, March 25, 1986; brochure, "Children with AIDS: Guidelines for Parents and Caregivers"; Bureau of National Affairs fact sheet, AIDS Policy & Law; related correspondence; newspaper clipping
Box 56 Folder 2
AIDS, Task Force on (folder 2 of 3)
1985-1987
Scope and Contents
List of task force members; draft NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS); An Educator's Guide to AIDS and Other STD's, with cover letter from AFT to NYSUT vide president Antonia Cortese, September 16, 1987; AFT Proposed Policy Statement on School Policies to Control the Spread of Contagious and Infectious Diseases; article from Discover December 1985, "Discover AIDS," by John Langone; AIDS Surveillance Monthly Update, Bureau of Communicable Disease Control, New York State Department of Health, November 1985; newspaper clipping
Box 56 Folder 3
AIDS, Task Force on (folder 3 of 3)
1985-1986
Scope and Contents
New York State Department of Health publication, AIDS: Acquired Immune Deficiency Syndrome: 100 Questions & Answers, November 1, 1986; AIDS workshop materials for Service Employees International Union (SEIU); information from New York State Department of Health re antibody test, October 21, 1985; confidential legal memo to Tom Hobart from NYSUT counsel Bernard Ashe, September 26, 1985; memo from Governor's Office of Employee Relations, with attached materials from Morbidity and Mortality Weekly Report re exposure to high-risk materials by health care workers, recommendations for preventing transmission, November 27, 1985; handwritten notes
Box 56 Folder 4
AIDS Bibliography Information
1987-1988
Scope and Contents
Brochures, "AIDS Education: Curriculum and Health Policy," Phi Delta Kappa Educational Foundation, 1987; "The AIDS Book: Information for Workers," second edition, Service Employees International Union (SEIU), June 1987, and supplement, including recommendations for prevention of transmission, from Morbidity and Mortality Weekly Report, August 1987; "AIDS: What You Should Know," student edition, the Merrill Wellness Series, 1988; "AIDS: Understanding and Prevention," student edition, Merrill Wellness Series, 1988; "Surgeon General's Report on Acquired Immune Deficiency Syndrome," U.S. Public Health Service, n.d.; "AIDS and Children: Information for Teachers and School Officials," American Red Cross and U.S. Public Health Service, October 1986; "AIDS and the Health Care Worker: A Guide to the problems and needs of people with AIDS," by SEIU; "What You Should Know About AIDS," U.S. Public Health Service, n.d.; press release for book, "AIDS: Can I Get It?" from Light VideoTelevision, December 1987; State Education Department proposed amendment for emergency adoption to Commissioner's Regulations re teaching of AIDS in elementary and secondary schools, October 6, 1987
Box 56 Folder 5
AIDS Information Journal vol.1 (folder 1 of 2)
1988
Scope and Contents
AIDS Information Journal Awareness Service, by State Education Department, vol. 1, no. 1-5, January-May 1988; vol. 1, no. 6, June 1988; vol. 1, no. 7, July 1988
Box 56 Folder 6
AIDS Information Journal vol.1 (folder 2 of 2)
1988
Scope and Contents
AIDS Information Journal Awareness Service, by State Education Department, vol. 1, no. 8, August 1988; vol. 1, no. 9, September 1988; vol. 1, no. 10, October 1988; vol. 1, no. 11, November 1988; vol. 1, no. 12, December 1988
Box 56 Folder 7
AIDS Information Journal vol. 2
1989
Scope and Contents
AIDS Information Journal Awareness Service, by State Education Department, vol. 2, no. 1, January 1989; vol. 2, no. 2, February 1989; vol. 2, no. 3, March 1989; vol. 2, no. 4; April 1989; vol. 2, no. 5, May 1989
Box 56 Folder 8
AIDS Information Press Clips Service
1987
Scope and Contents
AIDS Information Press Clips Service, by State Education Department, September-October 1987; November-December 1987
Box 56 Folder 9
AIDS Information Press Clips Service vol. 2
1988
Scope and Contents
AIDS Information Press Clips Service, by State Education Department, January-February, 1988, with cover letter; vol. 2, no. 2, March-April 1988; vol. 2, no. 3, May-June 1988; vol. 2, no. 4, July-August 1988; vol. 2, no. 5; September-October 1988; vol. 2, no. 5, November-December 1988
Box 56 Folder 10
AIDS Information Press Clips Service vol. 3
1989
Scope and Contents
AIDS Information Press Clips Service, by State Education Department, Vol. 3, no. 1, January-February, 1989; vol. 3, no. 2, March-April 1989; vol. 2, no. 3, May-June 1988; vol. 2, no. 4, July-August 1988; vol. 2, no. 5; September-October 1988; vol. 2, no. 5, November-December 1988
Box 56 Folder 11
AIDS Instructional Guide
1987
Scope and Contents
State Education Department document, "AIDS Instructional Guide, Grades K-12," Experimental Text for Review Purposes Only, October 1987; draft, 1987; cover memo, Item for Action to Regents, re approval of guide, October 13, 1987, with votes recorded by hand
Box 56 Folder 12
AIDS, NYSUT Position Paper
1986
Scope and Contents
April 14, 1986. NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS); response to comments re NYSUT position paper, June 6, 1986
Box 56 Folder 13
AIDS: Human Rights vs. The Duty to Provide a Safe Workplace c.
1987
Scope and Contents
Paper with notation: Marco Colosi, Vice President, Human Resources and Labor Relations, Bronx-Lebanon Hospital Center
Box 56 Folder 14
AIDS in the Workplace
1988
Scope and Contents
Paper by Irving Perlman, Immerman & Perlman, Baldwin, New York, at Eighth Annual CLIR Winter Training Conference, Center for Labor & Industrial Relations, New York Institute of Technology
Box 56 Folder 15
AIDS Miscellaneous (folder 1 of 3)
1985-1988
Scope and Contents
Brochures, "Medical Answers about AIDS," published by Gay Men's Health Crisis, New York, 1985; "How to Talk to Your Children about AIDS," by New York University and Sex Information and Education Council of the U.S. (SIECUS), 1986; NEA/NY Guidelines on AIDS, adopted at the Board of Directors meeting, December 6-7, 1985; Kappan Special Report, "Children with AIDS: How Schools Are Handling the Crisis," January 1988; paper, Overview of Psychological Issues Concerning AIDS; newspaper clippings; advertisement by Gay Men's Health Crisis urging people not to take the antibody test
Box 56 Folder 16
AIDS Miscellaneous (folder 2 of 3)
1985-1988
Scope and Contents
Brochures, "AIDS: How You Can Prevent Its Spread, Why You Need to be Concerned but Not Afraid," 1988, Krames Communications; "About Protecting Yourself for AIDS," and "About AIDS in the Workplace," Channing L. Bete Co., In., 1987; "Business and Labor Speak out on AIDS," National Leadership Coalition on AIDS, n.d., c. 1987; "How to Talk to Your Children about AIDS," New York University and Sex Information and Education Council of the U.S. (SIECUS), 1986; marketing materials from American Media Incorporated for training videos, "Fact vs Fear: AIDS in the Workplace"; catalog of materials from Psychological Assessment Resources, Inc, winter 1988/89; "The Facts about AIDS: A Special Guide for NEA Members," Health Information Network; American Federation of Teachers/Federation of Nurses and Health Professionals Policy Statement on Health Services Workers and Acquired Immune Deficiency Syndrome, revised November 1987; PTA Today "Questions and Answers about AIDS," February 1988; bibliography of AIDS pamphlets, produced by the U.S. Public Health Service and American Red Cross; Surgeon General's Report on Acquired Immune Deficiency Syndrome
Box 56 Folder 17
AIDS Miscellaneous (folder 3 of 3)
1985-1988
Scope and Contents
Press releases, "Regents Approve AIDS Instructional Guide," October 23, 1987, "Regents Approve Regulations Requiring AIDS Instruction," September 18, 1987; State Education Department Draft Regulations Concerning AIDS Instruction (Amendment to Regulations of the Commissioner of Education), effective November 26, 1987; NYSUT Position Paper on AIDS, April 14, 1986; Kappan Special Report: Children with AIDS: How Schools Are Handling the Crisis, January 1988; memo from Kevin Gordon, Department of Health and Nutritional Sciences, Brooklyn College (CUNY), re selection of AIDS references in new Masters and Johnson Human Sexuality textbook, March 4, 1988; program for Second International Lesbian & Gay Health Conference and AIDS Forum, July 20-26, 1988; handwritten notes, "Changes in Guidelines"; AFT memo, "U.S. Department of Health and Human Services Publishes Guidelines for Schools and Children with Acquired Immune Deficiency Syndrome (AIDS)," September 9, 1985; Major CDC (Centers for Disease Control) Recommendations; related materials
Box 56 Folder 18
AIDS Miscellaneous
1987
Scope and Contents
AIDS Monthly Surveillance Update, New York State Department of Health, June 1987; NYS Department of Health materials, "AIDS Does Not Discriminate," 1987; memo from AFT General Council to AFT Executive Council, state federations, 100 largest locals, national representatives, and administrative staff re compulsory AIDS testing of teachers, school support personnel, and students, June 30, 1987; related materials
Box 57 Folder 1
United University Professions (UUP)
1974-1976
Scope and Contents
Resolution for UUP local chapters; list of statewide officers, 1973-74, and leadership roster update, September 3, 1974; newsletter, "From the President's Log," "Negotiations Bulletin," 1976; press release, "SUNY Professors to Demonstrate," with attached flyer, May 18, 1976; memo to chapter presidents re model chapter structure, November 12, 1975; memo re vacation leave policy, November 11, 1975; memo to chapter presidents re fiscal crisis in NYS, November 4, 1975; agreements between the State of New York and the Senate Professional Association, 1971; with United University Professions, 1974-1976; 1977
Box 57 Folder 2
United University Professions (UUP) Management/Confidential
1973-1974
Scope and Contents
Legal memos re designation by Public Employment Relations Board (PERB) of certain positions as management/confidential
Box 57 Folder 3
Pension Fund Manager Interviews
1987
Scope and Contents
April 10, 1987. Handwritten minutes of Pension Committee meeting, April 10, 1987, with notes re firms interviewed; materials presented by asset management firms: the Chicago Corporation, Rothschild, Inc., MacKay-Shields Financial Corporation, Harbor Capital Management Company, Stein Roe & Farnham Investment Counsel; summary of forgoing investment proposals by consultant Segal Advisors, Inc.
Box 57 Folder 4
John Royer and Tom Hobart Correspondence (NEA)
1975-1976
Scope and Contents
Correspondence between NYSUT president Tom Hobart and NEA president John Royer re dues dispute, question of disaffiliation
Box 57 Folder 5
NEA Accountability Alert
1975
Scope and Contents
Newsletter from NEA re teacher accountability laws
Box 57 Folder 6
NEA Transition Document (Delegates, Minority Representation)
1974
Scope and Contents
Standing Rules effective for the 1975 NEA Representative Assembly; memo from NEA executive secretary Terry Herndon to NEA Board of Directors, state association presidents, and others, re implementation of NEA Constitution and bylaws with respect to ethnic minority representation, with attached document, Initial Guidelines for Affiliate Compliance with NEA's Constitution and Bylaws, January 1974; related communications from Herndon; memo from NYSU president Tom Hobart to local presidents, interpreting memo from Herndon re compliance with bylaws, asserting that requests for exemptions would not be needed if locals met the requirements of the Landrum-Griffin Act, November 13, 1974; Proposed Suggestions for NYSUT's Affirmative Action Plan, with attached handwritten notes; preliminary draft of proposed standing rules, with cover memo from NEA president Helen Wise, March 7, 1974
Box 57 Folder 7
NEA Quotas
1975
Scope and Contents
Memo from NEA executive secretary Terry Herndon to NEA Board of Directors, state association presidents, and others, re implementation of NEA Constitution and bylaws with respect to ethnic minority representation, November 1975; Guidelines for Delegate Allocations and Delegate Elections for the NEA Representative Assembly; document, Ethnic Guarantees; related memo from Ken Butler, manager of membership records, to presents of affiliated state and local associations, re compliance with ethnic-minority representation requirements in NEA Constitution and bylaws, December 1975
Box 57 Folder 8
Two Responses to the NEA (Affiliation with AFL-CIO)
1974
Scope and Contents
Booklet of open letters to the NEA from NYSUT president Tom Hobart and second vice president Antonia Cortese, "Two Responses to the NEA: The NEA attacks teacher unity and the AFL-CIO," with cover memo from Cortese to NYSUT state association presidents and presidents-elect, August 12, 1974; related memo from Cortese to State Education Association presidents-elect, June 5, 1974
Box 57 Folder 9
NEA/NYC Letter c.
1977
Scope and Contents
Letter to colleagues from three members of Organizing Committee and one staff associate, citing lack of support from NEA in organizing efforts, tendering resignations
Box 57 Folder 10
Disaffiliation Data (NEA)
1974-1975
Scope and Contents
Materials by the NYC NEA Organizing Committee; "Where We Are, Where We Are Going," position paper of the national membership conference, October 1974, sponsored by NEA; adopted resolution from minutes of NEA Board of Directors meeting, asserting that NYSUT had presented a distorted account of NEA policies, failed to promote the NEA over AFT, authorizing NEA executive secretary to "take such steps as he deems necessary" to counteract leadership of NYSUT, February 14-16, 1975; open letter to NEA members in New York State by NEA president James A. Harris, referencing resolution, noting that NEA would restore communication of accurate information, February 28, 1975; reply to Harris from NYSUT president Tom Hobart, stating that his letter implied that NYSUT leadership had lied, that NEA actions in last two years had undermined teacher interests in NEA's largest state affiliate, March 18, 1975
Box 57 Folder 11
Improper Practice Reference Materials (NEA)
1976-1977
Scope and Contents
UniServe Policy Guidelines; Reader's Digest article, "The NEA: A Washington Lobby Run Rampant," November 1978; Bureau of National Affairs articles re organizing agreements between NEA and AFSCME in Ohio and Colorado, question of legality expressed by Al Shanker; NEA convention; Louisiana Teachers Association rejection of merger with predominantly black association, provisional reinstatement by NEA
Box 57 Folder 12
NEA Miscellaneous and Convention (folder 1 of 2)
1975-1987
Scope and Contents
Confidential report on Tenth Annual NYEA Delegate Assembly, April 18-20, 1986, by Frederick J. Lambert, prepared for NYSUT elected leaders and staff; confidential report on Eleventh Annual NEA-NY Delegate Assembly, May 1-3, 1987, prepared by James D. Mathews for NYSUT elected leaders and staff; National Education Association of New York Fiscal Year 1987-88 Preliminary Budget; Official Report of the Secretary-Treasurer, Eleventh Annual NEA/NY Delegate Assembly, May 1-3, 1987; Significant Actions of the 1987 NEA Representative Assembly (prepared for AFT); Report on the 58th Representative Assembly of the National Education Association, July 2-5, 1979, prepared for officers and staff of the American Federation of Teachers by Peter G. Laarman, Director of Field Communications; NEA newsletter for Representative Assembly, Common Sense, with feature article, "The New York Disaffiliation: A History of the Underlying Factors," April 8, 1976; "Excellence," 1986-87 Leadership Handbook, NEA/NY; Advocate, official newsletter of the National Education Association of New York, September 13, 1985; issues of NEA Now, "a newsletter published by the National Education Association for leaders of America's teaching organizations," December 8 and 22, 1975, featuring articles, "New York affiliate moves to withdraw from NEA" and "NEA urges end to AFT attack on exclusive recognition"; An Open Letter to New York Teachers from the President of the National Education Association (John Royer), condemning NYSUT disaffiliation, listing leaders of local affiliates loyal to NEA, n.d.; memo from John Royer to Tom Hobart, re NEA in New York Project, October 28, 1975; memo to coordinators from NYSUT legal counsel Bernard Ashe re NEA life members, November 18, 1976
Box 57 Folder 13
NEA Miscellaneous and Convention (folder 2 of 2)
1978-1979
Scope and Contents
Flyers, handwritten notes, timeline of history of disaffiliation
Box 57 Folder 14
NYSUT Miscellaneous
1972-1979
Scope and Contents
NYSUT promotional flyers, criticizing NEA; NYEA/NEA promotional flyers, criticizing AFT/UFT/AFL-CIO; New York Teacher Special Issue, "Verbatim Transcript: NEA President at NYSUT Board: NEA Vows War Against New York Teachers; New Yorkers Reject NEA Invasion of State; NYSUT Pledges to Preserve Teacher Unity," Nov. 21-22, 1975; NYEA critical analysis of NYSUT Delegate Assembly, with cover memo to NYEA Board of Directors, coordinators, UniServ reps, and others, noting information might be helpful in opposing NYSUT, April 14, 1977; NYEA R.D. #5 minutes, June 14, 1989; list of new NYEA locals, 1978-79 school year; letter from president of Staff Organization of New York Educators (NYEA staff union) to NYEA local presidents, asking that they honor picket line, March 16, 1979; Something Better, newsletter for leaders of local teacher organizations in New York State, published by the New York Educators Association/National Education Association, April and May 1979; NYEA Advocate, March 31, 1979; NYSUT newsletter, For the Record, April 1979; letter of resignation to Tom Hobart from Ned Hopkins (Hobart's assistant), asserting that Al Shanker controlled the union, May 8, 1978; legal correspondence re Albany Public School Teachers' Association, 1972
Box 57 Folder 15
News Articles
1977-1979
Scope and Contents
Article clippings from New York Times, "As Lobbies Go, Education Is a Powerful One," April 10, 1977; Newsday, "NYEA Hicksville Strike Disastrous for Teachers," May 15, 1979; Southern Dutchess News, "Counselor 'Insubordinate,'" March 30, 1977
Box 57 Folder 16
NEA Counsel Calls Teachers Beasts (Political Payroll Deduction)
1979
Scope and Contents
March 19, 1979. Newspaper clipping in Syracuse Post- Standard re comment during court hearing on the need for automatic political contribution payroll deduction because of purported reluctance by teachers to come up with money for any reason
Box 57 Folder 17
NEA Scheme re Political Payroll Deduction
1977
Scope and Contents
Flyer, "NEA Scheme to Automatically Deduct Political Campaign Contributions from Teachers Paychecks without Prior Approval or Authorization Held Illegal," with clipping from Syracuse Post-Standard on reverse, "Congressmen Receive Tainted NEA Funds," August 2, 1978
Box 57 Folder 18
Financial Difficulties Plague NYEA
1978
Scope and Contents
Flyer quoting from NYEA financial statement, noting projected $200,000 budget shortfall
Box 57 Folder 19
NYEA (New York Educators Association/ NEA)
1976-1978
Scope and Contents
Second Annual NYEA Delegate Assembly (critical report), June 2-4, 1978; list of possible responses to NYEA charges; letter to colleagues from three members of Organizing Committee and one staff associate, citing lack of support from NEA in organizing efforts, tendering resignations, c. 1977; communications to teachers by NYEA, promoting UniServ assistance to locals, other benefits, 1976-77
Box 57 Folder 20
Proposed NYEA Constitution and Bylaws
1977
Scope and Contents
Text of proposed constitution and bylaws, submitted to NYEA Constitutional Convention, March 5-6, 1977
Box 57 Folder 21
NYSUT/NEA Correspondence
1976-1977
Scope and Contents
Collection of correspondence between presidents of NYSUT and NEA disputing which organization initiated disaffiliation, 1976; related correspondence with locals, regional service centers, other unions
Box 57 Folder 22
Letters to Disaffiliated Locals
1976
Scope and Contents
Sample letter from Hobart for review by Board of Directors, April 9, 1976; updated versions of letter
Box 57 Folder 23
NEA Life Membership
1976-1978
Scope and Contents
Letter from NEA executive director Terry Herndon to NEA life members in New York, noting lawsuit between NEA "and its former state affiliate," NYSUT; memo from Herndon re NEA policy re life members, September 15, 1976
Box 57 Folder 24
NYEA Literature
1976-1977
Scope and Contents
Booklets, "You Count with NYEA/NEA: 1976-77 Pocket Planner," "You Count with NYEA/NEA," "Schools Count with NYEA/NEA," "Legal Defense Counts with NYEA/NEA," "Your NYEA Membership Counts"; newsletter, Common Sense, special publication for NEA delegates to the Representative Assembly of the National Education Association, with feature headline, "The New York Disaffiliation: A History of the Underlying Factors," March 19, 1976; flyers, "The Benefits of Joining the NEA" and "Services Immediately Available to NYEA-NEA Affiliates"; "NYEA Answers to Your Questions on Continuing NEA Affiliation"; general brochure touting benefits of NYEA/NEA
Box 57 Folder 25
NYEA Campaign Literature
1976-1979
Scope and Contents
Booklets, "NYEA Answers to Your Questions on Continuing NEA Affiliation"; "We're United? /We ARE United!"; "NYEA: Year One"; An NYEA Status Report: NYSUT's 1978 Legislative Program Bills, prepared by the NYEA Division of Governmental Relations and Professional Studies; "Don't be Mythled," criticizing NYSUT's representation of teachers with the state legislature; confidential Report on the 115th Annual Meeting/ 56th Representative Assembly of the National Education Association of the United States, July 1-6, 1977, by Ned Hopkins, assistant to the president NYSUT; compilation of flyers by NYEA in Syracuse election campaign as of May 4, 1976; related correspondence; newspaper clippings
Box 57 Folder 26
AFT Campaign Literature
1976
Scope and Contents
AFT Intelligence Report, "NEA Slams Door on Paraprofessionals: Hung Up on 'Professionalism' and Paranoia"; related reports; flyer, "NEA Taxes Members to Destroy Unity in New York State"; related flyers
Box 57 Folder 27
Troy Association of Educators
1976
Scope and Contents
Flyers and newsletters announcing creation of TAE, affiliated with NYEA/NEA, as alternative to "paternalistic," "shameful" rival organization, referred to only as TTA (Troy Teachers Association?)
Box 57 Folder 28
Verbatim Transcript John Royer (NEA President)
1975
Scope and Contents
New York Teacher Special Issue, "Verbatim Transcript: NEA President at NYSUT Board: NEA Vows War Against New York Teachers; New Yorkers Reject NEA Invasion of State; NYSUT Pledges to Preserve Teacher Unity," Nov. 21-22, 1975
Box 57 Folder 29
Amsterdam Educators Association Local Correspondence (NEA)
1977-1978
Scope and Contents
Brochures, "AEA Bargaining Priorities for 1977-78"; "What Is a PERB Election?"; AEA Release, featuring statements by local officers in praise of AEA/NEA; other issues of newsletter; memo to teachers from former ATA (Amsterdam Teachers Association?) president, urging a vote for the AEA/NEA, January 19, 1978; Barrett Statement to Amsterdam City Schools Board of Education, October 18, 1977
Box 57 Folder 30
Albany Service Center (NYEA) Newsletter
1977
Scope and Contents
Open letter to all Schoharie County teachers, criticizing NYSUT workshops on retirement and press relations as obvious attempts to offset the positive reactions in Cobleskill and Jefferson locals to NYEA; newsletters, Albany UniServ Reporter, 1976; flyers, "Honest Information for Teachers from NYEA Albany Service Center" (lead article: "AFT: Hurting in New York; Dying in Florida; Dead in Hawaii")
Box 57 Folder 31
Buffalo (United Teachers of Buffalo, NYSUT)
1976
Scope and Contents
Newsletter, Buffalo Teacher, noting dispute with Buffalo Teachers Federation, affiliated with NEA, October 13, 1976; letter from UAW area director to Thomas Pisa, president of Buffalo Teachers Federation, re support during teachers strike, miscommunication, October 13, 1976
Box 57 Folder 32
Cobleskill Central School Teachers Association (CCSTA) United Teachers Caucus
1986
Scope and Contents
Brochure by United Teachers Caucus, noting its desire to reunite with NYSUT; NYEA letter to CCSTA members, denouncing "the efforts of a few people" to re-affiliate with NYSUT, urging vote to affiliate with NEA
Box 57 Folder 33
NYEA Interim Governance Document
1976-1977
Scope and Contents
NYEA: A Bill of Rights for Teachers & and Interim Governance Document: A Proposal for Consideration by the Teachers of New York, Mach 1976; The Proposed NYEA Constitution & Bylaws, submitted by the NYEA Constitution Committee for Consideration by the NYEA Constitutional Convention, March 5 & 6, 1977
Box 57 Folder 34
NYEA Letters to Locals
1976-1978
Scope and Contents
Letter to colleagues re NYSUT endorsement of incumbent governor Hugh Carey, enumerating examples of his "betrayal" of teachers, September 29, 1978; nearly identical open letters to Rensselaer and Schenectady teachers, criticizing NYSUT alleged inaction re small cities funding, June 14/15, 1978; letter to president of Middleburgh Central Teachers Association, urging reconsideration of affiliation, April 14, 1977; letter to Shenendehowa teachers re NYSUT disaffiliation, urging remaining with NYEA/NEA, July 7, 1976; letter to Shenendehowa teachers, decrying local's "forsaking" its affiliation with NEA, urging that individual teachers remain with NEA, June 22, 1976; related correspondence
Box 57 Folder 35
Reggie Washington Letter to Black Teachers (NEA), n.d.
Scope and Contents
Letter criticizing NYSUT for disaffiliation, opposition to NEA affirmative action/minority guarantee policies
Box 57 Folder 36
Roving Reporter (NEA)
1977
Scope and Contents
Anonymous anti-NYSUT flyers re local issues, "Business as Usual"
Box 57 Folder 37
NYEA Today
1977-1978
Scope and Contents
Anti-NYSUT "official publication of New York Educators Association"
Box 57 Folder 38
NEA Lawsuit
1976-1979
Scope and Contents
Letter to local presidents from NYSUT secretary-treasurer Herb Magidson, noting NYSUT settlement of its lawsuit with NEA, instructing them re disposition of dues, June 14, 1979; memo from NYSUT president Tom Hobart to NYSUT Board of Directors re commencement of lawsuit, October 1, 1976
Box 57 Folder 39
NEA-NY Delegate Assembly Reports
1982-1985
Scope and Contents
Confidential reports on the Sixth and Ninth Annual NEA-NY Delegate Assemblies, April 23-25, 1982, and April 26-28, 1985, reported by Frederick J. Lambert for NYSUT elected leaders and staff
Box 58 Folder 1
Public Employees Federation
1979-1985
Scope and Contents
Constitution and Bylaws; agreement between AFT, SEIU, and PEF, with cover letter from AFT secretary-treasurer to NYSUT president Tom Hobart, December 6, 1979; list of PEF Executive Board members, January 23, 1980; PEF application for charter by the AFT, January 18, 1980; resolution by NYSUT Board of Directors approving the affiliation of Public Employees Federation with AFT and SEIU; letter to Hobart from PEF president, describing intransigence of Governor's Office of Employee Relations in contract negotiations, now at impasse, questioning the governor's commitment to the labor movement, April 18, 1985
Box 58 Folder 2
Public Employees Federation (folder 1 of 2)
1978
Scope and Contents
Memo to NYSUT officers discussing models of affiliation for PEF, November 13, 1978; PERB decision and order re PEF certification, with cover memo to NYSUT officers, September 28, 1978; memo from Tom Hobart to NYSUT Board of Directors with attached certification of PEF by PERB, September 28, 1978; NYSUT press release re certification, September 28, 1978; NYSUT press release, "PEF to Launch Appeal," in arbitrator's decision that PEF raided CSEA (in violation of Article XX of AFL-CIO bylaws), July 28, 1978
Box 58 Folder 3
Public Employees Federation (folder 2 of 2)
1978
Scope and Contents
Brief before the Impartial Umpire under the AFL-CIO Internal Disputes Plan, in the matter between AFSCME and PEF: determination re New York State Employees (Professional, Scientific and Technical Unit), July 19, 1978; analysis of decision; PERB decision of director in the matter of State of New York Office of Employee Relations and PEF, and CSEA; NYSUT press release, "PEF to Launch Appeal," July 28, 1978; collection of newspaper clippings; memo to Tom Hobart reporting on meeting with SEIU re PEF, with attached PEF budget, May 8, 1978; memo to NYC AFT president Al Shanker and SEIU president George Hardy re PEF campaign update, April 6, 1978; update from Hobart to NYSUT Board of Directors, April 28, 1978; letter from Al Shanker and Tom Hobart to colleagues, urging CSEA members to switch affiliation to PEF, May 30, 1975; related correspondence; newsletter, PEF Communicator, urging vote for PEF, March 1978
Box 58 Folder 4
Public Employees Federation
1978
Scope and Contents
April 25, 1978. Agenda re PEF election, Article XX (raiding) charges against PEF; text of AFL-CIO Policy on Affiliation of Independent Units, 1974; telegram to George Meany, president, AFL-CIO, from George Hardy , international president, SEIU, and Al Shanker, president, AFT, re Article XX charges, April 24, 1978
Box 58 Folder 5
Public Employees Federation
1978
Scope and Contents
May 2, 1978. Memo to Tom Hobart reporting on meeting with SEIU re PEF, with attached PEF budget, May 8, 1978; agenda for May 2 meeting; newsletter, PEF Communicator, urging vote for PEF, March 1978; newsletter, PEF Communicator, announcing PEF win, April 1978; New York Times clipping re raiding dispute
Box 58 Folder 6
Public Employees Federation (folder 1 of 2)
1978
Scope and Contents
April 1978. CSEA Constitution and By-laws; handwritten notes, 4/24/78; confidential memo to Tom Hobart from Jim Conti, updating on implementation of PEF, April 17, 1978; confidential memo to Tom Hobart from Jim Conti, outlining staffing arrangement and budget for PEF, April 17, 1978; related memos
Box 58 Folder 7
Public Employees Federation (folder 2 of 2)
1978
Scope and Contents
April 1978. Agreement between the State of New York and the Civil Service Employees Association Professional Scientific & Technical Services Unite, 1973-76; newspaper clippings; memos from Jim Conti to Tom Hobart re PEF updates; memo to Hobart and Al Shanker re transfer of power from CSEA to PEF, April 13, 1978; PEF job group breakout showing number of employees in each title; Improper Practice Decision; PERB hearing officer's decision in the matter of State of New York and PEF and CSEA; materials from PEF and CSEA
Box 58 Folder 8
Public Employees Federation
1979
Scope and Contents
Report by State of New York Commission of Investigation, "Personnel Abuses at the Department of Labor," July 1979; PEF newsclips, newsletters, and press releases; memo from NYSUT general counsel James Sandner to Al Shanker, Tom Hobart, and other NYSUT officials re PEF escrow account, June 12, 1979; memo from Sandner re PEF recent court decision, April 16, 1979; text of court opinion; lengthy legal memo re proposed PEF constitution and agreement between AFT, SEIU and PEF, May 4, 1979; drafts of Proposed Bylaws of the New York Public Employees Federation, AFL-CIO; proposed PEF budget; NYSUT press releases, "Statement by Thomas Y. Hobart, Jr., President, New York State United Teachers, Re Court of Appeals Opinion in the Matter of PEF vs. CSEA," March 27, 1979, and "Statement by New York State United Teachers on Appellate Court Ruling Concerning PEF/CSEA Election Signature Testing," January 11, 1979; handwritten notes, December 8, 1978
Box 58 Folder 9
Public Employees Federation
1980
Scope and Contents
PEF informational brochure; membership benefits literature; Constitution and Bylaws; analysis of PEF constitution and bylaws as they related to agreement between AFT, SEIU, and PEF, January 23, 1980; legal briefs in NYS Court of Appeals, CSEA vs. PERB, PEF et al.; NYSUT Newsclip Briefs; correspondence
Box 58 Folder 10
Public Employees Federation
1981
Scope and Contents
PEF 1982 contract demands; handwritten notes/outline of agenda, October 14, 1981; Items and Topics to be Considered for Agenda in Meeting with SEIU Leadership and [PEF president] Kraemer; confidential materials, including meeting agendas, memo from NYSUT director Jim Conti to president Tom Hobart, noting mistrust of NYSUT within PEF, November 6, 1981; 1981 PEF Annual Report, from PEF executive director to PEF president John Kraemer, October 9, 1981; materials by Statewide Coalition for a Democratic Union (SCDU), sub-group of PEF members critical or PEF, 1981; flyers and correspondence by challenger union, PS&T United, not affiliated with AFL-CIO, 1981
Box 58 Folder 11
Public Employees Federation
1982
Scope and Contents
Biography of PEF president John Kraemer; memo to Hobart re PEF per capita payments to NYSUT/AFT, October 6, 1982; letter from AFT secretary-treasurer to Elizabeth Hoke, congratulating her on her election as president of PEF, July 16, 1982; agreement between PEF and AFT, May 11, 1982, with hand notation re dates of approval; confidential letter from Hoke as candidate for PEF president and from James Sheedy, candidate for secretary-treasurer, to NYSUT counsel Bernard Ashe, and Jerry Sommers, SEIU, re integrity of the election process and security of the ballot, June 10, 1982; newsletter, Union Democracy Review, published by the Association for Union Democracy, May 28, 1982; copy of mailgram sent to PEF president John Kraemer by candidate Elizabeth Hoke, requesting that he convene a meeting of the Executive Board or transmit mailgram to Elections Committee re ballot procedures, 4/27/82; Wall Street Journal clipping re PEF election, noting that PEF Communicator featured president John Kraemer on every page, 5/14/82; letter from Hobart to PEF president John Kraemer, suggesting that Communicator includes news of other unions, especially AFT and SEIU, January 15; letters to PEF secretary-treasurer from PEF trustee Stan Byer, complaining of disorganized member list, requesting verbatim transcript of entire Election Rules and Procedures report at last Executive Board meeting, April 23; letter from Hobart to chair of PEF Ethics and Responsibility Committee re application of Landrum-Griffin Act to NYSUT /AFT, noting that NYSUT expected its affiliates to follow the standards established by the act, including secret ballot, April 13; urgent memo to Hobart from PEF trustee Stan Byer, also chair pro tem of Statewide Coalition for a Democratic Union (SCDU), re RA delegate challenge, March 2; letter to Tom Hobart from the Region 8 chair of the PEF Women's Program, thanking him for speaking at its conference, November 3
Box 58 Folder 12
Public Employees Federation
1982
Scope and Contents
October 11-13, 1982. Letter to Hobart from PEF president Elizabeth Hoke, thanking him for attendance at conference, October 20; PEF Constitution and Bylaws, as amended by the 1980 convention; Fourth Annual PEF Convention Program, October 11-13, 1982; report, "PEF: Professionalism at Work" October 1982, with forward to delegates by John Sweeney, SEIU, and Al Shanker, AFT, with faxed copy addressed to Tom Hobart; 1982 Resolutions; information packet for delegates, including letter re dues increase; agreement between the State of New York and Public Employees Federation (PEF), Professional, Scientific and Technical Services Unit, 1982-1985
Box 58 Folder 13
Public Employees Federation Meeting with Al Shanker, Vito DeLeonardis, John Sweeney
1982
Scope and Contents
December 20, 1982. Amended PEF/NYSUT/AFT Per Capital Agreement, with cover memo, March 2, 1983; draft agreement, February 23, 1983; list of state aid issues; newspaper clipping by Knickerbocker News, "Ex-PEF chief controlled 'secret fund'; Union: Unaware of $600,000 to $1 million spent," re former president John Kraemer, January 10, 1983; handwritten notes from meetings, December 21, January 1, January 19, 1983; affidavit in opposition in the matter of the application of the Service Employees International Union, AFL-CIO, CLC, petitioners, for an order staying arbitration attempted to be had by Robert Payne, respondent, NYS Supreme Court, December 1, 1982; affidavit; motion; preliminary statement; confidential memo to Herb Magidson, NYSUT secretary-treasurer, from counsel re attached draft PEF agreement, December 7, 1982
Box 58 Folder 14
Public Employees Federation
1983
Scope and Contents
PEF Constitution and Bylaws as amended by the 1980 Convention; as amended at the 1983 Convention; legal briefs; confidential letter to Al Shanker, president, AFT, by NYSUT executive director Vito DeLeonardis re conversation with vice president of SEIU, concerns over duplicity, June 16, 1983; PEF agreement, with cover memo, October 3, 1979; demand for arbitration to PEF from AFT re per capita dues owed, with memo to PEF president Elizabeth Hoke from counsel for AFT, May 23, 1983; newspaper clipping by Knickerbocker News, "Ex-PEF chief controlled 'secret fund'; Union: Unaware of $600,000 to $1 million spent," re former president John Kraemer, January 10, 1983
Box 58 Folder 15
Research Findings and Policy Alternatives Report (Task Force on Equity and Excellence in Education)
1980
Scope and Contents
Summary and full report, "Research Findings and Policy Alternatives: A Second Interim Report of the New York State Special Task Force on Equity and Excellence in Education," September 1980
Box 59 Folder 1
NYSUT Political Endorsements
1990
Scope and Contents
Agenda for 1990 Presidents' Conference on Endorsements, August 14; Congressional Voting Record 1989-90; Congressional Background Information; Senate Background Information; Assembly Background Information; Assembly Voting Record; Senate Voting Record; Brief Description of Bills Used for Voting Records, Senate-Assembly; NYSUT Political Endorsements 1990
Box 59 Folder 2
NYSUT Board Management Retreat
1988
Scope and Contents
September 16-17, 1988. Confidential retreat background and demographic information, "Changing Nature of Our Union"; agenda; outlines for discussion topics, "The Changing Nature of Our Union" and "Education Reform: Where Do We Go from Here?"; evaluation form
Box 59 Folder 3
NYSUT Representative Assembly Resolutions (Originals) (folder 1 of 2)
1991
Scope and Contents
Resolutions on civil and human rights, college and university issues (Higher Education Act reauthorization, SUNY asbestos removal), educational issues, member services, legislative issues
Box 59 Folder 4
NYSUT Representative Assembly Resolutions (Originals) (folder 1 of 2)
1991
Scope and Contents
Resolutions on organization, pension and retirement, school-related personnel; bound volume of resolutions
Box 59 Folder 5
Task Force on the Teaching Profession
1989
Scope and Contents
Brochure, "A Nation Prepared: Teachers for the 21st Century: The Report of the Task Force on Teaching as a Profession: Overview," Carnegie Forum on Education and the Economy; list of member of the Task Force on the Future of BOCES; list of members of the Task Force on Community College Funding Formula; information forms on members of the Task Force on the Teaching Profession; clipping from Albany Times-Union, "Teaching Improvements Sought: Panel to report to Regents on bettering the profession," December 5, 1987
Box 59 Folder 6
Subcommittee on Constituent Groups
1989
Scope and Contents
Information forms on members of the subcommittee; list of subcommittees from Board/Management Retreat
Box 59 Folder 7
Subcommittee on Building for the Future
1989
Scope and Contents
Information forms on members of the subcommittee
Box 59 Folder 8
Subcommittee on Impact Reform and Education Reform on the Union
1989
Scope and Contents
Information forms on members of the subcommittee
Box 59 Folder 9
Fall Board Retreat Planning Committee
1987
Scope and Contents
Memo from NYSUT president Tom Hobart to Executive Committee proposing appointment of several individuals to a committee to assist in planning the fall Board Retreat, May 19, 1987; information forms on members of the committee; excerpt of Executive Committee minutes, approving creation of committee
Box 59 Folder 10
Committee to Study Teacher Pension Systems in Other States
1988-1989
Scope and Contents
List of committee members; letters to committee members, 1988; information forms on members of the committee; list of members of Constitutional Revision Committee; letters to members, 1989; information forms on members of the committee; list of members of Committee to Review NYSU Policy on the Selection of Regents; information forms on members of the committee
Box 59 Folder 11
Political Action/ Community Service Nominations
1988-1990
Scope and Contents
Nomination forms with information on nominees for NYSUT Political Action Committee and Community Services Committee
Box 59 Folder 12
Community Service Committee
1989-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1989; information forms on members of the committee
Box 59 Folder 13
Political Action Committee List
1986-1988
Scope and Contents
Memo from Hobart to NYSUT Board of Directors requesting nominations for Political Action Committee and Community Services Committee, with attached list of 1986-88 Political Action Committee members, November 14, 1988
Box 59 Folder 14
Teachers Education Conference Board
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 15
Task Force on Teacher Centers
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; list of members; information forms on members of the committee
Box 59 Folder 16
Special Education Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 17
School-Related Personnel Advisory Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee; letter of resignation
Box 59 Folder 18
Retiree Organizing Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 19
Pension and Retirement Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee; list of committee members with comments about each one's contribution, personality
Box 59 Folder 20
Occupational Education Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 21
Task Force on Health and Safety
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 22
Financial Review Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 23
Task Force on Educational Technology
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 24
Task Force on Educational Policy
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 25
Conventions Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 26
Task Force on Civil and Human Rights
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee; letter of resignation; list of members
Box 59 Folder 27
Task Force on Academic Freedom
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee
Box 59 Folder 28
BOCES Statewide Conference Planning Committee
1988-1990
Scope and Contents
Letters from Hobart to members whose terms were expiring, thanking them for their service, 1990; letters to new members, 1988; information forms on members of the committee; letter of resignation
Box 59 Folder 29
Resolutions (folder 1 of 4)
1990
Scope and Contents
Resolutions submitted by locals for consideration at the Representative Assembly
Box 59 Folder 30
Resolutions (folder 2 of 4)
1990
Scope and Contents
Resolutions submitted by locals for consideration at the Representative Assembly
Box 59 Folder 31
Resolutions (folder 3 of 4)
1990
Scope and Contents
Resolutions submitted by locals for consideration at the Representative Assembly
Box 59 Folder 32
Resolutions (folder 4 of 4)
1990
Scope and Contents
Resolutions submitted by locals for consideration at the Representative Assembly
Box 60 Folder 1
Empire State Federation of Teachers
1947-1982
Scope and Contents
Minutes of special meeting, legislative program planning, June 7, 1947; Roster of New York State Locals in American Federation of Teachers, 1947; mailing list, 1948-49; constitution adopted at the convention, October 18, 1943, revised as of October 11, 1952; Empire State Federation of Teachers mailing list, 1964-65; NYSTA news release, April 1972; booklets, "Why NYSUT?" October 1981; "This Is NYSUT," March 1982
Box 60 Folder 2
Proposed Constitution and Merger Agreement, New York Congress of Teachers, New York State Teachers Association, United Teachers/New York
1972
Scope and Contents
Proposed Constitution, New York Congress of Teachers; Merger Agreement between New York State Teachers Association (NYSTA) and United Teachers/New York (UTNY)
Box 60 Folder 3
Merger NYSTA-UTNY
1972-1982
Scope and Contents
Draft document re merger of NYSTA and UTNY to form NYSUT, August 10, 1982, by Dean Streiff; handwritten note to Steiff, taking issue with his account of merger talks, particularly role of Fred [Lambert?]; Tom Hobart's anti-NEA, anti-affirmative action booklet, "What Price Quotas?" n.d., c. 1973; memo from NYSTA president Tom Hobart to members of the House of Delegates, announcing upcoming meeting of Board of Directors and his intention to ask them to recommend merger with UTNY, April 1, 1972; NYSTA press release, "New York State Teachers Vote 'Yes' on Union/Association Merger," June 5, 1972; "NYSTA Delegates Vote Overwhelmingly to Merge with UTNY," April 22, 1972; related press releases; NYSTA document, "Everything you always wanted to know about Merger but didn't know whom to ask"; confidential signed merger agreement; printed merger agreement, signed March 30, 1972; question and answer interview with Tom Hobart, "Alone we can never have anything like the clout of the AFL-CIO" March 3, 1972; joint statement of Hobart and Al Shanker, April 1, 1972; issue of The United Teacher, June 11, 1972; memo from Dean Streiff re NEA in response to memo to Hobart, April 28, 1975; memo to Hobart from general counsel re NEA, April 15, 1975; American Arbitration Association Official Secret Ballot for referendum on merger between NYSTA and UTNY; American Arbitration Association Certification of Results, notarized June 12, 1972; newspaper clippings
Box 60 Folder 4
Merger NYSTA-UTNY
1973-1974
Scope and Contents
Correspondence between NYSUT legal counsel and the U.S. Department of Labor re question of whether the National Education Association was a labor organization under the Labor-Management Reporting and Disclosure Act, 1973; unattributed document, "Teacher-Unity in New York 1971-1974"; NYSUT publication, "Teacher Unity - Year One: A Report to the Delegates 1974"
Box 60 Folder 5
Archives
1963-1981
Scope and Contents
Draft of speech by Dean Steiff to Joint Conference of School Administrators, September 28, 1966; correspondence between Herbert Laise, president, North Nassau Zone, New York State Teachers Association, and Doyle Bortner, chair of the Department of Education, Hofstra College, October 1960; document by New Rochelle Federation of Teachers, "New York City Teachers Retire on Up to 70% of Their Final Salary - Why Can't We???" n.d.; Report on the 1960 Teachers Retirement Convention; document by Mount Vernon Teachers Association "Our Retirement System and What Can Be Done about It," noting that the average retirement benefit after forty years of service was just over $2,000 per year, with data from 1961 New York State Teachers Retirement System Annual Report; NYSUT Election Guidelines and Information, 1974; NYSTA Handbook Policies of the Board of Directors, August 1963 through September 1970; NYSUT Constitution as amended by the 1981 Representative Assembly
Box 60 Folder 6
NYSTA Job Descriptions
1970
Scope and Contents
List of job titles; descriptions for individual positions
Box 60 Folder 7
School-Related Personnel Advisory Committee 11/15/80
1980
Scope and Contents
Convention call for 1980 Representative Assembly; proposed resolutions and constitutional amendments; organization charts of AFT and AFL-CIO; NYSUT Constitution as amended by the 1980 Representative Assembly; memo from Dean Streiff to Vito DeLeonardis re preliminary analysis of school-related (non-teacher) membership by locals and regions, with attached chart, November 12, 1980; report, "Integration of New Constituencies into NYSUT Governance," presented to Joint Board of Directors/Managers Meeting, August 24-26, 1979, by Dean Streiff, assistant to the president; Report on Attendance, 1979 Representative Assembly
Box 60 Folder 8
Polish Workers Appeal
1980
Scope and Contents
Remarks of Helena Svmuness at the Board of Directors meeting, December 6, 1980; Solidarity Bulletin, October 1981; letter from AFT president Al Shanker, urging local and state federations to participate in International Day of Solidarity for Polish workers, January 20, 1982; letter from Shanker to AFT leaders re fundraising for Polish workers, September 25, 1980; Statement on the Polish Workers Aid Fund, AFL-CIO General Board meeting, September 4, 1980; press release, "Remarks of AFL-CIO President Lane Kirkland to General Board on Polish Workers Aid Fund," September 4, 1980; AFT Special Order of Business resolution re Solidarity with Polish Strikers; plan for action; "Where We Stand" column by Al Shanker in support of Polish strikers, August 31, 1980; newspaper clippings
Box 60 Folder 9
New York State Council of Educational Associations (NYSCEA)
1976-1980
Scope and Contents
Minutes of fall meeting, c. 1976; agenda for March 12, 1977, and January 15, 1979, meetings; treasurer's report, March 12, 1977; handbook (including constitution and by-laws), 1976; materials re nomination of officers, 1977; Text of Prepared Statement of Thomas Y. Hobart, Jr., President, New York State United Teachers, criticizing Regents proposal to close schools for five weeks in the winter to save energy, March 10, 1977; NYSUT paper, "Curriculum Mandates," prepared by Division of Research and Educational Services, March 11, 1977; newsletters, NYSCEA Speaks, March 1977, November 1977, June 1978, November 1978, March 1979; Language Association Bulletin, published by the New York State Association of Foreign Language Teachers, vol. XXVII, no. 3, January 1977; Greenhouse, "an occasional newsletter from the Greenhouse Alternative High School," Rockville Centre, vol. 1, no. 1, January 1977; speech to school superintendents by Robert Daggott re decline in public support for education in New York, with cover letter from NYSCEA president Robert Ludwig, February 21, 1977; letter from Ludwig to NYSUT president Tom Hobart, welcoming NYSUT as member organization, informing him of next Delegate Assembly meeting, December 27, 1976; letter from Hobart informing Ludwig that the designated representatives from NYSUT would be Chuck Santelli and Dean Streiff, December 6, 1976; related correspondence
Box 60 Folder 10
National Education Association (NEA)
1976-1982
Scope and Contents
Memo from Executive Committee to NEA Board of Directors re relationship with AFL-CIO, May 1982; article from Phi Delta Kappan, "The National Education Association: Political Powerhouse or Paper Tiger?" November 1981; Education Daily newsletter highlighting NEA convention and support for re-election of President Carter, July 8, 1980; NYSU T Management Memo re NEA, "Big Talk, Little Dollars," December 11, 1980; memo to NYSUT president Tom Hobart from NYSUT general counsel Bernard Ashe re draft letter to NYSUT members re retention of life membership with NEA, and attached settlement agreement among NEA, NYSUT, and Hobart re NEA life members and communications with them, August 2, 1979; mailgram from Hobart re special meeting of NYSUT Board of Directors to discuss settlement agreement, April 12, 1979; memo from Hobart re postponement of Executive Committee/Management meeting, April 16, 1979; letter to local presidents re settlement, impact on dues; National Education Association of the United States Program Budget, fiscal year 1979-80; memo from NEA executive director Terry Herndon to NEA life members in New York, August 1977, with cover memo to NYSUT counsel Bernard Ashe from Dean Steiff, September 5, 1978; critical 1978 NEA Convention report, provided for NYSUT board and management; final draft of NEA Educators Employment Liability Policy, May 18, 1976, with cover memo, May 19
Box 60 Folder 11
Constitution and Bylaws
1972
Scope and Contents
Proposed Constitution and bylaws, New York Congress of Teachers; cover letter from Hobart to local association presidents, April 20, 1972; Merger Agreement; NYSTA publication, "Everything You Always Wanted to Know about Mergerbut didn't know whom to ask"
Box 60 Folder 12
Founding of NYSUT
1971-1982
Scope and Contents
United Teacher, featuring letter from Al Shanker, questions and answers re new statewide teacher organization, September 26, 1971; New York Times clipping, "Shanker: Lessons in Teacher Power," November 21, 1971; Phi Delta Kappan article, "NEA-AFT Merger: Breakthrough in New York," June 1972; handwritten notes listing Boards of Directors/Executive Committees 1945-70; document by Dean Streiff, "The Founding of NYSUT - 1972," March 1982
Box 60 Folder 13
And I Will Be Heard
1981
Scope and Contents
Script of play by Eric M. Steel re Susan B. Anthony at meeting of teachers' association, proposing to make salaries for woman teachers more nearly equal to those of men, with cover letter to Dean Streiff requesting that the play be staged at a future event, November 28, 1981
Box 60 Folder 14
NYSUT Goals for the 80s and 90s
1982
Scope and Contents
Letter from NYSUT president Tom Hobart to assistant to the president Dean Streiff, noting that attempts by the officers over the last six months to define goals for NYSUT were so unsuccessful that he was requesting Streiff to come up with a draft, based on NYSUT Constitution and AFT goals, December 8, 1982; NYSUT Constitution as amended by the 1982 Representative Assembly; booklet, "Goals of the American Federation of Teachers," August 1981; typed and handwritten notes, emphasizing growing anti-teacher, anti-tax, anti-union sentiment
Box 60 Folder 15
NEA Disaffiliation
1975-1980
Scope and Contents
Confidential memorandum (unsigned) re events leading to disaffiliation with NEA, November 3, 1975; NEA disaffiliation vote by local; text of speech by Al Shanker, "Keep the Clock," to RA convention, 1976; booklet, "Questions and Answers about the AFT: A Handbook for Leaders and Staff," first edition, April 1980; handwritten notes; clipping from Family Weekly, "The Crisis in Our Schools," featuring short statements by teachers and public officials re solutions, October 19, 1980; other clippings
Box 60 Folder 16
Newspaper Articles (Merger)
1972
Scope and Contents
Clipping re merger between NYSTA and UTNY; newsletter "The NYSUT Team," describing goals for 1978-79; memo from NYSTA president Tom Hobart to members of the House of Delegates and local association presidents re merger agreement with United Teachers of New York, April 11, 1972; Joint Statement of Thomas Y. Hobart, Jr., president of the New York Teachers Association, and Albert Shanker, president of the United Teachers/New York, AFL-CIO, April 1, 1972; question and answer sheet specially prepared for Delegates to the 1972 AFT Convention
Box 60 Folder 17
The Nation Responds
1984
Scope and Contents
Bound report by U.S. Department of Education, The Nation Responds: Recent Efforts to Improve Education, May 1984
Box 60 Folder 18
Survey of New York State Public Employees Attitudes July
1984
Scope and Contents
Peter D. Hart Research Associates confidential survey report of attitudes of members of New York State Public Employees Federation (PEF) about PEF and their jobs
Box 60 Folder 19
Public Employees Federation (PEF) Miscellaneous
1978-1984
Scope and Contents
Correspondence re jurisdictional dispute (AFSCME Article XX charges against SEIU/AFT coalition; agreement between AFSCME and CSEA, April 1978; PERB decision in dispute; correspondence from PEF president Elizabeth Hoke to NYSUT president Hobart re poor relationship with Gov. Mario Cuomo, April 5, 1984;
Box 60 Folder 20
Affidavit of John Kraemer and Affidavit Reply (PEF)
1983
Scope and Contents
Affidavit of former PEF president John Kraemer in state Supreme Court; affidavit of PEF president Elizabeth Hoke in support of motion for preliminary injunction and in opposition of defendants' cross motion; plaintiff's memorandum of law; plaintiff's reply; order to show cause (Hoke as president of PEF et al. v. Albert Shanker as president of both AFT and NYSUT et al.)
Box 60 Folder 21
Office of Vocational Rehabilitation (Vasbinder )
1983
Scope and Contents
Correspondence and related documentation re grievance filed by Arnold Vasbinder alleging wrongful termination
Box 60 Folder 22
Arnold Vasbinder FBI Report
1983
Scope and Contents
Released contents of file with cover letter to Vasbinder, including Office of Vocational Rehabilitation internal audit, March 3, 1983
Box 60 Folder 23
How to Get Control of Your Time and Your Life
1973
Scope and Contents
Book by Alan Lakein, time management consultant
Box 61 Folder 1
Chronological Files (Presidents Office)
1982
Scope and Contents
January 1982. Outgoing correspondence from Tom Hobart
Box 61 Folder 2
Chronological Files (Presidents Office)
1982
Scope and Contents
February 1982. Outgoing correspondence from Tom Hobart
Box 61 Folder 3
Chronological Files (Presidents Office)
1982
Scope and Contents
March 1982. Outgoing correspondence from Tom Hobart
Box 61 Folder 4
Chronological Files (Presidents Office)
1982
Scope and Contents
April 1982. Outgoing correspondence from Tom Hobart
Box 61 Folder 5
Chronological Files (Presidents Office)
1983
Scope and Contents
January 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 6
Chronological Files (Presidents Office)
1983
Scope and Contents
February 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 7
Chronological Files (Presidents Office)
1983
Scope and Contents
March 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 8
Chronological Files (Presidents Office)
1983
Scope and Contents
April 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 9
Chronological Files (Presidents Office)
1983
Scope and Contents
May 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 10
Chronological Files (Presidents Office)
1983
Scope and Contents
June 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 11
Chronological Files (Presidents Office)
1983
Scope and Contents
July 1983. Outgoing correspondence from Tom Hobart
Box 61 Folder 12
Chronological Files (Presidents Office)
1984
Scope and Contents
February 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 13
Chronological Files (Presidents Office)
1984
Scope and Contents
May 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 14
Chronological Files (Presidents Office)
1984
Scope and Contents
August 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 15
Chronological Files (Presidents Office)
1984
Scope and Contents
September 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 16
Chronological Files (Presidents Office)
1984
Scope and Contents
October 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 17
Chronological Files (Presidents Office)
1984
Scope and Contents
November 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 18
Chronological Files (Presidents Office)
1984
Scope and Contents
December 1984. Outgoing correspondence from Tom Hobart
Box 61 Folder 19
Chronological Files (Presidents Office)
1985
Scope and Contents
January 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 20
Chronological Files (Presidents Office)
1985
Scope and Contents
February 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 21
Chronological Files (Presidents Office)
1985
Scope and Contents
March 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 22
Chronological Files (Presidents Office)
1985
Scope and Contents
April 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 23
Chronological Files (Presidents Office)
1985
Scope and Contents
May 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 24
Chronological Files (Presidents Office)
1985
Scope and Contents
June 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 25
Chronological Files (Presidents Office)
1985
Scope and Contents
July 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 26
Chronological Files (Presidents Office)
1985
Scope and Contents
August 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 27
Chronological Files (Presidents Office)
1985
Scope and Contents
September 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 28
Chronological Files (Presidents Office)
1985
Scope and Contents
October 1985. Outgoing correspondence from Tom Hobart
Box 61 Folder 29
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
May 1984. Chronological list of incoming correspondence
Box 61 Folder 30
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
June 1984. Chronological list of incoming correspondence
Box 61 Folder 31
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
July 1984. Chronological list of incoming correspondence
Box 61 Folder 32
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
August 1984. Chronological list of incoming correspondence
Box 61 Folder 33
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
September 1984. Chronological list of incoming correspondence
Box 61 Folder 34
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
October 1984. Chronological list of incoming correspondence
Box 61 Folder 35
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
November 1984. Chronological list of incoming correspondence
Box 61 Folder 36
Presidents Office Mail Logs (Incoming)
1984
Scope and Contents
December 1984. Chronological list of incoming correspondence
Box 61 Folder 37
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
January 1985. Chronological list of incoming correspondence
Box 61 Folder 38
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
February 1985. Chronological list of incoming correspondence
Box 61 Folder 39
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
March 1985. Chronological list of incoming correspondence
Box 61 Folder 40
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
April 1985. Chronological list of incoming correspondence
Box 61 Folder 41
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
May 1985. Chronological list of incoming correspondence
Box 61 Folder 42
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
June 1985. Chronological list of incoming correspondence
Box 61 Folder 43
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
July 1985. Chronological list of incoming correspondence
Box 61 Folder 44
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
August 1985. Chronological list of incoming correspondence
Box 61 Folder 45
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
September 1985. Chronological list of incoming correspondence
Box 61 Folder 46
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
October 1985. Chronological list of incoming correspondence
Box 61 Folder 47
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
November 1985. Chronological list of incoming correspondence
Box 61 Folder 48
Presidents Office Mail Logs (Incoming)
1985
Scope and Contents
December 1985. Chronological list of incoming correspondence
Box 62 Folder 1
Articles of Incorporation (NYSTA)
1859-1947
Scope and Contents
New York State Teachers Association Articles of Incorporation, July 20, 1859; Certificate of Increase in the Number of Directors of New York State Teachers Association, August 19, 1947
Box 62 Folder 2
Landlord and Tenant Agreements (NYSTA)
1940-1970
Scope and Contents
Leases between New York State Teachers Association and other parties
Box 62 Folder 3
Lease Papers (380 N. Broadway)
1966
Scope and Contents
Lease for NYSTA headquarters in Jerico
Box 62 Folder 4
Dues Deduction Authorization
1971-1973
Scope and Contents
Signed cards for NYSTA
Box 62 Folder 5
Dues Deduction Authorization
1971-1991
Scope and Contents
1971-74, 1978, 1991. Original cards authorizing payroll dues deductions for New York Congress of Teachers (NYCOT), NYSTA, or NYSUT
Box 62 Folder 6
PSA Payroll Deductions
1971-1973
Scope and Contents
September 1971-November 1973. Original cards authorizing payroll dues deductions for NYSTA and/or NEA by members of Professional Staff Association
Box 62 Folder 7
F. J. White Memo Voucher
1970-1971
Scope and Contents
Vouchers and cancelled checks from NYSTA
Box 62 Folder 8
Wage and Tax Statements
1973
Scope and Contents
Statements for several NYSUT members
Box 62 Folder 9
1099 Forms
1972
Scope and Contents
Miscellaneous Income tax forms for various individuals, from NYSTA
Box 62 Folder 10
Travel Program
1974
Scope and Contents
Analysis of NYSUT Travel Program for fiscal year 1973-74, with cover memo, September 19, 1974; memo re handling money for NSYU charter flight program, January 24, 1974; document, Standard Procedures for Handling Refundable Cancellations on NYSUT Charters, March 11, 1974; handwritten list of Travel Program refunds; other handwritten lists re Travel Program
Box 62 Folder 11
Journal Entries September
1972-1973
Scope and Contents
Bookkeeping journal entries for General Fund, Mary Muldoon Fund, Teachers Rights Fund, Building Fund, and Payroll Fund
Box 62 Folder 12
Mary Muldoon Fund
1961-1974
Scope and Contents
Annual Report to the Board of Directors, by Mary Muldoon Fund Committee, August 20-22, 1967; Report of the Finance Committee to the Board of Directors, August 24, 1961; Mary Muldoon Fund Committee meeting tentative agenda, May 21, 1965; permanent secretary's report, May 21, 1966; income and expense reports, 1965-66 and 1966-67 through April 30, 1967; case report summaries; statistics, 1952-53 through 1963-64; permanent (restricted) fund reports; minutes of October 19, 1968, meeting; lists of contributions to permanent and emergency funds, by region, 1966-67; minutes of Finance Committee meeting of May 11, 1962; minutes of the Mary Muldoon Fund Committee meeting, October 19, 1968; copies of checks donated to the fund, 1974; Proposed Amendments to Retirement Program to Adjust Vesting in the New York State Teachers Retirement System; Amendments to the Retirement Program for Employees of the New York State Teachers Association to Qualify as a Pension Trust under Internal Revenue Service Regulations
Box 62 Folder 13
Mary Muldoon Fund (Estate of Mary Baker)
1960-1973
Scope and Contents
Legal documents re Last Will and Testament of Mary Baker, including decree of Surrogate's Court, December 11, 1972; letter acknowledging donation to NYSTA Welfare Fund, January 19, 1973
Box 62 Folder 14
Bequests
1974
Scope and Contents
Letter referring to $10 donation to permanent portion of Mary Muldoon Fund, and copy of check, March 1, 1974; letter to NYSUT general counsel Bernard Ashe from attorneys for Daisy Sennett, referring to donation of $1000 to NYSTA welfare fund, January 9, 1974
Box 62 Folder 15
York State Manor (Mary Muldoon Fund)
1972
Scope and Contents
Minutes of meeting of Mary Muldoon Teachers Assistance Committee, discussing finances, support for York State Manor retirement home, June 16, 1972; letter from executive director of York State Manor trustees to Lou Monticello of NYSTA, thanking him for financial support from committee, July 10, 1972
Box 62 Folder 16
Board Meeting Minutes (Muldoon Fund)
1974
Scope and Contents
Memo to NYSUT Board of Directors from general counsel Bernard Ashe re history of Mary Muldoon Fund, a.k.a. the Permanent Fund, and newer Current Fund, a.k.a. Emergency Fund, and restrictions on distributions, with attached resolutions, March 4, 1974; NYSUT Executive Committee minutes recommending authorizing a trust agreement and creation of Mary Muldoon Fund Committee, March 15, 1974; excerpt from NYSUT Board of Directors meeting minutes with text of resolution authorizing trust agreement and creating committee, March 15-16, 1974
Box 62 Folder 17
Mary Muldoon Fund Emergency Grants Correspondence
1972-1973
Scope and Contents
List of Mary Muldoon flood assistance recipients, emergency grant recipients, quarterly grant recipients, permanent fund grant recipients, and current fund recipients, 9/1/72 through 4/30/73; letters to individual recipients, noting cash grants, 1973; handwritten letters from recipients thanking the committee for help, reporting lost checks, 1972-73; NYSTA booklet, "The Muldoon Fund: A Guide to Its History and Operation," September 1966
Box 62 Folder 18
Mary Muldoon Fund Closing of Savings Accounts
1972
Scope and Contents
Correspondence re closure of accounts at various banks, and change of officers signature authorizations
Box 62 Folder 19
Mary Muldoon Vouchers
1972-1973
Scope and Contents
Records for expense reimbursements, grants
Box 62 Folder 20
Building Fund Vouchers
1971-1974
Scope and Contents
Bank statements, records for payroll
Box 62 Folder 21
Teachers Rights Fund
1973
Scope and Contents
Bank receipts for payments to fund
Box 62 Folder 22
Teachers Rights Fund Journal Entries (folder 1 of 2)
1971-1972
Scope and Contents
September 1971 - August 1972. Bookkeeping journal entries
Box 62 Folder 23
Teachers Rights Fund Journal Entries (folder 2 of 2)
1971-1972
Scope and Contents
September 1971 - August 1972. Bookkeeping journal entries
Box 62 Folder 24
Teachers Rights Fund Check Requests (folder 1 of 2)
1973-1974
Scope and Contents
September 1973 - August 1974. Forms
Box 62 Folder 25
Teachers Rights Fund Check Requests (folder 2 of 2)
1973-1974
Scope and Contents
September 1973 - August 1974. Forms
Box 62 Folder 26
Teachers Rights Fund Vouchers (folder 1 of 3)
1972-1973
Scope and Contents
September 1972 - August 1973. Records for expense reimbursements
Box 63 Folder 1
Teachers Rights Fund Vouchers (folder 2 of 3)
1972-1973
Scope and Contents
September 1972 - August 1973. Records for expense reimbursements
Box 63 Folder 2
Teachers Rights Fund Vouchers (folder 3 of 3)
1972-1973
Scope and Contents
September 1972 - August 1973. Records for expense reimbursements
Box 63 Folder 3
Griffiths Contracts
1928-1957
Scope and Contents
Printing contracts
Box 63 Folder 4
NEA Charter
1921
Scope and Contents
Original document chartering the New York State Teachers' Association as an affiliate of the National Education Association of the United States, October 1, 1921
Box 63 Folder 5
Air Condition (Tougher)
1956
Scope and Contents
Requests for payment and related correspondence with Tougher Heating & Plumbing, Inc., and Bond & Sheldon, consulting engineers, for work on ventilation system for New York State Teachers Association
Box 63 Folder 6
Welfare Fund Legacy from Will of Lena M. Wright
1960
Scope and Contents
Will and related correspondence with bankers, lawyers, and executive secretary of New York State Teachers Association
Box 63 Folder 7
Teachers Association Minutes 1896 (Found by C. S. Gibson 1923)
1896
Scope and Contents
Handwritten original minutes of State Teachers Association Executive Committee meeting of October 31, 1896, with notation, "Found among effects of C. E. White (signed) C. S. Gibson 4/14/23"
Box 63 Folder 8
Rosch Bros. Agreement 9/3/57
1957
Scope and Contents
Agreement between contractor Rosch Bros., Inc., and New York State Teachers Association, September 3, 1957, for alterations to NYSTA building
Box 63 Folder 9
Lease Agreements with New York State Department of Agriculture and Markets, Department of Health
1950-1956
Scope and Contents
Lease agreements for office space for New York State Teachers Association
Box 63 Folder 10
Picture of Building on 200th Anniversary
1936
Scope and Contents
August 1, 1936. Photograph of building with notation on reverse, "Aug. 1 1936 Decorated for the 250th anniversary of the Dongan Charter of the City of Albany"; separate notation, "snapshot of building decorated in city observance of 200th anniversary of the signing of the Dongan Charter etc., August 1, 1936"
Box 63 Folder 11
Deeds
1939-1946
Scope and Contents
Lease agreements between Department of Agriculture and Markets and other state agencies for office space for New York State Teachers Association
Box 63 Folder 12
Other Leases
1935-1966
Scope and Contents
Landlords and Tenants agreements between New York State Teachers Association and New York State Congress of Teachers or New York State Retired Teachers Association or other parties
Box 63 Folder 13
Bond and Mortgage
1930-1958
Scope and Contents
Certificate of Incorporation of the Trustees of the Teachers Home, April 12, 1958; title abstract of 152 Washington Avenue, Albany, NY, October 23, 1933; insurance documents
Box 63 Folder 14
Voided Payroll Checks
1971
Scope and Contents
January 14, 1971. New York State Teachers Association voided payroll checks; payroll journal pages
Box 63 Folder 15
Amsterdam Savings Bank Book
1915-1933
Scope and Contents
Deposit book of Brunicia M. Mason (nee Rakowska)
Box 63 Folder 16
Insurances
1957-1971
Scope and Contents
Insurance policies for New York State Teachers Association for Workmen's Compensation and Employers' Liability, comprehensive automobile liability
Box 63 Folder 17
Legal Papers
1831-1947
Scope and Contents
Handwritten deed searches, indenture, mortgage
Box 63 Folder 18
Employees Withholding Exemption Certificates
1970-1974
Scope and Contents
W-4 forms for individual employees
Box 63 Folder 19
NYSTA Report on Accounts and Financial Statements
1931-1940
Scope and Contents
Audit reports
Box 63 Folder 20
NYSTA Report on Accounts and Financial Statements (Financial Reports)
1956-1959
Scope and Contents
Audit report
Box 63 Folder 21
NYSTA Financial Reports
1941-1946
Scope and Contents
Financial statements
Box 63 Folder 22
NYSTA Financial Reports
1936-1939
Scope and Contents
Financial statements
Box 63 Folder 23
NYSTA Financial Reports
1935-1931
Scope and Contents
Financial statements
Box 64 Folder 1
Board of Directors Meeting
1980
Scope and Contents
January 11-12, 1980. Agenda; minutes; salary schedule; balance sheet; requests for affiliation; resumes; report of operation of group insurance plans, New York Teachers Life, Health and Dental Insurance Fund, covering period July 1, 1978, to June 30, 1979, dated December 3, 1979; memo from second vice president Cortese re NYSUT position on State Education Department's Classification and Standards Project (Special Education), January 11; proposed constitutional amendments and resolutions for 1980 Representative Assembly; letter from president Hobart re need for members' involvement in political campaigns, January 8; memo from NYSUT counsel Bernard Ashe re Regents proposal to amend Penal Law re corporal punishment, December 19, 1979; report by NYSUT Division of Research and Educational Services, Data Relative to New York State Community Colleges under SUNY Jurisdiction, December 1979; monthly membership report
Box 64 Folder 2
Board of Directors Meeting
1980
Scope and Contents
March 13, 1980. Agenda; minutes; Executive Committee minutes; requests for affiliation; NYSUT Committee on Civil & Human Rights 1979-80 End of Year Report; Retirement Bulletin; memo re survey of retired teachers, February 14; monthly membership report; report on nursing salaries by county, 1979; NYSUT Information Bulletin re New York State Health Insurance Program, revised as of January 1, 1980; advertising supplement to the New York Times, "Why Go to College? A Documentary Report on the Personal Benefits of Higher Education," by Professional Staff Congress, NYSUT
Box 64 Folder 3
Board of Directors Meeting
1980
Scope and Contents
June 20-21, 1980. Agenda; minutes; requests for affiliation; year-end report of Division of Research and Educational Services; report of the Committee on Educational Issues; confidential memo re Regents proposal on teaching as a profession and teacher competence, June 13
Box 64 Folder 4
Board of Directors Meeting
1980
Scope and Contents
August 19, 1980. List of U.S. Senate, House, state Senate, and Assembly candidates endorsed by NYSUT Board of Directors as of August 25, 1980; Civic and Labor Organizations' Ratings of Congresswoman Elizabeth Holtzman's Voting Record; tentative voting record of NYS congressional delegation; resolutions for the NYS AFL-CIO Convention; materials re Jacob Javits re-election campaign for U.S. Senate
Box 64 Folder 5
Board of Directors Meeting
1980
Scope and Contents
September 26-27, 1980. Agenda; minutes; requests for affiliation; President's Report; monthly membership report; list of impasses; description of 1980-81 New York State aid programs funded in the General Support for Public Schools Appropriation, NYS Division of the Budget, Education Unit, April 20, 1980, with cover memo from NYSUT executive vice president noting great legislative gain, third largest increase in public school aid in state's history, September 16; NYSUT Information Bulletin re protecting the rights of teachers who teach pupils with handicapping conditions; Congress of Parents and Teachers proposed policy statement 1980-81
Box 64 Folder 6
Board of Directors Meeting
1980
Scope and Contents
December 5-6, 1980. Agenda; minutes; Executive Committee minutes; monthly membership report; requests for affiliation; legislative materials, including frequently asked questions re public employee OSHA, effective January 1, 1981; balance sheet; document, Recent History of the Board of Regents' Proposals on Teacher Competency and NYSUT Policy Summary on the Regents' Legislative Proposals for Teachers; flyers and brochures
Box 64 Folder 7
Board of Directors Meeting
1981
Scope and Contents
January 23-24, 1981. Agenda; minutes; requests for affiliation; State of New York 1981-82 Executive Budget Proposal; related memos; draft of NYSUT policy statement on vocational education for pupils with handicapping conditions; list of members of Political Action Committee; list of 1981 Representative Assembly committee chairmen; NYSUT press releases
Box 64 Folder 8
Board of Directors Meeting
1981
Scope and Contents
March 20-21, 1981. Agenda; minutes; requests for affiliation; President's Report; membership report; balance sheet; notice of Regents' hearing on proposed changes to Commissioner's Regulations on Part 200 - Handicapped Children; memo re President Reagan's budget proposals for FY 1982; brochure, "The Public Assistance Grant in New York State: Can Families Survive?" prepared by the State Coalition for Fair Public Assistance
Box 64 Folder 9
Board of Directors Meeting
1981
Scope and Contents
June 22-23, 1981. Agenda; minutes; President's Report; requests for affiliation; membership report; balance sheet; NYSUT Budget 1981-82; NYSUT Constitution as amended by the 1981 Representative Assembly; NYSUT Legal Services Plan, June 22, 1981; materials re retiree organizing, budget for pre-retirement program; handwritten notes
Box 64 Folder 10
Board of Directors Meeting
1981
Scope and Contents
October 24, 1981. Agenda; minutes; requests for affiliation; membership report; salary schedule for NYSUT employees, 9/1/81-8/31/82; booklet, "A Short History of American Labor," published by AFL-CIO, 1981; NYSUT press releases in support of prison bond ballot questions, school aid
Box 64 Folder 11
Board of Directors Meeting
1982
Scope and Contents
January 22-23, 1982. Agenda; minutes; President's Report; membership report; presentation by Albert H. Wohlers & Co. insurance providers, offering $1 million catastrophe major medical insurance plan, December 10, 1981; essay, "A Century of Achievement - A Challenge for the Future," by Tina Higgins, North Babylon Senior High School, state winner of Labor Centennial Essay Contest, sponsored by NYSUT; Summary of NYSUT Involvement in Developing an Employee Assistance Program; proposed constitutional amendments for 1982 Representative Assembly; proposed tentative agenda for 1982 Representative Assembly; New York State Labor/Religion Dialogue Committee letter re conference, with attached agenda, January 19; NYSUT Regents' Report Card, listing actions and inactions of the Board of Regents at its January 1982 meeting
Box 64 Folder 12
Board of Directors Meeting
1982
Scope and Contents
March 13, 1982. Agenda; minutes; requests for affiliation; membership report; balance sheet; report on computer needs; telephone equipment proposal; memo to NYSUT president Tom Hobart from legal counsel Bernard Ashe re membership rights of substitute teachers; memo from vice president Toni Cortese re Employee Assistance Program; reports by NYSUT Division of Research and Educational Services re state aid to public schools, "Estimated Operating Aid Increases for Individual School Districts," February 1982, and "Solutions to Fiscal Problems Facing Public Schools," March 1982
Box 64 Folder 13
Board of Directors Meeting
1982
Scope and Contents
March 28, 1982. Handwritten agenda; memos re telephone equipment
Box 64 Folder 14
Board of Directors Meeting
1982
Scope and Contents
June 30-July 1, 1982. Agenda; minutes; requests for affiliation; membership report; balance sheet; VOTE/COPE contribution list; year-end report of the Division of Research and Educational Services; NYSUT press releases criticizing Regents for "abandoning standards," applauding Supreme Court in book-banning case
Box 64 Folder 15
Board of Directors Meeting
1982
Scope and Contents
August 31, 1982. Minutes; correspondence with the Lay Faculty Association re financial relationship with NYSUT
Box 64 Folder 16
Board of Directors Meeting
1982
Scope and Contents
October 22-23, 1982. Agenda; minutes; Executive Committee minutes; President's Report; requests for affiliation; membership report; Special Education Committee Report; memo re typesetting equipment; tentative NYSUT policy statement re Education for a Global Perspective and errata sheet; resumes; tentative agenda for 1983 Representative Assembly; essay by Bayard Rustin, chairman of Black Americans to Support Israel, "The Vibrancy of Israel's Democracy"; memo from Tom Hobart to NYSUT Board of Directors, urging contribution to Mario Cuomo gubernatorial campaign, October 14, 1982; NYSUT Constitution as amended by the 1982 Representative Assembly; memo to NEA Board of Directors from NEA Executive Committee re NEA relationship with AFL-CIO, May 1982
Box 64 Folder 17
Board of Directors Meeting
1983
Scope and Contents
January 21-22, 1983. Agenda; minutes; requests for affiliation; membership report; balance sheet; Gov. Mario Cuomo's Message to the Legislature (State of the State Address), January 5, 1983; legislative summary; memo re Triborough decision; New York State Educational Conference Board 1983 State Aid Proposal; proposed NYSUT constitutional amendments; Democrat & Chronicle newspaper clipping re stabbing death of teacher by student, January 12, 1983; course schedule for Effective Teaching Program; findings and recommendations of Board Committee to Hear Charges against Lay Faculty Association, January 21; question and answers re agency fee dues refund, January 12; NYSUT Regents' Report Card re January 1983 meeting; National Journal article, "Public, Not Private, Colleges Bearing Brunt of Federal Aid Cutbacks," 12/4/82
Box 64 Folder 18
Board of Directors Meeting
1983
Scope and Contents
March 18-19, 1983. Agenda; minutes; Executive Committee minutes; membership report; requests for affiliation; balance sheet; NYSUT 1983 Legislative Program; question and answers re proposed dues increase; memo re state health insurance plan for teachers; memo re NYSUT Benefit Trust and related material; letters from NYSUT executive director re disastrous consequences of Gov. Mario Cuomo's proposed budget; related material; proceedings of invitational conference, "Towards Work in New York State," sponsored by the State Advisory Committee for Public-Private Cooperation, October 6, 1982
Box 64 Folder 19
Board of Directors Meeting
1983
Scope and Contents
June 17-18, 1983. Agenda; minutes; Executive Committee minutes; membership report; President's Report; balance sheet; NYSUT Proposed Budget 1983-84 for Executive Committee presentation, June 9, 1983; new equipment requests; Report on Attendance at 1983 Representative Assembly; year-end report of Division of Research and Educational Services
Box 64 Folder 20
Board of Directors Meeting
1983
Scope and Contents
October 21-22, 1983. Agenda; minutes; Executive Committee minutes; membership report; requests for affiliation; NYSUT discussion paper on Board of Regents proposed action plan to improve elementary and secondary education results in New York, draft September 16, 1983; cost estimates of plan; NYSUT's Position Paper on Merit Pay, adopted by Board of Directors, December 1974; memo re Telecommunications Task Force recommendations re "Inside Your Schools," September 9, with attached draft from NYSUT Public Relations Department, May 1983; list of site options for Representative Assembly; text of keynote address of AFL-CIO president Lane Kirkland to the 15th Constitutional Convention of the AFL-CIO, October 3, 1983; memo re NYSUT support for "Rebuild New York" bond proposition, October 18; Empire State Report magazine featuring articles on education issues, September 1983
Box 64 Folder 21
Board of Directors Meeting
1984
Scope and Contents
January 20-21, 1984. Agenda; minutes; 1982-83 audit, December 14, 1983; NYSUT Response to Education Reform Initiatives in New York Stare, approved by NYSUT Board of Directors, January 21, 1984; memo re image development campaign expenditures; NYSUT discussion paper on Board of Regents proposed action plan to improve elementary and secondary education results in New York, January 1984;
Box 64 Folder 22
Board of Directors Meeting
1984
Scope and Contents
March 2-3, 1984. Agenda; minutes; Executive Committee minutes; Resolutions Referred to the Board of Directors by the Representative Assembly, March 1984; NYSUT 1984 Legislative Program; confidential report to the NYSUT Board, Regents' Report Card, March 1984
Box 64 Folder 23
Board of Directors Meeting
1984
Scope and Contents
June 8-9, 1984. List of topics and related material for special board meeting; confidential Regents' Report Cards, April and May; brochure packet, "NYSUT. Benefits You Can Trust," re NYSUT Benefit Trust; NYSUT Proposal for State Aid and Education Reform in New York State 1984-85, approved by the NYSUT Board of Directors and the NYSUT Representative Assembly, March 1984; letter to the editor from NYSUT president Tom Hobart, defending NYSUT proposal for minimum salary of $19,000 for teachers in New York State, April 13, 1984; NYSUT Policy on (and overview of) Regents Action Plan to Improve Elementary and Secondary Education Results in New York, approved by NYSUT Board of Directors, March 3, 1984
Box 64 Folder 24
Board of Directors Meeting
1984
Scope and Contents
August 8-10, 1984. Agenda; minutes; Executive Committee minutes; press release, "NYSUT Survey Finds One-Third of State's Teachers Hold School-Year Second Jobs," July 20, 1984; press release, "NYSUT Says Regents Equivalency Diploma 'Invites Disaster,'" June 20, 1984; letter from Hobart to local presidents re upcoming conventions, and attached agency fee rebate procedure, June 12; first edition of newsletter, Taking the Lead, from NYSUT, aimed at NEA members, with cover letter, June 20, 1984; article from American School Board Journal, "How to Avoid Being Run over by the 'Comparable Worth' Bandwagon," June 1984
Box 65 Folder 1
Board of Directors Meeting
1984
Scope and Contents
December 7-9, 1984. Agenda; minutes; Executive Committee minutes; NYSUT Proposal for State Aid and Education Reform in New York State 1984-85; list of NYS congressional, state Senate, and Assembly races, indicating NYSUT-endorsement status, party affiliation, incumbency status, and whether candidate had won, with cover letter, November 8; postcard showing photo of unclothed toddler superimposed with the words, "What are we doing to protect our children?" and warning about sexual abuse on reverse (ad for "Inside Your Schools" special coverage); monthly reports, newsletters; press releases; ranking of teacher salary averages, by state, 1982-83; working paper, "Political Myths about Reforming the Teaching Profession," prepared for Education Commission for the States, July 1984; report, "Your Response to Contract '85" (survey) from TFT Negotiations Committee
Box 65 Folder 2
Board of Directors Meeting
1985
Scope and Contents
February 22-23, 1985. Agenda; Executive Committee minutes; President's Report; Executive Vice President's Report; NYSUT 1985 Legislative Program; list of local affiliates and presidents; Comparable Worth background paper; report by the Committee on the Local Assessment of NYSUT Services, 1984-85; memo from Tom Hobart re NYSUT policy on worker's compensation, February 21; memo from chair of NYSUT Special Education Committee re NYSUT policy on mainstreaming students with handicapping conditions, December 17; memo and related materials re agency fee dues refund, February 15; Legislative Bulletin of the New York State School Boards Association, opposing minimum wage for teachers, January 18
Box 65 Folder 3
Board of Directors Meeting
1985
Scope and Contents
April 25, 1985. Agenda; summary of actions; membership report; proposed constitutional amendments
Box 65 Folder 4
Board of Directors Meeting
1985
Scope and Contents
June 21-22, 1985. Agenda; minutes; Executive Committee minutes; President's Report; Executive Vice President's Report; membership analysis; balance sheet; proposal from Effective Teaching Program for funding for new Assertive Discipline training program; NYSUT pension plan amendment; initial recommendations of the BOCES Conference Steering Committee, June 4; Testimony of Antonia Cortese, Second Vice President, NYSUT, to the Board of Regents on Class Size and Teaching Load, June 19, 1985; report on attendance at the 1985 Representative Assembly; NYSUT Information Bulletin re Teacher Centers; confidential Regents' Report Card; newspaper clippings from Wall Street Journal, The New Republic, Washington Monthly, and others re Reagan's tax policies favoring the rich, presidential candidate Ross Perot as Robin Hood, NEA
Box 65 Folder 5
Board of Directors Meeting
1985
Scope and Contents
September 27-28, 1985. Agenda; minutes; Executive Committee minutes; membership report; requests for affiliation; financial statements and supplementary financial information, year ended August 31, 1985; accountants' report; NYSUT Budget 1985-86, prepared for presentation to the Board of Directors, June 21, 1985; summary of tentative agreement between NYSUT and Local 1141, Communication Workers of America; monthly report of Division of Research and Educational Services; 1986 Representative Assembly Explanation for Recommending Change of Site, noting labor dispute between New York Marriott and trades council; summary of site proposals; Resolution of the New York State Board of Regents to Oppose the Elimination of the Deduction for Local and State Taxes from the Calculation of Federal Income Taxes, March 22, 1985; NYSUT Constitution as amended by the 1985 Representative Assembly; letter from Tom Hobart accepting resignation of coordinator of Retired Teacher Organizing, acknowledging stipend disagreement, September 3, 1985
Box 65 Folder 6
Board of Directors Meeting
1985
Scope and Contents
November 11, 1985. Agenda; summary of actions; Executive Committee minutes; Executive Vice President's Report; membership analysis; requests for affiliation; materials re letter-writing campaign opposing changes to tax-deferred annuity contributions, including fact sheet, "Tax Reform Proposals Affecting Retirement Programs of Public School Employees"; opinion by New York Attorney General Robert Abrams re voluntary payroll deduction for CSEA political action committee COPE, May 23, 1984; memo re payroll deduction plan for VOTE/COPE, November 11, 1985; text of bill in Assembly increasing aid to small school districts, June 24, 1985; synopsis of bill (Hurd financial grants); proposed program for 1986 Representative Assembly; memo from financial consultant Martin E. Segal Company re changes to NYSUT Employees Pension Plan, with cover letter from NYSUT secretary-treasurer Herb Magidson to Board of Directors, November 5; memo re mainframe computer purchase, October 16; confidential Regents' Report Card, October 1985; 1985 legislative voting records, with summaries of bills affecting public education
Box 65 Folder 7
Board of Directors Meeting
1985
Scope and Contents
December 6-7, 1985. Agenda; summary of actions; Executive Committee minutes; President's Report; Executive Vice President's Report; balance sheet; financial statements and supplementary financial information, year ended August 31, 1985; monthly report of Division of Research and Educational Services; Report of the California Commission on the Teaching Profession, "Who Will Teach Our Children? A Strategy for Improving California's Schools," November 1985; Federal Legislative Bulletin; flyer for free offer with subscription, "A Confidential New Report to Office Managers: How to Use Proven 'People Power' Strategies to Help You Get Your Way with Late Arrivals, Goof-Offs, Office Gossips, Lazy Employees, Employees Who Resent You and Other Problem Employees...get them to start producing as if their lives depended on it," by Executive Reports Corporation
Box 65 Folder 8
Board of Directors Meeting
1986
Scope and Contents
March 9, 1986. Executive Committee minutes; monthly report of Division of Research and Educational Services; confidential Regents' Report Card, February 1986; staff report to the Board of Regents, Teacher Compensation in New York State 1974-75 and 1984-85 School Years; Three-Way Comparison: An Analysis of the 1986-87 School Aid Proposals, by NYS Educational Conference Board, January 31, 1986; Legislative Bulletins (NYS School Boards Association) re (Mario) Cuomo Budget: State School Aid Share Reduced, other topics; NYSUT press releases; Selected Financial Data for School Districts 1981-82 to 1983-84; newsletters
Box 65 Folder 9
Board of Directors Meeting (folder 1 of 2)
1986
Scope and Contents
June 30, 1986. Agenda; minutes; Executive Committee minutes; year-end report and monthly reports of Division of Research and Educational Services; President's Report; NYSU Budget 1986-1987; equipment requests; memo re renovation of New York City legal office; memo re relocation of Nassau office; memo re NYS office telephone system; NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS); Testimony of Thomas Y. Hobart, Jr., President, New York State United Teachers, to the Senate Standing Committee on Civil Service and Pension, Assembly Standing Committee on Government Employees, May 14, 1986; New York Times clipping re national teachers' test, May 16, 1986; NYSUT press releases; retiree survey questions; program guide for "Inside Your Schools" television series; memo to coordinators and field staff re Excellence in Teaching salary aid, April 14; Legislative Bulletin from NYS School Boards Association noting record increase in school aid, April 7; Metropolitan Life Survey of Former Teachers in America
Box 65 Folder 10
Board of Directors Meeting (folder 2 of 2)
1986
Scope and Contents
June 30, 1986. NYSUT press release re Benedictine nurses launching organizing campaign for Federation of Nurses and Health Professionals, April 15, 1986; Report on Actions of the 1985 Representative Assembly; requests for affiliation; membership report; memo from First Vice President Antonia Cortese and related materials re reports by State Education Department on Teacher Roles and Responsibilities and proposed changes in teacher certification requirements, June 24; confidential Regents' Report Cards; list of members of Task Force on the Hurried Child, Task Force on Academic Freedom, Pension and Retirement Committee, Political Action Committee, Task Force on Health and Safety, other committees; balance sheet; confidential report to NYSUT elected leaders and staff re Tenth Annual NYEA Delegate Assembly, April 18-20, by Fred Lambert; Report on Attendance at 1986 Representative Assembly; NYSUT Information Bulletins re Consumer Price Index, Excellence in Teaching aid, other topics; convention call for the 1986 (24th) Convention of the NYS AFL-CIO; NYS AFL-CIO newsletters; Legislative Bulletins from NYS School Boards Association
Box 65 Folder 11
Board of Directors Meeting
1986
Scope and Contents
July 25, 1986. Agenda; minutes; list of congressional, state Senate, Assembly, and statewide endorsements by NYSUT Board of Directors as of July 25, 1986; confidential Regents' Report Card; data update for 1985-86 Local Leaders' Guide to Research and Educational Issues (median salaries by region, average class size, etc.); NYSUT Information Bulletin re survey of presidents of elementary and secondary locals, 1986-86
Box 65 Folder 12
Board of Directors Meeting
1986
Scope and Contents
September 19-20, 1986 . Agenda; minutes; Executive Committee minutes; Executive Vice President's Report; balance sheet; report on retirees; attendance figures for Representative Assemblies, 1973-1986; requests for affiliation; materials from State Education Department re proposed changes to teacher certification requirements and schedule of public hearings; NYSUT press releases; Information Bulletins; NYS School Boards Association Legislative Bulletins
Box 65 Folder 13
Board of Directors Memos
1986
Scope and Contents
October 1986. Description of state-aided programs for elementary and secondary education in NYS, from State Education Department, July 1986; testimony of NYSUT re Regents hearing on proposed amendments to the certification requirements for elementary and secondary academic areas, October 16, 1986; question and answer sheet from International Ladies' Garment Workers' Union (ILGWU) re industrial homework, with cover letter from NYSUT president Tom Hobart to NYSUT Board of Directors urging letters to the U.S. Department of Labor in opposition to proposed lifting of 43-year ban on industrial homework, October 15; reports summarizing the 1986 Tax Reform Act and its impact on teacher retirement plans, October; NYSUT Information Bulletin re Consumer Price Index; confidential Regents' Report Card; survey questions for local leaders re NYSUT services, 1986-87; NYSUT press releases
Box 65 Folder 14
Board of Directors Memos
1986
Scope and Contents
November 1986. Minutes; memo from Hobart re next meeting of Board of Directors, related material, including results of state Senate, Assembly, and congressional election campaigns; NYSUT retirement bulletin; Legislative Bulletin of the NYS School Boards Association; Inside Your Schools Network News newsletter; educational statistics for NYS, from State Education Department; press release from Consortium for Learning Technologies, Inc.; memo from Hobart with attached NYSUT Newsline flyer; memo and fact sheet re 1986 Tax Reform Act ; survey of members re layoffs in occupational education; articles on developmental readiness to start school (materials for Task Force on the Hurried Child); interim report from the task force; interim report from the Task Force on Educational Technology, November 13; monthly report of the NYSUT Division of Research and Educational Services; NYSUT Information Bulletin re survey of NYSUT retiree members
Box 65 Folder 15
Board of Directors Meeting
1986
Scope and Contents
December 12-13, 1986. Agenda; financial statements and supplementary financial information, year ended August 31, 1986; balance sheet; memo re recommendations of the NYSUT Task Force on Educational Policy; interim report from the Task Force on Educational Technology; memo to Executive Committee requesting NYSUT endorsement of Long Island Regional Oil Plan; confidential Regents' Report Card; NYSUT Information Bulletin re Consumer Price Index; Retiree Organizing Committee Report to the NYSUT Board of Directors; State Aid Proposal 1987-88 Background Report, NYS Educational Conference Board, December 11, 1986; brochure, State Aid Proposal, 1987-88, by Educational Conference Board; memo from Hobart to Board of Directors with attached Summary of Actions of Board of Directors meeting of September 19-20; letter to local presidents re agency fee; Gov. Mario Cuomo's press release re New York State and Business Alliance Task Force; memo re payment of 1986-87 dues; NYS School Boards Association Legislative Bulletin, September 17; list of districts and BOCES applying for Excellence in Teaching aid; memo from Hobart with attached press releases
Box 65 Folder 16
Board of Directors Miscellaneous
1986
Scope and Contents
Summary of actions of December 12-13, 1986, Board of Directors meeting; NYSUT telephone directory, January 1986; VOTE/COPE contributions 1977-1986, by year; VOTE/COPE contributions by district/regional office as of 12/5/86; NYSUT Division of Research and Educational Services monthly report, December 1986; Inside Your Schools Network News, December 1986; NYS School Boards Association Legislative Bulletin, December 2, 1986; Issues Brief: Effective Schools, with cover memo to Board of Directors from vice president Toni Cortese, December 23, 1986; NYSUT press releases; NYSUT Information Bulletin re Consumer Price Index: brochure by New York University, "How to Talk to Your Children about AIDS"; list of companies and products to boycott during the holidays, sanctioned by the AFL-CIO; NYS AFL-CIO Unity newsletters; Report on Actions of the 1986 Representative Assembly; Coalition for Public Education report, "The State of New York and Nonpublic Schools: An examination of their historical, legal and fiscal relationships," December 1986; Testimony of Thomas Y. Hobart, Jr., President, New York State United Teachers, at the New York State Senate Education Committee Hearing on Strengthening Teaching in Elementary and Secondary Schools, January 28, 1986; memo from Hobart requesting nominations to serve on Representative Assembly Credentials Committee and Elections Committee, January 9, 1986; State Education Department press release calling for increased teacher salaries as the single most important action to strengthen teaching, January 22, 1986
Box 65 Folder 17
Executive (Governors) Budget Recommendations
1986-1987
Scope and Contents
Governor's budget proposal for state aid to public schools (line by line), January 1986
Box 65 Folder 18
Educational Conference Board State Aid Proposal Background Information
1986
Scope and Contents
New York State Educational Conference Board 1986-87 State Aid Proposal, January 13, 1986
Box 66 Folder 1
Board of Directors Meeting
1987
Scope and Contents
January 23-24, 1987. Agenda; recommendation on dues, including various projected scenarios, state-by-state comparisons; confidential Regents' Report Card; NYSUT press releases; NYS School Boards Association Legislative Bulletins
Box 66 Folder 2
Board of Directors Meeting
1987
Scope and Contents
March 6-7, 1987. Agenda; minutes; Executive Committee minutes; President's Report; balance sheet; flyer and poster for VOTE/COPE and NYSUT, listing record state aid increase; 1987 VOTE/COPE Instruction Booklet; NYSUT Committee of 100 information on state aided programs for the 1987 legislative session; interim report from the Task Force on Educational Technology, February 27, 1987; requests for affiliation; memo re health insurance coordination of benefits rule; procedure for electing delegates to the New York State Teachers Retirement Convention; AFL-CIO Legislative Gazette re boycott of Coors Beer, February 17, 1987; NYSUT Information Bulletin re Consumer Price Index; report by NYS School Boards Association, "Excellence in Teaching: The Other End of the Bargain: A Report on the Uses of Excellence in Teaching Aid, Past, Present, and Proposed"; letter to the editor of Newsday from NYSUT president Tom Hobart, responding to article critical of Excellence in Teaching grant program, asserting that dedicated state funding for salaries was essential because school boards had routinely reneged on promises to increase salaries, February 11, 1987; comparison of 1987-88 school aid proposals (governor's, Regents', Educational Conference Board) by Educational Conference Board, February 1987; confidential Regents' Report Card; NYS School Boards Association Legislative Bulletin, "Convicted Felons Do Not Belong in the Classroom," February 20, 1987
Box 66 Folder 3
Board of Directors Meeting
1987
Scope and Contents
June 12-13, 1987. Agenda; minutes; Executive Committee minutes; balance sheet; membership analysis; requests for affiliation; NYSUT Budget 1987-1988, for Executive Committee presentation, June 3, 1987; memo re purchase of NYSU headquarters building; NYSUT Division of Research and Educational Services Year-End Report: Participation of Locals and Members in Selected Activities; Report of the Task Force on Educational Technology; Report of the 1984-86 NYSUT Task Force on Academic Freedom; memo from vice president Antonia Cortese re proposed regulations on incidental teaching; State of New York Court of Appeals opinion re constitutionality of mandatory drug testing of probationary teachers; memo from NYSUT legal counsel re Patchogue-Medford drug testing case, May 29, 1997; memo re Unity Caucus and composition of Executive Committee, June 12, 1987; NYSUT newsletter for local leaders, The Bottom Line, June 19, 1987; memo from Tom Hobart re list of nominees to serve on 3020-a (disciplinary) hearing panels, June 9; legislative update, June 1; memo re other legislative proposals being supported and lobbied by NYSUT legislative staff, June 12; NYSUT memo to local presidents with attached "priority memo" from NYS School Boards Association re recommendations for uses for Excellence in Teaching funds, assertion by NYSUT that all of them would be in violation of the law, June 8; legislative memos from NYS School Boards Association supporting bills re fingerprinting and drug testing teachers, streamlining disciplinary procedures, automatic dismissal of teachers on conviction of a felony, automatic dismissal of school bus drivers on conviction for DWI or DWAI; PEARL newsletter of Committee for Public Education and Religious Liberty, discussing court complaint against tax funding for religious school education, March-April 1987
Box 66 Folder 4
Board of Directors Meeting
1987
Scope and Contents
September 11-12, 1987. Agenda; minutes; Executive Committee minutes; balance sheet; membership analysis; requests for affiliation; President's Report; Certificate of Incorporation of the NYSUT Building Corporation under Section 402 of the Not-for-Profit Corporation Law; monthly report of NYSUT Division of Research and Educational Services; memo from the State Education Commissioner to superintendents and principals re requirement that all schools provide instruction re AIDS, with attached draft regulations, August 11, 1987; legislative update, including final report of legislation signed into law, August 24; memo re retirees legal plan, September 9; Testimony of Antonia Cortese, First Vice President, New York State United Teachers, to the Board of Regents on the Regents Legislative Proposals, September 11, 1987; "New York Is Working This Labor Day: New Data on Business and Labor Growth in NY: A Research Report by the New York State Industrial Cooperation Council," August 1987; NYSUT Information Bulletins re 1987-88 funding for Teacher Centers, Consumer Price Index; critical report, "Significant Actions of the 1987 NEA Representative Assembly"; memo from Tom Hobart re possible topics for a Board of Directors retreat, August 14; NYSUT press release
Box 66 Folder 5
Board of Directors Meeting
1987
Scope and Contents
December 11-12, 1987. Agenda; NYSUT Building Corporation minutes; NYSUT Building Corporation Summary Explanation of Corporate By-Laws; balance sheet; membership analysis; financial statements and supplementary financial information; NYSUT Benefit Trust Financial Statements; President's Report; memo re financial audit, December 4; questionnaire for presidents of elementary and secondary teacher locals 1987-88, with cover memo from vice president Antonia Cortese; memo to local presidents from NYSUT secretary-treasurer Herb Magidson re importance of VOTE/COPE, November 20; proceedings of NYS Congress of Parents and Teachers, Inc., 90th annual convention; highlights of Metropolitan Life Survey of the American Teacher 1987: Strengthening Links between Home and School; NYSUT Information Bulletins re Consumer Price Index; newsletters; NYS AFL-CIO Unity and United University Professions The Voice; NYSUT press releases; confidential Regents' Report Card; letter from ED 17 (Long Island) to Tom Hobart and Board of Directors, expressing concern over 60 percent increase in Empire Plan premiums, November 7; rationale for new clerical position for NYSUT Benefit Trust; draft grant application to NYS Department of Labor to conduct assessment of educational support program; contract for safety and health training program; memo and ballot re change in venue for 1989 Representative Assembly
Box 66 Folder 6
Board of Directors Meeting
1988
Scope and Contents
March 5, 1988. Agenda; Executive Committee minutes; President's Report; financial statements as of January 31, 1988; requests for affiliation; memo re proposed amendments to NYSUT Employees' Retirement Plan, February 26; memo re tax-sheltered annuity (TSA) program, February 18; memo from vice president Cortese re policy recommendation from NYSUT Standing Committee on Occupational Education, February 16; Report of Actions of NYSUT Task Force on Educational Policy re Teacher Centers, March 4; confidential Additional Information Regarding Local Control of Teacher Centers/Consortia Centers; materials for 1988 Representative Assembly (list of committee chairs, proposed order of business, proposed rules of order; proposed constitutional amendments); membership report; proposal for training conferences; NYSUT Legal Programs brochure, with cover memo, March 4; memo re new IRS disclosure requirements, March 2; memo re pension fund contributions, March 4; monthly report of NYSUT Division of Research and Educational Services; opinion by state Supreme Court Appellate Division re Excellence in Teaching funds (Murray Schneider, as President of NYS Federation of School Administrators, et al., v. Gordon Ambach, as Commissioner of Education), March 3; NYSUT press releases; NYS AFL-CIO newsletter, Unity, February 1988; memo re AFT Distinguished Teacher Fellowship Program, January 29; draft proposed grant application to NYS Department of Labor for Assessment of Teachers Responses to Structural Education Support Program; list of deadlines for 1989 Representative Assembly
Box 66 Folder 7
Board of Directors Meeting
1988
Scope and Contents
May 22, 1988. Agenda; requests for affiliation
Box 66 Folder 8
Board of Directors Meeting
1988
Scope and Contents
August 11, 1988. Agenda; Executive Committee minutes; balance sheet; membership report; requests for affiliation; recommendations for endorsements for U.S. Senate, congressional, and state legislative offices; memo re 1988-89 equipment budget; proposed governance calendar (meeting schedule); Empire State Report featuring cover story re education, August 1988; NYSUT Information Bulletin re 1987-88 Median Classroom Teacher Salaries; NYS AFL-CIO newsletter, Unity, July 1988
Box 66 Folder 9
Board of Directors Meeting
1988
Scope and Contents
September 16, 1988. Agenda; Executive Committee minutes; President's Report; NYSUT Building Corporation Annual Report; confidential NYSUT Benefit Trust Tax Sheltered Annuity Program Proposal Internal Revenue Code Section 403(b), September 16, 1988; balance sheet; membership report; testimonies of Thomas Y. Hobart, Jr., President, and Antonia Cortese, First Vice President, New York State United Teachers, to the Board of Regents on the Regents Legislative Proposals, September 9, 1988; voter registration instruction manual and related materials; NYSUT expense reimbursement policy; Journal of the NYS School Boards Association with cover story, "New York's unions: who they are, what they do for education," August 1988; monthly report of NYSUT Division of Research and Educational Services; list of members of various NYSUT committees and task forces; NYSUT report card for Regents 1987-88 school year (graded evaluation of Board of Regents on subjects of interest to NYSUT, addressed to board members as if they were school children); NYSUT press releases
Box 66 Folder 10
Board of Directors Meeting
1988
Scope and Contents
September 16, 1988. Agenda; Executive Committee minutes; President's Report; monthly report of NYSUT Division of Research and Educational Services; member benefits activity report; financial statements; membership report; Report on the American Federation of Teachers Observers Delegation to Chile, October 1-8, 1988, by Herb Magdison; Report by Edwin Espaillat on His Recent Trip to Chile as a Member of the American Federation of Teachers International Observers Delegation; NYSUT 1989 calendar; NYSUT Information Bulletin re Consumer Price Index; Testimony of Antonia Cortese, First Vice President, New York State United Teachers, to the Board of Regents on Middle Level Education, November 30, 1988; list of recommended actions on referred resolutions; draft Regents Bill of Rights for Children (an education charter for the Decade of the Child); confidential Regents Report Card, November; NYS School Boards Association Federal Legislative Bulletin, "Wrapping Up the 100th Congress," November 21, 1988
Box 66 Folder 11
Board of Directors Meeting
1989
Scope and Contents
January 20-21, 1989. Agenda; minutes; Executive Committee minutes; President's Report; Executive Vice President's Report; requests for affiliation; balance sheet; 1988 annual audit; draft consolidated financial statements; monthly report of NYSUT Division of Research and Educational Services; press release from State Education Department, "Sweeping Changes Proposed to Make Teaching a Licensed Profession in New York," January 18, 1989; related newspaper clipping; letter from Education Commissioner Thomas Sobol to the Board of Regents re public school teaching as a profession, including revised recommendations, January 12; NYSUT document, "Summary of Recommendations of the Commissioner to the Regents (1/18/89) on Public School Teaching as a Profession (with Comparison to Recommendations of the Task Force on Teaching)," January 20, 1989; memo to Teacher Education Conference Board re Board of Regents and Public School Teaching as a Profession, January 20, 1989; press release from governor's office re 1989-90 budget, January 17, 1988; confidential Regents' Report Card; NYSUT Information Bulletin re Consumer Price Index; notes from NYSUT Board/Managers retreat; discussion topic: The Changing Nature of Our Union
Box 66 Folder 12
Board of Directors Meeting
1989
Scope and Contents
March 3-4, 1989. Agenda; summary of board deliberations at January retreat; Executive Committee minutes; President's Report; financial statements and special membership report as of January 31, 1989; lists of committee members for Representative Assembly (Credentials Committee, etc.); request for financial aid from Mary Muldoon Fund by the director of York State Manor (teachers home), January 27; letter to the editor submitted by Tom Hobart re impact of part-time employment on high school student grades, citing study showing deleterious effect, March 3, 1989; AFT memo ore draft resource booklet on public school choice, for discussion at meeting, February 9; NYSUT booklets, "SUNY and CUNY: Continued Access and Excellence or Disaster?" and "K-12 State Aid 1989-90: The Best Investment for the Future of Our State"
Box 66 Folder 13
Board of Directors Meeting
1989
Scope and Contents
April 15, 1989. Agenda of Executive Committee meeting; Executive Committee minutes; memo to Executive Committee from vice president Antonia Cortese requesting exceeding budget for NYSUT local participation in AFT Educational Research and Dissemination Program, April 13, 1989; resolution opposing the Whittle Channel One project, which would bring commercial television into classrooms; rationale for new clerical position for NYSUT Benefit Trust, April 13; financial statements
Box 66 Folder 14
Board of Directors Meeting
1989
Scope and Contents
June 26, 1989. Agenda; minutes of NYSUT Building Corporation Board of Directors meeting of June 8; President's Report; requests for affiliation; confidential Regents' Report Card; Connection newsletter by United University Professions, June 19; No Time to Lose newsletter from NYS Department of Social Services, winter/spring
Box 66 Folder 15
Board of Directors Meeting
1989
Scope and Contents
August 25, 1989. Agenda; resolution in support of Faculty Association of Suffolk Community College; NYSUT memorandum to the Governor asking him to veto a bill creating a separate school district for Hassidic Jews in Orange County, citing violation of the Establishment Clause of the U.S. Constitution; related newspaper clippings
Box 66 Folder 16
Board of Directors Meeting
1989
Scope and Contents
September 15-16, 1989. Agenda; summary of actions; Executive Committee minutes; President's Report; monthly report of NYSUT Division of Research and Educational Services; financial statements; requests for affiliation; list of PSA (Professional Staff Association) salaries by category, 1988-91; background paper from State Steering Committee in Implementation of Regents Policy on Employment and Secondary Education, with cover memo from State Education Department, August 15; Guidelines for Political Endorsements for NYSUT; "Review of Special Endorsements - Summary, 1980-88," analyzing candidate endorsements by NYSUT (incumbents/challengers/open races, win/loss, NYC/upstate), prepared by NYSUT Legislative Department, June 1989; Report of the Health and Safety Task Force to the Representative Assembly; Testimony of Antonia Cortese, First Vice President, New York State United Teachers, to the Board of Regents on the Regents Legislative Proposals, September 8, 1989; safety and health survey for local presidents; memo re Eastern Airlines and NYNEX strike updates, September 15
Box 66 Folder 17
Board of Directors Meeting
1989
Scope and Contents
December 8-9, 1989. Agenda; minutes; Executive Committee minutes; President's Report; financial statements; monthly report of NYSUT Division of Research and Educational Services; proposed amendments to 401(k) plans for Professional Staff Association, December 1; revised pension formulas; expense reimbursement policy; proposed revisions from Constitution Revision Committee; NYSUT Constitution as amended through the 1988 Representative Assembly; draft resolutions and other materials for 1990 Representative Assembly; booklet, "Focus on Retirement: The Best of Q and A for '89"; NYSUT press releases and related newspaper clippings re delegation of poll watchers to observe elections in Chile; correspondence re assistance for California earthquake; letter from Communication Workers of America, thanking Hobart for NYSUT's assistance for striking NYNEX workers, December 1; NYSUT Information Bulletin re Consumer Price Index; NYS PTA Annual Convention, November 10-13, 1989, report to NYSUT Board of Directors and staff; directory of sites for NYSUT Educational Research and Dissemination Program, revised November 1989; newsletter of United University Professionals, The Voice, December 1989
Box 67 Folder 1
Lincoln Project
1990
Scope and Contents
Press release from Gov. Mario Cuomo's office announcing agreement to publish Polish-language edition of Lincoln on Democracy, July 3, 1990; newspaper clipping from New York Times; resolution unanimously adopted by NYS AFL-CIO Executive Council in support of project to translate Lincoln's writings on democracy into Polish, with cover letter, March 29
Box 67 Folder 2
Local Presidents Letters
1989-1990
Scope and Contents
Letters re analysis of state aid reduction, December 1990; strike at Daily News, December 7, 1990; questionnaire re NYSUT services, November 21, 1990; NYSUT comments and briefing paper on State Education Department's "New Compact for Learning," October 1990; negotiations with CWA staff (Communication Workers of America), October 1, 1990; update of AFT dues structure for 1990-91; update of 1990 Legislative Report; report on 1990-91 NYS budget enactment; tentative agenda for 1990 Presidents' Conference on Endorsements, June 14, 1990; year-end report re federal legislation; draft analysis by NYSUT of K-12 state aid proposal in Executive Budget, for distribution to state legislators, February 27, 1990; survey on education reform, February 16, 1990; survey on safety and health, September 15, 1989; letter to Long Island local leaders re combatting tax revolt, with attached letter to the editor of the New York Times and response to Newsday editorial, November 21, 1989; letters urging support for VOTE/COPE; 1989 legislative reports; invitation to new local presidents conference; letter re voter registration drive, May 5, 1989; agency fee reduction information, May 2; letter enumerating successful legislative efforts, April 21, 1989; survey of local presidents and delegates re selection of site for Representative Assembly, March 3, 1989; letter to presidents of BOCES affiliates re roundtable with NYSUT president Hobart, February 13; letter to presidents of School-Related Personnel locals re AFT PSRP conference to be held at the same time as Representative Assembly, January 17; memo (January 6, 1989) re key NYSUT program and support bills approved since August 29, 1988; letter re positive feedback for 1988 Educators Income Tax Guide, November 10, 1988; questionnaire for presidents of elementary and secondary teacher locals, October 31, 1988; Preliminary Estimate of 1988-89 Aids Payable under Education Law Section 3609 Plus Other Aids
Box 67 Folder 3
New Local Presidents Conference
1983-1987
Scope and Contents
Evaluation responses; AFL-CIO organizational chart, brochures, newsletters, and other publications; list of labor films for use in elementary and secondary schools, with cover letter re lesson plan and guidelines, "How Schools Are Teaching about Labor," n.d.; Social Education, official journal of the National Center for the Social Studies, re teaching about American labor history, featuring photos of child laborers from 1908 and description of working conditions, February 1982; list of participants in New Presidents Conference, July 9-12, 1984; NYSUT Programs and Services 1983-84; routine correspondence
Box 67 Folder 4
New Local Presidents Conference
1986
Scope and Contents
July 21-24, 1986. Evaluation responses and summary notes; conference agenda for workshop in governance; program; routine correspondence
Box 67 Folder 5
New Local Presidents Conference
1985
Scope and Contents
July 22-25, 1985. Materials on history of NYSUT, including merger and disaffiliation; 1985 participant list; correspondence
Box 67 Folder 6
New Local Presidents Conference
1984
Scope and Contents
July 9-12, 1984. Agenda; booklet by U.S. Department of Labor Bureau of Labor Statistics Brief History of the Labor Movement, 1976 (Bicentennial Edition); excerpt of AFL-CIO publication "A Short History of American Labor," 1981; handwritten notes; letters of invitation, replies, and related correspondence
Box 67 Folder 7
Presidents Conference
1980
Scope and Contents
July 24, 1980. Agenda and tentative program for conference for local presidents on political action; letters of invitation
Box 67 Folder 8
Educational Conference Board (New York State)
1985-1991
Scope and Contents
Resource manual, What's Right with Public Education in New York State, 1985; letter to chair of NYS Educational Conference Board re joint meeting of ECB's State Aid and Ad Hoc Committee, requesting summit of the seven organizational members of ECB, September 27, 1991
Box 67 Folder 9
Educational Conference Board (New York State) Articles of Agreement
1978
Scope and Contents
Articles of Agreement
Box 67 Folder 10
Educational Conference Board (New York State) Editorial Board Meeting
1986
Scope and Contents
Agenda; ECB press release criticizing governor's proposed budget for not doing enough to prevent adult illiteracy, January 31, 1986; reports from the NYS Senate Education Committee, "Project STRIVE: Skills Training Enforcement in Vocational Education," January 1986, and "TIP: Teacher Improvement Program: The Third Year," December 1985; letters to NYSUT president Hobart from committee chair Sen. James Donovan; brochure, 1986-87 State Aid Proposal by the NYS Educational Conference Board; booklet, "ECB Three-Way Comparison: An Analysis of the 1986-87 School Aid Proposals: ECB, Governor, Regents," January 31, 1986; booklet, "46% in '86: 1986-87 Educational Conference Board State Aid Proposal: Background Information," January 13, 1986; 1986-87 Executive Budget Proposal; press release by State Education Department, "Increased Salaries, Improved Working Conditions, Internships Necessary to Strengthen Teaching," January 22, 1986; Legislative Bulletin by NYS School Boards Association, "Upbeat Message Seeks Strengthened Education Initiatives," January 10, 1986; Testimony of Thomas Y. Hobart, Jr., President, New York State United Teachers, at the New York State Senate Education Hearing on Strengthening Teaching in Elementary and Secondary Schools, January 28, 1986; 1986-87 Teacher Salary Aid Executive Budget Recommendations; NYSUT Information Bulletin re 1986-87 Executive Budget Proposal: State Aid to Public Schools, January 1986
Box 67 Folder 11
Chronological Files 1/7/87-4/30/87 (folder 1 of 2)
1987
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 12
Chronological Files 1/7/87-4/30/87 (folder 2 of 2)
1987
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 13
Chronological Files 5/1/87-8/31/87 (folder 1 of 2)
1987
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 14
Chronological Files 5/1/87-8/31/87 (folder 2 of 2)
1987
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 15
Chronological Files 9/1/87-1/31/88 (folder 1 of 2)
1987-1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 16
Chronological Files 9/1/87-1/31/88 (folder 2 of 2)
1987-1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 17
Chronological Files 2/1/88-4/29/88 (folder 1 of 2)
1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 18
Chronological Files 2/1/88-4/29/88 (folder 2 of 2)
1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 19
Chronological Files 5/4/88-8/29/88 (folder 1 of 2)
1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 20
Chronological Files 5/4/88-8/29/88 (folder 2 of 2)
1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 21
Chronological Files 8/31/88-11/15/88 (folder 1 of 2)
1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 67 Folder 22
Chronological Files 8/31/88-11/15/88 (folder 2 of 2)
1988
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 68 Folder 1
Chronological Files 11/16/88-1/30/89 (folder 1 of 2)
1988-1989
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 68 Folder 2
Chronological Files 11/16/88-1/30/89 (folder 2 of 2)
1988-1989
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 68 Folder 3
Chronological Files 2/1/89-5/31/89 (folder 1 of 2)
1989
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 68 Folder 4
Chronological Files 2/1/89-5/31/89 (folder 2 of 2)
1989
Scope and Contents
Outgoing letters from NYSUT President Tom Hobart
Box 68 Folder 5
NYSUT Task Force on Education Policy (folder 1 of 2)
1982-1984
Scope and Contents
Binder contents listing task force members, agendas, reports, discussion papers, correspondence
Box 68 Folder 6
NYSUT Task Force on Education Policy (folder 2 of 2)
1982-1984
Scope and Contents
Memos from State Education Department re testing the language proficiency of prospective teachers, examinations for initial teacher certification; other memos, position papers on Education for a Global Perspective and Education for Values; minutes, and notes
Box 68 Folder 7
Task Force on Education Policy
1981-1982
Scope and Contents
Agendas; minutes; position papers on early childhood education, computer literacy curriculum guide K-12, and other issues; policy statements on career education and employment preparation, hyperkinesis and food additives, Regents competency tests, curriculum mandate study, teacher evaluation
Box 68 Folder 8
Task Force on Education Policy
1980-1981
Scope and Contents
Binder contents listing task force members, agendas; minutes; position papers on early childhood education, teaching as a profession, bilingual education, and other subjects
Box 68 Folder 9
Committee on Educational Issues
1978-1979
Scope and Contents
List of members; correspondence re developing writing skills
Box 68 Folder 10
Committee on Educational Issues (folder 1 of 2)
1977-1978
Scope and Contents
Binder contents listing committee members, agendas, minutes, draft policy statements
Box 68 Folder 11
Committee on Educational Issues (folder 2 of 2)
1977-1978
Scope and Contents
Binder contents including correspondence; preliminary report, draft legislation, testimony by Commissioner of Education Gordon Ambach, and other materials on libraries; articles and correspondence on student basic competency tests
Box 68 Folder 12
Educational Issues Committee
1978-1979
Scope and Contents
Binder contents listing committee members, agendas, minutes, draft policy statements and papers, including testing teacher competence; testimony by NYSUT Vice President Antonia Cortese before the Senate Minority Task Force on Education of the Gifted Child, February 20, 1979; testimony to the Board of Regents by Elaine Stoddard, executive chairman, NYS Coordinating Council for the Education of the Gifted/Talented, September 7, 1979; report of NYSUT Teacher Stress Survey, November 1979
Box 68 Folder 13
Educational Issues Committee
1979
Scope and Contents
Draft policy paper on standards and implementation, with comments from individual committee members
Box 68 Folder 14
Educational Issues
1974
Scope and Contents
Report of NYSUT Division of Research and Educational Services, covering class size, teacher aides, alternative schools, school volunteer programs, instructional innovation and experimentation, instructional television (Project ICEIT), project redesign, career education, alternative salary structures, and teacher evaluations
Box 69 Folder 1
Representative Assembly
1983
Scope and Contents
Program for NYSUT 11th Annual Convention and Education Exhibition
Box 69 Folder 2
Representative Assembly
1985
Scope and Contents
Program; budget; deadlines; correspondence
Box 69 Folder 3
Representative Assembly Delegate List
1986
Scope and Contents
Delegate list
Box 69 Folder 4
Representative Assembly (folder 1 of 2)
1987
Scope and Contents
Program; facilitative correspondence
Box 69 Folder 5
Representative Assembly (folder 2 of 2)
1987
Scope and Contents
Program; facilitative correspondence
Box 69 Folder 6
Representative Assembly Conference Call
1988
Scope and Contents
Printed Convention Call for 16th annual NYSUT Representative Assembly, May 19-22
Box 69 Folder 7
Representative Assembly Elections
1988
Scope and Contents
List of members of Election District (E.D.) Election Committee; list of positions to be filled and election procedures; instructions for district elections committee chairpersons; list of known candidates; mailing label request forms; correspondence
Box 69 Folder 8
Representative Assembly Exhibitions
1988
Scope and Contents
Forms for organizations requesting exhibition space; related correspondence
Box 69 Folder 9
Representative Assembly Finance
1988
Scope and Contents
Invoices and related correspondence re catering, transportation, audiovisual, printing, and other services
Box 69 Folder 10
Representative Assembly Mailings
1988
Scope and Contents
Correspondence re election procedures, journalism competition for retiree editors
Box 69 Folder 11
Representative Assembly Speakers/ Guests
1988
Scope and Contents
List of invited speakers/guests; letters to individual invitees
Box 69 Folder 12
Representative Assembly Staff
1988
Scope and Contents
List of staff; handwritten notes
Box 69 Folder 13
Representative Assembly Masters
1988
Scope and Contents
Originals of correspondence, including specialized letterheads; production schedule for convention Daily Summary; list of delegates
Box 69 Folder 14
Representative Assembly Public Relations
1988
Scope and Contents
Press releases; newsletters; brochure announcing 1987 NYSUT Golden Apple Awards for Excellence in Education Journalism; letter re 1988 journalism competition; convention proceedings daily summaries
Box 69 Folder 15
Representative Assembly
1991
Scope and Contents
Convention Call; report on attendance; evaluation survey results; analysis of feedback re IBM presentation; daily summary of proceedings; newspaper clippings; NYSUT Constitution as amended through the 1987 Representative Assembly; Bottom Line newsletter for local leaders
Box 69 Folder 16
Representative Assembly Amendments / Resolutions
1991
Scope and Contents
NYSUT Constitution, March 1990; constitutional amendments adopted; proposed resolutions; proposed dues recommendation 1991-92 and 1992-93; summary of actions at NYSUT Board of Directors meeting, December 7-8, 1990; list of resolutions and constitutional amendments chairpersons for the past three Representative Assemblies
Box 69 Folder 17
Representative Assembly Committees
1991
Scope and Contents
Letters to sergeants-at-arms and tellers, thanking them for their service; list of responsibilities; lists of sergeants, tellers, and committee chairs; letter re orientation meeting; letters to individuals informing them of their appointments; agendas for NYSUT Representative Assembly Planning Committee/Convention Committee; minutes; Credentials Committee procedures; tentative staffing list;
Box 69 Folder 18
Representative Assembly Exhibits
1991
Scope and Contents
Correspondence with vendors, other exhibitors, and members; invoices and related materials with Projection audiovisual services supplier
Box 69 Folder 19
Representative Assembly Housing
1991
Scope and Contents
Correspondence with Sheraton Washington Hotel; marketing materials; catering menu
Box 69 Folder 20
Representative Assembly Kits
1991
Scope and Contents
List of kit contents; NYSUT Constitution; Proposed Resolutions and Constitutional Amendments; Convention Who's Who (list of attendees); report on survey of local assessment of NYSUT services; member benefits progress report; budget summary; Q&A on NYSUT proposed dues increase; book of official prize drawing entry forms; booklet on indoor air pollution; report of the NYSUT Task Force on Student Assessment, "Multiple Choices: Reforming Student Testing in New York State"; 1991 NYSUT legislative program; pad and pen set; badge holder and card with pin
Box 69 Folder 21
Representative Assembly Mailings
1991
Scope and Contents
Convention call; NYSUT Constitution; Implementation of Actions by the 1990 Representative Assembly
Box 69 Folder 22
Representative Assembly Program
1991
Scope and Contents
Printed programs; invitations to special events (receptions, dinners); memos re workshops, VOTE/COPE awards
Box 69 Folder 23
Representative Assembly Speakers and Guests
1991
Scope and Contents
Letters from Tom Hobart to members from various Regional Offices and award recipients, inviting them to attend; agenda of program speakers; list of Members of Congress and other leaders invited to various workshops, indicating whether they would attend; letter from assistant to NY Gov. Mario Cuomo, declining to commit the governor to attending as keynote speaker, November 29, 1990; related correspondence
Box 69 Folder 24
Representative Assembly Transportation
1991
Scope and Contents
List of travelers; related correspondence
Box 69 Folder 25
Representative Assembly
1990
Scope and Contents
Report on attendance; daily summaries of the proceedings; review of evaluations, with summary response sheet
Box 69 Folder 26
Representative Assembly Amendments and Resolutions (folder 1 of 2)
1990
Scope and Contents
Proposed resolutions and amendments; Report of Resolutions Committee; assignment of resolutions and special orders of business for implementation; additional recommendations for constitutional revisions; effect of revision on members' dues; minutes of the Constitutional Revision Committee, August 26, 1989, and September 16, 1986; selected statistics; proposed resolutions submitted by local teacher associations; letters to local presidents rejecting resolutions for submission after the deadline
Box 69 Folder 27
Representative Assembly Amendments and Resolutions (folder 2 of 2)
1990
Scope and Contents
Hotel guest list and event resume; binder contents with tabbed sections for program, floor plans, housing, supplies, exhibits, committees/procedures; minutes of Credential Committee meeting
Box 69 Folder 28
Representative Assembly Committees
1990
Scope and Contents
Folders for district elections, resolutions, RA elections, sergeants-at-arms, and tellers
Box 70 Folder 1
Representative Assembly Credentials
1990
Scope and Contents
List of Credentials Committee members; list of retiree delegates and alternates; correspondence
Box 70 Folder 2
Representative Assembly Elections
1990
Scope and Contents
Correspondence; instructions for district elections committee chairpersons; ballots and envelopes; candidacy announcement forms; list of positions to be filled; election supplement to New York Teacher
Box 70 Folder 3
Representative Assembly Exhibits
1990
Scope and Contents
Marketing materials for United Exposition Service Company; marketing materials for the Freeman Companies
Box 70 Folder 4
Representative Assembly Finance
1990
Scope and Contents
Invoices from suppliers; envelope of ribbons designating status of attendees
Box 70 Folder 5
Representative Assembly Housing (folder 1 of 2)
1990
Scope and Contents
Contract with New York Hilton
Box 70 Folder 6
Representative Assembly Housing (folder 2 of 2)
1990
Scope and Contents
Master account folder; marketing brochure for new Hilton convention space; room list
Box 70 Folder 7
Representative Assembly Kits (folder 1 of 2)
1990
Scope and Contents
List of items for Delegate Kit; NYSUT Constitution; Convention Call; Convention Who's Who (list of attendees); 1990 Annual Report; Budget Summary 1989-90: Distribution of the NYSUT Dues Dollar; Major Legislation of Interest to Higher Education and Health Care Professionals 1989; Focus on K-12 1989; The Easter Shuffle: Songs for the Eastern [Airlines] Picket Line; NYSUT pin and cord
Box 70 Folder 8
Representative Assembly Kits (folder 2 of 2)
1990
Scope and Contents
Proposed Resolutions and Constitutional Amendments; NYSUT 1990 Legislative Program; Questions and Answers on Proposed Constitutional Amendment #4; Focus on Retirement: The Best of "On Retirement" for 89: New York City Teachers' Retirement System; Focus on Retirement: The Best of Q and A for '89: New York State Teachers' Retirement System; brochure re NYSUT Member Benefits; map of regional offices and photos of regional directors; brochure, NYSUT statement on Academic Freedom
Box 70 Folder 9
Representative Assembly Mailing
1990
Scope and Contents
Proposed rules of order, nominating petitions, and other instructions and forms sent to Election District directors and delegates; list of sergeants-at-arms and tellers
Box 70 Folder 10
Representative Assembly Masters
1990
Scope and Contents
Originals of forms and other materials, with printing orders/invoices
Box 70 Folder 11
Representative Assembly Printing
1990
Scope and Contents
Daily summaries of proceedings; Report of the Resolutions Committees; press releases; forms and other materials with attached printing orders
Box 70 Folder 12
Representative Assembly Public Relations / New York Teacher
1990
Scope and Contents
List of articles in New York Teacher, publicizing Representative Assembly; sample issue
Box 70 Folder 13
Representative Assembly Program
1990
Scope and Contents
Printed programs; schedule of events and speakers; petition for display space for gay teachers and AIDS Walk information; printing order with color and type specifications
Box 70 Folder 14
Representative Assembly Speakers and Guests
1990
Scope and Contents
Letters from Tom Hobart to state, union, and other leaders, inviting them to attend; list of confirmed guests as of March 5, 1990
Box 70 Folder 15
Representative Assembly Staff
1990
Scope and Contents
Tentative staffing list; agendas and minutes for R.A. Planning Committee; list of equipment needs; transportation list; memo re print deadlines
Box 70 Folder 16
Representative Assembly Storage
1990
Scope and Contents
Additional copies of 1990 Annual Report, daily summaries of proceedings
Box 71 Folder 1
Contracting Out Alert
1989
Scope and Contents
Newsletter of the AFT
Box 71 Folder 2
Post-QuEST Manual c.
1980
Scope and Contents
American Federation of Teachers guide for AFT leaders, n.d., c. 1980
Box 71 Folder 3
AFT Teacher Centers: Putting the Pieces Together for Success
1979
Scope and Contents
Binder contents with cover letter to AFT Executive Council, February 5, 1979; publications in the "How To" series: Be an Effective Consultant, Be a Teacher Author, Develop Cultural Awareness; cassette tapes of Al Shanker speech and interview with Pat Weiler at USOE Teacher Center Program, Sept. 26, 1978, and Charles Lovett, August 27, 1978
Box 71 Folder 4
AFL-CIO Public Employee Department Resource Manual
1987
Scope and Contents
Certificate of Recognition to Tom Hobart for participating in New York Public Employee Issues Forum; other binder contents including Citizens for Tax Justice report, "The Sorry State of State Taxes," January 1987, and related materials; report by Public Employee Department, "One Country, Two Different Worlds: How the Absence of Collective Bargaining Laws Limits Public Employee Bargaining Rights," February 1987; "'Business Climate' Blackmail and State Tax Policy: Corporate Giveaways or Home-Grown Jobs?" by AFSCME; "Taken for Granted: How Grant Thornton's Business Climate Index Leads States Astray," by the Corporation for Enterprise Development and the Institute on Taxation and Economic Policy and Mt. Auburn Associates, November 1986; Corporation for Enterprise Development report, "Making the Grade: The Development Report Card for the States"; Public Employee Department report, "Issues and Answers: The Threat of Privatization"; NYSUT tie tacks
Box 71 Folder 5
Workplaces and Classrooms: A Partnership for the 80s (Conference of 2)
1979
Scope and Contents
Binder contents for the Vice President's Task Force on Youth Employment conference, sponsored by Baltimore mayor William Donald Schaeffer
Box 71 Folder 6
Role of Teacher Unions in Education Reform Initiatives (Conference) 2/10/87
1987
Scope and Contents
Agenda; materials re Teacher Centers, New York State Mentor Teacher Initiatives, and School Improvement initiatives, including confidential report summarizing School Improvement/Effective Schools Seminar, December 15, 1986
Box 71 Folder 7
How to Get Control of Your Time and Your Job (Participants Workbook)
1983
Scope and Contents
Workbook and handwritten notes re training workshop based on Alan Lakein time-management techniques
Box 71 Folder 8
Organizing for Delegate Selection (COPE)
1983
Scope and Contents
AFL-CIO Committee on Political Education confidential manual
Box 71 Folder 9
NY Management Center / Wharton (Binder 1)
1987
Scope and Contents
Materials for management training course attended by Tom Hobart, including personality typing test
Box 71 Folder 10
NY Management Center / Wharton (Binder 1, Section II) Committee Meeting
1987
Scope and Contents
July 15, 1987. Confidential memo to assistant to the president Tony Bifaro from Robert I. Allen; memo from Bifaro to committee members; flyer outlining Unit Two: Managing Others
Box 71 Folder 11
NY Management Center / Wharton (Binder 1) Effective Executive Workshop
1987
Scope and Contents
June 22-26, 1987. Reprint of Harvard Business Review article, "Power, dependence, and effective management," by John P. Kotter, July-August 1977; memo from Tom Hobart to Jim Wood re Effective Executive Workshop at the Wharton School; flyer outlining Unit One: Managing Yourself
Box 71 Folder 12
NY Management Center /Wharton (Binder 2)
1987
Scope and Contents
The Effective Executive Workshop
Box 71 Folder 13
Management Training (White Cornell Binder)
1987
Scope and Contents
Sections on appraisal and feedback
Box 71 Folder 14
Management Training (Wharton) 2/25/88
1988
Scope and Contents
Selectron Intelligence Retrieval Special Report: Performance Appraisals: A Functional Management Tool, prepared by Research Institute of America for Its Executive Members; other materials on performance appraisal
Box 72 Folder 1
Fast for Life (United Farm Workers) (folder 1 of 5)
1989
Scope and Contents
Correspondence, press releases, and other materials re support by NYSUT of the national grape boycott and fast to protest the use of toxic pesticides associated with cancers and birth defects among migrant farm workers; pledge sign-up sheets for participation in fast
Box 72 Folder 2
Fast for Life (United Farm Workers) (folder 2 of 5)
1989
Scope and Contents
Correspondence and other materials re support by NYSUT of the national grape boycott and fast to protest the use of toxic pesticides associated with cancers and birth defects among migrant farm workers; pledge sign-up sheets for participation in water-only fast
Box 72 Folder 3
Fast for Life (United Farm Workers) (folder 3 of 5)
1989
Scope and Contents
Correspondence and other materials re support by NYSUT of the national grape boycott and fast to protest the use of toxic pesticides associated with cancers and birth defects among migrant farm workers
Box 72 Folder 4
Fast for Life (United Farm Workers) (folder 4 of 5)
1989
Scope and Contents
Correspondence and other materials re support by NYSUT of the national grape boycott and fast to protest the use of toxic pesticides associated with cancers and birth defects among migrant farm workers; pledge sign-up sheets for participation in fast
Box 72 Folder 5
Fast for Life (United Farm Workers) (folder 5 of 5)
1989
Scope and Contents
Correspondence and sign-up sheets re support by NYSUT of the national grape boycott and fast to protest the use of toxic pesticides associated with cancers and birth defects among migrant farm workers; photo proof sheet and negatives of Hobart; invitation to honor Cesar Chavez; United Farm Workers Food Justice booklet/newsletter featuring actors Martin Sheen and Esai Morales on cover, promoting Fast for Life, January 1989
Box 72 Folder 6
Fast for Life (United Farm Workers) Memorabilia
1989
Scope and Contents
Small United Farm Workers flag; Fast for Life medallion
Box 73 Folder 1
Union Song Sheet, n.d.
Scope and Contents
Labor songs collected by the Farmingdale Federation of Teachers
Box 73 Folder 2
NYSUT Benefits
1986
Scope and Contents
Memo re NYSUT Employees' Retirement Plan, December 8, 1986; beneficiary designation form; NYSUT Summary Plan Description of Employees' Retirement Plan, 1986; NYSUT Employees' Retirement Plan, effective September 1, 1985
Box 73 Folder 3
NEA Lawsuit
1976-1979
Scope and Contents
Summons in a civil action in U.S. District Court for the Northern District of New York, National Education Association of the United States v. New York State United Teachers, September 17, 1976; related legal brief; agreement between NEA and NYSUT, April 25, 1979; minutes of NYSUT Executive Committee meeting, April 25, 1979; newspaper clippings
Box 73 Folder 4
NEA v. NYSUT (Thomas Hobart Diaries and Calendars)
1975-1976
Scope and Contents
Pages from desk calendar; pocket weekly daytimers
Box 73 Folder 5
NEA v. NYSUT (Thomas Hobart Personal Records: Expense Vouchers)
1975
Scope and Contents
Invoices; American Express organizational charges to Hobart's personal account
Box 73 Folder 6
NEA v. NYSUT (Thomas Hobart Travel Vouchers)
1975-1976
Scope and Contents
Invoices and check request forms
Box 73 Folder 7
NEA v. NYSUT (NYSTA) Thomas Hobart Merger File
1972
Scope and Contents
Memo from Hobart to NYSTA Board of Directors re Termination of Employment Agreement with executive secretary Francis J. White, Jr., over increasing differences on policy matters, March 17, 1972; Merger Agreement between Gibraltar Education Association and Gibraltar Federation of Teachers, March 2, 1972
Box 73 Folder 8
NYSUT-NEA Relations (Binder 1)
1975
Scope and Contents
Tabbed contents including correspondence between NYSUT president Tom Hobart and NEA president-elect John Ryor; newsletter, American Federation of Teachers News, "NYSUT Fights Back Against NEA Assault," March 20, 1975; NEA release on president James Harris's speech to NYSUT; NEA Today April Fool's edition; Harris letter on meeting (correspondence between Harris and Hobart, and between Hobart and NYSUT Board of Directors); chronology on meeting of NEA and NYSUT leadership; Harris's prepared speech for Representative Assembly; Tom Hobart's handwritten notes; resolution by NYSUT Board of Directors at a special meeting, March 20, 1975; letter to Harris from Hobart, expressing concern over lack of follow-up on meeting, March 18, 1975; Harris letter to NEA/NYSUT members; letter from NEA associate director Ken Melley re survey, summarizing data on awareness of UniServ by New York teachers, referenced in Harris speech and requested by Hobart; Harris speech to Dutchess County Teachers Association; special coverage in New York Teacher of speeches by Tom Hobart, Al Shanker, and James Harris at NYSUT Representative Assembly, and verbatim transcript of convention proceedings
Box 73 Folder 9
NYSUT-NEA Relations (Binder 2)
1975
Scope and Contents
Tabbed contents including the Constitution of the National Education Association of the United States; excerpt of transcript of NEA Board of Directors meeting re NYSUT, February 14-16, 1975; Harris report to NEA board; Common Sense NEA reprint; NEA charges 1-3 against NYSUT, including newspaper clippings
Box 73 Folder 10
Proceedings of the National Education Association Board of Directors Meeting
1974
Scope and Contents
November 15-17, 1974. Excerpts of verbatim transcript
Box 73 Folder 11
Proceedings of the National Education Association Board of Directors Meeting
1974
Scope and Contents
September 20-21, 1974. Excerpts of verbatim transcript
Box 73 Folder 12
Proceedings of the National Education Association Board of Directors Meeting
1974
Scope and Contents
September 20-21, 1974. Excerpts of verbatim transcript
Box 73 Folder 13
Proceedings of the National Education Association Board of Directors Meeting
1974
Scope and Contents
June 25-July 4, 1974. Excerpts of verbatim transcript
Box 73 Folder 14
Proceedings of the National Education Association Board of Directors Meeting
1974
Scope and Contents
May 5, 1974. Excerpts of verbatim transcript
Box 73 Folder 15
Proceedings of the National Education Association Board of Directors Meeting
1974
Scope and Contents
February 16, 1974. Excerpts of verbatim transcript
Box 73 Folder 16
Proceedings of the National Education Association Board of Directors Meeting
1973
Scope and Contents
November 16-18, 1973. Excerpts of verbatim transcript
Box 73 Folder 17
Proceedings of the National Education Association Board of Directors Meeting
1973
Scope and Contents
September 14-15, 1973. Excerpts of verbatim transcript
Box 73 Folder 18
Proceedings of the National Education Association Board of Directors Meeting
1973
Scope and Contents
June 27-29, July 2 and 7, 1973. Excerpts of verbatim transcript
Box 73 Folder 19
Proceedings of the National Education Association Board of Directors Meeting
1972
Scope and Contents
October 8, 1972. Excerpts of verbatim transcript
Box 73 Folder 20
Proceedings of the National Education Association Board of Directors Meeting
1972
Scope and Contents
June 21-23, 1972. Excerpts of verbatim transcript
Box 73 Folder 21
Proceedings of the National Education Association Board of Directors Meeting
1972
Scope and Contents
April 30, 1972. Excerpts of verbatim transcript
Box 73 Folder 22
Proceedings of the National Education Association Board of Directors Meeting
1972
Scope and Contents
February 5, 1972. Excerpts of verbatim transcript
Box 74 Folder 1
NYSUT Disaffiliation PR (Fred Lambert)
1974
Scope and Contents
Newspaper clippings
Box 74 Folder 2
NYSUT Second Annual Representative Assembly (Montreal, Quebec)
1974
Scope and Contents
March 21-24, 1974. Newspaper clippings
Box 74 Folder 3
NYSUT Board of Directors Meeting 8/27/78
1978
Scope and Contents
Verbatim transcript
Box 74 Folder 4
Goold Historical Files
1969-1970
Scope and Contents
Program for Recognition Dinner in honor of G. Howard Goold, executive secretary, New York State Teachers Association, 1951-1970, May 17, 1970; magazine/journal, New York State Education, featuring cover story, "G. Howard Goold: Architect of the Profession," May 1970; 1969 Annual Report of the Executive Secretary; newspaper clippings
Box 74 Folder 5
Goold Historical Files (Dr. Arvie Eldred, Retired September 15, 1951)
1941-1968
Scope and Contents
Program for A Testimonial to Dr. Arvie Eldred, executive director, New York State Teachers Association, by New York State Council of City and Village Superintendents, September 27, 1949; introduction re Eldred at PTA Convention, Syracuse, October 8, 1941; other introductions; speech by Eldred, "Big Business," n.d.; press release re testimonial dinner in honor of Eldred, September 22, 1951; program for dinner, December 13, 1951; retirement dinner program, 1951; magazine/journal, New York State Education, October 1951; photos; newspaper clippings; obituaries, 1968
Box 74 Folder 6
NYSUT Administrative Committee Meeting
1998
Scope and Contents
June 23, 1998. Agenda; tentative program for NYSUT Local Action Pilot Project; tentative program for NYSUT New Board Orientation
Box 74 Folder 7
NYSUT Administrative Committee Meeting
1998
Scope and Contents
June 9, 1998. Agenda; summary of 1998 Local Presidents' Conference evaluations; memo summarizing evaluation of 1998 Representative Assembly
Box 74 Folder 8
NYSUT Administrative Committee Meeting
1998
Scope and Contents
May 26, 1998. Agenda; proposed meeting dates
Box 74 Folder 9
NYSUT Administrative Committee Meeting
1998
Scope and Contents
May 12, 1998. Agenda; memo from AFT president Sandra Feldman re final principles of unity, negotiated with NEA, May 5; newspaper clippings
Box 74 Folder 10
NYSUT Administrative Committee Meeting
1998
Scope and Contents
March 24, 1998. Agenda; 1998 Representative Assembly Proposed Constitutional Amendments & Resolutions (working draft #2); list of 25th Anniversary sponsors
Box 74 Folder 11
NYSUT Administrative Committee Meeting
1998
Scope and Contents
March 9, 1998. Agenda; 1998 Representative Assembly Proposed Constitutional Amendments & Resolutions (working draft #2); newspaper clipping
Box 74 Folder 12
NYSUT Administrative Committee Meeting
1998
Scope and Contents
February 23, 1998. Agenda; working draft, 1998 Representative Assembly Proposed Constitutional Amendments & Resolutions; 1998 Benefits Booklet; 1998 Leadership Institute nominees
Box 74 Folder 13
NYSUT Administrative Committee Meeting
1998
Scope and Contents
January 27, 1998. Agenda; newspaper clippings; survey of locals re NYSUT services
Box 74 Folder 14
NYSUT Administrative Committee Meeting
1998
Scope and Contents
January 5, 1998. Agenda; memo to president Tom Hobart from executive vice president Alan Lubin, requesting that John Costello and Neil Foley be added to list of staff members invited to attend administrative and executive committee meetings
Box 74 Folder 15
NYSUT Administrative Committee Meeting
1997
Scope and Contents
December 10, 1997. Agenda; memo to school board presidents from the NYS School Boards Association warning them to be wary of calls from a polling firm, as it was likely commissioned by NYSUT to bolster its legislative agenda, with attached memo from Zogby market research to NYSUT communications director, November 14, 1996; brochure re financial counseling services for families of Opportunity Plus participants; newspaper clippings
Box 74 Folder 16
NYSUT Administrative Committee Meeting
1997
Scope and Contents
December 1, 1997. Agenda; newsletter of United Staff Association of NYU, the 3882 Local News, re affirmative vote on new contract, fall 1997; AP News Service article re Sen. D'Amato's rising approval rating
Box 74 Folder 17
NYSUT Administrative Committee Meeting
1997
Scope and Contents
November 19, 1997. Agenda; confidential memo re severance package for Harry Lampman, November 18
Box 74 Folder 18
NYSUT Administrative Committee Meeting
1997
Scope and Contents
October 14, 1997. Agenda
Box 74 Folder 19
NYSUT Administrative Committee Meeting
1997
Scope and Contents
October 1, 1997. Agenda
Box 74 Folder 20
NYSUT Administrative Committee Meeting
1997
Scope and Contents
September 3, 1997. Agenda; clipping from Wall Street Journal highlighting violence during United Parcel Service strike, September 2, 1997
Box 74 Folder 21
NYSUT Administrative Committee Meeting
1997
Scope and Contents
June 17, 1997. Agenda; letter and certificate of award of merit to NYSUT from the National School Public Relations Association 1997 Publications and Electronic Media Contest for Tom Hobart Point of View column, "Unnecessary Risks"; copy of article; survey form for local presidents re services, with hand-notated critique of format; local activity report, showing number and percentage of new members; memo re tentative program for Leadership Institute at Cornell University; newspaper clippings re large number of teacher applicants who failed 11th grade Regents reading comprehension test
Box 74 Folder 22
NYSUT Administrative Committee Meeting
1997
Scope and Contents
June 3, 1997. Agenda; newspaper clippings; memo re staff development
Box 74 Folder 23
NYSUT Administrative Committee Meeting
1997
Scope and Contents
May 13, 1997. Agenda; summary of attendance at 1997 Representative Assembly; agenda for AFT Northeast Regional Conference, May 15-17, 1997
Box 74 Folder 24
NYSUT Administrative Committee Meeting
1997
Scope and Contents
April 23, 1997. Agenda
Box 74 Folder 25
NYSUT Administrative Committee Meeting
1997
Scope and Contents
March 25, 1997. Agenda; Associated Press article re memorial service honoring Al Shanker
Box 74 Folder 26
NYSUT Administrative Committee Meeting
1997
Scope and Contents
February 25, 1997. Agenda; printout of main pages for NYSUT web site
Box 74 Folder 27
NYSUT Administrative Committee Meeting
1997
Scope and Contents
February 4, 1997. Agenda; newspaper clipping
Box 74 Folder 28
NYSUT Administrative Committee Meeting
1997
Scope and Contents
January 21, 1997. Agenda; announcement for NYSUT/ILR Leadership Institute at Cornell University; NYSUT Employees Retirement Plan net assets for years 1980-96, stating annualized raw growth
Box 74 Folder 29
NYSUT Administrative Committee Meeting
1997
Scope and Contents
January 3, 1997. Agenda; Local Presidents' Conference update; newspaper clipping
Box 74 Folder 30
NYSUT Administrative Committee Meeting
1996
Scope and Contents
November 11, 1996. Agenda; newspaper clippings re teacher tenure
Box 74 Folder 31
NYSUT Administrative Committee Meeting
1996
Scope and Contents
October 29, 1996. Agenda; Communication Workers of America (CWA) per diem salary schedule
Box 74 Folder 32
NYSUT Administrative Committee Meeting
1996
Scope and Contents
October 15, 1996. Agenda; letter to the editor from School Administrators Association of NYS re competence in education, responding to column by Al Shanker
Box 74 Folder 33
NYSUT Administrative Committee Meeting
1996
Scope and Contents
October 1, 1996. Agenda
Box 74 Folder 34
NYSUT Administrative Committee Meeting
1996
Scope and Contents
September 17, 1996. Agenda; letter to the editor from NYSUT president Tom Hobart against "renewable tenure" proposal by NYS School Boards Association, September 13
Box 74 Folder 35
NYSUT Administrative Committee Meeting
1996
Scope and Contents
September 4, 1996. Agenda; "What Every New Teacher Should Know: A handbook of helpful information from New York State United Teachers," revised August 1996; opinion survey results re union member and public attitudes toward union political action, by Peter D. Hart Research, "Giving American Workers a Voice: Ten Rules for Union Political Action," February 1996
Box 74 Folder 36
NYSUT Administrative Committee Meeting
1996
Scope and Contents
June 18, 1996. Agenda
Box 74 Folder 37
NYSUT Administrative Committee Meeting
1996
Scope and Contents
May 28, 1996. Agenda;
Box 74 Folder 38
NYSUT Administrative Committee Meeting
1996
Scope and Contents
May 14, 1996. Agenda; memo re new board member orientation, with attached agenda; calendar for election activities; tally of phone calls made at phone banks; newsletter, Legislative Update; Associated Press wire service article, "Regents Move toward Requirement of Regents Exams" (elimination of lower-level competency tests); related newspaper clippings; press release and related materials from the anti-tax group Change-NY, criticizing higher teacher salaries, increase in teacher hiring and ratio to student population, no improvement in student performance; NYSUT Committee of 100 report, "New York State Tax Cuts: Promise or Peril?" May 13-14, 1996; report on state aid by NYSUT Legislative Department, "Committee of 100," May 13-14, 1996
Box 74 Folder 39
NYSUT Administrative Committee Meeting
1996
Scope and Contents
April 30, 1996. Agenda; newspaper clipping, "Meetings Don't Have to be Dull"
Box 74 Folder 40
NYSUT Administrative Committee Meeting
1996
Scope and Contents
April 9, 1996. Agenda; Wall Street Journal opinion piece by Treasury Secretary Robert Rubin, Labor Secretary Robert Reich, national economic advisor Laura Tyson, and chair of the Council of Economic Advisors Joseph Stiglitz, advocating that the minimum wage should be raised to a living wage, April 1, 1996
Box 74 Folder 41
NYSUT Administrative Committee Meeting
1996
Scope and Contents
March 26, 1996. Agenda;
Box 74 Folder 42
NYSUT Administrative Committee Meeting
1996
Scope and Contents
March 11, 1996. Agenda; daily summary of proceedings of 1996 Representative Assembly; newspaper clippings re teacher tenure
Box 74 Folder 43
NYSUT Administrative Committee Meeting
1996
Scope and Contents
February 6, 1996. Agenda; program for pre-Representative Assembly Local Presidents' Conference, February 28-29, 1996
Box 75 Folder 1
NYSUT Board of Directors Meeting
1998
Scope and Contents
May 3, 1998. List of officers and vote totals
Box 75 Folder 2
NYSUT Board of Directors Meeting
1998
Scope and Contents
April 30, 1998. Agenda; confidential talking points on Professional Development and Performance Review, draft revised April 22, 1998; board business items: resolution in opposition to the Joint Commission on Accreditation of Health Care Organizations (JCAHO); Reading Initiative for New York State; Support for Reduced Class Size in New York State Schools; Support of Principles for a United Organization; New York Times clipping, "Labor Asks Members to Fund $13 Million Political Effort," March 20, 1998; "Al Gore Speaks to AFL-CIO, Criticizes Those Who Try to Block Unions," Newsday, March 20, 1998; requests for affiliation
Box 75 Folder 3
NYSUT Board of Directors Meeting
1998
Scope and Contents
February 27-28, 1998. Agenda; agenda of NYSUT Building Corporation membership meeting; minutes; minutes of NYSUT Executive Committee meeting; president's report; report of second vice president; report of secretary treasurer, with attached financial statements; proposed NYSUT resolution re qualifications for school bus drivers; final report of NYSUT Ad Hoc Task Force on the Needs of Rural Locals; 1998 proposed constitutional amendments; proposed amendment to 1998 Representative Assembly campaign and election procedures; requests for affiliation; list of outgoing Board of Directors members; report of lobbying activities by Committee of 100; Division of Research and Educational Services monthly report; brochures promoting VOTE/COPE (Committee on Political Education) political action committee to various NYSUT constituencies (retirees, school-related personnel, community college and university faculty, etc.); SRP Employee of the Year recommendation; letter of resignation from Sandra Feldman from NYSUT Executive Committee, noting resignation from United Federation of Teachers
Box 75 Folder 4
NYSUT Board of Directors Meeting
1997
Scope and Contents
November 21-22, 1997. Agenda; Executive Committee minutes; president's report; report of the second vice president; memo re NYSUT Employees' Retirement Plan amendments; legislative report by executive vice president; status report on NYSUT subject area committees; summary and talking points on selected recommendations of the Regents Task Force on Teaching Report; list of members of NYSUT Policy Council; NYSUT membership analysis; 1998 Representative Assembly action items and reply requested items (nomination forms for committee members); Division of Research and Educational Services monthly report; memo re NYSUT financial education and counseling program; "Teachers for Tomorrow: Report of the Regents' Task Force on Teachin[g]," November 1997; NYSUT Briefing Bulletin, "Summary of graduation requirements adopted by the Board of Regents"; NYSUT flyer, "Tell Senator D'Amato to Stop Trashing Teachers and Start Supporting Our Schools"; NYSUT Regents' Report Card, "Regents Approve Revised Graduation Requirements, But Add Foreign Language Requirement," November 1997
Box 75 Folder 5
NYSUT Board of Directors Meeting
1997
Scope and Contents
September 26-27, 1997. Agenda; President's Report; minutes of Executive Committee meeting; fact sheet on NYSUT/NEA NY Joint Council; memo re Capital District Community Loan Fund, recommending investment of $100,000 loan to the affordable housing fund; National Labor Committee re October 4 Day of Conscience: the Stakes Are Rising/Corporations Draw a Line in the Sand, with list of endorsers; resolution re the needs of rural locals; letter from Suffolk County Executive to NYSUT district 26 director, informing him of his appointment to Suffolk County Workforce Development System Steering Committee, July 25; nomination form for SRP of the Year, with list of past recipients; Division of Research and Educational Services monthly report; NYSUT 1997 Final Legislative Report; NYSUT Regents' Report Card, re proposal for graduation requirements, September 1997; memo outlining NYSUT-PSA (Professional Staff Association) agreement; memo from vice president Antonia Cortese, updating on 25th anniversary activities; report of secretary-treasurer, with attached balance sheets; 1998 Representative Assembly Action Items; information booklet re Rochester Regional Office Building
Box 75 Folder 6
NYSUT Board of Directors Meeting
1997
Scope and Contents
June 30, 1997. Agenda; president's report; report of the second vice president; financial statements; minutes of Executive Committee meeting; list of additional committee appointments; "Discipline Without Delay: A Report on the Effectiveness of Tenure Reform," NYSUT, June 1997; overview of evaluation of 1997 Representative Assembly; draft staff paper by Regents Task Force on Teaching, June 3, 1997; memo to regional staff directors appeal of Commissioner's Decision re use of teachers instead of certified physical education instructors in elementary school, June 26, 1997
Box 75 Folder 7
NYSUT Board of Directors Meeting
1997
Scope and Contents
May 1, 1997. Agenda; NYSUT Special Orders of Business for Representative Assembly re Principles for Graduation Requirements; Reading for Life; background information on Proposition 209, banning all programs involving race and sex preference in the state of California; contact list for members of NYSUT Board of Directors and Executive Committee
Box 75 Folder 8
NYSUT Board of Directors Meeting
1997
Scope and Contents
February 28-March 1, 1997. Agenda; president's report; report of the second vice president; report of secretary treasurer, with financial statements; personnel activity; membership report; requests for affiliation; nomination for SRP Employee of the Year; Agreement and Declaration of Trust of the NYSUT Education and Learning Trust; draft Policy Statement in Support of Accreditation of Schools of Education: The National Council for the Accreditation of Teacher Education; list of locals with membership dues arrears as of fiscal year ending 8/31/96; proposed dues for 1997-98 and 1998-99; NYSUT Constitutional Amendment: Article VI: Dues; new position request: Rochester Building Superintendent; Committee on Local Administration document, Best Practices of NYSUT Locals; printed pages of NYSUT web site; memo from Tom Hobart to NYSUT Board of Directors and staff re death of Al Shanker, February 24, 1997; letter to the editor from Tom Hobart against the privatization (contracting out) of school bus services by school districts, noting poor safety record, lack of accountability to taxpayers; speech by Bob Chase, president of the National Education Association, to the National Press Club, "The New NEA: Reinventing Teacher Unions for a New Era," February 5, 1997; editorial in Schenectady Daily Gazette, eulogizing Al Shanker, praising his common sense; press release, News from the Senate Republican Majority, re proposed school property tax freeze, February 25, 1997; Division of Research and Educational Services monthly report; article from New York Teacher re tribe-state dispute at St. Regis Mohawk Elementary School; New York Times article re use of retired teachers to help with strikes, organizing drives, and political campaigns
Box 75 Folder 9
NYSUT Board of Directors Meeting
1997
Scope and Contents
January 10-11, 1997. Agenda; president's report; report of the second vice president; report of secretary treasurer, with financial statements; minutes of Executive Committee meeting; summary of field services hiring; memo re new position in public relations department for web development; 1997 Representative Assembly committees and policies and procedures action items; NYSUT Recommendations on Commissioner Mills' Task Force on Future of BOCES; press release, "NYSUT Calls State of State Education Ideas Encouraging: Union Urges Greater State Support," January 8, 1997; Governor George Pataki 1997 State of the State Address; New York Times newspaper clipping re Pataki; Division of Research and Educational Services monthly report; PERB decision in Greenburgh No. 11 Federation of Teachers, NYSUT (charging party) and Greenburgh No. 11 Union Free School District, with cover letter to NYSUT officers from NYSUT general counsel James Sandner, December 23, 1996
Box 75 Folder 10
NYSUT Board of Directors Meeting
1996
Scope and Contents
September 27-28, 1996. Agenda; president's report; report of the second vice president; report of secretary treasurer, with financial statements; minutes of Executive Committee meeting; nomination form for SRP of the Year, with list of past recipients; field and legal report; 1997 Representative Assembly tentative program, deadlines and policies, credentials committee, and rules of order; Division of Research and Educational Services monthly report; NYSUT Regents' Report Card, "Regents Call for $5 Billion School Bond Act and a Year-Round School," September 1996; materials re NYSUT journalism competition; report to AFT Executive Council on the 1996 NEA Representative Assembly, September 11; press release by NYS School Boards Association re community forums on tenure, September 5; NYSUT Briefing Bulletin re incidental teaching assignments; report and related materials on new requirements for teachers (certification, recertification and teacher education), for Educational Issues Forum for NYSUT Board of Directors, September 16, 1996
Box 75 Folder 11
NYSUT Board of Directors Meeting
1996
Scope and Contents
August 14, 1996. Report of the second vice president; minutes; Local Leaders' Guide to Research and Educational Services (NYSUT); reports, The '96 Elections: NYSUT Endorsement Recommendations: New York State Assembly; New York State Senate; U.S. Congress; memo from AFT president Al Shanker re church burnings across the country; pocket calendar listing NYSUT officials; photo list of NYSUT Board of Directors, with map of regional offices; AFL-CIO newsletter, Unity, June-July 1996; newspaper clippings re tenure
Box 75 Folder 12
NYSUT Board of Directors Meeting
1996
Scope and Contents
June 25, 1996. Agenda; president's report; report of the second vice president; memo re possible change in NYSUT's position on fingerprinting, in line with public concerns; memo re early endorsement of congressional candidate Thomas Fricano; financial statements and membership reports; personnel activity; report of findings by Fact Finders, 1996 Survey of Wappingers Falls Residents re support of public education; correspondence from Jewish Labor Committee re trade union seminar in Israel; Niagara Falls bid summary for 1997 Representative Assembly; memo re Pride of the Union award reception, with attached list of locals participating
Box 75 Folder 13
NYSUT Board of Directors Meeting
1996
Scope and Contents
March 3, 1996. Agenda; memo from Tom Hobart re committee appointments; resume of Emanuel Kafka and Jo Davenport; memo re sick leave conversion for pay
Box 75 Folder 14
NYSUT Board of Directors Meeting
1996
Scope and Contents
February 2-3, 1996. Agenda; president's report; report of the second vice president; report of the secretary-treasurer, including membership report and financial statement; addendum to NYSUT's proposed special order of business: NYSUT's response to the commissioner's proposal to phase out Regents competency tests; memo re nominee for SRP Employee of the Year; Labor-Religion Coalition flyer for 40-hour fast; introduction of Commissioner Mills; Mills resume; memo re possible early retirement incentive, with attached newspaper clipping; proposed amendments to the contractual agreement between the Syracuse Teachers Association and the Syracuse City School District, January 1, 1995, through June 30, 1999; brochure re NYS Labor-Religion Coalition Fast of 40 Hours; brochure re Proposed 1996-97 State Budget for Education; NYSUT Legislative Update, and memos in support of various legislation; Division of Research and Educational Services monthly report; NYSUT Information Bulletin re impact on public schools of 1996-97 executive budget proposal
Box 75 Folder 15
NYSUT Officers Meeting
1998
Scope and Contents
June 24, 1998. Agenda; Board of Directors' meeting tentative agenda; newspaper clipping on centenarians; document, "Disputed Issues in the Regents Task Force on Teaching Report: NYSUT Responses/Amendments"; NYSUT Education and Learning Trust Board of Trustees meeting agenda; minutes; Agreement of Lease between NYSUT Building Corporation and NYSUT Education and Learning Trust, September 1, 1997, through August 31, 2002; Effective Teaching Program budget; Effective Teaching Program independent contractor agreement with instructors, and cover memo; list of items for discussion from Local Presidents' Conference; memo comparing success of various Dress Down Day benefit events, noting that participants demonstrated that they wanted to dress way down to jeans, not "business casual"; note of thanks from American Red Cross of Northeastern New York for contribution to tornado disaster relief; letter from AFL-CIO president John Sweeney to NYS Labor-Religion Coalition, noting enclosed check for $20,000, June 9; letter to Hobart from New York Committee for Occupational Safety and Health, thanking him for renewing membership by NYSUT, with attached certificate; program for NYSUT Long Island Directors 17th Annual Awards Dinner, with letter to Hobart thanking him for advertising in journal, May 7, 1998; letters of thanks from Urban League of Northeastern New York for NYSUT support for 32nd Annual Dinner; other thank-you notes to Hobart
Box 75 Folder 16
NYSUT Officers Meeting
1998
Scope and Contents
June 8, 1998. Agenda; program for the New York State Democratic Convention, including advertisement by NYSUT; list of items for discussion
Box 75 Folder 17
NYSUT Officers Meeting
1998
Scope and Contents
May 26, 1998. Agenda; thank you notes and letters to Tom Hobart for support; Texas Federation of Teachers newsletter, featuring article by Tom Hobart; document, Affiliation Issues and Proposed Structure: Doctors Council and American Federation of Teachers; confidential discussion paper for Board of Directors meeting of April 30, "Talking Points on Professional Development and Performance Review," draft revised 5/22/98; memo from President Hobart re modification of NYSUT office dress code during summer months, noting jacket and tie would not be required for men, May 13; memo re Dress Down Day to benefit Leukemia Society, noting that business casual would be permitted for donation of $3, May 12
Box 75 Folder 18
NYSUT Officers Meeting
1998
Scope and Contents
May 11, 1998. Agenda; personnel requests for 1998-99 budget; preliminary budget highlights; dues forecast; confidential memo re purchase of vehicles by NYSUT managers; confidential final salary schedule for NYSUT supervisory employees, 1997-98; letter from Buffalo chapter of Coalition of Black Trade Unionists, thanking Hobart for participation in annual conference; other letters and notes of thanks for contributions; letter from Victor Gotbaum, advising Hobart of Gotbaum's new position as director of the National Center for Collective Bargaining at Baruch College (CUNY); newsletter of Wappingers Congress of Teachers; letter from state comptroller H. Carl McCall, thanking Hobart for re-election endorsement, March 26; correspondence re Public Employees Benefit Fund
Box 75 Folder 19
NYSUT Officers Meeting
1998
Scope and Contents
April 27, 1998. Agenda; program for pre-Representative Assembly NYSUT Local Presidents' Conference; topics for discussion session; letter to NYS School Boards Association from president of Nassau-Suffolk School Boards Association, criticizing use of association offices for press conference with Sen. Alfonse D'Amato, February 9;
Box 75 Folder 20
NYSUT Officers Meeting
1998
Scope and Contents
March 24, 1998. Agenda; list f duties of Executive Committee members; list of NYSUT disaster relief contributors, with amounts contributed; list of 25th anniversary sponsors; agreement between Rochester Teachers Association and Rochester Association of Paraprofessionals; staffing recommendations for Division of Research and Educational Services
Box 75 Folder 21
NYSUT Officers Meeting
1998
Scope and Contents
March 10, 1998. Agenda; summary of local presidents surveyed regarding redistricting of election districts; memo to AFT state federation president cautioning against cooperation with libertarian-leaning, pro-voucher Alexis de Tocqueville Institute; agenda for NYSUT staff training conference; list of 1998 AFT Convention committee chairs; 1997 Jobs with Justice report
Box 75 Folder 22
NYSUT Officers Meeting
1998
Scope and Contents
February 24, 1998. Agenda; agenda for Executive Committee meeting of February 27; agenda for Board of Directors meeting of February 27-28; draft resolution on BOCES; draft resolution on school calendar flexibility to alleviate school overcrowding; revised tentative 1998 Representative Assembly program; 1998 Leadership Institute nominees; NYSUT proposal for AFT assistance under the Membership Services Specialist Program; memo re proposed purchase of mid-Hudson regional office building; list of nominees for local union community service awards
Box 75 Folder 23
NYSUT Officers Meeting
1998
Scope and Contents
January 27, 1998. Agenda; supplement to New York Teacher re role of school-related personnel; Report and Recommendations of the Task Force to Increase Participation of School Related Personnel in NYSUT; memo re proposed constitutional amendment to increase representation of school-related personnel; paper re marketing strategies for organizing efforts; thank-you notes to Tom Hobart
Box 75 Folder 24
NYSUT Officers Meeting
1998
Scope and Contents
January 5, 1998. Agenda; draft by NYSUT Division of Research and Educational Services, Principles for Charter School Legislation in New York State; overview of charter school bill; draft outline Teacher Quality Act of 1998; possible constitutional amendments intended to increase SRP (non-teaching school-related personnel) participation in NYSUT's governance; memo re new NYSUT Policy Council, and list of nominees for membership; information re NYSUT 25th anniversary cruise to Alaska on Princess Cruise Lines; thank-you notes to Tom Hobart
Box 75 Folder 25
NYSUT Officers Meeting: Nominees for AFT Vice President
1997
Scope and Contents
Confidential lists of nominees from NYSUT Board of Directors and NYSUT Executive Committee; list, "suggested activists"; handwritten notes
Box 75 Folder 26
NYSUT Officers Meeting
1997
Scope and Contents
December 15, 1997. Agenda; Executive Committee tentative agenda
Box 75 Folder 27
NYSUT Officers Meeting
1997
Scope and Contents
December 1, 1997. Agenda; confidential memo from Chuck Santelli recommending that the position of Assistant Director of Research and Educational Services not be filled, and replaced with two management positions, one in Research and one in Educational Services, November 26; letter of congratulations to Hobart from NYS AFL-CIO president Ed Cleary on successfully opposing a state constitutional convention, November 6; newsletter of Orleans/Niagara BOCES Teachers Association (BOCESTA), featuring article, "What Is a Union?" September/October 1997; highlights of tentative agreement between NYU and clerical and technical workers' union, Local 3882 NYSUT, AFT, November 10
Box 75 Folder 28
NYSUT Officers Meeting
1997
Scope and Contents
November 10, 1997. Agenda; letter from United Farm Workers of America, AFL-CIO, updating on recent activities for strawberry workers; letter from Putnam/Northern Westchester BOCES re attempts by Bankers' Association of New York to limit the ability of municipalities and school districts to invest in short-term, high-yield investments, October 9; thank-you notes to Hobart
Box 75 Folder 29
NYSUT Officers Meeting
1997
Scope and Contents
October 20, 1997. Agenda; memo re rationale for upgrade for two staff members; description of NYSUT 25th anniversary Broadway salute, "One Singular Sensation"; memo re marketing letter for disability income protection plan
Box 75 Folder 30
NYSUT Officers Meeting
1997
Scope and Contents
October 14, 1997. Agenda; list of members of NYSUT/NEA Joint Council; letter from the Central New York Teaching Center, summarizing activities of the past year, September 10; letter from political action chair of the Education Association of South Orangetown (EASO), Local 2630, describing outreach efforts to members re opposition to state constitutional convention, September 30; letter from Urban League of Northeastern New York, Inc., thanking Hobart for contribution, October 2; letter from Great Neck Teachers Association, Inc. praising NYSUT publication, What Every New Member Should Know, September 12
Box 75 Folder 31
NYSUT Officers Meeting
1997
Scope and Contents
October 1, 1997. Agenda; spreadsheet, 1996-97 membership report (totals by Election District); letter from the College Fund/UNCF [United Negro College Fund], thanking Hobart for contribution to "Lou Rawls Parade of Stars" Entertainment Special, August 26; letter from Teamsters Local 294 president to Tom Hobart, thanking him for NYSUT support during recent strike with United Parcel Service, September 8; letter from Upper Hudson Area Central Labor Council, thanking Hobart for speaker at Social Security Anniversary rally; other letters of thanks or compliments; letter from Guy Velella, chair of the New York State Republican Campaign Committee, thanking Hobart for financial support, September 25; letter from Urban League of Northeastern New York, Inc., thanking Hobart for contribution, September 17; letter from Urban League, outlining projects, with brochure and related newspaper clippings; list of labor union contributions, from Education Week, September 24
Box 75 Folder 32
NYSUT Officers Meeting
1997
Scope and Contents
September 25, 1997. Agenda; agenda of Executive Committee meeting; agenda of Board of Directors' meeting; proposed NYSUT vehicle allowance schedule; memo re board stipends and Executive Committee salary; action items for 1998 Representative Assembly; memo with recommendations for special event at Representative Assembly and Local Presidents Conference; letter from Campaign for Fiscal Equity re Equity Reform Project, September 22; NYSUT draft Local Union Guidelines for Redesigning "Low Performing" Schools, September 19; draft NYSUT Response to Commissioner's Proposal on Graduation Requirements, September 18; list of members of Task Force on Rural Schools
Box 75 Folder 33
NYSUT Officers Meeting
1997
Scope and Contents
September 3, 1997. Agenda; League of Women Voters booklet, "The Citizen Lobbyist: A Guide to Action in Albany"; talking points in response to School Boards Association videotape on tenure reform; memo re potential members of NYSUT Pension and Retirement Committee; list, NYSUT Misappropriation of Funds - Last Two Years, detailing theft of funds and questionable accounting practices by officers and staff at various local teacher associations, August 28; memo re web services for locals, August 19; list of State University of New York Educational Technology Centers; letter from the Robert F. Wagner Labor Archives, New York University, to NYSUT secretary-treasurer Fred Nauman, re film project with the Jewish Labor Committee, They Were Not Silent: Labor and the Holocaust, asking for financial support, July 17; memo re need for clerical position, August 19; letter from National Coalition against Censorship, thanking Hobart for contribution; newsletter of the New York Committee for Occupational Safety and Health, NYCOSH Safety Rep, spring 1997; letter to Tom Hobart from AFT president Sandra Feldman re AFT grant to NYSUT of $100,000 for Higher Education Organizing Project, August 14; letter to Hobart from Belle Zeller Scholarship Fund, inviting him to serve on committee for annual Friend of CUNY award dinner, August 6; letter from Colorado Federation of Teachers, School, Health & Public Employees re revised 3020-a regulations; thank-you notes to Hobart
Box 76 Folder 1
NYSUT Officers Meeting
1997
Scope and Contents
July 21, 1997. Agenda; list of members of Board of Directors, including discipline background, years on board, years of experience; questionnaire by Suffolk state Sen. Caesar Trunzo (of constituents?) re public issues, including education, with cover note from local teachers' association president to NYSUT executive vice president Alan Lubin, June 17; District Three IUE Scholarship Awards Journal 1997, with full-page ad by NYSUT; letter to Hobart from NYS Occupational Safety and Health Hazard Abatement Board re funding for training; letter to Hobart from director of Southtown Teachers' Center re recent activities; New York Times clipping re Supreme Court ruling allowing public school teachers to give remedial classes in parochial schools; statement by AFT president Sandra Feldman, praising decision, June 23; thank-you notes to Hobart
Box 76 Folder 2
NYSUT Officers Meeting
1997
Scope and Contents
June 17, 1997. Agenda; list of names, SRP Recommendations for Service on NYSUT Committees; memo re budgets implications for new member project; letter to Secretary of Labor Alexis Herman, endorsing Paul Cole for position in Labor Department, June 5; letters of thanks to Hobart
Box 76 Folder 3
NYSUT Officers Meeting
1997
Scope and Contents
June 3, 1997. Agenda; materials for NYSUT Education and Learning Trust Board of Trustees Meeting, including trust agreement, plan of benefits, appointment of trustee, power of attorney form, application for Employer Identification Number, notification of ERISA exemption, April 22; revised Plan of Benefit, May 30; 1997-98 NYSUT Budget; materials from Upstate New York Coalition for Democracy, including draft letters to the editor in response to opinion columns in Wall Street Journal and Daily Gazette that criticized questionnaire to gauge radical right activity (Aryan Nation, Christian Coalition, KKK, NRA, militia groups, etc; list of members of Upstate Coalition, mission statement, and application for membership; draft budget for NYSUT Building Corporation; correspondence between NYSUT president Tom Hobart and Louis Grumet, executive director of the NYS School Board Association, re attached letter to financial firm Smith Barney from head of Carmel Teachers' Association; program for NYSUT Long Island 16th annual awards dinner, May 8; program and souvenir journal for event honoring 30-year service of Dal Lawrence, president of Toledo Federation of Teachers
Box 76 Folder 4
NYSUT Officers Meeting
1997
Scope and Contents
May 13, 1997. Agenda; memo to officers re responses to questions on renewable certification asked of local presidents preceding the 1997 Representative Assembly, May 13; handwritten note to Hobart from member of audience from Oceanside Federation of Teachers, asking for more gender and ethnic diversity on board, May 2; letter from Roosevelt Teachers' Association president to chair of Citizens' Advisory Council, objecting to "opprobrious language" in letter to chair of State Review Panel re contract with construction company; attached newsletter of Roosevelt Chamber of Commerce, criticizing school district tax increase, calling for removal of State Review Panel members, April; NYSUT Special Projects budget; budget for additional items pending approval; ETP (Effective Teaching Program) New Course Proposal; letter from Nassau BOCES Central Council of Teachers, expressing condolences on death of AFT President Al Shanker; letter from NYS Public Employees Federation (PEF) to Memorial Sloan-Kettering Cancer Center, noting contribution in memory of Shanker, March 17; letters from local teachers' associations and notes from individuals, thanking Hobart and other officers for support; Labor History Month exhibit poster, by New York Labor History Association; letter and brochure from National Alliance of Business, outlining workforce development mission, with membership dues form; newsletters of alliance, Work America; letter to NYSUT executive vice president Alan Lubin from U.S. Rep. Peter King (R-NY), re attacks by fellow Republicans over friendship with AFL-CIO president John Sweeney, with attached newspaper clipping from The Hill, April 16; letter from Judith Hope, chair, NYS Democratic Committee, to Labor Advisory Committee, re the rebuilding of the state party, April 8; newspaper clippings re human rights abuses in Afghanistan, China, Russia, Rwanda, from Amnesty International USA, with cover letter to Hobart thanking him for contribution
Box 76 Folder 5
NYSUT Officers Meeting
1997
Scope and Contents
April 29, 1997. Agenda; letter from Sprint offering cellular service, with handwritten note re union/non- union status
Box 76 Folder 6
NYSUT Officers Meeting
1997
Scope and Contents
April 3-4, 1997. NYSUT Ad Hoc Task Force on New Members Final Report, June 1996; NYSUT Officers Retreat Summary of Homework Assignment, April 3-24, 1997, with individual officers' responses; memo to NYSUT officers re new NYSUT members, listing responses by successful locals re training programs; list of external and internal factors affecting NYSUT; outline, Vision of the New NYSUT for the 21st Century, with earlier hand- edited versions
Box 76 Folder 7
NYSUT Officers Meeting
1997
Scope and Contents
March 25, 1997. Agenda; Zogby New York Poll (a monthly series), re voter perceptions of elected officials, schools, March 1997; newspaper clipping re criticism of tax exemptions granted by Industrial Development Agencies (IDAs) as burden on school districts, tax payers; materials re Officers' Retreat; materials re NYSUT/ILR-Cornell Leadership Institute; tentative speakers and program for 1997 Representative Assembly; memo from the National Committee for Public Education and Religious Liberty (PEARL) to member organizations re signing on to an amicus brief in Coles v. Cleveland Board of Education, challenging Ohio Federal District Court's allowing school board to open meeting with prayer; memo re amicus brief in Swanson v. Guthrie Independent School District No. I-1, urging affirmation of decision by Federal District Court of Western Oklahoma, upholding school board's decision to require student to attend full time, rejecting demand by parents who home-schooled their daughter to allow her to attend selected classes
Box 76 Folder 8
NYSUT Officers Meeting: SUNY Research Foundation
1997
Scope and Contents
March 13, 1997. Agenda of Joint Committee Meeting to Organize State University Research Foundation (SURF); budget outline for SUNY Campaign
Box 76 Folder 9
NYSUT Officers Meeting
1997
Scope and Contents
March 11, 1997. Agenda; letter to Hobart from United Farm Workers of America, asking him to renew membership; letter from New York Committee on Occupational Safety and Health, noting Pataki administration had targeted NYCOSH for elimination, forcing it to defend against aggressive state audit, change in NYS Department of Labor grant criteria; resolution in support of credit unions
Box 76 Folder 10
NYSUT Officers Meeting
1997
Scope and Contents
February 25, 1997. Agenda; letter from National Committee on Pay Equity, thanking Hobart for contribution; letter from Martin Luther King, Jr., and Coretta Scott King Lecture Series on Race and Nonviolent Social Change, thanking NYSUT for contribution; letter from Hobart to Memorial Sloan-Kettering Cancer Center, noting contribution of $100 in honor of Al Shanker, then a patient, March 18, 1994; letter from Center for the Disabled, thanking Hobart for financial contribution and serving as vice chair for the Capital Region Salutes Senate Majority Leader Joe Bruno, December 31, 1996; letter from Coalition of Black Trade Unionists, Buffalo Chapter, thanking Hobart for participating in conference, February 10, 1997; update, with attached newspaper clippings, from the New York Committee for Occupational Safety and Health (NYCOSH), December 31, 1996; Agreement and Declaration of Trust of the NYSUT Education and Learning Trust, with cover letter from attorneys, January 29, 1997; articles on independent contracting; list of LAPP grants by local teacher associations; list of previous winners of Apple Awards, with suggested names for 1997 (Sen. Ted Kennedy and former Labor Secretary Robert Reich); memo re equipment requests, February 25; memo re management salary increases; Draft Resolution on Opposition to California Proposition 209 Which Seeks to End Affirmative Action; document, Possible Options for Costs Savings in Special Education Programs; draft Policy Statement in Support of Accreditation of Schools of Education: the National Council for Accreditation of Teacher Education; draft comparison of options to charter school; newspaper clippings from local newspapers, with handwritten cover letter from member (Mt. Vernon Federation of Teachers), expressing concern for strategic response, February 12; "What Every Teacher Should Know: A handbook of helpful information from NYSUT," revised July 1995; "Finding your way: new members learn what 'union' means," New York Teacher edition for new teachers, including graphic depiction of certification process; minutes of ED 17 meeting of January 8; memo to AFT Executive Council re U.S. Supreme Court consideration of Aguilar v. Felton; summary of building representative survey by Hart research
Box 76 Folder 11
NYSUT Officers Meeting
1997
Scope and Contents
February 4, 1997. Agenda; salary schedule for executive, professional, and administrative staff; letter from Social Democrats, USA, thanking Hobart for NYSUT contribution of $1500 for annual project to educate about the role of labor in democracy, January 28, 1997; flyer for Stand for New York's Children Advocacy Day; dues forecast; constitutional amendment to be presented at Representative Assembly meeting, re secondary locals; confidential memo re notes from meeting on tenure, recertification, strategy re NYS School Boards Association, January 27, 1997
Box 76 Folder 12
NYSUT Officers Meeting
1997
Scope and Contents
January 21, 1997. Agenda; minutes of World Wide Web Steering Committee meeting; memo re NYSUT web site on World Wide Internet, January 9; memo re new position in Public Relations Department for web development, January 10; United Way Campaign report; letter from United Way of Northeastern New York, thanking Hobart for continued support, January 2, 1997; letter from American Cancer Society, thanking Hobart for donation, with attached brochure for Fresh Start smoking-cessation program; draft resolution re NYSUT provision of legal services to locals and members; letter from Jewish Labor Committee, thanking Hobart for NYSUT contribution of $2000, December 20, 1996
Box 76 Folder 13
NYSUT Officers Meeting
1997
Scope and Contents
January 3, 1997. Agenda; letter to Hobart from International Rescue Committee, decrying waning support for plight of refugees in countries that earlier had been generous hosts, drop in international philanthropy while size of refugee crisis had grown, September 23, 1996, with attached Annual Report for 1995-96; memo re web and Internet access for officers and Board of Directors, January 3, 1997; web issues for officers' discussion; draft NYSUT consolidated financial statement, for discussion only, 12/12/96; Proposal to NYSUT for National Museum of Dance Program for Schools, requesting $10,000; letter of resignation from Paul Cole as at-large member of Board of Directors, January 3, 1997; flyer, "Wanted - Leaders," noting annual turnover of 30% among local leaders, inviting members to come to Leadership Institute at Cornell ILR; memo re pension plan service credit requests by certain employees, January 2, 1996
Box 76 Folder 14
NYSUT Officers Meeting
1996
Scope and Contents
December 10, 1996. Agenda; Executive Committee meeting agenda; document, Important questions to ask Edison representatives, with cover letter to NYSUT vice president Toni Cortese re visit to Edison school in Boston, October 22, 1996; New York Times clipping, "Pro-Labor Republicans Feel Betrayed by Union Effort," re lack of support by AFL-CIO for moderate Republican members of Congress, 10/31/96; other newspaper clippings; summary of "Success in the Early Grades," re the "challenge of literacy by third grade," noting less than one-third of public school children in New York can read by the end of the third grade, less than 20% in New York City; AFT newsletter, Action, November 29, 1996; souvenir program for Annual Awards celebration of New York Occupational Safety & Health (NYCOSH), with note about NYSUT ad; letter to Hobart from legal representative of New York State Camp Directors Association, expressing concern over State Education Department's proposed change in school year, November 22; letter to Hobart from John Cleary, president of the New York State AFL-CIO, announcing that the NYS AFL-CIO had been granted a charter as a Directly Affiliated Labor Union by the national AFL-CIO, which would enhance organizing activities within the state, November 4, 1996, with attached copy of charter; letters of thanks for contributions from the A. Philip Randolph Educational Fund and other organizations; souvenir program for the Upper Hudson Area Labor Council 50th anniversary event, with ad from NYSUT; newsletters from the Labor Research Association, Inc., Economic Notes and Trade Union Advisor, re health care costs and other issues, with cover letter to Hobart; confidential report to the NYSUT Board of Directors on the NYS PTA Annual Convention, November 15-17, 1996; memo to NYSUT officers from campaign coordinator Jim Sheehan, analyzing successful election of Manny Kafka and Jo Davenport (to New York State Teachers Retirement System board), November 27, 1996; letter to Sheehan from NYSUT executive vice president Alan Lubin, thanking him for work he did on Kafka-Davenport election, November 15; graphical analysis of election results; memo re NYSUT underwriting agreement (one of three major sponsors) for Inside Albany television show; letter to Hooshang Parvin, president Connetquot Teachers Association, charging him and association with failure to comply with NYSUT Constitution in refusing to forward dues owed, December 10; announcement of new NYSUT recognition awards, Local Union Community Service Award and Life Line Honor Roll; memo re Parental Rights Movement Resolution, with attached draft, opposing "parental rights" movement as effort by right-wing religious groups to promote hidden agenda; attached list of other organizations opposing parental rights movement, December 2; materials re controversy at Rochester Teachers Association, charges of anti-Semitism, countersuit at Commack Teachers Association
Box 76 Folder 15
NYSUT Officers Meeting
1996
Scope and Contents
November 11, 1996. Agenda; Executive Committee meeting agenda; list of members of Ad Hoc Task Force on BOCES; summary of Nov. 5, 1996, meeting of 1997 Pre-RA Local Presidents' Conference Committee; agenda and notes for E.D 10 meeting of September 30; Regents School Aid Proposal; memo re proposed policy concerning the State Education Department's white paper on school nursing services; materials re Connetquot dues controversy; letter to Tom Hobart from member who attended BOCES Conference, reporting on concern expressed re NYSUT's commitment to BOCES, November 2; list of members of recommended subcommittees on leadership development; thank-you letters and notes to Hobart from individuals and organizations; souvenir program for Italian-American Labor Council 55th Annual Conference and Luncheon, October 18, 1996
Box 76 Folder 16
NYSUT Officers Meeting
1996
Scope and Contents
October 29, 1996. Agenda; memo from NYSUT legal counsel James Sandner re Auerbach v. Harborfield decision (possible violation of Older Workers' Benefit Protection Act (age discrimination) by early retirement incentive), with attached copy of judgment, October 24; memo from Sandner re Martino v. Mt. Vernon, re negligent application of pesticides, with attached summons, October 24; letter from Farmingdale Federation of Teachers to Retiree Advisory Committee re signing of new contract after long, acrimonious negotiations in which district tried unsuccessfully to pit retirees against active teachers, October 18; newspaper clippings; memo re Internet project recommendations, October 28; thank-you notes
Box 76 Folder 17
NYSUT Officers Meeting
1996
Scope and Contents
October 15, 1996. Agenda; memo re phone bank operation for presidential race statewide and by region
Box 76 Folder 18
NYSUT Officers Meeting
1996
Scope and Contents
October 1, 1996. Agenda; survey of board members re willingness to use e-mail; newsletter, AFTech Notes, August 1996; clipping from Education Week re strike averted by Cleveland teachers
Box 76 Folder 19
NYSUT Officers Meeting
1996
Scope and Contents
September 17, 1996. Agenda; souvenir program for New York State Democratic Committee at the Democratic National Convention, August 26-29, 1996; information re NYSUT Retiree Dental Plan; e-mail message re scenario for Salmon River school district, besieged teachers at Mohawk School, September 17, 1996; VOTE/COPE contribution flow chart; letters of thanks for financial or other support from Twin Rivers Council of Boy Scouts, United Way of Northeastern New York, Northeast Parent and Child Society, Great Neck Teachers Association; handwritten thank-you notes and one anonymous, rambling post card; flyer for assisted living facility for union retirees in Vermont, Pownal Community Care Home; memo requesting new budget item for NYSUT Ad Hoc Task Force on School Funding, September 16; issue of Look Japan, focusing on education, September 1996
Box 76 Folder 20
NYSUT Officers Meeting
1996
Scope and Contents
September 4, 1996. Agenda; four-page letter from Assemblyman John Flanagan, disagreeing with constituent who opposed tenure, August 20; memo from Tom Hobart re need for leadership program to identify and train a new generation of local leaders, September 4; memo re AFT request for financial assistance for Bulgarian teachers' union ($5000 approved), September 4; letter from Commack Teachers Association re recent school board election in which two-term vice president was narrowly defeated by challenger who spent $25,000 and mounted negative attacks against teachers' union leadership, need for NYSUT to revisit its policy re legal representation for libel, August 23
Box 76 Folder 21
NYSUT Officers Meeting
1996
Scope and Contents
August 13, 1996. Agenda; letter to Hobart and related materials from National Alliance of Business, including brief paper, "Navigating the New Workplace," and newsletter, Workforce Development Trends; letter to Gov. Pataki from Paul F. Cole, secretary-treasurer of NYS AFL-CIO, conveying unanimous resolution by Executive Council deploring characterization of NYS AFL-CIO president Ed Cleary by state Commissioner of Labor as representing "everything that's wrong with the American labor movement," July 22; letter from the Urban League of Northeastern New York, updating on recent and planned activities; resolution by AFT condemning burning of churches; full-page ad in New York Times condemning burnings; letters of thanks for financial and other support from individuals and organizations; title page, table of contents, and acknowledgement of NYSUT for Proceedings of the Ninth National Conference on Recruitment and Retention of Minorities in Education, "Forty Years after Brown: The Impact of Race and Ethnicity on the Recruitment and Retention of Minorities in Education," April 9-11, 1995; materials from Service Employees International Union to shareholders of Beverly Enterprises re illegal replacement of 400 nursing home workers in Pennsylvania, including letter from NYS Comptroller H. Carl McCall, urging resolution of issue; resolution and cover letter from the Warrensburg Central School District Board of Education, calling for abolition of tenure, July 9; correspondence with Andrew Stern, president of Service Employees International Union, over inadvertent organizing contact with NYSUT affiliate at Suffolk Community College, July
Box 76 Folder 22
NYSUT Officers Meeting
1996
Scope and Contents
August 13, 1996. Agenda; Board of Directors meeting agenda; note re Hobart lunch meeting with Peggy Barmore, United University Professions; lists of local presidents; NYSUT Dataline newsletter, "Data Processing's Newsletter for NYSUT Computer Users," Summer 1996 (first edition); memo to Tom Hobart with suggestions for strategic planning system, June 17; memo from NYSUT officers to all staff re voice mail; letter from Coalition of Labor Union Women, with attached list of chapter presidents; letter from NYS School Boards Association executive director to association Board of Directors re (anti-) tenure forums, January 26; letter to Hobart from the New York State Republican Campaign Committee, thanking him for support of Long Island fundraiser, May 23; letter of thanks to Hobart from Regional Food Bank of Northeastern New York, thanking him for support; letter to Hobart from National Committee on Pay Equity, with attached newsletter. "Women, Family, and Future Trends: A Selective Research Overview," Winter 1996
Box 76 Folder 23
NYSUT Officers Meeting
1996
Scope and Contents
May 28, 1996. Agenda; memo re Safe Schools/Safe Children Act (Assembly bill), re temporary removal of disruptive students or students possessing weapons, with attached commentary by NYS School Boards Association executive director Louis Grumet, May 28; agenda for AFT/NEA Northeast Regional Leadership Conference, June 6-7; letter to Hobart from NYS Comptroller H. Carl McCall, responding to Hobart's reaction to McCall's interview in NYS School Boards Association newspaper, discussing possible changes to Triborough amendments, May 16; brochure for the Interfaith Alliance of New York State, "Creating a Just and Ethical Public Policy"; correspondence from City Harvest, American Heart Association, and the Urban League of Northeastern New York, thanking NYSUT for contribution, noting activities; list of nominees for committees
Box 76 Folder 24
NYSUT Officers Meeting
1996
Scope and Contents
May 14, 1996. Agenda; Report on the 12-Month School Year prepared by NYSUT Division of Research & Educational Services; draft 3, Principles of School Report Cards, May 14, 1996; letter to Hobart from People for the American Way, thanking him for contribution; handwritten thank-you notes; brochure and cover letter for the Program on Negotiation for Senior Executives; 1996 AFT Convention Committee chair recommendations; NYSUT schedule of management salaries, 1999-91 to 1995-96; 1995-96 Fund Balance Reconciliation; list of significant cost items unique to 1996-97; dues forecast; Budget Issues
Box 76 Folder 25
NYSUT Officers Meeting
1996
Scope and Contents
April 30, 1996. Agenda; memo to Commissioner of Education Rick Mills from NYS Council of School Superintendents with attached proposed amendment re year-round school calendar, April 10; proposal for NYSUT to underwrite Inside Albany television program, April 29; newspaper clippings re cancellation of Inside Albany for lack of funding; letters from Hope House and United University Professions, Buffalo Health Sciences Center Chapter, thanking Hobart for contribution; Certificate of Appreciation to NYSUT from United States Holocaust Memorial Museum; thank-you notes
Box 76 Folder 26
NYSUT Officers Meeting
1996
Scope and Contents
April 9, 1996. Agenda; agenda for Executive Committee meeting; list of staff attending AFT Convention; vol. 1, no. 1 of Interactive Teacher magazine; memo re staff training for pre-retirement planning; letter to Regents Chancellor Carl Hayden from Saratoga Performing Arts Center inviting him to attend dinner prior to NYSUT-sponsored opera gala, April 9; program for 61st Anniversary Freedom Fund Dinner, "Making a Way Out of No Way: Celebrating African American Women of Distinction," January 26; letter from United Farm Workers of America, thanking NYSUT for renewing Solidarity Membership, plans for national strawberry boycott, March 29; correspondence re organizing efforts of AFL-CIO affiliate International Union of Police Associations, April; confidential memos re Print Shop restructuring; memo re expansion of investment options for 401(k) plan; Cornell University School of Industrial and Labor Relations souvenir program for reception honoring Lois Gray, March 27, 1996
Box 76 Folder 27
NYSUT Officers Meeting
1996
Scope and Contents
March 26, 1996. Agenda; confidential memo re possible options for pre-K handicapped programs; memo to Hobart re assignment of at-large delegate to convention, March 8, 1996; memo re staff training for pre-retirement planning; memo re justification for $2500 appropriation in 1992-93 budget for NYSUT's Internal Grievance Appel Panel, June 1, 1992; program for Illinois Federation of Teachers Professional Development Conference, "Securing Meaningful Change Using High Standards of Conduct and Achievement," March 15-17, 1996; notes from NYS School Boards Association forum, with summary of executive director Louis Grumet's comments, March 20, 1996; lengthy memo on fingerprinting bills in the state Senate and Assembly, March 11; letter to Hobart from NYS Democratic Committee chair Judith Hope re re-election of President Clinton, thanking him for support, February 27; letter from National Committee for Public Education & Religious Liberty, thanking Hobart for support and updating on activities, February 27; letter to Hobart from Mohonasen Support Staff Association, declaring that switching affiliation from NEA to NYSUT was the best thing to have happened in years, March 5; letter from Rochester Labor Council, thanking Hobart for willingness to host the council in NYSUT's Rochester offices, March 12; letter to Hobart from UAW Buffalo Council president, thanking him for support in election, February 28; letter to Hobart from president of NEA-NY, thanking him for opportunity to attend NYSUT convention, introduction, March 8; letter from Rochester Teachers Association, thanking NYSUT members for help in moving offices, March 4; letter from AFT political director (VOTE/Committee of Political Education) to Louise Slaughter Re-election Committee, noting campaign contribution of $1,500, February 27; letter to Hobart from the New York State Republican Campaign Committee, thanking him for support of 1996 Election Kick-Off reception, February 28; letter to AFT president Al Shanker from Middle County Teachers Association, calling for rebuttal of 20/20 feature on tenure, March 11; memo to Hobart re faxes to legislators, with attached list showing number of fax messages to individual legislators as of March 12
Box 76 Folder 28
NYSUT Officers Meeting
1996
Scope and Contents
March 11, 1996. Agenda; handwritten memo to Hobart, asking him his preference re maintaining financial support for United Farm Workers; confidential memo from NYSUT legal counsel James Sandner re restructuring of legal department (interim report and personnel recommendations), March 11; spreadsheet listing responses (mostly negative) of locals to Lessons for Life campaign, March 11; memo re committee appointments; mail ballot to members of NYSUT Executive Committee for resolution condemning use of ethnic epithets by Village Voice, with background cover letter, March 6; letter from Syracuse Teachers Association, thanking NYSUT for help in achieving settlement, February 19; letter from National Multiple Sclerosis Society, thanking Hobart for support in Utica area, February 12; handwritten thank-you notes
Box 76 Folder 29
NYSUT Officers Meeting
1996
Scope and Contents
February 20, 1996. Agenda; Executive Committee agenda; list of employees hired above the minimum rate; memo re communicating with surviving family members after death of employees, survivor support program for financial counseling, February 20; memo re sick leave conversion for pay; program for Pre-Representative Assembly Local Presidents' Conference, February 28-29
Box 76 Folder 30
NYSUT Officers Meeting
1996
Scope and Contents
February 6, 1996. Agenda; letter to Hobart from NYS Council of Senior Citizens, thanking him for support, discussing issues, January 29; letter to Hobart from the NY Special Olympics re NYSUT sponsorship of the Winter Games, January 26; program for United Way Campaign Celebration, January 31; NYSUT salary schedule for Legislative Department, with cover memo; memo from vice president Toni Cortese re retiree governance issues; press release from state attorney general Dennis Vacco, "Vacco Survey Finds School Violence Is Major Concern for Kids," 12/4/95
Box 76 Folder 31
NYSUT Officers Meeting
1996
Scope and Contents
January 30, 1996. Agenda; confidential draft 2, Teaching as a Profession, comparing proposed changes with current rules; legal memo from NYSUT general counsel James Sandner to vice president Toni Cortese re revision of teaching certification/ recertification requirements, January 18; revised proposal for billboard advertising by Whiteco Outdoor Advertising; 1996 Representative Assembly tentative program; letter to Hobart from recipient of Excellence in Teaching Award, a professor of English at Queens College, noting being "heartsick about what has been happening to public higher education in New York," January 15; letters to Hobart from Morton Bahr, president, Communication Workers of America, expressing support for Fred Salerno for the Board of Regents, thanking him for support in campaign against Bell Atlantic NYNEX Mobile over decertification of the union, January 18 and 22; letter from Hobart to chairman and CEO of NYNEX Corporation, denouncing the decertification, December 15, 1995; agenda for NYSUT Local Action Program Staff Liaison meeting, January 29
Box 76 Folder 32
NYSUT Officers Meeting
1996
Scope and Contents
January 16, 1996. Agenda; confidential draft 1, Teaching as a Profession, comparing proposed changes with current rules; materials re Teacher Retirees in Florida (TRIF), December 1995; flyer and cover letter seeking financial support for student essay contest, "How Can We Eliminate Racism and Other Forms of Bigotry in Our Community?" sponsored by the Anti-Defamation League's A World of Difference Institute, with note indicating NYSUT contribution at highest, Associate ($500), level, December 5, 1995; Special Order of Business draft Recommendations of the NYSUT Task Force on Elementary School Standards, January 1996; Special Order of Business 2; Regents Examinations and State Standards; memo from vice president Toni Cortese to NYSUT Executive Committee with attached third draft of NYSUT's response to the Commissioner's proposal to abolish the Regents Competency tests as a less rigorous alternative to Regents Examinations, January 11; proposed agreement from Ray Bloch Productions re video, "Let's Talk Union," January 10; memo re tentative agreement between NYSUT and Communication Workers of America (CWA) Local 1141, re salary, health insurance, other benefits, January 16; newsletters, Build AFT, January 1996; solicitation for support from Hope House, December 7; letter to NYSUT president Hobart from NYS AFL-CIO president Ed Cleary re establishment of a Transportation Department within the state federation, and Advisory Committee of federation Executive Board members related to transportation industry in NYS, December 6, 1995; letter from Dr. Seymour S. Hirschman, psychologist, thanking Hobart for congratulations on publication of book, Let Us Not Destroy Ourselves: The Survival Bible, with marketing materials including questions such as, "Why do we continence [sic] corruption and outright criminal behavior on the part of those who are responsible for the education of our children? Why have we all become semi-slaves of our government? Why is the average citizen made to carry the burdens brought about by Gays, criminals, drug users, and illegal welfare recipients? Do those who caused the AIDS plague have the right to expect hard-working tax-payers to shell out money for AIDS research?" November 15, 1995; souvenir program for Fiscal Policy Institute Fiscal Fairness Bulldog Awards, November 28, 1995, with cover letter to Hobart from executive director, thanking him for contribution, December 14; schedule of events for Special Olympics program activities, with cover letter, December 13, 1995; handwritten thank-you notes to Hobart
Box 77 Folder 1
AFT Trip to Germany/Bulgaria
1996
Scope and Contents
November 19-27, 1996. Memo to Hobart re tentative itinerary to Bulgaria; draft agenda for Round Table of Teacher Unions from Central and Eastern European Countries on Questions of Education in a Deeply Changing Environment; list of participants; map of central Sofia; U.S. Department of State document describing Bulgaria human rights practices (with background on political and economic status), March 1996; Bulgarian Confederation of Labor bulletin, Podkrepa News, June 1995; New York Times clipping, "Looted by Its Own Officials, Bulgaria Faces the Day of Economic Reckoning"; newspaper and newsletter in Cyrillic, October and November 1996; tourism marketing brochures for Bulgaria; Hobart name tag; invitation to Hobart for cocktail reception from Minister of Education Science and Technology of the Republic of Bulgaria; request from Hobart for cash advance of $700 for trip
Box 77 Folder 2
AFT Trip to Thailand/Burma (folder 1 of 2)
1998
Scope and Contents
April 17- 23, 1998. Tourism marketing materials; book, Buddhism Explained, by Khantipalo Bhikkhu, 1989, with clipping, "What Taoism Is All About," attributed to Hong Kong newspaper, 4/14/98; book, Independence and Self-Determination of the Karenni States, compiled by the Political Bureau, Ratified and Edited by the Karenni National Revolutionary Council, dated 18 December 1974, published by the Karenni Resistant National Revolutionary Council, reprinted and published by the Karenni Government, dated 9th January 1997; U.S. Department of State Burma Country Report on Human Rights Practices for 1997 (released January 30, 1998); Travel Health Line Summary Profiles for Myanmar (regime's name for Burma, not recognized officially by U.S.) and Thailand, 4/3/98; Burma News Digest from Thai Newspapers and Other Sources, February 1998; photocopy of passport, application for visa for Hobart and other facilitative correspondence
Box 77 Folder 3
AFT Trip to Thailand/Burma (folder 2 of 2)
1998
Scope and Contents
April 17- 23, 1998. Draft report by Hobart as AFT vice president and Steven Fleischman, AFT Educational Issues, "AFT Burma Support Mission: Thailand/Burma, April 16-23, 1998," May 1998; final report; photographs; handwritten diary log; memo from NYSUT executive vice president Herb Magidson re rationale for continued labor involvement in international affairs in a post-Cold War world, with draft agenda for AFT and Labor's Stake in International Affairs in the 21st Century, May 17, 1998
Box 77 Folder 4
AFT Executive Committee Meeting
1996
Scope and Contents
May 22, 1996. Agenda; document prepared by American Federation of Teachers and National Education Association, "Health Plan Standards," May 1996
Box 77 Folder 5
AFT Executive Committee Meeting
1996
Scope and Contents
October 9, 1996. Agenda; Executive Council agenda; tentative schedule of AFT Program & Policy Council and Executive Council meetings, October 8-10, 1996; investigation reports on the Chicago Teachers Union and Atlanta Federation of Teachers; Hobart's notes for presentation to the AFT Executive Council; AFT Executive Council briefing paper from the Corporation for Enterprise Development, October 10, 1996; National Urban League (NUL) Proclamation on Education, "National Urban League/American Federation of Teachers Collaboration for Academic Achievement"; referred resolutions from various committees; list of individual donations to Church Arson Relief Fund; minutes of PSRP Program and Policy Council, October 8-9; FNHP Program and Policy Council Report; memo (minutes) from Irwin Polishook, chair, re meeting of Higher Education Program and Policy Council; AFT Defense Committee Report (list of legal cases or administrative actions involving teachers, with dollar figures for approval); minutes of the Inside Your Schools Foundation Trustees, October 9; Agreement between the OPEIU Local 2 and the American Federation of Teachers, October 1, 1996 - September 30, 1999; Jurisdictional Agreement between the Ohio Education Association and the Ohio Federation of Teachers; proposed budget for assistance programs, 1996-97 fiscal year
Box 77 Folder 6
AFT Executive Council Meeting
1996
Scope and Contents
October 10, 1996. Tentative agenda; minutes of meeting of September 8-10, 1996; opinion and order before the Oregon Workers' Compensation Board re Susan Melton, claimant, sworn deposition by Melton, and cover letter from Melton to AFT Executive Council, July 21, 1996
Box 77 Folder 7
AFT Executive Council Meeting
1997
Scope and Contents
January 18, 1997. Executive Council minutes of meeting of January 18, 1997; Approved Organizational Assistance Summary Programs Summary (budget), January 18, 1997; list of people interviewed for the AFT Oral History Project in 1986; YFT (Yonkers Federation of Teachers) Proposal for a Joint YFT/Chamber of Commerce Initiative; CIVITAS document, "Civic Education for Democracy: An International Priority"; AFT Post-Election Survey by Peter D. Hart Research Associates: Presidential Election Sub-Group Analysis, listing percent of voters for Clinton, Dole, and Perot, and House of Representatives, by region, race, gender, age, party identification, and other factors; Agreement for Cooperation and No-Raid between the Massachusetts Teachers Association and the Massachusetts Federation of Teachers, October 1996; AFT Defense Committee Report (list of legal cases or administrative actions involving teachers, with dollar figures for approval), January 20, 1997; description of AFT/NEA Joint Council, January 17, 1997; handwritten notes
Box 77 Folder 8
AFT Executive Council Meeting: Executive Session
1997
Scope and Contents
May 6, 1997. Agenda; schedule for AFT Program & Policy Councils and Executive Council meetings, May 6-8, 1997
Box 77 Folder 9
AFT Executive Council Meeting
1997
Scope and Contents
May 8, 1997. Agenda; Executive Council minutes of meeting of May 6 and May 8, 1997; Executive Committee minutes of May 8; booklet, "The Incredible Shrinking Health Care Staff: Protecting Quality Standards in a Bottom-Line Environment," produced by the Federation of Nurses and Health Professionals; packet, Resume of New Hires; budget, Organizational Assistance Programs, 1996-1997 Fiscal Year; announcement for AFT Civil and Human Rights Conference; AFT Constitution, correct as of August 1996; report, AFT Defense Committee Report (list of legal cases or administrative actions involving teachers, with dollar figures for approval), May 6, 1997; Key Elements of a Balanced Budget Agreement; Crisis in Education in Puerto Rico: FMPR's Analysis, May 7, 1997; resolution from the Task Force on Redesigning Low-Performing Schools, May 7; memo re Executive Council Report on Status of State Federation Advisory Committee Recommendations; COPE Committee resolution, Principles on Private Management in Public Schools; resolutions on downsizing and organizing, setting standards for evaluating AFT assistance, and AFT Executive Council reflecting membership; affiliation agreement; local merger agreements; newspaper clippings
Box 77 Folder 10
AFT Program and Policy Council
1995
Scope and Contents
October 10-11, 1995. Agenda; pre-publication draft, report of the Task Force on Technology in Higher Education, "Teaming Up with Technology: How Unions Can Harness the Technology Revolution on Campus," October 1995; appendix A to the AFT Higher Education Program and Policy Council Task Force Report on Technology and Higher Education, October 1995; agenda for Temple University Technology Week; memo to Budget Task Force re impact of $10 billion cut in student loans (in reconciliation, House and Senate versions completed), September 29; AFT publication, "Setting Strong Standards: AFT's criteria for judging the quality and usefulness of student achievement standards"; AFT publication, "Making Standards Matter: A Fifty-State Progress Report on Efforts to Raise Academic Standards"; related press release; agenda for 17th Annual NYSUT Community College Conference, "Back to the Future," October 27-29, 1995; article by National Center for Education Statistics (U.S. Department of Education), "Making the Cut: Who Meets Highly Selective College Entrance Criteria?" April 1995; Network News & Views article, "Inflated Grades, Inflated Enrollment, and Inflated Budgets: An Analysis and Call for Review at the State Level," August 1995; newspaper clippings
Box 77 Folder 11
AFT Program and Policy Council
1995
Scope and Contents
May 1, 1995. Agenda for FNHP (Federation of Nurses and Health Professionals) Program and Policy Council, May 1; highlights of meetings; report, including draft FNHP priorities; resolution re professional liability insurance; newspaper clippings re nursing issues
Box 77 Folder 12
AFT Program and Policy Council
1994
Scope and Contents
May 1, 1994. Agenda for AFT/PSRP (Paraprofessional and School-Related Personnel) Program and Policy Council, October 3-5; statement of goals; list of members; brochures, "Pointers for PSRPs: Health and Safety Tips," "Creating a Classroom Team," "When the Paycheck Stops: An AFL-CIO Survival Guide to Unemployment"; 1994 PSRP Conference evaluation summary; Chapel Hill-Carrboro Para- Professional Certification Program; resolutions; urgent memo from AFT president Al Shanker to state federation presidents re Goals 2000 Conference for State Federations, September 19; AFT priorities for 1993-94
Box 77 Folder 13
AFT Program and Policy Council (K-12 Teachers)
1993
Scope and Contents
October 25-26, 1993. Agenda; draft minutes of PSRP Program and Policy Council meeting of October 25-26; K-12 Teachers Program and Policy Council Meeting Summary and Recommendations of May 17-18; tentative schedule for Program and Policy Council and Executive Council meetings, October 25-27; research reports: "The Shift from Equity to Adequacy in School Finance," Bill Clune, June 1993 (supported by Wisconsin Center for Education Research, University of Wisconsin-Madison); The Ultimate Advantage: Creating High-Involvement Organizations, by Edward E. Lawler III, Consortium for Policy Research in Education; AFT publication, A Voucher Reader: A Selection of "Where We Stand" Columns from 1971 to 1993, by Albert Shanker; text of Proposition 174 re vouchers, with cover flyer in opposition; Public Employee Department Statement on School Safety
Box 77 Folder 14
AFT Program and Policy Council (K-12 Teachers)
1993
Scope and Contents
May 17-18, 1993. Agenda; meeting summary and recommendations, November 7-18, 1992; letter to Hobart from Al Shanker, appointing him to the council, September 3, 1992; list of members of Public and Private School Teacher Program and Policy Council; memo to council members from AFT director of research re sufficient educational resources for all children; article from Connecticut Law Review, "New Answers to Old Questions Posed by Rodriguez: Ending the Separation of School Finances and Educational Policy by Bridging the Gap between Wrong and Remedy," Spring 1992; Testimony of Albert Shanker, President, American Federation of Teachers, before the Committee on Education and Labor, Subcommittee on Elementary, Secondary, and Vocational Education, May 13, 1993, United States House of Representatives; Amendment in the Nature of a Substitute to H.R. 1804 Offered by Mr. Kildee, May 4, 1993; Report on AFT Regional Priorities Forum, submitted to the AFT Executive Council and AFT Program and Policy Councils, May 1993; materials of other Program and Policy Councils: School-to-Work Transition minutes, April 22, 1993, AFT Task Force on School Violence and Safety issues and proposals presented at May 11, 1993, meeting; draft report Special Education Survey of Locals; newspaper clippings
Box 77 Folder 15
AFT Program and Policy Council, Chapter 1 Program Publications
1992-1993
Scope and Contents
U.S. Department of Education book, Reinventing Chapter 1: The Current Chapter 1 Program and New Directions: Final Report of the National Assessment of the Chapter 1 Program, February 1993; book, Making Schools Work for Children in Poverty: A New Framework Prepared by the Commission on Chapter 1, December 1992
Box 77 Folder 16
NYSUT Executive Committee Meeting
1998
Scope and Contents
June 11, 1998. Agenda; President's Report; minutes of March 23 meeting; membership comparison as of May 31; requests for affiliation; proposed Retiree Advisory and FNHP Committee members 1998-2000; Division of Research & Educational Services Monthly Report, June; memo from Tony Bifaro re evaluation of 1998 Representative Assembly; minutes of NYSUT Building Corporation Board of Directors' Meeting of June 11
Box 77 Folder 17
NYSUT Executive Committee Meeting
1998
Scope and Contents
April 30, 1998. Agenda
Box 77 Folder 18
NYSUT Executive Committee Meeting
1998
Scope and Contents
March 23, 1998. Agenda; President's Report; resolution on academic freedom, presented by United University Professions
Box 77 Folder 19
NYSUT Executive Committee Meeting
1998
Scope and Contents
February 27, 1998. Agenda; Report of Secretary-Treasurer, with financial statements; minutes of January 16 meeting; Division of Research & Educational Services Monthly Report, February; requests for affiliation; NYSUT Building Corporation Board of Directors' Meeting of February 27; Final Report of NYSUT Ad Hoc Task Force in the Needs of Rural Locals; Report and Recommendation of the Task Force to Increase Participation of School Related Personnel in NYSUT; NYSUT proposed resolution re qualifications of school bus drivers (opposing new State Education Department physical fitness standards); resolutions referred to the Board of Directors by the 1997 Representative Assembly; NYSUT Regents' Report Card, February 1998
Box 77 Folder 20
NYSUT Executive Committee Meeting
1998
Scope and Contents
January 16, 1998. Agenda; President's Report; Report of Secretary-Treasurer, with consolidated financial statements and supplemental schedules, years ended August 31, 1997 and 1996; personnel activity report; membership comparisons; minutes of December 18, 1997, meeting; Division of Research & Educational Services Monthly Report, January; confidential memo re tentative agreement with Communication Workers of America (CWA local 1141), January 5; memo from NYSUT legal counsel James Sandner re United Teachers of Harborfields et al. v. Muriel Auerbach et al., re early retirement incentive, challenge for age discrimination; transcript of argument
Box 77 Folder 21
NYSUT Executive Committee Meeting
1997
Scope and Contents
December 18, 1997. Agenda; President's Report; draft NYSUT policy on universal prekindergarten, December 11; recommendation by NYSUT's Committee to Review Policy for Inclusion on the NYSUT World Wide Web Site; confidential memo recommending that the position of Assistant Director of Research and Educational Services not be filled and instead be replaced with two positions, one in Research and one in Educational Services, November 26
Box 77 Folder 22
NYSUT Executive Committee Meeting
1997
Scope and Contents
November 21, 1997. Agenda; President's Report; minutes of October 16 meeting; 1998 Representative Assembly Action Items; memo re recommended NYSUT employees' retirement plan amendments; memo re financial education and counseling program; membership analysis; personnel activity; description of New York State and Local Retirement systems, "1998 Benefit Package: Meaningful Pension Improvement for New York's Retirees," H. Carl McCall, State Comptroller, October 1997; Division of Research & Educational Services Monthly Report, November; "Teachers for Tomorrow: Report of the Regents' Task Force on Teaching," November 1997; NYSUT Briefing Bulletin: Summary of the Graduation Requirements Adopted by the Board of Regents (11/14/97); list of members of NYSUT Policy Council; press release from U.S. Sen. Alfonse D'Amato (R), "The Teachers' Union Flunks: Teachers' Union Political Flyer Attacking Senator D'Amato Full of Distortions and Inaccuracies"; teachers' union political flyer attacking Sen. D'Amato; memo from NYSUT vice president Antonia Cortese to NYSUT Board of Directors, "Status Report on the NYSUT Subject Areas Committees," November 21
Box 77 Folder 23
NYSUT Executive Committee Meeting
1997
Scope and Contents
October 16, 1997. Agenda; President's Report; draft policy analysis, "Universal PreK Issues"; confidential draft, "Regents Task Force on Teaching - Questions"; opinion piece by Tom Hobart in Albany Times-Union, "A 'yes' on School Bond Act protects kids' futures," October 16; State Education Department fact sheet: Universal Prekindergarten Legislation; Division of Research & Educational Services Monthly Report, October; letter to Education Commissioner Richard Mills from NYSUT vice president Antonia Cortese with attached NYSUT Response to the Commissioners' Proposal on Graduation Requirements, October 8; NYSUT press release, "Long Island Judge Overturns Demand That New Teachers Waive Tenure," October 15
Box 77 Folder 24
NYSUT Executive Committee Meeting
1997
Scope and Contents
September 26, 1997. Outline of NYSUT-PSA agreement, September 24; report of secretary-treasurer, with attached financial statements and membership analysis; 1998 Representative Assembly action items; list of members of Task Force on Rural Schools; National Labor Committee (Education Fund in Support of Human Rights in Central America) document, "October 4 Day of Conscience: The Stakes Are Rising/Corporations Are Drawing a Line in the Sand," August 1997; memo from secretary-treasurer re Capital District Community Loan Fund; draft NYSUT document, Local Union Guidelines for Redesigning "Low Performing" Schools, with cover memo from Antonia Cortese; draft NYSUT Response to the Commissioner's Proposal on Graduation Requirements, September 18; Summary of the Commissioner's Proposal on Graduation Requirements; Division of Research & Educational Services Monthly Report, September; 1997 Final Legislative Report, prepared by NYSUT Legislative Department
Box 77 Folder 25
NYSUT Executive Committee Meeting
1997
Scope and Contents
June 12, 1997. Agenda; President's Report; minutes of April 10 meeting; memo re tentative agreement with Legal Staff Association; financial statements; Division of Research & Educational Services Monthly Report, June; NYSUT Briefing Bulletin, "NYSUT Principles on Graduation Requirements"; Regents Task Force on Teaching draft staff paper, June 3; summary of public forums on high school graduation requirements; NYSUT Building Corporation Board of Directors agenda for June 12, 1997, meeting and minutes of June 25, 1996, meeting; NYSUT 1997-98 Budget, for Executive Committee presentation, June 12, 1997
Box 77 Folder 26
NYSUT Executive Committee Meeting
1997
Scope and Contents
April 10, 1997. Agenda; President's Report; minutes of March 1 and February 28 meetings; draft resolution in support of affirmative action (opposition to California Proposition 209), AFT resolution in support of affirmative action, and attached memo from AFL-CIO re update on civil rights legislative proposals and concerns, March 18; Division of Research & Educational Services Monthly Report, April; column in Wall Street Journal endorsing national student testing, noting legacy of Al Shanker; memo from Antonia Cortese re creation of subject area committees in NYSUT; United Federation of Teachers press release re re-election of Sandra Feldman as UFT president; tentative speakers and agenda for 1997 Representative Assembly
Box 77 Folder 27
NYSUT Executive Committee Meeting
1997
Scope and Contents
February 28, 1997. Agenda; President's Report; Report of the Secretary- Treasurer; financial statements; requests for affiliation; membership comparison as of January 31, 1997 vs. fiscal year end 1996; dues arrears as of FY ending 8/31/96; memo re proposed dues increase for 1997-98 and 1998-99, with NYSUT constitutional amendment; confidential document, "Possible Options for Cost Savings in Special Education Programs," February 28; handwritten outline of eulogy for Al Shanker; editorials on the death of Al Shanker; final report of NYSUT Ad Hoc Task Force on K-12 School Funding, with cover memo from committee chair; draft resolution, Policy Statement in Support of Accreditation of Schools of Education: The National Council for the Accreditation of Teacher Education (NCATE), 2/28/97, with cover memo from Antonia Cortese; memo from Cortese recommending against adoption of a resolution referred by the 1996 Representative Assembly re Standards of Achievement; nomination form for School-Related Personnel "Employee of the Year" for Tyrone Galimore, Greenburgh Eleven Federation of Teachers; Agreement and Declaration of Trust of the NYSUT Education and Learning Trust; list of best practices of NYSUT locals by Committee on Local Union Administration; equipment request; new position request, Rochester Building Superintendent; Division of Research & Educational Services Monthly Report, February
Box 78 Folder 1
NYSUT Executive Committee Meeting
1997
Scope and Contents
January 10, 1997. Agenda; President's Report; minutes of December 19, 1996, meeting; Report of the Secretary-Treasurer; consolidated financial statements; requests for affiliation; PSC Executive Council Resolution on the Impact of Welfare Reform on CUNY; 1997 Representative Assembly action items (committees, policies and procedures); list of nominations for 1997 Political Action Committees; Recommendations of Mills' Task Force on Future of BOCES (summary produced by NYSUT Division of Research & Educational Services); Division of Research & Educational Services Monthly Report, January; memo re new position in Public Relations Department for web developer; NYSUT Pension & Retirement Committee recommended resolution, Retroactive Membership and Prior Service Credit for Members Not Told of Their Right to Joint TRS (Teachers Retirement System)
Box 78 Folder 2
NYSUT Executive Committee Meeting
1996
Scope and Contents
December 19, 1996. Agenda; President's Report; minutes of November 19, 1996, meeting; summary of field services hiring; update on the NYSUT Ad Hoc Task Force on School Funding; report of Board of Directors' Committee on Referred Resolutions; discussion paper for members of the Regents Task Force on Teaching, December 2; membership analysis; requests for affiliation; Division of Research & Educational Services Monthly Report, December; draft resolution on the Parental Rights and Responsibilities Act; list of salient points of the New York City governance bill; text of Governor's Program Bill 1996 Extraordinary Session: an act to amend the education law re school governance in New York City; list of NYSUT recommendations to the Commissioner's Task Force on BOCES; proposed governance calendar for Executive Committee and Board of Directors meetings, 1997-1998; letter from CPAs Buchbinder Tunick & Company re reporting requirements by U.S. Department of Labor for Executive Committee members receiving compensation from more than one labor organization
Box 78 Folder 3
NYSUT Executive Committee Meeting
1996
Scope and Contents
November 19, 1996. Agenda; President's Report; minutes of October 24, 1996, meeting
Box 78 Folder 4
NYSUT Executive Committee Meeting
1996
Scope and Contents
October 24, 1996. Agenda; President's Report; requests for affiliation; Division of Research & Educational Services Monthly Report, October; newspaper clippings; article in Education Week and charts re performance of private Edison Schools; Remarks by Donald Benker, chair, School Funding Task Force, NYSUT, at a discussion sponsored by H. Carl McCall, New York State Comptroller, on an Agenda for Equitable and Cost-Effective School Finance Reform, October 16, 1996; memo re Executive Committee meeting with Commissioner Mills, October 17; comments by English teachers at Lindenhurst Senior High School re new Comprehensive Examination in English, calling test not rigorous enough to evaluate comprehension, vocabulary, or critical thinking, and an insult to average-performing students, October 23
Box 78 Folder 5
NYSUT Executive Committee Meeting
1996
Scope and Contents
September 27, 1996. Agenda; President's Report; minutes of August 14 meeting; Field and Legal Report; materials re 1997 Representative Assembly (deadlines, tentative program); requests for affiliation; NYSUT in the News (clippings); voucher proposal by Chancellor Emeritus Carl Caballada for Regents' School Choice Initiative demonstration program for poor-performing schools (tabled); "Candidate Scorecard," flyer comparing President Bill Clinton with Sen. Bob Dole on positions important to the AFT; agenda for Asian Pacific American Workers conference on organizing, with cover letter to Hobart, September 17
Box 78 Folder 6
NYSUT Executive Committee Meeting
1996
Scope and Contents
August 14, 1996. Agenda; NYSUT Endorsement Recommendations for U.S. Congress, NYS Senate, and NYS Assembly; letter to NYSUT from the Citizens' Environmental Coalition/NY Healthy Schools Network re coordinating outreach for Clean Air, Clean Water Bond Act, August 9; letter from Al Shanker to AFT Executive Council, state federations, and locals, re church burnings, with attached newspaper clippings, July 2; letter from American Cancer Society re SmokeLess States campaign to increase excise tax on cigarettes, with attached minutes of planning committee meeting, August 7; blank agreement between Central Islip Union School District and employee, with attached newspaper clippings re renewable tenure at East Islip; NYS School Boards Association president's commentary on tenure, August 12; list of public forums on tenure
Box 78 Folder 7
NYSUT Executive Committee Meeting
1996
Scope and Contents
June 13, 1996. Agenda; President's Report; minutes of May 16 meeting; NYSUT Executive Committee presentation, 1996-97 Budget; NYSUT Building Corp. Budget 1996-97; NYSUT Building Corp. Board of Directors agenda for June 13, 1996, meeting and minutes of December 1, 1995, meeting; requests for affiliation; Report of the NYSUT Ad Hoc Task Force on New Members; NYSUT Committee Nominations 1996-1998; Niagara Falls bid summary as venue for 1997 Representative Assembly; recommendations for Ad Hoc Task Force on School Funding; draft of Principles of School Report Cards (evaluations of schools) and versions for elementary schools and secondary schools; Q&A sheet and supplement, Raising Standards, Building Local Capacity, and Reporting Results; Division of Research & Educational Services Monthly Report, June; form letter from Assemblyman John Flanagan, discussing tenure issue, defending 3020-a process, with cover letter from NYSUT executive vice president Alan Lubin to NYSUT Legislative Department staff, calling letter a "class act," June 12
Box 78 Folder 8
NYSUT Executive Committee Meeting
1996
Scope and Contents
May 16, 1996. Agenda; President's Report; minutes of April 18 meeting; draft report for discussion on selected proposals for a 12-month school year; discussion paper, "Principles of School Report Cards" (evaluations of schools); report by Committee of 100 (NYSUT Legislative Department), "New York State Tax Cuts: Promise or Peril?" asserting that policy of reducing income taxes since 1987 had failed to produce jobs or improve the state economy while increasing local property taxes to make up for loss in state aid; report on state aid, "Committee of 100"; NYSUT Briefing Bulletin, "Regents Vote to Replace RCTs [Regents Competency Tests] with Regents Exams," May 1996; press release from self-described "New York's largest taxpayer organization," CHANGE New York, "Teachers, Not Pupils, Get Most Out of School Aid, CHANGE-NY Analysis Finds," May 9; NYSUT Legislative Update re pension supplementation; Small City Budget Vote and Contingency Budget Provisions; draft FY 1997 Education Budget: President Seeks Education Investment within Balanced Budget Plan, Congressional Leaders Cut Education in Their Budget Plan, with comparison of provisions of president's and Republicans' budgets; text of AP article, "Teachers' Union President Quietly Runs a 'Juggernaut' in Albany"; memo re preliminary 3020-a reform study; draft executive summary, Analysis of EAI's [Education Alternatives, Inc.] Proposals to Wappingers Central School District, prepared by NSYUT Division of Research and Educational Services
Box 78 Folder 9
NYSUT Executive Committee Meeting
1996
Scope and Contents
April 18, 1996. Agenda; President's Report; introduction of Frank Mauro, director of the Fiscal Policy Institute; minutes of February 29 and March 3 meetings; financial statement; requests for affiliation; cover letter from the Saratoga County Chamber of Commerce to Tom Hobart, noting that casinos cost $1.50 to $6 in social and government costs for every dollar of taxes generated, with attached document, "Another View of Casinos"; article on airplane crash that killed Secretary of Commerce Ron Brown, for New York Teacher; document, "New York State's Tax Cuts - Promise or Peril?"; chart, As a Result of the 1987 Tax Cuts, the State Personal Income Tax Has Grown Slower than the Economy, Placing Greater Pressure on the Local Real Property Tax; memo, analysis of job growth data, April 2; document, "Review of Current Proposals for School Property Tax Relief," H. Carl McCall, State Comptroller, February 5, 1996; paper, "Financing Public Education and Local Government in the Twenty-First Century: Reducing Reliance on the Property Tax: An Analysis of Governor Cuomo's Proposal for a Local-Option Income Tax Surcharge for School District Purposes," by Frank Mauro, Executive director, Fiscal Policy Institute; institute briefing paper, "Off-Target: Assessing the Economic, Social and Fiscal Policy Implications of Governor Pataki's Executive Budget"; summary of the 1996 Representative Assembly Delegate Evaluations, April 18; blank evaluation form; report on attendance; Division of Research & Educational Services Monthly Report, April; memo, Summary of Proposed Position on Preschool Special Education Proposals, April 18; confidential memo re State Education Department's Draft Legislative Proposal Concerning Preschool Special Education, April 18; letter from Chancellor Carl Hayden to co-chairs of Regents Task Force on Teaching, discussing charge of task force, issues to consider, April 10; 1996 proposed constitutional amendments to be submitted to the AFT Convention; newspaper clippings
Box 78 Folder 10
NYSUT Executive Committee Meeting
1996
Scope and Contents
February 29, 1996. Agenda; newspaper clippings re social promotion; resumes of former NYSTA president Emanuel Kafka and others; memo from Tom Hobart re committee appointments; flyer announcing U.S. Secretary of Labor Robert Reich as guest speaker at Representative Assembly; resolution by CUNY Professional Staff Congress (PSC) calling on U.S. authorities to demand the release of Lori Berenson, daughter of CUNY professor and a U.S. citizen convicted of treason by Peruvian government, January 19, with cover letter to Sen. Daniel Patrick Moynihan from Irwin Polishook, president of PSC/CUNY, requesting assistance; memo re conversion of sick leave for pay
Box 78 Folder 11
NYSUT Executive Committee Meeting
1996
Scope and Contents
February 2, 1996. Agenda; President's Report; minutes of January 16 meeting; memo recommending SRP Employee of the Year; Actions Pursuant to the Recommendations of the 1988 Commissioner's Task Force on the Teaching Profession; request for affiliation
Box 78 Folder 12
NYSUT Executive Committee Meeting
1996
Scope and Contents
January 16, 1996. Agenda; President's Report; Division of Research & Educational Services Monthly Report, January; request for affiliation; confidential Draft No. 1: Teaching as a Profession; memo from NYSUT vice president Toni Cortese re NYSUT's response to the Commissioner's proposal to abolish the Regents Competency Tests; confidential copy of newsletter, The NYSUT Retiree, noting activities of Florida Council 43 (Bill Cea)
Box 78 Folder 13
NYSUT Board Mailings
1993
Scope and Contents
December 1993. Testimony of NYSUT first vice president Antonia Cortese before the Assembly Committee on Higher Education and Assembly Committee on Education, "Meeting the Challenge of Preparing Teachers for the Classroom of Today," December 6, 1993; memo from Cortese re School Breakfast Program; Report of the Fifth Meeting of the NYS Special Commission on Educational Structure, Policies and Practices (The Moreland Act Commission), December 3-4, 1993; letter to local presidents from executive vice president Alan Lubin re Health Security Act, December 2, 1993; newsletter for chapter leaders of United University Profession, The Connection, December 1, 1993
Box 78 Folder 14
NYSUT Board Mailings
1994
Scope and Contents
January 1994 . Booklet, Implementation of Actions by the 1993 Representative Assembly; Division of Research & Educational Services Monthly Report, January; NYS AFL-CIO newsletter, Unity, November-December 1993; meeting notice for January 7 meeting; 1994-95 Executive Budget proposal for K-12 state aid; notice of Local Presidents' Conference of March 2-3; memo re availability of Moreland Commission report; NYSUT press release, "NYSUT Calls Cuomo School Spending Plan a Good Starting Point," January 19; NYSUT Legislative Memorandum in support of S-68, bill to enhance safety of children with disabilities by requiring information about their medical needs to be provided to bus drivers; Regents' Report Card (NYSUT report on recent actions of the Board of Regents), January 1994
Box 78 Folder 15
NYSUT Board Mailings
1994
Scope and Contents
February 2, 1994. Tentative agenda for February 11-12, 1994, Board of Directors meeting; minutes of December 2-3, 1993, Board of Directors meeting; minutes of January 13, 1994, Executive Committee meeting; testimony of Alan Lubin, NYSUT executive vice president, before the House Committee on Education and Labor, Subcommittee on Select Education and Civil Rights, January 26, 1994; memo and related materials re tribute to former NYSUT executive vice president Herb Magidson, February 2; memo to members of Committee of 100 re lobbying day, January 28; conference brochure, "Legal Issues for Redefining the Public Sector Work Force"; Effective Teaching Program catalog, spring 1994; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, and enclosed brochures, January 1994; newsletter for chapter leaders of United University Professions, The Connection, January 26
Box 78 Folder 16
NYSUT Board Mailings
1994
Scope and Contents
February 16, 1994. Special Order of Business resolutions on National Health Care, Educational Standards: Raising Expectations for All Students, and mail ballot; memo re draft VOTE/COPE policy; Retiree Advisory Committee Recommendations; financial statement and membership report as of December 31, 1993; memo re AFT convention; NYSUT Comments to the New York State Education Department on the LRE Implementation Policy Paper, January 21, 1994; Testimony of Alan Lubin, Executive Vice Present, NYSUT, to the Joint Legislative Committee Hearings of the NYS Senate Finance and Assembly Ways and Means Committee, February 1, 1994; preliminary report of survey re local assessment of NYSUT services, 1993-94; NYSUT Legislative Memorandums supporting or opposing various bills; Division of Research & Educational Services Monthly Report, February; AFT newsletter, On the Hill, re Pres. Clinton's State of the Union address and 1993 wrap-up of congressional action, January 1994
Box 78 Folder 17
NYSUT Board Mailings
1994
Scope and Contents
February 18, 1994. President's and Second Vice President's reports; memo re background on organized political activity of religious right, with attached journal articles and newspaper clippings, and documents from Christian Coalition, February 4, 1994; Fact Finders Statewide Focus Groups on Health Care Benefits and Health Care Reform Final Report, February 8, 1994; NYS AFL-CIO Unity newsletter, January; NYSUT newsletter, The Retiree Organizer, February 1994; United University Professions newsletter, The Voice, February 1994
Box 78 Folder 18
NYSUT Board Mailings
1994
Scope and Contents
February 25, 1994. Draft of proposed Special Order of Business: NYSUT Program for a Comprehensive Safe Schools Act; Executive Committee minutes from February 11, 1994; Local Assessment of NYSUT Services 1993-94: Report to the 1994 NYSUT Representative Assembly; Information Bulletin: NYSUT Survey of Presidents of Elementary and Secondary Teacher Locals, 1993-94; NYSUT press releases, "Violence, Health and Safety Issues Top Convention Agenda," with attached tentative agenda, February 22, "Blowing the Whistle on Education's 'Open Secret,'" re pressure on teachers to give passing grades, March 3; Regents' Report Card, February 1994
Box 78 Folder 19
NYSUT Board Mailings
1994
Scope and Contents
March 1994. Memo recommending Mark Chaykin to assume position as Regional Staff Director of the Elmsford Regional Office, with attached resume and mail ballot, March 11; summary of actions of March 3 and 6 Board of Directors meeting; governance calendar (scheduled board meetings); memo updating on medical status of Al Shanker, March 10, 1994; memos re 1992-93 agency fee refund; memo re NYSUT Report on Public School Health and Safety Concerns, with press release, "Safety Problems Plague 1 in 4 New York Schools, Survey Finds," March 14, and NYSUT Special Report, "School Decay: A Prescription for Recovery," re sick building syndrome in new buildings and deterioration from deferred maintenance in old buildings; newsletter for chapter leaders of United University Professions, The Connection, March 2; NYSUT Legislative Memorandums supporting or opposing various bills; memo conveying message of thanks for retirement party from former NYSUT executive vice president Herb Magidson, also updating on Al Shanker's health, March 22; NYSUT press release, "Committee of 100 to Lobby for Increase State Aid," March 17; letter from NYSUT executive vice president Alan Lubin re impact of Health Security Act on Empire Plan for NYS public employees; booklet, "New York's Public Schools: Challenge for the 1990s," by State Education Department; memo re 1994-1996 committee appointments; United University Professions newsletter, The Voice, March 1994; memo re 1994 RA election results and changes in the Board of Directors; clipping from Legislative Gazette, "War over grades is really a tenure war," March 21; Regents' Report Card, March 1994; newsletter, The Retiree Organizer, March 1994
Box 78 Folder 20
NYSUT Board Mailings
1994
Scope and Contents
April 1994. Mail ballots; memo re health care reform legislative update; NYSUT Legislative Memorandums in support of various bills; Division of Research & Educational Services Monthly Report, April; recommendations re agency fee reduction procedures; guest editorial by NYSUT executive vice president Alan Lubin, "School Boards Are Passing the Buck on Tenure"; packet of newspaper clippings, "NYSUT in the News: Taking the Initiative: 1994 RA Media Coverage, with cover memo from Linda Rosenblatt; opinion piece in Schenectady Gazette, "Teaches miss more classes than students," and letter to the editor rebuttal by Tom Hobart; Education Week article on the Board of Regents, "A Throne of Contention," April 27, 1994; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, April 1994; NYSUT Legislative Memorandums opposing bills; Executive Committee meeting minutes of March 3, 1994; Board of Directors' meeting minutes of March 3 and 6; letter to Committee of 100 members re lobbying day; press release, "NYSUT Leaders Named as Observers for South Africa Vote," April 11; report by AFL-CIO Committee on the Evolution of Work, "The New American Workplace: A Labor Perspective," February 1994; AFTCAtalyst, February-March 1994; NYSUT newsletter, For Your Health Safety, winter 1994; newsletter for NYSUT employees and retirees, published by the Public Relations Department, The Chalkboard, re retirements and other personnel changes, April 1994
Box 78 Folder 21
NYSUT Board Mailings
1994
Scope and Contents
May 1994 (folder 1 of 2). RAND document, "Potential Sources of Union Opposition to NASDC [New American Schools Development Corporation] Designs," with cover memo from Tom Hobart warning of threat if Republicans return to the federal government, May 6, 1994; NYSUT press release, "Pensions, Taylor Law Reform Targets of NYSUT Committee of 100," May 3; newspaper clippings re delegation of NYSUT and other officials to monitor South Africa elections; NYSUT Legislative Memorandums in support of various bills; newsletter for chapter leaders of United University Professions, The Connection, recounting poll-watching experience in South Africa, May 4, 1994; United University Professions newsletter, The Voice, April; newsletter, The Retiree Organizer, April; report on attendance at 1994 Representative Assembly; NYSUT Information Bulletin: The Privatization of Public Schools: Subcontracting Service: non-teaching, teaching, and management; Kappan Special Report on public education's encounter with the religious right, May 1994; Censorship Follow-up: Questionnaire for presidents of elementary and secondary teacher locals, 1993-94; Division of Research & Educational Services Monthly Report, May; AFT newsletter, On the Hill, featuring status of health care legislation, May
Box 78 Folder 22
NYSUT Board Mailings
1994
Scope and Contents
May 1994 (folder 2 of 2). Council of Chief State School Officers summary of the Goals 2000: Educate America Act; Council of School Superintendents press release, "Superintendents Say New Compact for Learning Produces Important Changes in State's Schools," May 3; article in History Matters newsletter from National Council for History Education, Inc., "The Social Studies and Curriculum Changes in New York State," noting changes posed great dangers for the teaching of history in that they allowed too much local flexibility and were devoid of content, vol. 6, no. 9, May; newsletter, The Summer Times (NYSUT-AFT Summer Learning Calendar 1994), with cover press release, "Great Summer Projects for Kids in Free Calendar from Teachers," May 13; NYSUT Legislative Memorandums supporting or opposing various bills; memo re Regents' policy paper on least restrictive environment, May 26; NYSUT press release, "Visiting Nurses Set to Strike for Fair, Equitable Contract," May 25; report of the NEA Special Committee on Relationships with Other Organizations, April 1; United University Professions newsletter, The Voice, May; NYSUT Regents' Report Card, May; newsletter, The Retiree Organizer, May
Box 78 Folder 23
NYSUT Board Mailing
1994
Scope and Contents
June 9, 1994. Mail ballot to replace Mark Chaykin with Ed Corcoran as regional staff director of Elmsford Regional Office; reports, 1994-95 State Aid Projections and State Aid to Education Package, with cover memo from Alan Lubin; AFT report, The Private Management of Public Schools: An Analysis of the EAI Experience in Baltimore; NYSUT Information Bulletin: The Privatization of Public Schools Subcontracting Service: non-teaching, teaching and management; Division of Research & Educational Services Monthly Report, June; newsletter, The Retiree Organizer, June; NYS AFL-CIO Unity newsletter, April; letter to Newsday in response to editorial calling for teacher salary caps, June 7; NYSUT Legislative Memorandums supporting or opposing various bills; NYSUT newsletter, For Your Health Safety, spring
Box 78 Folder 24
NYSUT Board Mailings
1994
Scope and Contents
June 17, 1994. Tentative agenda of Board of Directors meeting of June 28; NYSUT Budget 1994-95; Executive Committee minutes of February 11, March 3, April 14, May 7, and June 9, 1994; proposed assignment of resolutions referred to Board of Directors; memo on reauthorization of IDEA (Individuals with Disabilities Education Act), June 16; invitation to breakfast meeting for NYS delegates to AFT convention; NYSUT Legislative Memorandums supporting or opposing various bills; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, May-June
Box 78 Folder 25
NYSUT Board Mailings
1994
Scope and Contents
July 1994. Memo re Waterford-Halfmoon opinion on payment of increments, July 8; summary of actions of June 28, 1994, Board of Directors meeting; NYSUT Legislative Memorandums supporting various bills; NYS AFL-CIO Unity newsletter, May, June; draft memo from State Education Department attorney, summarizing commissioner's decisions on attendance policies, with cover memo from NYSUT vice president Antonia Cortese, July 15; NYSUT Information Bulletin re Goals 2000: Educate America Act; NYSUT press release, "Teachers to Work with Solidarity [Polish labor union] on English, Classroom Techniques," July 12; announcement of Teacher Center grant awards
Box 78 Folder 26
NYSUT Board Mailings
1994
Scope and Contents
August 1994. List of endorsements for governor, lieutenant governor, comptroller, attorney general, U.S. Senate, House of Representatives, NYS Senate, and NYS Assembly; NYSUT press release, "NYSUT Endorses Cuomo for Re-Election," August 10; Report on the 1994 NEA Representative Assembly; agenda for Board of Directors meeting of August 10; updated NYSUT telephone directory; Statement of Thomas R. Donahue, Secretary-Treasurer, AFL-CIO on the Fact-Finding Report of the Commission on the Future of Worker-Management Relations, with cover memo from AFL-CIO president Lane Kirkland re report of the Dunlop Commission, June 1; NYS AFL-CIO announcement of Harry VanArsdale, Jr., Memorial Community Services Award to Karen Duffy, United University Professions, Geneseo chapter, with cover memo from Tom Hobart, August 5; NYSUT Regents' Report Card, July; newsletter for NYSUT employees and retirees, published by the Public Relations Department, The Chalkboard, July; memo from Antonia Cortese, updating on variances; NYSUT press releases, "NYSUT Endorses Moynihan, Congressional Candidates," August 18, and "NYSUT-SED Team Up to Improve Services to the Disabled," August 22; NYSUT Information Bulletin re classroom teacher salaries, 1993-94; agreement, Alliance between the New York State United Teachers and the State Education Department's Office of Vocational and Educational Services for Individuals with Disabilities to Achieve Increased Collaboration for Teachers and Other Members with Disabilities; NYS AFL-CIO Unity newsletter, special convention issue announcing endorsement of Mario Cuomo, August 1994
Box 78 Folder 27
NYSUT Board Mailings
1994
Scope and Contents
September 1994. Major Policy Statements of the Board of Regents of the University of the State of New York: 1968-1993; 1994 Annual Report of the New York State Senate Standing Committee on Education; NYS AFL-CIO Unity newsletter, September; NYSUT Regents' Report Card; NYSUT press release, "Union-Busting Try Unites Area Teachers behind Greenburgh 11," September 27; Testimony of Antonia Cortese, First Vice President, NYSUT, to the Board of Regents and New York State Education Department at Their 1995 Legislative Conference, September 21, 1994; Division of Research & Educational Services Monthly Report, September; NYSUT press release, "NYSUT Backs Burstein for Attorney General," September 29; memo to Retiree Council leaders re rationale for announcing endorsements for Senate and Assembly, September 30; NYSUT Information Bulletin re Alternatives to Special Education, revised September 1994; memo re financial controls for dues, September 12; United University Professions newsletter, The Voice, September; newsletter for chapter leaders of United University Professions, The Connection; updates on variances
Box 78 Folder 28
NYSUT Board Mailings
1994
Scope and Contents
October 1994. Minutes of Board of Directors meetings of June 28 and August 19; tentative agenda for meeting of October 14; Executive Committee meeting minutes of August 10; letter to local president re designating representative to Committee of 100; "Talking Points Pro-Cuomo - Then and Now" (includes bullet points against Pataki and for Karen Burstein and Carl McCall); NYSUT press releases, "NYSUT Endorses Candidates for Senate, Assembly," October 5, and "Property Taxes Would Skyrocket under Pataki Tax Plan," October 4; list of individual endorsements; NYSUT Retiree Handbook; Summary of Actions of Board of Directors meeting of October 14-15; letter from NYSUT executive vice president Alan Lubin on behalf of VOTE/COPE political action committee, warning of financial disaster to school districts if Pataki budget cuts go in effect, with attached scenarios by district; NYSUT press release, "Pataki Tax Plan 'All Trick and No Treat,' Analysis Shows," October 31; memo re address changes for new board members; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, September-October
Box 78 Folder 29
NYSUT Board Mailings
1994
Scope and Contents
November 1994. Tentative agenda for Board of Directors meeting of December 2-3, 1994; NYSUT Information Bulletin re NYS Mentor Teacher Internship Program; memo sent to local presidents and attached list of election results across New York State, noting losses in governor's and attorney general's race; recommendations of Committee on Referred Resolutions; Representative Assembly Action Items and Information Items; memo re AFT criteria for judging high quality standards, November 17; action item for the Board of Regents, "Recommendations for Refinement of the Organization of the Office of Elementary, Middle, Secondary and Continuing Education (EMSC)," with cover memo from Antonia Cortese re mid-course correction at State Education Department; local presidents' survey, 1994-95; memo re reappointment of members of the Board of Regents; NYSUT press release, "NYSUT Urges Time Off for Parent-Teacher Conferences, Says Parental Involvement Key to Academic Success," November 14; Tips for the Parent-Teacher Conference (aimed at parents); NYSUT Information Bulletin, "Prisoners of Time: Report of the National Education Commission on Time and Learning"; "Status Report on Voluntary National Standards in Education," second edition, October 1994; newsletters: The Chalk Board, The Retiree Organizer, The Voice (United University Professions); memo from Hobart re NEA-AFT merger talks, November 21
Box 78 Folder 30
NYSUT Board Mailings
1994
Scope and Contents
December 1994. Summary of actions of Board of Directors meeting of December 2-3, 1994; memos re PERB Decisions in Waterford-Halfmoon case, December 5 and 7; AFT memo re AFT-NEA merger discussions, December 2; State Education Department memo re application process for funding of local partnerships under the federal School-to-Work Opportunities Act, December 2; NYS AFL-CIO memo re boycott of Wal-Mart, K-Mart, and other discount retailers, with attached instructions on where to look for the union label on garments; NYSUT press release, "Parents Should Combine Holiday Fun with Learning: Stress Reading, Writing and Educational Toys, NYSUT Says," December 12; newsletter, The Retiree Organizer; The 1995 Educator's Income Tax Guide; NYSUT Information Bulletin, "New York State Goals 2000 Grants," December 1994
Box 79 Folder 1
NYSUT Board Mailings
1995
Scope and Contents
January 1995. NYSUT press release, "Reaction to Gov. George Pataki's State of the State Address," January 4, 1995; text of the address: Message to the Legislature, Governor George Pataki, January 4, 1995; newspaper clipping from Albany Times Union re State of the State address; cover memo re attached op-ed piece by Tom Hobart, "School Boards Are Passing the Buck on Tenure," in response to editorial, with Hobart article as printed in Rochester Democrat and Chronicle, "The Tenure Trap"; Regents' Report Card (NYSUT report on recent actions of the Board of Regents), December 1994; NYS AFL-CIO Unity newsletter, November-December 1994; Board of Directors photo directory and Election District map of NYS, 1995; questionnaire for presidents of locals representing school-related personnel in public schools, 1994-95; letter to Tom Hobart from United Farm Workers re victorious Bear Creek Productions representation election, January 3; article from Inside AFT, "AFT and NEA Agree to End Merger Talks," January 9; NYSUT press release, "NYSUT Backs Bills to Outlaw Cybersex with Minors," January 12; Division of Research & Educational Services Monthly Report, January 1995; NYSUT Information Bulletin re Application for Twenty-First Century Schools; legislative update memo, January 20; letter to Committee of 100 members re lobbying day, January 19; report, Implementation of Actions by the 1994 Representative Assembly; New York Times clipping, "Even the Wealthiest Suburbs Are Beginning to Revolt Against School Spending," January 18; tentative agenda for Board of Directors meeting of February 3-4; update on variances; AFT Goals 2000 Update, vol. 1, no. 1, January; NYSUT Information Bulletin, "Teacher Salaries, Experience, Preparation, and Turnover, 1988-89 to 1993-94"; NYSUT Legislative Memorandum in support of supplemental pension bill; NYSUT newsletter, The Retiree Organizer, January; NYS AFL-CIO Unity newsletter, January
Box 79 Folder 2
NYSUT Board Mailings
1995
Scope and Contents
February 1995. Summary of actions of Board of Directors meeting of February 3; memo from acting deputy Commissioner of Education re length of school day and other regulations, January; NYSUT Regent's Report Card; memo re agency fee refund; NYSUT Briefing Bulletins, "Should the Board of Regents Be Abolished?" "The State's $5 Billion Deficit for 1995-96," "Gearing Up for School Voucher Initiatives," "Are 21st Century Schools Another Promise?" and "Status of Curriculum Frameworks and Revised Assessments"; NYSUT Legislative Memorandum in support of building aid for Floyd School District; AFL-CIO Unity newsletter, January; United University Professions newsletter, The Voice, February
Box 79 Folder 3
NYSUT Board Mailings
1995
Scope and Contents
March 1995. 1995 Representative Assembly Local Presidents' Conference briefing book, Current Legal Issues, prepared by NYSUT Office of General Counsel; NYSUT Information Bulletins, "The Privatization of Public Schools Subcontracting Service: non-teaching, teaching and management" and "Report on the NYSUT Survey of Presidents of Elementary and Secondary Teacher Locals, 1994-95" (re censorship, student cheating, new teachers, nursing tasks assigned to teachers, special education, shared decision-making, organized anti-tax groups); NYSUT press release, "NYSUT Convention a $3.7 Million Boost to Rochester Economy," February 27; New York Times clipping re merger of ILGWU and ACTWU, February 20; NYSUT newsletter, The Retiree Organizer, February; AFT newsletter, On the Hill, "GOP Takes Over," February; tentative agenda for Board of Directors meeting of March 16; minutes of February 3 meeting; memo to Executive Committee from vice president Antonia Cortese re Special Order of Business on Regents Examinations and State Standards, March 7; 1995 Representative Assembly Special Order of Business Regarding the Governor's Proposals in the Area of Special Education; Regarding Instruction in the Middle Grades; Mandate Relief and Regents' Authority; National Board for Professional Teaching Standards; Opposition to the Governor's Proposal Regarding Higher Education Funding; Master Planning for Higher Education; United University Professions newsletter, The Voice, March; NYSUT press releases, "NYSUT to Raise Curtain on Annual Convention; Tougher Discipline, Higher Academic Standards Top Agenda," March 7, "NYSUT Committee of 100 to Press Case for More School Aid," March 2, "Sobol, NYSUT Delegates Blast Pataki's Budget," March 18, "NYSUT Launches Ad Blitz Against Governor's Education Cuts," March 20; NYSUT Information Bulletin, "School Budget Votes and Contingency Budgets"; 1995 Representative Assembly Report on Attendance; Report of the AFT Delegation to Japan; NYSUT Briefing Bulletin, "NYSUT's Program for a Comprehensive Safe Schools Act," "Accountability and Title I," "National Hospital and Medical School Salaries," "Executive Budget Proposals Would End Special Education Standards in New York State"; "Student Cheating" (results of questionnaire of local presidents re incidence); "NYSUT Policy on Raising Student Achievement and High Academic Standards," "Censorship Incidents on the Rise"; newsletter, AFT Privatization Alert, spring 1995; NYSUT Regents' Report Card; NYSUT Legislative Memorandums supporting or opposing various bills
Box 79 Folder 4
NYSUT Board Mailings
1995
Scope and Contents
April 1995. Testimony of Thomas Y. Hobart, president, NYSUT, to the Legislative Commission on Skills Development and Vocational Education on School-to-Work Transition in New York State, April 4, 1995; letter to Committee of 100 members re lobbying day; Representative Assembly attendance report; NYSUT Briefing Bulletins, "New York State Insurance Program Domestic Partner Coverage," "Cuts in Federal School Lunch Program Harm New York State Students," "Providing for Students' Special Health Care Needs"; NYSUT Information Bulletin, "1994-95 Goals 2000 Grant Awards," "Teacher Salaries and Inflation - 1973-74 to 1993-94," other topics; NYSUT Division of Research and Educational Services Monthly Report, April; NYSUT newsletters, The Retiree Organizer, March and April; NYSUT Legislative Memorandums supporting or opposing various bills; summary of actions of Board of Directors meeting of March 16; NYS AFL-CIO Unity newsletter, "Labor Battles Executive Budget," March-April; memo from vice president Antonia Cortese re provision of nursing and health-related services in schools, April 17, with attached document from State Education Department; memo re 1995-96 agency fee advance reduction , April 20; memo re NYSUT Task Force on Elementary School Standards, April 20; press release from NYS Labor-Religion Coalition, "Labor, Religion Unite to Fight Proposals That Hurt People," April 17; United University Professions newsletter, The Voice, April; NYSUT press releases, "Three NYSUT Leaders Named as Delegates to White House Conference," April 14, "Teachers Union Sues Children's Village in First Amendment Case," April 28; letters from Oklahoma State AFL-CIO re Oklahoma City bombing; NYSUT newsletter, The Chalkboard, April
Box 79 Folder 5
NYSUT Board Mailings
1995
Scope and Contents
May 1995. NYSUT Legislative Memorandums supporting various bills; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, April; NYSUT Briefing Bulletins; NYSUT Information Bulletin, "Compensation in the Private Sector"; NYSUT Regents' Report Card; 1995-96 dues schedule; 1995 QuEST Conference materials; press release from State Education Department announcing School-to-Work Advisory Council Local Partnership Awards, May 15; summary of 1995 Representative Assembly delegate evaluations, May 18; AFT memo re NEA Board of Directors' action on proposed merger, May 11; NYSUT Legislative Memorandums in support of various bills; mail ballot for selection of members to Task Force on Elementary School Standards, May 12; confidential report for NYSUT elected leaders and staff re nineteenth annual NEA-NY Delegate Assembly, April 28-30, 1995; memo, registration form, and related information re New Local Presidents' Conference, May 12; NYSUT press release, "25 Percent of Teachers in NYSUT Survey Report Guns in Schools," May 15; United University Professions newsletter, The Voice, May; letter to AFT leaders from president Al Shanker, decrying internal conflict within AFL-CIO, urging support for president Lane Kirkland, May 10; NYSUT Division of Research and Educational Services Monthly Report, May; NYSUT newsletter, The Retiree Organizer, May; newsletter for chapter leaders of United University Professions, The Connection, May 3
Box 79 Folder 6
NYSUT Board Mailings
1995
Scope and Contents
June 9, 1995. 1995-96 State Aid Projections (preliminary estimate payable under section 3609 plus other aids), with summary of Education Budget Bill and cover memo from NYSUT executive vice president Alan Lubin; NYSUT press releases, "Rally Planned for Fired Unionist Seeking Justice," re firing of teachers' aids at Children's Village, June 9, and "NYSUT Urges Codes of Conduct to Curb Rise in Student Cheating," June 12; ad deadlines and production schedule for New York Teacher and Bottom Line; NYSUT Briefing Bulletin; NYSUT Information Bulletins; NYSUT Legislative Memorandums supporting various bills; agenda for NYS AFL-CIO 1995 Biennial Community Services Conference; NYSUT telephone directory
Box 79 Folder 7
NYSUT Board Mailings
1995
Scope and Contents
June 16, 1995. NYSUT 1995-96 budget; tentative agenda for Board of Directors meeting of June 26-27, 1995; minutes of Board of Directors and Executive Committee meetings of March 16; minutes of Executive Committee meetings of April 6 and May 11; memo from Tom Hobart recommending list of members of committee to consider biannual instead of annual conventions, with attached resolution referred by Representative Assembly, June 16; memo re proposed revision of mailing label policy
Box 79 Folder 8
NYSUT Board Mailings
1995
Scope and Contents
July 1995. Summary of actions of Board of Directors meeting of June 26-27; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, May/June; NYSUT pocket calendar; NYSUT in the News clippings, with cover memo; NYSUT Legislative Memorandum in support a new facility for CUNY Graduate Center; NYSUT Information Bulletins, "Building a School-to-Work System in New York" and "SED Guidelines: Teacher Aides & Teaching Assistants; NYSUT local leaders guide to handling the news media, "Making the News, Framing the Message"; NYSUT guide to programs, services, and publications, revised July 1995; memo re early retirement incentive law; NYSUT Briefing Bulletins; NYS AFL-CIO Unity newsletter, "A Future for Manufacturing in New York State," June; AFT newsletter, On the Hill, "Republican Budgets Pass Both House and Senate," re trillion-dollar federal budget cut, June
Box 79 Folder 9
NYSUT Board Mailings
1995
Scope and Contents
August 1995. Tentative agenda for Board of Directors meeting of September 8-9; minutes of meeting of June 26-27; resume of new State Education Commissioner Richard Mills; letter from AFT president Al Shanker to AFL-CIO secretary-treasurer Thomas Donahue, endorsing his candidacy for president; memo from NYSUT vice president Antonia Cortese re Teacher Center Grant Awards Program and Mentor Teacher Internship Program, with attached list of grant awards, August 8; NYSUT Regents' Report Card; NYSUT newsletter The Chalk Board, summer 1995; Local Leaders' Guide to Research and Educational Services, 1995; NYSUT press release, "Teachers' Back to School Message: Raising Academic, Discipline Standards the Best Way to Improve Schools," September 6; holiday schedule for remainder of 1995; NYSUT Local Action Project newsletter tips; NYSUT newsletter, The Retiree Organizer, July/August; newspaper clippings from New York Times and NYS School Boards Association; NYSUT flyer, A Bill of Rights and Responsibilities for Learning: Standards of Conduct, Standards for Achievement (aka "Lessons for Life")
Box 79 Folder 10
NYSUT Board Mailings
1995
Scope and Contents
September 1995. Summary of actions of Board of Directors meeting of September 8-9; NYSUT Briefing Bulletins and Information Bulletins; campaign brochure for Donahue/Easterling: Changing Labor, Changing America (AFL-CIO); newsletter for chapter leaders of United University Professions, The Connection, United University Professions newsletter, The Voice; Unity Declaration, International Union, UAW, International Association of Machinists, United Steel Workers of America, July 27, 1995; New York Times clipping, column by Bob Herbert, "Nafta's Bubble Bursts," September 11, 1995; memo to local presidents re financial controls; letter to local presidents from Tom Hobart re national AFL-CIO assistance from Central Labor Councils; NYSUT press release, "Labor Board Orders CBA to Negotiate with Faculty Union," September 21; newspaper clipping from Utica Observer-Dispatch, "Utica Schools Lose $750,000 in House Plan," September 19; NYSUT Regents' Report Card; AFL-CIO press release with text of inaugural address of AFL-CIO President Thomas R. Donahue, August 1, 1995; NYSUT newsletter for local presidents, Legal Perspectives, vol. 1, no. 1, September 1995; Label Letter ("don't buy" list), July/August; Participant Packet for Regents' Regional Forums on Time and Learning, with schedule and cover letter from NYSUT vice president Antonia Cortese, September 28; special report for AFT leaders; Report on the 1995 NEA Representative Assembly, July 3-6; NYSUT newsletter, The Retiree Organizer, September; NYS AFL-CIO newsletter, Unity, August
Box 79 Folder 11
NYSUT Board Mailings
1995
Scope and Contents
October 1995. State Education Department brochure, "New York State's Public Schools: A Snapshot,' September 1995; materials for NYSUT Lessons for Life campaign (aka "Responsibility, Respect, Results," aka "A Bill of Rights and Responsibilities for Learning"), sent to elected representatives in Albany and Washington, including pledge form, newspaper clippings; letter to local presidents requesting designation of representative to serve on Committee of 100 lobbying effort; press release of NYSUT Capital Region Safe Schools Task Force, "Safe Schools Task Force Unveils Model Plan to Combat Violence," October 17; memo re 1995-96 Community Service Awards Program, October 13; letter to Teacher Center directors, October 61; memo from NYS AFL-CIO applauding New York congressional delegation's vote against Republican-sponsored TEAM Act, September 29; NYSUT Information Bulletin and Briefing Bulletin; NYSUT Division of Research & Educational Services Monthly Report, October; "Assignment Incomplete: The Unfinished Business of Education Reform," a report from Public Agenda; editorial by Wall Street Journal against teacher's union, October 11; AFT newsletter, On the Hill, "AFT President Calls for Mobilization to Protest Budget Cuts," September 1995 (revised); NYSUT newsletter, The Retiree Organizer, October; Confidential Report to the NYSUT Board of Directors on the NYS School Boards Association Annual Convention, October 12-22
Box 79 Folder 12
NYSUT Board Mailings
1995
Scope and Contents
November 1995. NYSUT press releases, "NYSUT Endorses Plan to Toughen Graduation Requirements," November 3, "Cortese Elected to National Board for Professional Teaching Standards," November 21; "Ashe Retires after 25 Years as NYSUT General Counsel," November 20; "Answering Attacks on 'Lessons for Life' [aka "A Bill of Rights and Responsibilities for Learning"]: Questions and Answers for Local Leaders"; letter to the editor from NYSUT executive vice president Alan Lubin rebutting article re SUNY credit rating; Questionnaire for Presidents of Elementary and Secondary Teacher Locals, with cover letter from NYSUT vice president Antonia Cortese, urging response; NYSUT Briefing Bulletin re rates and causes of business failures, answering assertion that schools should be run "like a business"; NYSUT Information Bulletin; NYSUT Regent's Report Card; letter to the editor from Al Shanker in New York Times, "Who Put Ethics on Labor's New Agenda?"; article in Education Week, "Vouchers Are No GI Bill for Children," September 6; speech by Secretary of Labor Robert Reich at AFL-CIO Convention (?); New York Times article, "New York Again the Most Unionized State," October 22; NYSUT newsletter, For Your Health Safety, fall 1995; United University Professions newsletter, The Voice; NYSUT telephone directory; tentative agenda for December 1-2 Board of Directors meeting; minutes of September 8-9 meeting; action items for Representative Assembly; Report of the Task Force on the NYSUT Representative Assembly; list of resolutions referred to the Board of Directors by the 1995 Representative Assembly; related items; requests for affiliation; Confidential Report to the NYSUT Board of Directors on the New York State PTA Convention, November 10-13, 1995; Division of Research & Educational Services Monthly Report, November
Box 79 Folder 13
NYSUT Board Mailings
1995
Scope and Contents
December 1995. Summary of actions of December 1-2 Board of Directors meeting; letter from New York State School Boards Association executive director Louis Grumet, warning members that NYSUT would use support for its "Lessons for Life" (aka Bill of Rights and Responsibilities for Learning) campaign for it sown legislative advocacy, November 1; NYSUT newsletter, Legislative Update, December 4; NYSUT press release, "Sandner Assumes New Responsibilities as NYSUT General Counsel," December 19; memo from NYSUT vice president Antonia Cortese re State Education Department Goals 2000 grants, with list of district recipients and award amounts, December 13; memo from Cortese re NYS Learning Technology grants, with attached list; holiday letter to local presidents from Tom Hobart; education statistics for New York State, 1994-95; NYSUT newsletter, The Retiree Organizer, December; Educators' Tax Preparation Guide, 1996 edition
Box 80 Folder 1
NYSUT Community Service Award Program
1994
Scope and Contents
List of recipients; nomination forms; related correspondence
Box 80 Folder 2
NYSUT Community Service Award Program (folder 1 of 2)
1995
Scope and Contents
List of recipients; list of nominees; nomination forms; related correspondence
Box 80 Folder 3
NYSUT Community Service Award Program (folder 2 of 2)
1995
Scope and Contents
Nomination forms and supporting documentation
Box 80 Folder 4
NYSUT Community Service Award Program
1996
Scope and Contents
List of recipients; list of nominees; nomination forms; letters of acknowledgement; related correspondence
Box 80 Folder 5
Tony Bifaro Chronological Files (folder 1 of 2)
1991-1992
Scope and Contents
December 1991-October 1992. Outgoing correspondence from Anthony Bifaro, assistant to the president, re conventions, conferences, awards dinners, committee meetings/ membership lists, Special Olympics materials, other events
Box 80 Folder 6
Tony Bifaro Chronological Files (folder 2 of 2)
1991-1992
Scope and Contents
December 1991-October 1992. Outgoing correspondence from Anthony Bifaro, assistant to the president, re conventions, conferences, awards dinners, committee meetings/ membership lists, Special Olympics materials, other events
Box 80 Folder 7
Tony Bifaro Chronological Files
1992-1993
Scope and Contents
August 1992-August 1993. Outgoing correspondence from Anthony Bifaro, assistant to the president, re conventions, conferences, awards dinners, other events
Box 80 Folder 8
Tony Bifaro Chronological Files
1993-1994
Scope and Contents
September 1993-May 1994. Outgoing correspondence from Anthony Bifaro, assistant to the president, re conventions, conferences, awards dinners, other events
Box 80 Folder 9
Tony Bifaro Correspondence, Trip to Poland
1994
Scope and Contents
Invitation letters; letters of regret; notice of orientation meeting; list of participants; data sheets; itinerary; notice of debriefing meeting; related correspondence
Box 81 Folder 1
Tony Bifaro Chronological Files (folder 1 of 2)
1994-1995
Scope and Contents
June 1994 - May 1995. Meeting notices, Special Olympics materials, Community Service Committee minutes, other outgoing correspondence, with complete list
Box 81 Folder 2
Tony Bifaro Chronological Files (folder 2 of 2)
1994-1995
Scope and Contents
June 1994 - May 1995. Meeting notices, Special Olympics materials, Community Service Committee minutes, other outgoing correspondence
Box 81 Folder 3
Tony Bifaro Chronological Files
1995
Scope and Contents
June - November 1995. Meeting notices, Community Service and other committee materials, other outgoing correspondence, with complete list
Box 81 Folder 4
Committees
1992-1994
Scope and Contents
List of committees, chairs, and members; initial mailing letters; second request letters; additional appointment letters; liaison memos; thank-you letters; end of term memos
Box 81 Folder 5
School-to-Work Conference (folder 1 of 2)
1981-1990
Scope and Contents
Proposed Program for Conference on School to Work, sponsored by NYSUT, n.d., c. 1990; reports, "Towards Work in New York State": Proceedings of an Invitational Conference sponsored by the State Advisory Committee for Public-Private Cooperation, October 6, 1982; Proceedings: The Eleventh Conference of the University / Urban Schools National Conference: "Educating Tomorrow's Workforce," The Graduate School of the City University of New York, 1990; "Working Capital: Coordinating Human Investment Directions for the 90's: The Final Report of the Job Training Partnership Act (JTPA) Advisory Committee to the Secretary of Labor," October 1989; "A School is a Workplace: The Report of the ICC Consortium on Working in the Schools," New York State Industrial Cooperation Council, 1989; "Children at Risk and the Workforce of the 21st Century," A Statement Presented on Behalf of the Education and Job Training Committee of the National Conference of State Legislatures by the Honorable James H. Donovan, New York State Senator, Committee Chairman, September 1989; "The School-to-Work Connection," a report of the proceedings of "The Quality Connection: Linking Education and Work," a national conference sponsored jointly by the Secretary of Labor and the Secretary of Education, May 15-17, 1990; CETA Information Guide for Advisory Council Members, NYS Department of Labor, n.d., c. 1981; New York State Education Department CETA Annual Report, fiscal year 1981: Supplemental Vocational Education Services 6% Special Grant; NYSUT Program Proposal "NYSC-AFSA/NYSUT Coordination and Linkage Program for Development of Youth Training Programs," submitted to NYS Department of Labor, September 1981; "The Bottom Line: Basic Skills in the Workplace," a joint publication of the U.S. Department of Labor, U.S. Department of Education; "The Forgotten Half: Pathways to Success for America's Youth and Young Families," Summary of final report, Youth and America's Future, November 1988; booklet, "Jobs for the Future: An AFL-CIO View," text of remarks by AFL-CIO secretary-treasurer Thomas Donahue at conference at Cornell University, May 12, 1987; papers, articles, and newspaper clippings; miscellaneous pamphlets by U.S. Department of Labor and AFL-CIO
Box 81 Folder 6
School-to-Work Conference (folder 2 of 2)
1981-1990
Scope and Contents
Materials as above
Box 81 Folder 7
School-to-Work Federal Grant
1995-1996
Scope and Contents
"New York: The State of Learning: Building a School-to- Work Opportunities System in New York State," New York State's Application for an Implementation Grant under the School-to-Work Opportunities Act, n.d., c. 1994; newsletter of the Albany-Colonie Regional Chamber of Commerce, Visions, September 1994; brochure, Workforce Skills Program, National Center on Education and the Economy, n.d.; agenda of School-to-Work Opportunities Grant Renewal State Coverage /Local Partnership/RAC, May 12, 1995; State Education Department memo to School-to-Work Advisory Council members re grant renewal process, April 26, 1995; State Education Department letter to U.S. Department of Education program analyst re establishing a state center to assist with implementing the core elements of the school-to-work program, May 20, 1994; draft document by Governor's Office School and Business Alliance (SABA) re plan for School-to-Work, May 15, 1995; list of school districts receiving School-to-Work grants
Box 81 Folder 8
School-to-Work Evaluation Act
1995
Scope and Contents
Sixth annual report, "Workforce Preparation Evaluation Act," New York Job Training Partnership Council, January 1995
Box 81 Folder 9
School-to-Work Fredonia Grant
1995-1996
Scope and Contents
School-to-Work Opportunities System Application for Fredonia School-Community Workforce Coalition; correspondence
Box 81 Folder 10
School-to-Work Fredonia Central Schools Superintendents Conference (Inservice Day, Workforce Preparation)
1996
Scope and Contents
6/20/95. February 22, 1996. Minutes of Fredonia Workforce Coalition meeting of November 16, 1995; agenda for Inservice Day, February 22, 1996
Box 81 Folder 11
School-to-Work Workforce Preparation Advisory Committee
1994
Scope and Contents
New York State School-to-Work Resource Center: Request for Proposals, January 11, 1995; draft RFP, with cover letter from NYS Job Training Partnership Council, November 29, 1994; memo from the assistant commissioner re application process for funding of local partnerships under the federal School-to-Work Opportunities Act, December 2, 1994; Roadmap for Meeting of the Evaluation Sub-Committee of the School-to-Work Advisory Committee, November 29, 1994; memo to NYSUT officers Toni Cortese, Tony Bifaro, and Chuck Santelli, recapping meeting of the Jobs for the Future (JFF) School-to-Work Consortium, August 15, 1994; Summary of Small Group Discussion of JFF's State School-to-Work Consortium, with cover letter to NYSUT, August 16, 1994; summary of Executive Committee meeting of School-to-Work Transition Statewide Advisory Committee meeting of August 2, 1994; memo re Regents Summer Institute in Work-based Learning, August 6, 1994; memo to Workforce Preparation Pilot Program Advisory Committee re pre-applicants invited to submit full proposals, with attached list of semi-finalists, July 6, 1993; related materials
Box 81 Folder 12
School-to-Work Workforce Preparation Grant
1994-1995
Scope and Contents
Press release from Governor's Office and State Education Department, announcing approval of grants for Career Pathways Workforce Preparation Program, September 14, 1994; letter to NYSUT officers Toni Cortese, Tony Bifaro, and Chuck Santelli re School-to-Work activities, noting "great deal of confusion" re implementation of statewide Advisory Committee decisions, November 18, 1994; School-to-Work retreat notes, November 21, 1994; press release re grants awarded under School-to-Work Opportunities Act, July 18, 1994; list of 1994-95 Workforce Preparation (School-to-Work) Pilot Activities; critique by NYS School Boards Association to Education Commissioner, March 4, 1994; testimony by General Accounting Office representative before the Committee on Education and Labor, U.S. House of Representatives, "Transition from School to Work," September 29, 1993; related documents and correspondence
Box 81 Folder 13
School-to-Work Youth Apprenticeship
1991-1993
Scope and Contents
Brochure, "Creating Opportunities for Youth: A Progress Report from the Youth Apprenticeship Demonstration Project in Broome County, New York," Cornell University, September 1991; progress report of January 1993, Cornell Youth and Work Program; "Toward a Youth Apprenticeship System"; Cornell Youth and Work Program newsletters, The Apprentice's Almanac, January and March 1993; letter from program director to Tom Hobart, with article on school-work nexus from Education Week, February 4, 1993
Box 81 Folder 14
NYSUT Retiree Handbook
1994-1996
Scope and Contents
Booklet outlining benefits and opportunities for continued involvement
Box 81 Folder 15
Retiree Advisory Committee Meeting
1996
Scope and Contents
5/13/96. Agenda; Final Report of the Retiree Advisory Committee, December 20, 1995; list of members
Box 81 Folder 16
Retiree Advisory Committee Meeting
1995
Scope and Contents
12/1/95. NYSUT Retiree Handbook 1996-97; synopsis of Retiree Council Leaders Conference (October 5-6, 1995) evaluation form responses; final report on resolutions; agenda for advisory committee meeting of December 1; minutes of December 1 and September 8 meetings; notes of discussion of elderhostel program
Box 81 Folder 17
Retiree Advisory Committee Meeting
1995
Scope and Contents
10/5-6/95. Conference for Retiree Council Leaders resolutions report; White House fax of text of president's radio address in response to proposed Republican cuts to Medicare, October 2, 1995; White House fax outlining negative points re Republican Medicare plan, September 27; conference program, "Retiree as Advocate"; handwritten notes re plenary session; materials re coalition building
Box 81 Folder 18
Retiree Advisory Committee Meeting
1995
Scope and Contents
9/8/95. Agenda
Box 81 Folder 19
Retiree Advisory Committee Meeting
1995
Scope and Contents
Minutes and agenda of June 20, 1995, meeting; program for Eighth Annual Day in the Country, UFT/RTC Retiree Program, June 19-21, 1995; newsletter of the Great Neck Teachers Association; related correspondence
Box 81 Folder 20
Retiree Advisory Committee Subcommittee on Life Enrichment Programs
1995
Scope and Contents
5/18/95. Agenda
Box 81 Folder 21
Retiree Advisory Committee Meeting
1995
Scope and Contents
4/10/95. Agenda
Box 81 Folder 22
White House Conference on Aging
1995
Scope and Contents
Materials for labor delegates to the White House Conference on Aging, including resolutions, April 3; AFT Alert re selection process; fact sheet; press release; list of mini-conferences
Box 81 Folder 23
Retiree Advisory Committee Meeting
1995
Scope and Contents
2/3/95. Agenda and minutes of February 3 meeting; membership list by election district; newspaper clipping
Box 81 Folder 24
Retiree Advisory Committee Miscellaneous
1995
Scope and Contents
Memo re future of Teacher Retirees in Florida (TRIF)
Box 81 Folder 25
Retiree Advisory Committee Meeting
1994
Scope and Contents
November 29, 1994. Meeting agenda; synopsis of evaluation forms for Retiree Council Leaders Conference, October 26-27, 1994; letter to Tony Bifaro, special assistant to the president, asking for funding to attend AFT Legislative Conference (hand notation, "approved")
Box 81 Folder 26
Retiree Advisory Committee Meeting
1994
Scope and Contents
September 1, 1994. Agenda and minutes; NYSUT Retiree Handbook; correspondence
Box 81 Folder 27
Retiree Advisory Committee Meeting
1994
Scope and Contents
May 12, 1994. Agenda and minutes; newsletter, Retiree Organizer, May 1994; newsletter for the Elmsford Region; program for Northeastern Senior Seminar 1994; list of committee members
Box 82 Folder 1
Retiree Advisory Committee Meeting
1993
Scope and Contents
September 30, 1993. Agenda and minutes; program for Conference for Retiree Council Leaders, October 5-6, 1993; list of participants
Box 82 Folder 2
Retiree Advisory Committee Meeting
1993
Scope and Contents
June 17, 1993. Agenda and minutes; agenda of December 10, 1992, meeting; summary of AFT Retiree survey; memo re associate member program; draft resolution re membership for relocated retirees; newsletter for retirees in Florida (TRIF)
Box 82 Folder 3
Retiree Advisory Committee Meeting
1993
Scope and Contents
April 1, 1993. Agenda, focusing on discussion of benefits; minutes; brochure re Legal Services Plan; UFT publications, United Federation of Teachers Welfare Fund Retiree Legal Plan with Elder Law Supplement
Box 82 Folder 4
Retiree Advisory Committee Leadership Conference
1993
Scope and Contents
Meeting minutes; correspondence
Box 82 Folder 5
Retiree Advisory Committee Miscellaneous Correspondence
1993
Scope and Contents
Letters to Tom Hobart and Tony Bifaro from retirees in Great Neck and Florida; letter from NYSUT secretary-treasurer Fred Nauman to TRIF officer, objecting to comments in newsletter
Box 82 Folder 6
Retiree Advisory Committee Meetings
1992
Scope and Contents
Minutes of December 10 meeting; Retiree Leadership Conference Committee notes, November 10, 1992; correspondence re allowing retirees to participate as delegates based on current home address
Box 82 Folder 7
Retiree Councils / TRIF (folder 1 of 2)
1991-1995
Scope and Contents
Agenda of Retiree Advisory Committee, December 4, 1991; minutes by Robert I. Allen re meetings of Retiree Councils of various Election Districts; Proposal for the Operation of the Florida Council, NYSUT Teacher Retirees in Florida (TRIF); report and recommendations of the Task Force on Retiree Structure, September 13, 1991; Questions and Answers on NYSUT Retiree Program; constitution and bylaws of TRIF; correspondence
Box 82 Folder 8
Retiree Councils / TRIF (folder 2 of 2)
1991-1995
Scope and Contents
Agendas, minutes, and correspondence as above
Box 82 Folder 9
Task Force on Retiree Structure
1989-1991
Scope and Contents
Report and Recommendations to NYSUT Board of Directors, September 13, 1991; interim report; meeting agendas, minutes, and handwritten notes; confidential draft, Retiree Organizing Project; outline for Retiree Leadership Conference, October 5, 1989; related correspondence
Box 82 Folder 10
Task Force on Retiree Structure
1991
Scope and Contents
May 22, 1991. Handwritten notes from meeting; list of committee members; resolution passed by TRIF chapters, with cover letter to NYSUT Board of Directors; correspondence between NYSUT secretary-treasurer Fred Bauman and treasurer of Herricks Teachers Association, New Hyde Park
Box 82 Folder 11
Committee Recommendation
1994-1996
Scope and Contents
Lists of individuals recommended for various NYSUT committees, including computer printout in alphabetical order by member
Box 82 Folder 12
Committee Information (General)
1994-1996
Scope and Contents
Proposed 1994-1996 NYSUT Committees; NYSUT Committee Recap 1994-1996; alphabetical listing by members; memos from Tom Hobart to NYSUT Board of Directors asking for nominations to committees, with attached lists of current membership, March 21 and April 20, 1994; letters of support for individual members
Box 82 Folder 13
Committee Term Reports
1994-1996
Scope and Contents
Reports by standing committees
Box 82 Folder 14
Community Service Committee
1994-1996
Scope and Contents
Report of the Community Service Committee 1994-1996 (final report); list of committee members 1994-96; letters of appreciation; information re biennial conference, 1995; nomination form for community service award; materials re Nutrition Consortium of New York State and Summer Food Service Program for Children, with list of schools with high qualifying enrollments; correspondence
Box 82 Folder 15
Community Service (Tony Bifaro File)
1994-1996
Scope and Contents
Materials (brochures and booklets re addiction, domestic violence, Americans with Disabilities Act of 1990, other topics) from AFL-CIO Department of Community Services; AFL-CIO Niagara/Orleans Central Labor Council Newsclips, 1994-1995; description of Labor's Community Services Liaison Program (partnership with United Way); memos from Tony Bifaro re Community Service Awards Program
Box 82 Folder 16
Community Service (Tony Bifaro File)
1992-1994
Scope and Contents
Meeting minutes, August 16, 1993; list of 1993 Biennial Community Services Conference registrants and speakers; memos from Tony Bifaro re Community Service Awards Program; nomination form; Success by 6 Pre and Post Natal Care and Outreach and Follow-up Case Statement; fact sheet for School Breakfast Program for Children, 1993-94; SENSES Alert: Statewide Emergency Network for Social and Economic Security, July 1993, re school breakfast and child health insurance reform
Box 82 Folder 17
Convention Committee
1994-1996
Scope and Contents
Summary of 1996 Representative Assembly delegate evaluations, April 19, 1996; summary of 1995 evaluations; list of members of Convention Committee, 1994-96; letters to individuals re committee appointments
Box 82 Folder 18
BOCES
1994-1996
Scope and Contents
List of members of 1994-96 BOCES Statewide Conference Planning Committee; letters of thanks to individual members, 1996; letters informing individuals of appointment, 1994; Committee Report to NYSUT, January 22, 1996, re NYSUT/BOCES Statewide Leadership Conference; registration forms
Box 82 Folder 19
Federation of Nurses and Health Professionals (FNHP) Committee
1994-1996
Scope and Contents
List of committee members; memo to NYSUT president Hobart from FNHP Committee chair, reporting on activities; letters of appreciation to committee members; letters re committee appointments; appointment and alternate forms
Box 82 Folder 20
Financial Review Committee
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms
Box 82 Folder 21
Occupational Education Committee
1994-1996
Scope and Contents
List of committee members; end of term report; letters of appreciation to committee members; letters re committee appointments; appointment forms
Box 82 Folder 22
Pension and Retirement Committee
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms
Box 82 Folder 23
Retiree Advisory Committee
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; final report, December 20, 1995
Box 82 Folder 24
Political Action Committee
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms
Box 82 Folder 25
School Related Personnel Advisory Committee
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; biennial committee report, December 14, 1995; program for 1996 NYSUT School-Related Personnel Leadership Conference
Box 82 Folder 26
Special Education Committee
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; end of term report
Box 82 Folder 27
Task Force on Civil and Human Rights
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; end of term report
Box 82 Folder 28
Task Force on Educational Policy
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; end of term report
Box 82 Folder 29
Task Force on Educational Technology
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; end of term report
Box 82 Folder 30
Task Force on Health and Safety
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; memo to Hobart reporting on activities, February 26, 1996; minutes of September 30, 1994, meeting
Box 82 Folder 31
Task Force on Teacher Centers
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; end of tem report
Box 82 Folder 32
Teacher Education Conference Board
1994-1996
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms
Box 82 Folder 33
Internal Governance (Internal Organization) Committee
1994-1996
Scope and Contents
List of members; meeting summaries
Box 82 Folder 34
Task Force on Representative Assembly
1994-1996
Scope and Contents
List of members; text of Resolution 51: Biennial Conventions; report; correspondence; appointment forms
Box 82 Folder 35
Task Force on NYSUTs Internal Political Programs
1994-1996
Scope and Contents
List of committee members; letters re committee appointments; appointment forms
Box 82 Folder 36
Tony Bifaro Chronological Files (folder 1 of 2)
1997
Scope and Contents
January-July 1997. Outgoing correspondence from Tony Bifaro, assistant to the president of NYSUT, re Representative Assembly, Leadership Institute, travel, other events
Box 82 Folder 37
Tony Bifaro Chronological Files (folder 2 of 2)
1997
Scope and Contents
January-July 1997. Outgoing correspondence from Tony Bifaro, assistant to the president of NYSUT
Box 83 Folder 1
Representative Assembly (Tony Bifaro Binder of 2) (folder 1 of 2)
1993
Scope and Contents
Tabbed materials re budget, constitutional amendments, convention call, credentials committee, deadlines, delegates, exhibits, forms, guests/speakers, housing (alphabetical list of attendees)
Box 83 Folder 2
Representative Assembly (Tony Bifaro Binder of 2) (folder 2 of 2)
1993
Scope and Contents
Tabbed materials re instructions, journalism contest, memos, order of business, public relations/New York Teacher/media, program, resolutions committees, retirees, rules of order, sergeants/tellers, staffing, summary of proceedings, thanks you letters, timekeeper, travel, Unity Caucus, VOTE/COPE, workshops, and Local Presidents Conference
Box 83 Folder 3
Representative Assembly General (folder 1 of 2)
1993
Scope and Contents
Program; Credentials Committee procedures; NYSUT T1992-93 budget summary; daily summaries of proceedings; correspondence
Box 83 Folder 4
Representative Assembly General (folder 2 of 2)
1993
Scope and Contents
Materials as above
Box 83 Folder 5
Leadership Institute (folder 1 of 2)
1997
Scope and Contents
Memo to Leadership Institute Planning Committee re statistical analysis (geographic, gender, field of specialization) of applicants, April 2, 1997; applications
Box 83 Folder 6
Leadership Institute (folder 2 of 2)
1997
Scope and Contents
Applications
Box 83 Folder 7
Leadership Institute Finalists
1997
Scope and Contents
List of finalists; related correspondence
Box 83 Folder 8
Leadership Institute Staff
1997
Scope and Contents
Tentative program; facilitative correspondence
Box 83 Folder 9
Leadership Institute Evaluations and Forms
1997
Scope and Contents
Comments re individual presenters
Box 83 Folder 10
Leadership Institute Certificates
1997
Scope and Contents
Certificates of completion sent to participants
Box 83 Folder 11
Leadership Institute Actual Participant List
1997
Scope and Contents
List of participants by region and by alphabetical order
Box 83 Folder 12
Leadership Institute Bulletin
1997
Scope and Contents
Newsletters describing program
Box 83 Folder 13
Leadership Institute Mailing 2
1997
Scope and Contents
Letter to individual participants, noting acceptance
Box 83 Folder 14
Leadership Institute Mailing 3
1997
Scope and Contents
Letter to individual participants, suggesting questions to ask local presidents
Box 83 Folder 15
Leadership Institute Not Accepted Letters
1997
Scope and Contents
Letter to individual applicants, informing them that they had not been selected to attend
Box 83 Folder 16
Leadership Institute Invite Letter
1997
Scope and Contents
Letter to individual applicants, noting acceptance, requesting confirmation of attendance
Box 83 Folder 17
Leadership Institute Application
1997
Scope and Contents
Application form, with cover letter to local presidents
Box 83 Folder 18
Leadership Institute Communications (Class of 1997)
1997
Scope and Contents
Informal photos of participants; follow-up letters from participants, describing activities since institute
Box 83 Folder 19
Leadership Institute Housing Requests
1997
Scope and Contents
Housing request forms; list of participants; pre-institute informational survey
Box 83 Folder 20
Leadership Institute Thank-You Letters
1997
Scope and Contents
Generic letter to Team Cornell; letters to individual participants; letters to local presidents
Box 83 Folder 21
Leadership Institute Mailing
1997
Scope and Contents
10/15/97. Mailing to participants six months after Leadership Institute, noting plans for follow-up training session, request for information on recent activities for newsletter; participant checklist
Box 83 Folder 22
Leadership Institute Reunion Mailing
1997
Scope and Contents
12/5/97. Information re follow-up training
Box 83 Folder 23
Leadership Institute Follow-Up Training
1998
Scope and Contents
January 9-11, 1998. Responses to mailing; participant list
Box 83 Folder 24
Leadership Institute Class of 1997 Data Forms
1997
Scope and Contents
Participant reply forms, with biographical information; final list of participants
Box 83 Folder 25
Leadership Institute Miscellaneous
1997
Scope and Contents
Program for NYSUT Leadership Conference; case studies; Compilation of Responses to NYSUT Leadership Institute Survey; NYSUT Committee on Local Union Administration Final Report, May 1997; alphabetical listing of participants
Box 83 Folder 26
Leadership Institute Cornell Visit
1996
Scope and Contents
December 4, 1996. Budget estimate for 50 participants; memo to Tony Bifaro, with attached curriculum ideas, December 3; course catalog for Cornell Union Leadership Program, fall 1996-spring 1997; Labor Educators' Directory, Extension Division, New York State School of Industrial and Labor Relations, spring 1996; paper, "Political Will, Local Union Transformation and the Union Imperative," by Bill Fletcher, Jr., director, Department of Education, AFL-CIO, and Richard Hurd, Director of Labor Studies, School of Industrial and Labor Relations, Cornell University, November 21, 1996
Box 83 Folder 27
Task Force on Leadership Development
1996
Scope and Contents
October 30, 1996. Agenda; outline of leadership development goals; related memos; handwritten notes; programs for United Paperworkers International Union Region II Training Institute and United Steelworkers of America District 14 1994 Annual Summer Institute and others, as examples of training programs at Cornell
Box 83 Folder 28
Task Force on Leadership Development Application Subcommittee
1996
Scope and Contents
December 5, 1996. Handwritten notes of meeting
Box 83 Folder 29
Task Force on Leadership Development Curriculum Subcommittee
1997
Scope and Contents
January 9, 1997. Tentative curriculum
Box 84 Folder 1
New York Special Olympics Sponsor an Athlete
1994-1995
Scope and Contents
Letters of thanks to sponsors; photocopies of checks (donations); data sheets re donors; letters from Tony Bifaro to New York Special Olympics referencing donations
Box 84 Folder 2
New York Special Olympics Sponsor an Athlete
1996-1997
Scope and Contents
Letters of thanks to sponsors; photocopies of checks (donations); letters from Tony Bifaro to New York Special Olympics referencing donations; list of acknowledgment letters
Box 84 Folder 3
Disaster Relief Fund (folder 1 of 2)
1998-1999
Scope and Contents
Letters of thanks to donors assisting victims of ice storms in northern New York; lists of donors; photocopies of checks
Box 84 Folder 4
Disaster Relief Fund (folder 2 of 2)
1998-1999
Scope and Contents
Letters of thanks to donors assisting victims of ice storms in northern New York; lists of donors; photocopies of checks
Box 84 Folder 5
Disaster Relief Fund Applications
1998
Scope and Contents
Letters and application forms for assistance to NYSUT members affected by ice storms in northern New York, sent to local presidents for distribution
Box 84 Folder 6
25th Anniversary Sponsors
1998
Scope and Contents
Solicitation and thank-you letters from NYSUT president Hobart; list of major donors
Box 84 Folder 7
25th Anniversary Honorary Committee
1998
Scope and Contents
Photocopies of checks from donors
Box 84 Folder 8
25th Anniversary Awards
1998
Scope and Contents
Cover letters and forms for 25th Anniversary Recognition Program, distributed to local presidents
Box 84 Folder 9
NYS AFL-CIO Convention (folder 1 of 2)
1996
Scope and Contents
Materials for 28th annual convention, including president's and officers' reports, financial statements, constitution, proposed constitutional amendments, resolutions, list of convention committees, and COPE records
Box 84 Folder 10
NYS AFL-CIO Convention (folder 2 of 2)
1996
Scope and Contents
Materials as above
Box 84 Folder 11
Community Service Awards
1997
Scope and Contents
Program; list of local union recipients; background information supporting nomination of locals; program for Amityville Teachers Association Awards Ceremony, with photographs of event, May 8, 1996; UFT materials in Spanish, Chinese, Korean, Cyrillic (Russian), and other languages; letters of congratulations to winning locals
Box 84 Folder 12
Community Service Award Winners
1997
Scope and Contents
List of Life Line Honor Roll winners; announcement for two recognition programs for 1997, the Local Union Community Service Award and the Life Line Honor Roll; blank nomination form; list of Retiree Council winners; letters to Election District directors, announcing winners, anticipating awards presentations; memo to NYSUT Board of Directors from Tony Bifaro, soliciting nominations for 1997 awards, November 19, 1996; memos to Retiree Council presidents, announcing winners, anticipating awards presentations; lists of active and retiree award winners; acknowledgement letters to active and retiree winners;
Box 84 Folder 13
Community Service Award Nominations (Active)
1997
Scope and Contents
Nomination forms with supporting documentation
Box 84 Folder 14
Community Service Award Nominations (Retirees)
1997
Scope and Contents
Nomination forms with supporting documentation
Box 84 Folder 15
Community Service Awards (Non-Winners, Active Members)
1997
Scope and Contents
List of active member winners and non-winners; nomination forms and supporting documentation; letters of regret to nominated individuals who were not selected to receive awards
Box 84 Folder 16
Community Service Awards (Non-Winners, Retirees)
1997
Scope and Contents
List of retiree winners and non-winners; nomination forms and supporting documentation; letters of regret to nominated individuals who were not selected to receive awards
Box 84 Folder 17
Representative Assembly (Tony Bifaro Binder) (folder 1 of 3)
1996
Scope and Contents
Tabbed sections for Bloch Productions, budget/bills, campaign and election procedures, constitutional amendments, Convention Call, Credentials Committee, deadlines, delegate/alternate bulletin, displays/exhibits, and Elections Committee
Box 84 Folder 18
Representative Assembly (Tony Bifaro Binder) (folder 2 of 3)
1996
Scope and Contents
Tabbed sections for forms, guests/speakers, housing, introductions, journalism, memos, and miscellaneous
Box 84 Folder 19
Representative Assembly (Tony Bifaro Binder) Evaluations
1996
Scope and Contents
Handwritten summary; filled-in forms by attendees of Representative Assembly
Box 85 Folder 1
Representative Assembly (Tony Bifaro Binder) (folder 3 of 3)
1996
Scope and Contents
Tabbed sections for order of business, planning timeline, program, PR/New York Teacher/media, resolutions committees, proposed resolutions, retirees, rules of order, sergeants-at-arms/tellers, staffing, SRP of the year, summary of proceedings, thank-you letters, timekeeper, travel, Unity Caucus, VOTE/COPE, and Local Presidents' Conference
Box 85 Folder 2
Representative Assembly (Tony Bifaro Binder) Committee Letters
1996
Scope and Contents
Thank-you letters to committee chairs, March 16, 1996; thank-you letters to members of the Credentials Committee, March 18, 1996; letters to Elections Committee members and tellers, informing them of their appointment, December 1995
Box 85 Folder 3
Representative Assembly (Tony Bifaro Binder) Proposed Guest List
1996
Scope and Contents
List of invited guests to NYSUT VIP luncheon; letters to invited guests to convention
Box 85 Folder 4
Representative Assembly Video Request Letters
1996
Scope and Contents
Correspondence with locals re videos of sessions
Box 85 Folder 5
Representative Assembly Expense Forms Completed
1996
Scope and Contents
List of local affiliates not reporting elections; expenditure approval forms; letter to Tony Bifaro from member of Mohawk Central School Teachers Association, suggesting entertainment by the Capitol Steps, August 27, 1995
Box 85 Folder 6
Representative Assembly SRP Selection Conference Call
1996
Scope and Contents
February 1, 1996. List of 1995 nominees for SRP of the Year; nomination forms with supporting documentation; memo to SRP Screening Committee re conference call to discuss 1996 nominees
Box 85 Folder 7
Representative Assembly Convention Committee
1996
Scope and Contents
February 29, 1996. Memo re committee meeting; diagram of Hilton Towers grand ballroom floor plan
Box 85 Folder 8
Representative Assembly General
1996
Scope and Contents
Letter from Tony Bifaro to executive director of City Harvest, with attached copies of checks collected at convention for donation; memo re assignments and performance of sergeants-at-arms and tellers
Box 85 Folder 9
Representative Assembly (folder 1 of 2)
1996
Scope and Contents
Program; Report of the Resolutions Committees; Report of the Constitutional Amendments Committee; daily Summary of the Proceedings; Special Orders of Business; invitation to VOTE/COPE reception; draft of speech (by Hobart?); list of confirmed invited guests; delegate/alternate bulletin; alphabetical printout of delegates, local affiliations, and committee assignments; RA Planning Committee meeting minutes, February 14, 1996; invoice from Ray Bloch Productions for video services; list of Secret Service clearances for NYSUT photographers; outline of agenda for debriefing meeting, April 1, 1996; itemized room charge for Tony Bifaro
Box 85 Folder 10
Representative Assembly (folder 2 of 2)
1996
Scope and Contents
Minutes of planning meeting, January 31, 1996; Tony Bifaro to-do list; memo re entertainment by Kips Bay Boys and Girls Club, February 9; letter to Ray Bloch Productions re security of production equipment, February 7; information on NYSUT Local Presidents' Conference, October 6, 1995; invitation to NYC mayor Rudy Giuliani to speak at convention, January 19, 1994; invitation to NYS Senate majority leader Joe Bruno, February 13, 1995; list of invited guests suggested by Legislative Department, including President Clinton, Governor Pataki, and Joe Bruno, December 12, 1995
Box 85 Folder 11
Representative Assembly Planning Committee
1996
Scope and Contents
January 31, 1996. Minutes of planning meeting, January 19, 1996; tentative RA program; tentative speakers and program notes; list of tasks; Delegate & Alternate Bulletins re hotel accommodations and other details; memo
Box 85 Folder 12
Representative Assembly (Tony Bifaro Binder) (folder 1 of 3)
1995
Scope and Contents
Tabbed sections for Ray Bloch Productions, budget/bills, campaign and election procedures, constitutional amendments, Convention Call, Credentials Committee, deadlines, delegate/alternate bulletin, displays, forms, housing, introductions, journalism awards
Box 85 Folder 13
Representative Assembly (Tony Bifaro Binder) (folder 2 of 3)
1995
Scope and Contents
Tabbed sections for memos, miscellaneous, New York Teacher/media/PR, order of business, program, resolutions, resolutions committees, retirees, rules of order, SRP of the year, sergeants-at-arms/tellers
Box 85 Folder 14
Representative Assembly (Tony Bifaro Binder) (folder 3 of 3)
1995
Scope and Contents
Tabbed sections for speakers/guests, staffing, summary of proceedings, thank-you letters, travel, Unity Caucus, VOTE/COPE, workshops, and Local Presidents' Conference
Box 85 Folder 15
Representative Assembly General
1995
Scope and Contents
Guest list; correspondence with elected officials and others, inviting them to attend
Box 85 Folder 16
Representative Assembly Ray Bloch Productions
1994
Scope and Contents
October 24, 1994. Proposal presentation by Ray Bloch Productions, "Making the Difference," for NYSUT 23rd RA convention; proposal by LCI Communications; proposal by Riverside Productions; memo to NYSUT officers from Tony Bifaro recommending selection of Ray Bloch productions, December 13, 1994; related correspondence
Box 85 Folder 17
Representative Assembly Video Requests
1995
Scope and Contents
List of locals and requested video sessions
Box 85 Folder 18
Representative Assembly Rochester Site Visit
1994
Scope and Contents
June 23-24, 1994. Materials re Rochester and Buffalo convention venues
Box 85 Folder 19
Representative Assembly (Tony Bifaro Binder) (folder 1 of 2)
1994
Scope and Contents
Tabbed sections for budget, campaign and election procedures, constitutional amendments, Convention Call, Convention Committee, Credentials Committee, deadlines, delegate/alternate bulletin, Elections Committee, exhibits/displays, forms, guests/speakers, housing, introductions, journalism contest, memos, miscellaneous
Box 85 Folder 20
Representative Assembly (Tony Bifaro Binder) (folder 2 of2)
1994
Scope and Contents
Tabbed sections for order of business, PR/New York Teacher/media, program, resolutions committees, resolutions proposed, retirees, rules of order, sergeants-at-arms/tellers, staffing, thank-you letters, timekeeper, travel, Unity Caucus, VOTE/COPE, workshops, and Local Presidents' Conference
Box 85 Folder 21
Representative Assembly General (folder 1 of 2)
1994
Scope and Contents
Materials for Herb Magidson tribute; materials re photography needs, exhibits
Box 85 Folder 22
Representative Assembly General (folder 1 of 2)
1994
Scope and Contents
Minutes of Deadlines & Policies meeting; budget for convention; materials for Teacher of the Year, New York Special Olympics, Polish solidarity program; list of Community Service Award winners; printed forms
Box 86 Folder 1
Representative Assembly General (Tony Bifaro) (folder 1 of 2)
1992
Scope and Contents
Memo and report re RA media coverage, surprise visit by Gov. Bill Clinton, April 1, 1992; related newspaper clippings; related letters from local leaders and others; text of speeches; list of staff to receive thank-you letters; approved thank-you form letter to staff; 1990-91 RA budget; memo to NYSUT president Tom Hobart from Credentials Committee recommending changes to help ensure timely reports by locals, April 20, 1992; photo video invoice; comparison of Bill Clinton and Paul Tsongas on AFT issues; facilitative memos to PR department re equipment needs, other issues; alphabetical list of hotel guests and arrival dates; list of Resolutions Committee chairs; tentative program; 1992 election results for NYSUT officers
Box 86 Folder 2
Representative Assembly General (Tony Bifaro) (folder 2 of 2)
1992
Scope and Contents
Materials as above
Box 86 Folder 3
Representative Assembly General (Tony Bifaro) (folder 1 of 2)
1991
Scope and Contents
Program; Convention Call; lists of sergeants-at-arms, tellers, staffing, and Credentials Committee members; housing information; housing lists
Box 86 Folder 4
Representative Assembly General (Tony Bifaro) (folder 2 of 2)
1991
Scope and Contents
Materials as above
Box 86 Folder 5
Representative Assembly General (Tony Bifaro)
1990
Scope and Contents
Alphabetical guest list as of 3/20/90; housing lists (total and overflow); thank-you letters to volunteers
Box 86 Folder 6
Representative Assembly General (Tony Bifaro)
1989
Scope and Contents
Workshop program; alphabetical list of attendees, indicating hotel reservations, arrival and departure dates; preliminary attendance report, April 24, 1989; three signed evaluation forms; list of inquiries by media during 1989 RA; staffing list; list of sergeants-at-arms, tellers, Credentials Committee members
Box 86 Folder 7
Representative Assembly General
1987
Scope and Contents
Program; housing information and instructions; logo sheet; floor plan of Empire State Plaza; floor plan of convention hall; facilitative correspondence re food, signage
Box 86 Folder 8
Representative Assembly General
1984
Scope and Contents
Delegate Bulletin re travel to Canada for convention, highlights of agenda; customs information; floor plan of convention area; housing list, information, and instructions; facilitative correspondence re equipment; list of hotel personnel
Box 86 Folder 9
Committee Term Reports
1996-1998
Scope and Contents
Final reports of committees whose terms expired with the 1998 Representative Assembly
Box 86 Folder 10
Committees General Information
1996-1998
Scope and Contents
List of committee nominations; confidential memos re recommendations of members who should be dropped from committees, based on attendance and participation, March 1994 and April 1996; letters recommending committee appointments; related lists
Box 86 Folder 11
Committees Pending Assignments
1996-1998
Scope and Contents
School-Related Personnel (SRP) recommendations for service on NYSUT committees; agenda for Executive Committee meeting, December 19, 1996; letters recommending committee appointments
Box 86 Folder 12
Committee Nomination Forms
1996-1998
Scope and Contents
Filled-in forms recommending members to serve on committees; lists
Box 86 Folder 13
Committees (BOCES Statewide Conference Planning Committee)
1996-1998
Scope and Contents
Letters to members thanking them for their service; recognition certificates; lists of members; conference committee registration forms; letters confirming appointments
Box 86 Folder 14
Committees (Community Service Committee)
1996-1998
Scope and Contents
End of term report; booklet for Representative Assembly's 1998 Community Service Awards; list of members; letters to members thanking them for their service; memos from Tony Bifaro, assistant to the president, seeking nominations for award recipients
Box 86 Folder 15
Committees (Convention Committee)
1996-1998
Scope and Contents
End of term report; list of members; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; letters confirming appointments
Box 86 Folder 16
Committees (Convention Committee)
1997
Scope and Contents
November 20, 1997. 1997 Representative Assembly evaluation; list of mailings, December 12, 1997; tentative 19998 program; draft of campaign and election procedures
Box 86 Folder 17
Committees (Financial Review Committee)
1996-1998
Scope and Contents
List of members; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; related correspondence
Box 86 Folder 18
Committees (FNHP Committee)
1996-1998
Scope and Contents
List of members; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; booklet by NYSUT/ Federation of Nurses & Health Professionals, "What Every Health Care Professional Should Know," fall 1996
Box 86 Folder 19
Committees (Occupational Education Committee)
1996-1998
Scope and Contents
End of term report; list of members; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; letters confirming appointments
Box 86 Folder 20
Committees (Political Action Committee) Thank-You Letters
1997-1998
Scope and Contents
Thank-you letters from NYSUT president Tom Hobart to committee members; list of members
Box 86 Folder 21
Committees (Political Action Committee)
1996-1998
Scope and Contents
List of members; letters from NYSUT president Tom Hobart to committee members, outlining responsibilities, January 24, 1997; committee registration forms
Box 86 Folder 22
Committees (Political Action Committee) Invitation Letters
1997-1998
Scope and Contents
Form letters
Box 86 Folder 23
Committees (Pension and Retirement)
1996-1998
Scope and Contents
Thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; letters confirming appointments; list of members
Box 86 Folder 24
Committees (Retiree Advisory)
1996-1998
Scope and Contents
Final report; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; letters confirming appointments; list of members
Box 86 Folder 25
Committees (Special Education)
1996-1998
Scope and Contents
End of term report; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; letters confirming appointments; list of members
Box 86 Folder 26
Committees (School-Related Personnel)
1996-1998
Scope and Contents
Report; thank-you letters from NYSUT president Tom Hobart to committee members; recognition certificates; committee registration forms; letters confirming appointments; list of members
Box 86 Folder 27
Task Force on Educational Technology
1996-1998
Scope and Contents
End of term report; thank-you letters from NYSUT president Tom Hobart to committee members; committee registration forms; letters confirming appointments; list of members
Box 86 Folder 28
Task Force on Health and Safety
1996-1998
Scope and Contents
Task force report; thank-you letters from NYSUT president Tom Hobart to committee members; registration forms; letters confirming appointments; list of members
Box 86 Folder 29
Task Force on Civil and Human Rights
1996-1998
Scope and Contents
End of term report; thank-you letters from NYSUT president Tom Hobart to committee members; registration forms; letters confirming appointments; list of members
Box 86 Folder 30
Task Force on Teacher Centers
1996-1998
Scope and Contents
End of term report; thank-you letters from NYSUT president Tom Hobart to committee members; registration forms; letters confirming appointments; list of members
Box 86 Folder 31
Task Force on Educational Policy
1996-1998
Scope and Contents
End of term report; thank-you letters from NYSUT president Tom Hobart to committee members; registration forms; letters confirming appointments; list of members
Box 86 Folder 32
Task Force on Career Pathways
1994-1996
Scope and Contents
Registration forms; letters confirming appointments; list of members
Box 87 Folder 1
Task Force on New Members (Ad Hoc)
1994-1996
Scope and Contents
Final and interim reports; thank-you letters from NYSUT president Tom Hobart to committee members; certificates of recognition; registration forms; letters confirming appointments; list of members
Box 87 Folder 2
Task Force on Needs of Rural Locals (Ad Hoc)
1996-1998
Scope and Contents
Final report; registration forms; letters from NYSUT president Tom Hobart inviting members to serve; resolution establishing task force; list of members
Box 87 Folder 3
Teacher Education Conference Board (TECB)
1996
Scope and Contents
Letters confirming appointments; list of members; registration forms; letter cancelling meeting, discussing possibility of disbanding TECB, noting withdrawal of Council of University Deans, August 19, 1996
Box 87 Folder 4
AFT Committees
1988-1990
Scope and Contents
List of members; list of standing committees
Box 87 Folder 5
Hobart Columns
1989-1991
Scope and Contents
Opinion articles for New York Teacher by NYSUT president Thomas Hobart
Box 87 Folder 6
Chautauqua County Council
1984-1985
Scope and Contents
Agenda and notice of meeting for Chautauqua County Council of NYSUT Presidents, October 25, 1985; other agendas and meeting notices for council, 1985-1986; Summary of Negotiated Changes for the Cassadaga Valley Faculty Association in Its Agreement with the Cassadaga Valley Central School District, November 12, 1985, with salary schedule; Mutual Agreements Resulting from Discussions between the Superintendent of the Fredonia Central School District and the Fredonia Teachers' Association, July 1, 1985 through June 30, 1989; Agreement between the Frewsburg Central School Board of Education and the Frewsburg Faculty Association Unified with the New York State United Teachers, effective July 1, 1986; director's report
Box 87 Folder 7
Chautauqua County Council
1985-1986
Scope and Contents
Agendas and meeting notices for council; collective negotiations agreements with Falconer Central School District, Forestville Central School District, and Frewsburg Central School District; papers re Reagan proposed changes to tax deductibility of state and local taxes (SALT-D), including "Reagan's Tax Reform Imperils the Schools," by Harold Howe II; article re collective bargaining strategy by NYS School Boards Association; Regents' Report Card (NYSUT publication), April 1985; NYSUT Information Bulletin re Consumer Price Index, March 1985; letters to NYSUT president Tom Hobart from Dunkirk Teachers Association and Forestville Teachers Association, protesting the reassignment of field representative in the middle of local negotiations, April 21 and 22, 1985; correspondence re lack of responsiveness by NYSUT in supplying information to Cassadaga Valley local for negotiations, January-February 1985; state federation per capita comparison; list of education funding increases by state, 1983-84 to 1984-85; newsletter of Fredonia Teachers' Association, Communique, October 1984; annual report on asbestos in schools, Rushford Central School District, August 1, 1984; report re data processing, November 1, 1984; memo to local president re retirement incentive, August 10, 1984; program for Annual Chautauqua County Education Symposium, September 21, 1984; discussion paper re proposed amendment to Commissioner's Regulations re Regents Action Plan, July 19, 1984; related memos; NYSUT Division of Research & Educational Services monthly report
Box 87 Folder 8
Communications Received (Personal) Tony Bifaro
1984-1987
Scope and Contents
Letter to Bifaro from NYSUT executive vice president Herb Magidson, thanking him for spending so much time with an Israeli delegation (teachers' union), May 11, 1987; related notes of thanks from AFT director of international affairs, treasurer of Israeli Teachers Union; correspondence from Bjorn Secher Achievement Systems, Michael Sheehan Associates, re training seminars; letters from local presidents, members, and other union officials; letters from members of Congress re tax issues; letters of congratulations to Bifaro on his appointment as assistant to the president at NYSUT (succeeding Dean Streiff), 1984
Box 87 Folder 9
Communications Received / Sent (Tony Bifaro)
1981-1987
Scope and Contents
Correspondence during Tony Bifaro's tenure as communications faculty member at Fredonia State University College
Box 87 Folder 10
Communications Received (Personal) Tony Bifaro
1988
Scope and Contents
Letters to Bifaro as assistant to the president of NYSUT, thanking him for participation in programs and conferences of U.S. Department of Labor, NY Special Olympics, United Way, and other events; letters thanking him for work on NYS Job Training Partnership Council, November 14, 1988, and December 2, 1987, with attached proposal for performance incentive and awards policy for 1988 and 1989
Box 87 Folder 11
Communications Received (Tony Bifaro)
1978-1982
Scope and Contents
Letter to Bifaro from NYSUT director of legislation Ray Skuse re designating petitions for Sen. Ted Kennedy, January-February, 1980; letter from NYSUT president Tom Hobart congratulating Bifaro on election to Board of Directors from Election District (E.D.) 4, November 5, 1976; letter to E.D. 4 members to be sent from Bifaro, commenting on resignation letter from former E.D. 4 director criticizing NYSUT, with cover letter to Bifaro from Hobart, November 1976; mailgrams from Hobart to Bifaro re jailing of Lakeland teachers during strike, settlement, October-November 1977; correspondence re help in Gov. Hugh Carey re-election campaign, 1978; notices to Bifaro from Chautauqua County Board of Elections re designation as candidate of both Republican and Democratic parties for councilman in the Town of Dunkirk, July 1981; letter re adopting a second child; letters re workshops/conferences, meetings, and other events; letters from locals; letter to Bifaro thanking him for chairing the AFT Constitutional Amendments Committee, July 28, 1982; letter from Hobart explaining NYSUT's last-minute decision to switch endorsement of incumbent Jacob Javits to Democrat Elizabeth Holtzman in U.S. Senate race, December 11, 1980; list of members of the Committee of 100 (lobbying committee), including Bifaro; materials re Bifaro re-election as E.D. 4 director; positive evaluations of Bifaro's presentation at Dunkirk/Brocton Conference Day, April 1, 1982; NYSUT-NYSUT Legal Staff Collective Bargaining Agreement, effective April 1, 1982 to March 31, 1985; letters from Cassadaga Valley School Related Personnel, protesting dues amount and use of dues for political action, 1982-83; letter from Corning Teachers' Association protesting use of dues to support election of Mario Cuomo, May 9, 1983
Box 87 Folder 12
Cuomo Campaign
1994
Scope and Contents
Letter from NYSUT executive vice president Alan Lubin calling for locals to participate in publicizing the effect Republican gubernatorial candidate George Pataki's tax cut plan would have on local taxes and school districts, October 5, 1994; sample letter supporting Mario Cuomo for governor; talking points, pro-Cuomo and anti-Pataki; tips on pitching the story to local media; press release by Fiscal Policy Institute, "Pataki Plan Would Destroy State and Local Services and Cause Massive Property Tax Hikes," October 4
Box 87 Folder 13
Erie County Association of School Boards
1995
Scope and Contents
Memo to participants from Leadership Forum Planning Committee; interest questionnaire; opinion form, with compiled responses
Box 87 Folder 14
NYS Mentoring Association
1990-1992
Scope and Contents
Mentoring Association Membership directory, May 1990; National Mentoring Association Membership Directory, 1991-1992; biographical sketch of Tony Bifaro; Bifaro membership application to Mentoring Association, 1990; Community Organizations Council Meeting minutes of April 15, 1992, with cover letter to Bifaro from NYS Mentoring Program, May 14, 1992; letter to Bifaro from the Governor's School and Business Alliance Task Force thanking him for participation at the SABA Task Force Work Group on High School Mentoring, with attached minutes of October 23, 1991, meeting
Box 87 Folder 15
NY Special Olympics Executive Committee
1995
Scope and Contents
September 15-16, 1995. Financial statements and treasurer's report; president/CEO report; proposed 1996 strategic management objectives and action plans for NYSO's development program; proposed amendment to bylaws, August 15, 1995; minutes of June 16, 1995, meeting; list describing qualities of the ideal candidate for NYSO Development Leadership Council, with cover letter to Board of Directors from Bifaro as chair of Development Advisory Council, August 31, 1995
Box 87 Folder 16
NY Special Olympics Executive Committee
1995
Scope and Contents
November 3-4, 1995. 1996 budget proposal; 1994 audited financial statement; third quarter 1995 financial statements; memo from president/CEO re mega-cities grant for 1995; memo from president/CEO to Personnel Practices Committee chair, recommending that staff be given off the week between Christmas and New Year's as a one-time morale booster in 1995; job description of president/CEO; description of role of Executive Committee, Board of Directors, and staff
Box 87 Folder 17
AFT Convention (folder 1 of 3)
1996
Scope and Contents
1994-96 Report of the Officers of the American Federation of Teachers; AFT Roll Call of Delegates, 1996; convention program; 1996 Proposed Convention Resolutions; 1996 Committee Report on Resolutions; AFT Convention Resolutions: Resolutions on Special Education Issues adopted by the American Federation of Teachers, July 1996; 1996 Constitutional Amendments Committee Report and Special Orders of Business;
Box 87 Folder 18
AFT Convention (folder 2 of 3)
1996
Scope and Contents
1996 Convention Report; Constitution of AFT as of July 1994; summary of proceedings for August 5 and 6; special order of business: AFT/NEA No-Raid Agreement; flyer for COPE convention workshop; flyer for convention highlights video
Box 87 Folder 19
AFT Convention (folder 3 of 3)
1996
Scope and Contents
Miscellaneous publications on charter schools, AFT position on sexual orientation, Lessons for Life resource book, sweatshops
Box 87 Folder 20
AFT Convention Report
1992
Scope and Contents
Bound book
Box 87 Folder 21
Retiree Program
2000
Scope and Contents
March 3, 2000. Proposed budget; handwritten notes
Box 87 Folder 22
Retiree Advisory Committee
2000
Scope and Contents
January 12-13, 2000. Agenda; Final Report of the Retiree Advisory Committee, January 12, 2000; final report on resolutions of the 12th annual Retiree Leadership Conference; Retirees at the Millennium; thank-you letters to speakers at the conference
Box 87 Folder 23
Retiree Advisory Committee
1999
Scope and Contents
August 23, 1999. Agenda; meeting notes; Retiree Handbook and Personal Organizer 1996-97
Box 87 Folder 24
Retiree Advisory Committee
1999
Scope and Contents
May 17, 1999. Agenda; meeting notes; conference program; copy of newsletter for Teamsters Local 237 Retiree Division; newsletter, Carousel Courier, June 1993
Box 87 Folder 25
Retiree Advisory Committee
1998
Scope and Contents
November 18, 1998. Agenda; meeting notes; conference evaluations; brochure, Benefits for NYSUT Retirees
Box 87 Folder 26
Retiree Advisory Committee
1998
Scope and Contents
September 19, 1998. Agenda; retiree membership transfer affidavits; conference program; evaluation form
Box 87 Folder 27
Retiree Advisory Committee
1998
Scope and Contents
June 17, 1998. Agenda; Board Report on Retiree Council Development; Final Report of the Retiree Advisory Committee, December 20, 1993, 1995, and 1998; conference program
Box 87 Folder 28
Retiree Advisory Committee
1998
Scope and Contents
January 28, 1998. Agenda; meeting notes; Final Report of the Retiree Advisory Committee, January 20, 1998; chart showing NYSUT retiree growth
Box 87 Folder 29
Retiree Advisory Committee
1997
Scope and Contents
November 7, 1997. Meeting notes; agenda; summary of evaluations of the Retiree Council Leadership Conference, October 20, 1997; 1998 nomination forms for NYSUT Community Service Awards; memo that NYSUT leader Manny (Emanuel) Kafka had died
Box 87 Folder 30
Retiree Advisory Committee
1997
Scope and Contents
August 25, 1997. Agenda; Retiree Leadership Conference program
Box 87 Folder 31
Retiree Advisory Committee
1997
Scope and Contents
June 27, 1997. Meeting notes; agenda; summary of evaluations of Retiree Council Presidents Conference; newsletter of Retired Educators' Chapter, Great Neck, Great Neck Ties, June 1997; memo summarizing planning session for retiree election campaign, March 6, 1996
Box 87 Folder 32
Retiree Advisory Committee
1997
Scope and Contents
January 30, 1997. Meeting notes; agenda; retiree survey; draft of survey, focusing on insurance
Box 87 Folder 33
Retiree Advisory Committee
1996
Scope and Contents
November 6, 1996. Meeting notes; agenda; results of 1996 New York State Teachers' Retirement System (NYSTRS) election, with pie-chart analysis; memo from Tony Bifaro re 1997 Community Service Awards program, November 14, 1996; synopsis of program evaluation forms of Retiree Council Leaders Conference
Box 87 Folder 34
Retiree Leadership Conference
1996
Scope and Contents
October 7-8, 1996. Program for Retiree Council Leaders Conference, "The Politics of Retirement"; letter from NYSUT president Tom Hobart to Clinton-Gore Campaign, requesting that Secretary of Health and Human Services Donna Shalala speak at the conference, September 24, 1996
Box 87 Folder 35
Retiree Advisory Committee
1996
Scope and Contents
September 5, 1996. Agenda; meeting notes; materials re Leadership Conference; campaign materials for Manny (Emanuel) Kafka and Josephine Davenport for election to the NYSTRS board
Box 87 Folder 36
Retiree Advisory Committee
1996
Scope and Contents
February 28, 1996. Agenda; Final Report of the Retiree Advisory Committee, December 20, 1995
Box 88 Folder 1
Dean Streiff Merger and Miscellaneous Files
1970-1976
Scope and Contents
List of folder contents for historical files re merger talks; summary of striking locals for 1975; list of AFT locals; list of AFT Executive Council, administrative staff, and national representatives; model bylaws for local teacher organizations; invoices for reimbursement; correspondence re NEA UniServ funding; remarks by Dr. White re NYSTA-UTNY merger at Board of Directors meeting, February 12, 1972; paper, The NYSTA-UTNY Merger: a survey and cost-benefit analysis, by Robert G. Weber
Box 88 Folder 2
Dean Streiff Merger Files
1972
Scope and Contents
Correspondence re disaffiliation of locals
Box 88 Folder 3
Dean Streiff Merger Files: AFT Convention
1974
Scope and Contents
Brochure, Albert Shanker for Teacher Unity: Reprints of six of his columns from the Sunday New York Times; fact sheet, The New York Merger: A question-and-answer sheet specially prepared for Delegates to the 1972 AFT Convention; An Interview with Hobart: Hobart's views on affiliation with AFL-CIO; papers by AFT vice president Larry Sibelman, "Merger Can Be," "Merger - The Inevitable Is Inevitable," "Merger Can Work - It Does in Los Angeles"; brochure, "The NEA attacks teacher-unity and the AFL-CIO: Two Responses to the NEA" from Thomas Y. Hobart, Jr., president NYSUT, and Antonia Cortese, 2nd vice-president, NYSUT; materials promoting merger, targeted to various states, regions, and locals
Box 88 Folder 4
Dean Streiff Merger Files: NEA-AFT)
1973-1974
Scope and Contents
Press release, "AFT-NEA Talks Begin," October 3, 1993; National Education Association Proposal [to the AFT] Regarding the Creation of a Single National Teacher Organization, October 1973; clipping from New York Times, "Teacher Groups End Unity Talks: Proposed Merger of NEA and AFT Collapses," citing incompatibility, March 1, 1974; telegrams from Hobart to NEA officials, expressing alarm at termination of merger talks, March 19, 1974; correspondence by NEA president Helen Wise to NEA Board of Directors and others, charging AFT with intransigence; compilation by National Coalition for Teacher Unity (NCTU) of press releases on termination of merger talks, April 1, 1974; newspaper clippings from the 1960s, sent to Hobart by a teacher to illustrate that NYSUT had not "been alone on the merger pedestal"
Box 88 Folder 5
Dean Streiff Merger Files: Florida Merger
1974
Scope and Contents
Letter from Hobart to Dean Streiff as NEA director for New York, protesting NEA's interference in Florida state affiliate's democratic process, April 25, 1975; telegrams from Tom Hobart and others re NEA actions in Florida
Box 88 Folder 6
Dean Streiff Merger Files: National Coalition for Teacher Unity
1973-1974
Scope and Contents
Meeting minutes; letter to Streiff from NCTU, thanking him for financial support, July 16, 1973; program of annual summer conference of National Council of Urban Education Associations, June 27-29, 1973; petition for teacher unity; newsletters by NCTU, Teacher Unity, 1973; financial report; related correspondence
Box 88 Folder 7
Dean Streiff Merger Files: National Unity Caucus
1974
Scope and Contents
Minutes of Caucus for Progress, November 14, 1974; Unity Caucus (of delegates to the annual convention of the National Education Association) Platform, 1974; list of contacts for NEA Unity Caucus state affiliates; list of contacts for NEA Unity Caucus in New York State (non-UFT); ballot for proposed name change from Alliance for Unity to Unity Caucus, June 2, 1975; hostile exchange between executive director of Coalition of American Public Employees (including NEA) and Unity Caucus secretary (UFT-AFT official), November 1974; newsletters of Unity Caucus
Box 88 Folder 8
Dean Streiff Merger Files
1970-1972
Scope and Contents
Memo from Dean Streiff to Dr. Francis White, "Cabinet and Management Conference Discussion of Issues Related to Our Position on Merger versus Open Warfare with Respect to the Union," October 15, 1971; merger agreement between New York State Teachers Association (NYSTA) and the United Teachers/New York (UTNY), March 30, 1972; memo re merger proposals, December 22, 1971; confidential documents, Merger of NYSTA and UTNY: NYSTA Proposal I, II, and III; confidential memo from Dean Streiff to NYSTA officers re draft proposal of guidelines concerning merger talks, May 7, 1970; NYSTA document, "Everything you always wanted to know about Merger but didn't know whom to ask"; resolutions re merger passed by 1972 House of Delegates; preliminary draft of basic principles for merged organization; memo from NYSTA president Tom Hobart to NYSTA Board of Directors re meeting with UFT/UTNY, January 6, 1972; proposed constitution, New York Congress of Teachers; Proposed By-Law Amendment Establishing a Referendum of the Membership; memo to NYSTA Merger Negotiating Committee from UTNY Merger Negotiating Committee, January 28, 1972
Box 88 Folder 9
Dean Streiff Merger Files
1972
Scope and Contents
Flyers of newspaper clippings urging "no" vote on NYSTA-UFT merger; anti-Hobart document, "How Not to Manage a State Teachers Association," by James A. Cullen, educational consultant; letters from Hobart to local presidents and retirees, discussing NYSTA leadership position on merger with UFT/UTNY, November 1971; internal memos discussing merger question, including legal issues; correspondence re local mergers; confidential merger agreement; ballot count; certification of results, by American Arbitration Association; proposed constitution, New York Congress of Teachers
Box 88 Folder 10
Dean Streiff Merger Files: Notes from Negotiating Session
1972
Scope and Contents
Handwritten notes of merger meeting, March 1, 1972; handwritten notes re timetable, with cover memo from Hobart to professional staff, announcing that tentative merger agreement with UTNY had been reached, March 30, 1982; merger agreement; merger resolution, against consideration of national merger with AFT, passed by NEA Board of Directors, February 12-14, 1970, meeting; guidelines for local mergers with AFT, adopted by NEA Board of Directors, February 1971; memo re dues guarantee
Box 88 Folder 11
Dean Streiff Merger Files: Documents, Proposals
1971-1972
Scope and Contents
Confidential merger agreement between NYSTA and UTNY; Albany Times-Union editorial, "To Merger or Not?" November 13, 1971; telegram from Hobart to UFT president Al Shanker, and related press release/press conference text, calling for merger talks, November 10; agenda, fact sheet, and cover letter from Al Shanker to teachers re Meeting of New York State Congressional Delegation with State, County, City, Town and School Officials and the State Legislative Leaders on the Fiscal Crisis of State and Local Governments, December 3; mailgram from Hobart to Shanker, criticizing plans for rally as self-aggrandizing stunt, calling Shanker to join NYSTA-initiated Public Employees Legislative Alliance in united front; news clippings with cover letter from NYSTA executive secretary Francis White, asserting that articles demonstrated Shanker's intent to destroy NYSTA, November 18; transcript of meeting and related documents re unity talks at Wappingers Falls, December 20, 1971; confidential memo to NYSTA regional coordinators re merger talks, January 7, 1972; joint merger agreement statement by Tom Hobart and Al Shanker, April 1, 1972; issues of the NYSTA Challenger, announcing merger agreement and other updates
Box 88 Folder 12
Dean Streiff Merger Files: Referendum
1972
Scope and Contents
Lists of members; correspondence re balloting; Certification of Results by American Arbitration Association
Box 88 Folder 13
Dean Streiff Merger Files: AAA Ballots
1972
Scope and Contents
Lists of members; correspondence re balloting
Box 88 Folder 14
Dean Streiff Disaffiliation Files: NEA
1976
Scope and Contents
Correspondence re disaffiliation of locals
Box 88 Folder 15
Dean Streiff Disaffiliation Files: NEA; Official American Arbitration Association Records
1975-1976
Scope and Contents
Correspondence between Streiff and AAA; related correspondence re voting by locals
Box 89 Folder 1
Democratic National Convention (folder 1 of 2)
1992
Scope and Contents
July 13-16, 1992. Correspondence to Hobart as delegate to convention; press release, "AFT Executive Council Endorses Clinton," April 16, 1992; talking points for media interviews; "Welcome Democrats" publication by District Council 37; document by Bill Clinton for President Committee, "Governor Bill Clinton's Record in Arkansas"; issues document from Clinton campaign, "A Plan for America's Future," with excerpts from Clinton speeches; journal of the Democratic Leadership Council, The Mainstream Democrat, vol. 2, no. 2, May 1990; Bill Clinton's national endorsement list; other correspondence from Clinton campaign; flyer for Lyndon LaRouche campaign; resolution opposing the death penalty; letter from Democratic Health Caucus
Box 89 Folder 2
Democratic National Convention (folder 2 of 2)
1992
Scope and Contents
July 13-16, 1992. Convention directory and guide; schedule of events; Report of the Credentials Committee; Report of the Platform Committee; Report of the Rules Committee; Temporary Roll of Delegates and Alternates; list of delegate seating in alphabetical order; AFT On the Hill newsletter, "Bill Clinton for President," Vol. 2, no. 5, June 1992
Box 89 Folder 3
Democratic National Convention: NY Delegation Activities
1992
Scope and Contents
July 13-16, 1992. Materials for NYS delegates, including list of special events; invitations to receptions
Box 89 Folder 4
Democratic National Convention: Memorabilia
1992
Scope and Contents
July 13-16, 1992. Coca-Cola, ITT hats, Geraldine Ferraro fan
Box 89 Folder 5
Democratic National Convention: National Journal Convention Daily
1992
Scope and Contents
July 13-16, 1992. Daily newspapers reporting on convention news, published by National Journal
Box 89 Folder 6
Democratic National Convention: Miscellaneous Publications
1992
Scope and Contents
July 13-16, 1992. Time magazine with cover story, "The Democrats' New Generation," featuring exclusive interview with Bill Clinton and Al Gore, July 20, 1992; USA Today announcing "Clinton Wins Nomination: 'Comeback Kid' on Deck," July 16, 1992; newspapers, National Convention News and Convention Times (special project of the New York Times Company)
Box 89 Folder 7
Officers Meeting
1990
Scope and Contents
June 19, 1990. Agenda; tentative agenda for NYSUT Board of Directors Meeting, June 25, 1990; proposal for weekly National Public Radio program on higher education, with correspondence between United University Professions (UUP) and WAMC Public Radio (Albany), January-February 1990; UUP Report of the Treasurer and Proposed Budget, FY 90-91; NYSUT /AFT Expenses in Support of UUP for 1990-91
Box 89 Folder 8
Officers Meeting
1990
Scope and Contents
May 22, 1990. Agenda; Representative Assembly statistics; memos re 1990-91 NYSUT budget, including "Factors That Have Contributed to NYSUT's Current Financial Condition"; proposed salaries for supervisory and confidential employees, 5/18/90; confidential memo for additional staffing for legal office, May 22, 1990; memo re Public Relations Department budget request, May 4, 1990; ads and text of radio spots promoting teachers; Public Relations equipment requests; NYSUT Standing Committees' biannual reports: Task Force on Academic Freedom, Task Force on Civil and Human Rights, NYSUT Community Services Committee, Task Force on Educational Policy, BOCES Steering Committee, School-Related Personnel Committee, Task Force on Educational Technology, Task Force on Teacher Centers, Occupational Education Committee, Retirees, Committee on Special Education
Box 89 Folder 9
Officers Meeting
1990
Scope and Contents
March 13, 1990. Agenda; draft proposal for NYSUT Mentoring Program, with cover memo; legal correspondence
Box 89 Folder 10
Officers Meeting
1990
Scope and Contents
February 27, 1990. Report, A Study of the UFT Bulletin and New York Teacher, conducted by Clark, Martire & Bartolomeo, Inc., with notation to Tom Hobart
Box 89 Folder 11
Officers Meeting
1990
Scope and Contents
January 17, 1990. Investment report by bond manager Wolf, Webb, Burke & Campbell, with cover memo to NYSUT Employees' Retirement Plan Committee; Segal Advisors report, "NYSUT Employees Retirement Plan: Analysis of Investment Performance, September 1, 1984 to November 30, 1989"
Box 89 Folder 12
Officers Meeting
1989
Scope and Contents
December 5, 1989. Agenda; tentative agenda of Board of Directors meeting of December 8-9, 1989; compilation of Regional Staff Directors' reports, November 13; notes from 300,000th Member Committee meeting, October 4; consolidated financial statements, year ended August 31, 1989; list of recommended members of Political Action Committee, for appointment/reappointment
Box 89 Folder 13
Officers Meeting
1989
Scope and Contents
November 21, 1989. Agenda; drafts of Hobart letter to Gov. and Mrs. Cuomo re training for non-college-bound students; letter to Hobart from Business Council of New York State, October 27, 1989; NYSUT Constitution as amended through the 1989 Representative Assembly; materials from consultant Martin E. Segal Company, including newsletter and report, "State Employee Health Plan Costs Rise Twenty Percent: Summary of Findings, 1989 Survey" with cover letter to NYSUT; Business & Health "Labor Issues for the 1990s" with charts showing health care plan satisfaction, article on long-term care insurance; article on health care costs
Box 89 Folder 14
Officers Meeting
1989
Scope and Contents
November 7, 1989. Agenda; NYSUT Community Services Committee meeting summary of October 13-14, with items for officers' review and approval
Box 89 Folder 15
Officers Meeting
1989
Scope and Contents
October 31, 1989. Agenda; list of local presidents with 8 consecutive years' service, 1982-89; Employee Retirement Plan report by fixed income manager Wolf, Webb, Burke & Campbell for pension plan meeting of October 18, 1989, with cover memo to Hobart; letter of thanks for contribution to New York Urban Coalition, Inc., October 3; draft response to op-ed price re rising school costs; NYS Supreme Court Appellate Division opinion in Schneider v. Sobol, with cover memo from NYSUT general counsel James Sandner, October 12
Box 89 Folder 16
Officers Meeting
1989
Scope and Contents
October 10, 1989. Agenda; letter from NYS AFL-CIO director of community services re financial support, September 25
Box 89 Folder 17
Officers Meeting
1989
Scope and Contents
September 12, 1989. Agenda; agenda for Administrative Committee meeting, September 12; memo to vice president Toni Cortese re New York Teacher readership survey, August 15; memo from Tony Bifaro, assistant to the president, re endorsement of Citizen Bee program, September 11, with attached proposal, September 8; Employee Wellness Proposal; list of new subcommittees, with cover memo from Bifaro, August 23; original and revised script for "NYSUT Network" video; memo from State Education Department thanking NYSUT for contribution to Spanish Spelling Bee, June 30
Box 89 Folder 18
Officers Meeting
1989
Scope and Contents
August 21, 1989. Agenda
Box 89 Folder 19
Officers Meeting
1989
Scope and Contents
July 20, 1989. Agenda; highlights of June 26 meeting of Board of Directors; correspondence and statistical summary of calls received by UFT Dial-a-Teacher program; NYSUT 1988-89 membership report as of June 30, 1989; list of Unity Caucus members; resolution re community college funding formula; confidential summary of Regional Directors' reports for June; memos re promotion of attendance at AFT Union Leadership Institute, brochure
Box 89 Folder 20
Officers Meeting
1989
Scope and Contents
June 6, 1989. Equipment requests
Box 89 Folder 21
Officers Meeting
1989
Scope and Contents
May 23, 1989. Agenda; thank-you notes; memo re problems with Benjamin Rush local of FNHP Syracuse chapter
Box 89 Folder 22
Officers Meeting
1989
Scope and Contents
May 9, 1989. Agenda; memo re Public Relations Department budget request; proposed amendments re crisis reimbursement; bank statement
Box 89 Folder 23
Officers Meeting
1989
Scope and Contents
April 25, 1989. Agenda; memo summarizing Sexual Harassment Committee meeting of April 11; results of survey of local presidents and 1988 delegates re Representative Assembly
Box 89 Folder 24
Officers Meeting
1989
Scope and Contents
April 11, 1989. Agenda; memo to Executive Committee from vice president Antonia Cortese re request to exceed 1988-89 budget for NYSUT local participation in AFT Educational Research and Dissemination Program, April 13; press release from NYS Labor Commissioner Tom Hartnett announcing recommendations to Labor Law, strengthening protections against child labor (length of workday); list of cases, legal defense reimbursement fund
Box 89 Folder 25
Officers Meeting
1989
Scope and Contents
February 28, 1989. Agenda
Box 89 Folder 26
Administrative Committee Meeting
1990
Scope and Contents
June 19, 1990. Agenda
Box 89 Folder 27
Administrative Committee Meeting
1990
Scope and Contents
June 5, 1990. Agenda; New York Teacher schedule and planned articles
Box 89 Folder 28
Administrative Committee Meeting
1990
Scope and Contents
March 13, 1990. Information re voicemail systems
Box 89 Folder 29
Administrative Committee Meeting
1990
Scope and Contents
February 27, 1990. Agenda
Box 89 Folder 30
Administrative Committee Meeting
1990
Scope and Contents
February 12, 1990. Agenda; list of sick days taken by staff; staffing list for 1990 Representative Assembly, with cover memo from Tony Bifaro; working paper for 1990 Business/Labor Education Conference, "Schools for the Future," draft, January 24, 1990
Box 89 Folder 31
Administrative Committee Meeting
1989
Scope and Contents
December 19, 1989. Agenda; "Time for Action: A Report of the New York State Task Force on Implementing Educational Reform," November 1989
Box 89 Folder 32
Administrative Committee Meeting
1989
Scope and Contents
December 5, 1989. Agenda
Box 89 Folder 33
Administrative Committee Meeting
1989
Scope and Contents
November 21, 1989. Agenda; memo re print shop equipment
Box 89 Folder 34
Administrative Committee Meeting
1989
Scope and Contents
November 7, 1989. Agenda; timeline for Representative Assembly; list of accrued vacation days by management staff, and dollar value
Box 89 Folder 35
Administrative Committee Meeting
1989
Scope and Contents
October 10, 1989. Agenda; notes from 300,000th Member Committee meeting; agenda for new board member orientation; list of geographic and topic beats for New York Teacher reporters
Box 89 Folder 36
Administrative Committee Meeting
1989
Scope and Contents
September 25, 1989. Agenda; press advisory from National Educational Service for event, "Shaping America's Future: A National Meeting of Corporate, Education, and Government Leaders," September 25
Box 89 Folder 37
Administrative Committee Meeting
1989
Scope and Contents
September 12, 1989. Memo re attached Wall Street Journal article, "Corporate Culture," August 8
Box 89 Folder 38
Administrative Committee Meeting
1989
Scope and Contents
August 21, 1989. Agenda
Box 89 Folder 39
Administrative Committee Meeting
1989
Scope and Contents
June 19, 1989. Agenda; vacation shutdown schedule
Box 89 Folder 40
Administrative Committee Meeting
1989
Scope and Contents
June 6, 1989. List of national boycotts sanctioned by AFL-CIO
Box 89 Folder 41
Administrative Committee Meeting
1989
Scope and Contents
May 23, 1989. Agenda; assignment sheet for resolutions adopted by Representative Assembly, with attached text of resolutions; press releases; newspaper clippings; letter from Lane Kirkland, president, AFL-CIO, to John Henning, executive secretary-treasurer, California Labor Federation, AFL-CIO, re resolution by state federation, "Increasing Contacts and Trust between the World's Unions," February 17, 1989, with cover note to Tom Hobart from Al Shanker; paper, "National Union Competition and the School Reform Movement: Recent Developments in the NEA and AFT," by Bruce Cooper, Fordham University School of Education, November 15, 1988
Box 89 Folder 42
Administrative Committee Meeting
1989
Scope and Contents
May 9, 1989. Agenda; legal decision in work-to-rule action by United Teachers of Seaford, with cover memo; first issue of employee newsletter, soliciting entries for name of publication
Box 89 Folder 43
Administrative Committee Meeting
1989
Scope and Contents
April 25, 1989. Agenda
Box 89 Folder 44
Administrative Committee Meeting
1989
Scope and Contents
April 11, 1989. Agenda; NYSUT - NYSUT Legal Staff Association Collective Bargaining Agreement, effective April 1, 1988 - March 31, 1991; newspaper clipping
Box 89 Folder 45
Administrative Committee Meeting
1989
Scope and Contents
February 28, 1989. Agenda; memo, review of 1988 CWA attendance incentive program, offering cash for non-use of sick leave; lists of credit card telephone charges
Box 89 Folder 46
Teacher Center Letters
1991
Scope and Contents
Letters from teachers opposing cuts in funding for teacher centers; Testimony of Herb Magidson, Executive Vice President, NYSUT, to the Senate Finance Committee and Assembly Ways and Means Committee on the 1990-91 Executive Budget, February 11, 1991; highlights of governor's state aid proposal
Box 89 Folder 47
Teacher Center Letters (Westchester Teachers) s
1991
Scope and Contents
Form letters opposing cuts in funding for teacher centers, signed by individual teachers; with notation, "don't do"
Box 89 Folder 48
Teacher Center Letters (Westchester Parents)s
1991
Scope and Contents
Form letters opposing cuts in funding for teacher centers, signed by individual parents; with notation, "don't do"
Box 90 Folder 1
Hobart Expense Vouchers (folder 1 of 3)
1983-1990
Scope and Contents
9/19/83 - 12/31/90. Carbon copies of monthly expense reports and expense vouchers
Box 90 Folder 2
Hobart Expense Vouchers (folder 2 of 3)
1983-1990
Scope and Contents
9/19/83 - 12/31/90. Carbon copies of monthly expense reports expense vouchers
Box 90 Folder 3
Hobart Expense Vouchers (folder 3 of 3)
1983-1990
Scope and Contents
9/19/83 - 12/31/90. Carbon copies of monthly expense reports expense vouchers
Box 90 Folder 4
Hobart AFT Expense Vouchers (folder 1 of 2)
1984-1989
Scope and Contents
11/18/84 - 11/15/89. Copies of expense vouchers to AFT
Box 90 Folder 5
Hobart AFT Expense Vouchers (folder 2 of 2)
1984-1989
Scope and Contents
11/18/84 - 11/15/89. Copies of expense vouchers to AFT
Box 90 Folder 6
Governors Commission on Libraries and Information Services
1991
Scope and Contents
Report of the New York State Governor's Commission on Libraries, December 1991; draft reports
Box 90 Folder 7
Governors Commission on Libraries and Information Services - Conference
1990-1991
Scope and Contents
Delegate resolutions tally; meeting minutes; draft issue paper
Box 90 Folder 8
Governors Commission on Libraries and Information Services -Hearings (General)
1990
Scope and Contents
Memo to NYSUT president Hobart from United University Professions (UUP) secretary re Governor's Commission on Libraries Syracuse hearing (Library Services for Democracy) and Planning Committee meeting for Brockport Regional Conference, July 16, 1990; June 12 report of the Committee on Democracy re hearing arrangements and scope; information on state legislation increasing library aid; text of bill
Box 90 Folder 9
Governors Commission on Libraries and Information Services -Hearings (Democracy)
1990
Scope and Contents
List of speakers for public hearing, "Library and Information Services for Democracy"; text of testimony
Box 90 Folder 10
Governors Commission on Libraries and Information Services -Hearings (Productivity)
1990
Scope and Contents
List of speakers for public hearing, "Library and Information Services for Productivity"; text of testimony
Box 90 Folder 11
Governors Commission on Libraries and Information Services -Hearings (Literacy)
1990
Scope and Contents
Text of testimony re adult literacy
Box 90 Folder 12
Governors Conference on Libraries and Information Services
1990
Scope and Contents
November 28-30, 1990. Conference program; "Archives, Unique Research Resources, and the Future of New York: A Report of the Governor's Commission on Libraries," October 1990; memo from State Education Department to delegates re background for Governor's Conference; Information Policy Briefing Paper, by New York State Forum for Information Resource Management; booklet, "Archives & You: The Benefits of Historical Records," by State Archives and Records Administration; "The Bookmark: Conference Briefs," New York State Library, Spring 1990; credentials rules for conference; reports of public hearings held by Governor's Commission: Committee on Democracy, Committee on Productivity and the Economy, Committee on Literacy, Committee on the Role of Libraries in a Diverse State; list of members of Resolutions Committee; Statement of Purpose, Governor's Conference on Library and Information Services; "Steps into the 1990s: An Issue Paper for the Governor's Conference on Library and Information Systems"; fact sheets on libraries; Resolutions Notebook: Pre-Filed Resolutions for Consideration; list of caucus and focus session; list of exhibitors; delegate badge for Tom Hobart
Box 90 Folder 13
Governors Commission on Libraries
1990
Scope and Contents
November 9, 1990. Agenda; minutes of October 1 meeting; proposed conference budget; minutes of Resolutions Committee for conference; memo to commissioners, Summary and Recommendations from October 4 Hearing on "Archives, Unique Research Resources, and the Future of New York," November 2; full draft report; memo to Rules and Credentials Committee re questions on delegate credentials, November 8; plan for focus session on Government Information and the Public Interest
Box 90 Folder 14
Governors Commission on Libraries
1990
Scope and Contents
October 1, 1990. Agenda; materials re conference; Draft Report of the Committee on Library and Information Services for Literacy, August 16; memo to NYSUT president Tom Hobart re Sen. Hugh Farley's letter re Library Omnibus Bill, May 22, with attached letter and text of bill; materials re archives hearing;
Box 90 Folder 15
Governors Commission on Libraries
1990
Scope and Contents
August 7, 1990. Agenda; minutes of June 12 meeting; proposed conference budget; information packet by New York State Library, including brochures; list of commission documents as of August 7, 1990; draft reports by Committee on Democracy, Committee on Productivity and the Economy, Committee on Services for Literacy, and Committee on the Role of Libraries in a Diverse State; drafts of committee rosters and functions
Box 90 Folder 16
Governors Commission on Libraries
1990
Scope and Contents
June 12, 1990. Agenda; memo to Hobart summarizing the meeting; minutes of May 22 meeting; tentative schedules for regional conference; list of commission documents as of June 12
Box 90 Folder 17
Governors Commission on Libraries: Documents
1990
Scope and Contents
Tabbed binder contents of commission documents as of April 20, 1990
Box 90 Folder 18
University Club
1986-1989
Scope and Contents
Dues statements and other invoices; check requests to NYSUT accounting department; constitution and rules, 1968 and 1989; membership list, 1976; booklets describing membership amenities; nominations for members from Hobart; letter to Hobart acknowledging resignation, October 24, 1989
Box 90 Folder 19
Steuben Athletic Club
1983-1990
Scope and Contents
Dues statements and other invoices; check requests to NYSUT accounting department; brochures describing membership options, costs, and amenities; letter to Hobart acknowledging leave of absence, February 7, 1990
Box 91 Folder 1
Management Meeting
1992
Scope and Contents
December 17, 1992. Agenda; outline of President's Report of September 15, 1991; list of 25 year employees; management calendar of meetings and events
Box 91 Folder 2
Management Meeting
1992
Scope and Contents
September 24, 1992. Agenda; minutes; management calendar
Box 91 Folder 3
Management Meeting
1992
Scope and Contents
April 29, 1992. Agenda; minutes; management calendar
Box 91 Folder 4
Management Meeting
1992
Scope and Contents
June 17, 1992. Agenda; minutes; summary of recommendations, Education That Works: Creating Career Pathways for New York's Youth; biography of new NYS Commissioner of Labor, John Hudacs
Box 91 Folder 5
Management Meeting
1991
Scope and Contents
December 11, 1991. Agenda; minutes; paper, "Retrenchment in New York and the Northeast: Origins, Duration, Policy Options," prepared for the AFT, re economic downtown and federal cuts in domestic spending, December 6, 1991; status report: NYSUT Policy on Gender-Neutral Language; Representative Assembly Convention Call; membership impact as of 11/20/91, showing decline
Box 91 Folder 6
Management Meeting
1991
Scope and Contents
September 25, 1991. Agenda; minutes; President's Report; Report and Recommendations of the Task Force on Retiree Structure, September 13, with cover memo from Tom Hobart re Election District Retiree Councils, September 20
Box 91 Folder 7
Management Meeting
1991
Scope and Contents
June 19, 1991. Minutes, noting special training meeting on sexual harassment; publication, "Intent vs. Impact: A Sexual Harassment Training Program (Management Personnel Participant Manual)"
Box 91 Folder 8
Management Meeting
1990
Scope and Contents
December 12, 1990. Agenda; minutes; calendar; report, Shared Decision Making to Restructure for Better Schools; proposed NYSUT constitutional amendments; Educators Income Tax Guide
Box 91 Folder 9
Management Meeting
1990
Scope and Contents
September 17, 1990. Agenda; minutes; memo re bargaining progress with NYSUT staff represented by Communication Workers of America (CWA), September 14; NYSUT Constitution, March 1990; 1991 Representative Assembly deadlines; management meeting and events calendar
Box 91 Folder 10
Management Meeting
1990
Scope and Contents
June 20, 1990. Agenda; minutes; paper, "The Concept of Just Cause," with attached bargaining agreements between NYSUT and Professional Staff Association and Legal Staff Association; arbitrator's opinion and award in National Union of Workers, Local 202, and Blackacre Aircraft Co., involving discharge of workers
Box 91 Folder 11
Management Meeting
1990
Scope and Contents
April 30, 1990. Agenda; minutes; booklet by NYS AFL-CIO secretary-treasurer Paul Cole, "The New American Worker"; speech (by Cole?) on similar theme; AFT 1990 proposed constitutional amendments; convention alert
Box 91 Folder 12
Management Meeting
1990
Scope and Contents
February 1, 1990. Agenda; minutes; editorials and other newspaper clippings from Newsday re school taxes in Suffolk County, Long Island; proposed constitutional amendments recommended for adoption by NYSUT Board of Directors
Box 91 Folder 13
Management Meeting
1989
Scope and Contents
December 15, 1989. Agenda; minutes; memo re changes in health insurance coverage, with attached Blue Cross/Blue Shield brochures; recommended NYSUT policy on sexual harassment; memo re effect of revision on members' NYSUT dues; biography of Lieutenant Governor Stan Lundine
Box 91 Folder 14
Management Meeting
1989
Scope and Contents
September 20, 1989. Agenda; minutes; Focus on Health newsletter by Blue Cross/Blue Shield; National Traffic Safety Institute Proposal for Endorsement; NYSUT Employee Wellness Proposal; Summary of PSA (Professional Staff Association) / NYSUT Agreement; list of subcommittees, with members, created from Board/Management Retreat; management calendar of events; Representative Assembly deadlines; memo to managers and directors re voucher approval, September 20
Box 91 Folder 15
Management Meeting
1989
Scope and Contents
June 20, 1989. Agenda; minutes; information on Department of Labor youth programs; program for New Local Presidents Conference, July 10-13; recommended NYSUT complaint procedure on sexual harassment; memo, Follow-up to Board/Management Retreat, June 19; NYSUT Expense Reimbursement Policy
Box 91 Folder 16
Management Meeting
1989
Scope and Contents
January 25, 1989. Minutes; summary of Board/Management Retreat discussions and recommendations
Box 91 Folder 17
Management Meeting
1988
Scope and Contents
November 3, 1988. Agenda; minutes of November 3 and September 8 meetings; report on Management Meeting of June 22; notes by recorders at Board/Management Retreat; outline of discussion topic, the Changing Nature of Our Union; list of small discussion group participants; discussion of subcommittee deliberations on NYSUT staffing patterns; memo re topics for December 14 Management Meeting; discussion of subcommittee on organizing; memo re discussion of future of NYSUT
Box 91 Folder 18
Officers Meeting
1993
Scope and Contents
August 31, 1993. Agenda; memorandum of agreement between UFT and NYC Board of Education; salary schedule for NYSUT supervisory, confidential, and other employees, 1993-94; memo re AFT flood relief fund, August 17; thank-you letters and notes from American Cancer Society, state Democratic Committee, and others for support; materials re Imagination Celebration
Box 91 Folder 19
Officers Meeting
1993
Scope and Contents
July 19, 1993. Agenda; memo and resolution re RA Special Order of Business: Sexual Harassment; minutes of meeting re Retirement Functions, Gifts and Service Awards, July 12; confidential memo re regional reports at conclusion of 1992-93 school year, July 15; letter from retirees calling Medford retirement home "old people's ghetto," need for integration of seniors into life of wider community, June 30, 1993
Box 91 Folder 20
Pride of Judea Mental Health Center Dinner (Ted Jacobsen)
1993
Scope and Contents
June 23, 1993. Commemorative journal; seating list; check request from Hobart to NYSUT accounting
Box 91 Folder 21
Officers Meeting
1993
Scope and Contents
June 22, 1993. Agenda; journal and related materials for 60th Birthday Tribute to Norman Hill; correspondence with NYSUT members who were mugged in Buffalo during convention; souvenir journal and related materials for the 1993 CLUPRA (Center for Labor & Urban Programs, Research & Analysis, Queens College/CUNY) Awards Reception, June 15, 1993
Box 91 Folder 22
Officers Meeting
1993
Scope and Contents
June 8, 1993. Agenda; memo re BOCES reform legislation, listing proposed bills, June 8; 1993 Annual Union Label Award Dinner journal for 66th Convention of the Union Label and Service Trades Department of the NYS AFL-CIO; souvenir journal for 25th Anniversary Celebration of the ST. Croix Federation of Teachers, April 24;
Box 91 Folder 23
Officers Meeting
1993
Scope and Contents
May 25, 1993. Agenda; poster for Labor History Month; letter to Hobart from Lieutenant Governor Stan Lundine, thanking him for supporting the Excelsior Awards program, April 9; other letters of thanks for support
Box 91 Folder 24
Officers Meeting
1993
Scope and Contents
April 20, 1993. Agenda; draft report on student behavior, noting changes by Toni Cortese, requesting rapid feedback, April 19; memos re vehicle use by managers and directors; thank-you notes
Box 91 Folder 25
Officers Meeting
1993
Scope and Contents
March 30, 1993. Agenda; thank-you letters; invitations to conferences
Box 91 Folder 26
Officers Meeting
1993
Scope and Contents
February 24, 1993. Agenda; Board of Directors meeting tentative agenda; memos and lists re legal defense reimbursement fund, vacancy in Legal Department; proposed building purchase for Mid-Hudson Regional Office; memo from Antonia Cortese re interviews with Regents candidates, summary assessments of each, with handwritten notations, February 22
Box 91 Folder 27
Officers Meeting
1993
Scope and Contents
February 2, 1993. Agenda; United University Professions Report of the Committee on Re-Imagining UUP, January 1993; NYSUT Constitution March 1991; memo re member assault benefit program; proposed amendments re NYSUT Employees' Retirement Plan and Tax Sheltered Savings and Investment Plan for managerial and legal, CWA, and PSA staff, January 21; NYSUT financial statements; schedule of contributions, fundraising, and testimonial events for year ending August 31, 1992; separate letters to Gov. Mario Cuomo, Education Commissioner Thomas Sobol, and other top state officials, expressing unanimous condemnation by 41 district superintendents of the severance package given to the Suffolk II BOCES Executive Officer and other administrators, December 30, 1992; proposed guest list of 1993 Representative Assembly
Box 91 Folder 28
Officers Meeting
1993
Scope and Contents
January 5, 1993. Agenda; memo summarizing benefits given to individual NYSUT officers and other highly compensated executives at retirement, December 7, 1992; confidential unsigned memo re "Bernard" (NYSUT legal counsel Ashe?), noting unanimous lack of confidence by all officers, arrogance, lack of cooperation or interest in NYSUT matters, December 21, 1992
Box 91 Folder 29
Officers Meeting
1992
Scope and Contents
December 8, 1992. Agenda; memo re dental and vision care benefit changes; memo re update on video phaseout
Box 91 Folder 30
Officers Meeting
1992
Scope and Contents
November 24, 1992. Agenda; tentative budget for attendance at IFFTU and EI meetings by AFT vice presidents in NYSUT; letter of thanks from Albany-Tula Alliance for helping Russians achieve democracy
Box 91 Folder 31
Officers Meeting
1992
Scope and Contents
October 27, 1992. Agenda; article in NY School Boards publication, "School Boards Must Be Policy Makers, Not Managers," by Tom Hobart, October 1992; memo re filling vacancy in Southwest New York Regional Office, October 27
Box 91 Folder 32
Officers Meeting
1992
Scope and Contents
October 14, 1992. Agenda; memo re shutting down video operation, September 18; letters from Auburn Teachers Association to schools in Florida for hurricane relief, with note that article on efforts would be printed in New York Teacher; summary of NYSUT Health and Safety Trainings and Inspections, 1991-92 grant year; materials re dispute with Dowling College local; thank-you notes
Box 91 Folder 33
Officers Meeting
1992
Scope and Contents
September 9, 1992. Agenda; memo re site visits for Representative Assemblies, 1995-98; memo to Tom Hobart re urgency of filling upcoming vacancy in Public Relations Department, August 18; confidential memo to Hobart re renaming and reorganizing the Public Relations Department, July 17
Box 91 Folder 34
Officers Meeting
1992
Scope and Contents
June 30, 1992. Agenda; addendum to expense reimbursement policy; program for 1992 Labor Luncheon for the Benefit of the Greater New York Council, Boy Scouts of America; related thank-you letter; NYSUT equipment requests, 1992-93 budget; memo from NYSUT general counsel re settlement of lawsuit over breach of duty to represent, Schiffer advs. Hobart, April 6
Box 91 Folder 35
Officers Meeting
1992
Scope and Contents
June 8, 1992. Agenda; job description for specialist in constituent services for retiree program, with cover memo; memo and press release re suspension of District Council 82 local presidents for wearing union ribbon, May 15; photo of Bill Clinton with Tom Hobart, Antonia Cortese, Herb Magidson and others in front of NYSUT headquarters
Box 91 Folder 36
Officers Meeting
1992
Scope and Contents
May 19, 1992. Agenda; memo re resignation of secretary in Utica Regional Office; memo re FNHP Public Service Announcement radio campaign
Box 91 Folder 37
Officers Meeting
1992
Scope and Contents
May 5, 1992. Agenda; agenda for personnel review, with the goal of downsizing; charts showing declining membership, dues; project time progression reports by Public Relations staff; 1992 labor history poster/calendar and thank-you letter from New York Labor History Association; button, "Bring Back Jobs: Buy American"
Box 91 Folder 38
Officers Meeting
1992
Scope and Contents
April 21, 1992. Agenda; materials for NYS Career and Education Expo; letter to Hobart from Texas governor Ann Richards re death penalty, March 25; letter from NYSUT officers re overwhelming endorsement of Bill Clinton for president, several copies of which were returned with handwritten notes criticizing use of two one-sided pages for mass mailing, March 20
Box 91 Folder 39
Officers Meeting
1992
Scope and Contents
April 7, 1992. Agenda; summary of actions of Board of Directors, March 19 and 22 meeting; end-of-term reports of NYSUT task forces and committees; catalog of special needs teaching materials
Box 91 Folder 40
Officers Meeting
1992
Scope and Contents
March 5, 1992. Proposed Special Order of Business for Representative Assembly 1992 totally opposing NYS School Board Association's "use of public tax dollars to create hostility toward teachers" and authorizing NYSUT Executive Committee and Legal Department to explore all legislative a legal remedies; NYSUT bargaining proposals to LSA (Legal Staff Association); thank-you notes
Box 91 Folder 41
Officers Meeting
1992
Scope and Contents
February 19, 1992. Agenda; correspondence between trustee of NYS Teachers' Retirement System, CEO of Cyprus Minerals Company, Richard Trumka, president of United Mine Workers of America, and AFT re negotiations over health plan, January 1992; statement re Legal Defense Reimbursement Fund, January 31, 1992; confidential 1992 Representative Assembly staff list
Box 91 Folder 42
Officers Meeting
1992
Scope and Contents
February 4, 1992. Agenda; memorandum of agreement between Sachem Central School District and Sachem Central Teachers Association, with cover letter to NYSUT officers, noting two-year duration and other highlights, February 3; correspondence with attorney for member of Professional Staff Association on stress-related medical leave re return of company vehicle, January-February; thank-you notes
Box 91 Folder 43
Officers Meeting
1992
Scope and Contents
January 7, 1992. Agenda; travel system analysis; memo to NYSUT officers re justification for filling vacancy in administrative secretary clerical position, January 6; summary of actions of Board of Director's meeting, including item referred to officers re Leadership Development; proposed guest list for 1992 Representative Assembly
Box 91 Folder 44
Officers Meeting
1991
Scope and Contents
December 17, 1991. Agenda; supplement to Gazette Newspapers ("The Independent Voice of the Capital Region"), Children's News, with cover letter noting premier issue, plan to publish quarterly, October 28; The 1992 Educator's Income Tax Guide, specializing in educational tax deductions: latest tax law revisions, with cover letter from Tom Hobart; letter to NYSUT president Tom Hobart from AFT re proposed public sector mobilization campaign for more federal and state aid to social, education, health, and infrastructure programs, December 2; newspaper clippings; letter to Commissioner of Education Thomas Sobol from NYSUT vice president Antonia Cortese, defending NYSUT's poll on multicultural education in response to commissioner's proposed revisions to social studies curriculum, December 13
Box 91 Folder 45
Officers Meeting
1991
Scope and Contents
December 6, 1991. Agenda; agenda for Board of Directors; financial report; memos re staff promotions; agenda for NYSUT RA Planning Committee meeting; related materials re tentative program, speakers; memos re budget economies; report on Americans with Disabilities Act, with cover memo to public employee union leaders from NYS AFL-CIO, November 25; newspaper clippings re Commissioner of Education's proposed revisions to social studies curriculum, stressing contribution of minorities
Box 91 Folder 46
Officers Meeting
1991
Scope and Contents
November 21, 1991. Agenda; draft press release, "Poll Finds New Yorkers Won't Sacrifice Common Heritage to Promote Differences," re NYSUT poll re Commissioner of Education's proposed changes to social studies curriculum; memo re six- and five-year chronologies of 3020-A hearings for two teachers accused of moral turpitude and insubordination, respectively, with newspaper clipping; legal memorandum re potential joining by NYSUT in lawsuit by New York State School Boards Association against requirement by Commissioner of Education (NYSSBA v. Sobol) that religious organizations be included on advisory councils to make recommendations re content of AIDS education materials to be taught in health instruction in schools, November 20
Box 91 Folder 47
Officers Meeting
1991
Scope and Contents
November 7, 1991. Agenda; memos to NYSUT president Tom Hobart re filling communication director's position, starting a media relations program, November 6, October 14; confidential memo from Hobart to Toni Cortese and Herb Magidson re restructuring and strengthening Public Relations Department as a unit in its own right, October 30
Box 91 Folder 48
Media Relations Meeting with Deb Ward, Linda Rosenblatt, and Officers
1991
Scope and Contents
September 20, 1991. Memo to Hobart from Linda Rosenblatt re need for aggressive media relations program, May 4, 1990; United University Professions (UUP) compilation of newspaper clippings; materials re Rochester public relations plan
Box 91 Folder 49
Meeting with Toni and Herb
1991
Scope and Contents
November 1, 1991. Memo to Hobart from Linda Rosenblatt re starting a media relations program for NYSUT while maintaining UUP's PR program, October 14, 1991; confidential memos from Hobart to Toni Cortese and Herb Magidson re restructuring and strengthening Public Relations Department as a unit in its own right, October 31 (first draft, October 30); memo to Herb Magidson re support campaign for legislative effort, October 3; newspaper clippings re school aid
Box 91 Folder 50
Officers Meeting
1991
Scope and Contents
October 25, 1991. Agenda; confidential memo from assistant to the president Tony Bifaro summarizing comments on fiscal future of NYSUT at May 9 Management Meeting, May 17, 1991; related memos; memo re plans for 1992 Representative Assembly (theme, speakers), October 8; list of disaffiliated locals, with cover letter to AFT, October 16
Box 91 Folder 51
Officers Meeting
1991
Scope and Contents
October 8, 1991. Agenda; summary of Regional Staff Directors' Reports, October 4; list of AFT expenses in support of UUP; memo recommending travel consultant, October 7; newspaper clippings; thank-you notes
Box 91 Folder 52
Officers Meeting
1991
Scope and Contents
September 25, 1991. Agenda; memo from Hobart with attached May 4, 1990, memo from Linda Rosenblatt, re importance of media relations, September 18
Box 91 Folder 53
Officers Meeting
1991
Scope and Contents
September 11, 1991. Agenda; agenda of Board of Directors meeting; NYSUT Employees' Retirement Plan Amendment; thank-you letters, including from the Commissioner of Labor and the NYS Workers' Compensation Board, for support of various legislative efforts; request to fill vacancy in Member Benefits Department, September 11; notice re visit by delegation of senior Hungarian trade union leaders from the Democratic League of Free Trade Unions (LIGA)
Box 91 Folder 54
Officers Meeting
1991
Scope and Contents
August 27, 1991. Confidential agenda for first annual officers' and associates' retreat; salary schedules for supervisory and confidential employees, managers, administrative staff; memos re secretarial vacancies; member benefits proposed budget 1990-91; report on meeting of A. Philip Randolph Institute in Rochester, with cover memo and related materials; thank-you letters from various organizations
Box 91 Folder 55
Officers Meeting
1991
Scope and Contents
July 11, 1991. Agenda; confidential memo recommending promotion for administrative employee in Office of the President, July 9; list of promotions under review; AFT press release, "AFT President Says Administration's Education Package is a 'Fig Leaf for Private School Choice'," recounting congressional testimony by Al Shanker, July 11; update on NYSUT restructuring project; memo re proposal from Albany BOCES Extended Classroom Program to place mentally challenged students in NYSUT mailroom/administrative office, July 10
Box 91 Folder 56
Officers Meeting
1991
Scope and Contents
June 17, 1991. Agenda; request for pay raise from editor of New York Teacher; letter from Committee for Public Education and Religious Liberty, asking NYSUT to join in amicus brief in Lee v. Weisman, challenging school-sanctioned prayer at graduation; NYSUT Employee Retirement Plan and Benefit Plan amendments; proposed salary increases for NYSUT officers
Box 92 Folder 1
State Education Department
1969
Scope and Contents
Memo re regional conference in Albany, sponsored by State Education Department and New York State Teachers Association (NYSTA), October 20, 1969; description and agenda for conference, "Steps We Can Take Together"; School District Administrator's Newsletter, published by State Education Department, August 1969
Box 92 Folder 2
State Education Department (Legislation)
1967
Scope and Contents
Memos re teacher-school board relations bill; text of proposed legislation, with edits
Box 92 Folder 3
State Education Department (Peace Corps Returnees)
1965
Scope and Contents
Statement by National Education Association's National Commission on Teacher Education and Professional Standards, urging the hiring of returning Peace Corps volunteers as teachers; memo from State Education Department, urging the hiring of returning Peace Corps volunteers; article in Saturday Review, urging the hiring of returning Peace Corps volunteers, May 15; resolution by California State Board of Education re emergency regulations waiving teaching credential requirements for returning Peace Corps volunteers, May 17
Box 92 Folder 4
State Education Department Counsel
1966-1968
Scope and Contents
Letter to NYSTA executive director G. Howard Goold inviting him to retirement reception for State Education Department counsel Charles A. Brind, September 12, 1967; Opinion of Counsel re tax-sheltered annuities, 1966; formal reprimand by Commissioner of Education against teacher who participated in strike in Plainview, with cover letter from Brind to principals, March 28, 1966; memoranda re retirement provisions
Box 92 Folder 5
State Education Department Counsel (Opinion on Sick Leave)
1967
Scope and Contents
Letter from State Education Department counsel Charles A. Brind re sick day accrual
Box 92 Folder 6
State Education Department Counsel (Opinion on Teachers Salary Law)
1966
Scope and Contents
Memorandum of Counsel from State Education Department counsel Charles A. Brind; related correspondence
Box 92 Folder 7
State Education Department Counsel (Opinion on Principals Salary Law)
1966
Scope and Contents
Opinion of Counsel from State Education Department counsel Charles A. Brind; list of recipients
Box 92 Folder 8
State Education Department Counsel
1963-1965
Scope and Contents
Opinions of State Education Department counsel Charles A. Brind re tax sheltered annuities, bus transportation for students, fraternities and sororities, state aid formula (1962), principals' salary increase law (1964), grievance procedure; memoranda prepared for the state legislature re minimum salaries for teachers, with cover letter to Brind from G. Howard Goold, executive secretary of New York State Teachers Association, June 29, 1965
Box 92 Folder 9
State Education Department Counsel
1959-1961
Scope and Contents
Interpretation of Teachers Salary Law, from Charles A. Brind, State Education Department, May 3, 1961; financial reporting forms; NYS Department of Labor brochure, Labor and Management Improper Practices Act (Article 20-A of the NYS Labor Law), effective June 1, 1959, with 1960 amendments
Box 92 Folder 10
State Education Department Counsel
1958
Scope and Contents
State Education Department Division of Law 1958 Summary of New Legislation Affecting Education; text of statement re tenure by Dr. Charles A. Brind (counsel, State Education Department) at Annual Convention of New York State School Boards Association, October 1958; correspondence between Brind and G. Howard Goold, executive secretary, New York State Teachers Association, re free noon time hour for teachers
Box 92 Folder 11
State Education Department Counsel
1955-1956
Scope and Contents
Interpretation of 1956 Teachers Salary Law, by State Education Department counsel Charles A. Brind; opinion by Brind re 10-payment salary law (Chapter 859, Laws of 1955), July 5, 1955; Opinion of Counsel, Board of Education (Powers and Duties, Employment of Teacher's Aides) - Negligence
Box 92 Folder 12
State Education Department Counsel
1952-1954
Scope and Contents
Opinions of Counsel re teachers salary in Education Law; Regents' Rules on Subversive Activities, 1949, with cover letter from State Education Department counsel Charles A. Brind to city and village superintendents of schools, October 9, 1952; opinion re state aid
Box 92 Folder 13
State Education Department Work Permits for Teenagers
1959
Scope and Contents
Informational brochures for teens re working papers for summer jobs, New York State Department of Labor; poster; booklet, A Guide to Child-Labor Provisions of the Fair Labor Standards Act (Federal Wage and Hour Law), U.S. Department of Labor; suggested outline of speech to be delivered at parents' organization meetings, etc., re working papers; Provisions of the Federal Wage and Hour Law Relating to Child Labor in Agriculture; memo to all school administrators from State Education Department re employment certification
Box 92 Folder 14
New York State Teachers Association (NYSTA)
1967-1970
Scope and Contents
Materials re increased state aid to schools
Box 92 Folder 15
New York State Teachers Association (NYSTA) (Priorities)
1969
Scope and Contents
Executive Secretary's Report, listing legislative and organizational priorities; memo to delegates on Long Island re retirement reform
Box 92 Folder 16
New York State Teachers Association Statement to Republican State Committee
1966
Scope and Contents
Statement by G. Howard Goold, executive secretary, New York State Teachers Association, to Republican Platform Committee, with cover letter from Goold to platform chairman
Box 92 Folder 17
NYSTA (Goold) Tax Sheltered Annuities
1965
Scope and Contents
Correspondence by executive secretary G. Howard Goold; press releases; annuity contract; paper by Willard I. Zucker for Home Life Insurance Company, "Tax Sheltered Annuities for Public School Personnel in New York State," 1965, with cover letter to Goold; booklet from Prudential Insurance Company of America, "Teachers Annuity Trust of the New York State Teachers Association offers a Tax-Deferred Annuity," with cover letter from Martin E. Segal Company financial consultants, September 30, 1965
Box 92 Folder 18
NYSTA Tax Sheltered Annuities
1962-1965
Scope and Contents
Correspondence; State Education Department Opinions of Counsel; "Tax Deferment of Teachers' Contributions to Public Retirement Systems: A Report and Recommendation for the National Council on Teacher Retirement and the National Education Association," by the Special NCTR Tax Investigation Committee, September 7, 1965; printed booklets, "The Advanced Underwriter," published by Advanced Sales Division, the Connecticut Mutual Life Insurance Company, and "The 501-C3 Plan: A retirement program for employees of certain non-profit organization," Connecticut Mutual Life Insurance Company
Box 92 Folder 19
New York State Teachers Retirement System (General)
1968
Scope and Contents
Retirement Board minutes; letter from NYSTA executive secretary to Governor Nelson Rockefeller, calling for comprehensive review of state teachers' retirement system, February 8, 1966; correspondence
Box 92 Folder 20
New York State Teachers Retirement System (Loans)
1963-1966
Scope and Contents
Correspondence with individual NYSTA members re borrowing against the retirement system; loan application form and regulations
Box 92 Folder 21
New York State Teachers Retirement System (Election of Teacher Members to Board)
1965-1967
Scope and Contents
Memos, telegrams, and related correspondence re direct secret-ballot election of teacher members of retirement board, versus annual convention
Box 92 Folder 22
New York State Teachers Retirement System (Albert S. Brigham)
1967
Scope and Contents
Court documents and correspondence re conflict of interest lawsuit against officer of Teachers' Retirement System; newspaper clippings
Box 92 Folder 23
New York State Teachers Retirement System (Birnbaum and Kugler)
1966
Scope and Contents
Correspondence; newspaper clippings; handwritten notes; legal documents, Birnbaum and Kugler v. New York State Teachers Retirement System
Box 92 Folder 24
New York State Teachers Retirement System (Robert C. Heath)
1967
Scope and Contents
Correspondence re rules for retirement after a number of years of service
Box 92 Folder 25
New York State Teachers Retirement System (Moore Committee)
1965-1966
Scope and Contents
Memo from Lois Wilson to G. H. Goold, "Summary report on hearing of Dean Moore's committee," February 17, 1967; press release from governor's office re public hearing by Governor's Committee to Study the New York State Employees Retirement System; letter from NYSTA executive secretary G. Howard Goold to Governor Rockefeller requesting that the study of State Employees Retirement System be broadened to include Teachers Retirement System, February 8, 1966; reply from Governor Rockefeller, February 25, 1966; memo from NYSTA to be sent to Dean Moore, "Revision of New York State Teachers Retirement System," October 31, 1966
Box 92 Folder 26
New York State Teachers Retirement System (Moore Committee)
1966
Scope and Contents
Working papers on Moore letter, "Proposed Revision of the New York State Teacher Retirement System"
Box 92 Folder 27
New York State Department of Audit and Control (Arthur Levitt and Leon Braun)
1958-1970
Scope and Contents
Sample Provisions for Municipal Codes of Ethics, c. 1970; State Comptroller's Opinion re dues deduction, 11/26/58; text of Comptroller Levitt's proposed bill for supplementing pensions, with cover letter to NYSTA executive secretary G. Howard Goold from Leon Braun, deputy comptroller, January 25, 1966; text of legislation in state Assembly, January 26, 1966, and Senate, February 2, 1966; letter to Levitt from retired teacher, supporting proposal for cost-of-living increase under New York State Employees Retirement System, February 2, 1966; letter from teacher re deficiencies in teachers retirement system, December 16, 1965
Box 92 Folder 28
NYS Comptroller Arthur Levitt (Dues Deduction)
1957-1958
Scope and Contents
State Comptroller's Opinion re dues deduction, 11/26/58; a speech delivered at the Nassau-Suffolk Conference on Home Rule, sponsored by the Governor's Committee on Home Rule, by Arthur Levitt, State Comptroller, June 9, 1958; memorandum submitted to Comptroller Levitt, Position of New York State Teachers Association Relative to Inclusion in OASI [Old Age and Survivors Insurance] Enabling Legislation, January 3, 1957; correspondence between Levitt and NYSTA executive secretary G. Howard Goold; proposed amendment to NYS Constitution, memorandum in support, and text of Assembly bill allowing municipalities to incur debt and levy taxes for joint facilities, 1958
Box 92 Folder 29
NYS Department of Civil Service
1967-1969
Scope and Contents
Civil Service Department job classification titles and descriptions re building cleaners; letter to president of Civil Service Commission, urging the upward reclassification of personnel in the Department of Correction's Albany office, July 30, 1966; related correspondence; newspaper clipping
Box 92 Folder 30
Teacher Supply and Demand
1954-1958
Scope and Contents
Booklet by National Education Association (NEA), "Teacher Supply and Demand in Public School, 1958: report of the Eleventh Annual National Teacher Supply and Demand Study"; NEA Research Bulletin, "Teacher Supply and Demand in Degree-Granting Institutions, 1954-55"; "The 1954 Teacher Supply and Demand Report: Report of the Seventh Annual National Teacher Supply and Demand Study"; publication of the NEA Legislative Commission, "Teacher Shortages and Teacher Salaries"; NYSTA public education research bulletins re teacher shortages, April-May, 1956; NYSTA chart, Consumer Price Index and Purchasing Power of Dollar, on School Year Basis, October 1, 1956; memo to Regents summarizing statements by Lois Wilson (?), June 24, 1954; newspaper clippings
Box 92 Folder 31
Tenure and Teacher Salaries
1953-1953
Scope and Contents
Printed brochure by State Education Department Division of Law, Tenure and Salaries of Teachers, 1953; reprint from Harvard Educational Review, "Relationship of Extra-Curricular Activities to Salaries," spring 1952; handwritten notes
Box 92 Folder 32
Tenure and Certification
1952
Scope and Contents
Text of legislation in state Senate and Assembly, 1952; correspondence; handwritten notes
Box 92 Folder 33
Tenure (Jesse Zeck)
1966-1968
Scope and Contents
Correspondence between Zeck, Greece (Rochester) Teachers Association, and G. Howard Goold, executive secretary of New York State Teachers Association
Box 93 Folder 1
Officers Meeting
2001
Scope and Contents
October 3, 2001. Agenda; State Education Department draft, New York State Code of Ethics for Teachers, June 12, 2001; update on activities of Community Outreach Department; graphical report on teacher survey re rigor of new Regents exams; letter to Hobart from Christopher Cerf, COO of Edison Schools, Inc., re alleged violation of organizing non-interference policy by New Covenant School in Albany, September 12; poster for League of Women Voters student essay contest for increasing citizen participation in government, with cover letter; thank-you letters
Box 93 Folder 2
Officers Meeting
2001
Scope and Contents
September 25, 2001. Agenda; cost estimate for Albert Shanker memorial portrait and display, with copies of photos representing various roles; draft code of ethics, May 7; NYSUT Disaster Relief Fund (911) deposit detail, September 24; flyers for endorsed delegate and alternate to New York State Teachers' Retirement System Board; agenda for NYSUT Policy Council meeting; NEON Committee list of programs for 2000-01; thank-you letters from Special Olympics, individuals who had attended Leadership Institute, New Local Presidents' Conference, members assisted after 9/11 attack
Box 93 Folder 3
Officers Meeting
2001
Scope and Contents
September 11, 2001. Agenda; agenda for Board of Directors meeting of September 21-22; NYSUT Policy Manual, vol. I - Governance & Administration, with draft amendments; Report and Recommendations on Albany Medical Center RN Election, submitted by Pauline Kinsella, director of field services, August 14, with document, "Organizing 2001-02 Issues for Resolution," newspaper clippings, and related materials; staffing requests; materials re 2002 Representative Assembly; proposal by NYS Labor-Religion Coalition requesting loan and purchase of books documenting youth mission to NAFTA-affected towns in Mexico, Border Witness; Citizens Budget Commission booklet, "The Candidates on Fiscal Issues: 2001 Mayoral Election, City of New York"
Box 93 Folder 4
Officers Meeting
2001
Scope and Contents
July 11, 2001. Agenda; memos re office picnic; flyer for North Babylon Teachers' Organization 50th Anniversary Party
Box 93 Folder 5
Officers Meeting
2001
Scope and Contents
July 2, 2001. Agenda; letter from NYS Senate president pro tem Joe Bruno re bill authorizing school boards to consider labor practices when purchasing apparel, June 26; souvenir journal for Buffalo State College scholarship gala; invoice and list of legal expenses incurred by NYSUT for AFT cases, and letter referencing reimbursement from AFT for $1.2 million; handwritten note to Hobart from NYS Education Department Chancellor Carl Hayden, praising Hobart's article in New York Teacher on testing; letter from Jewish Labor Committee, thanking NYSUT for sponsoring breakfast at JLC convention, June 22; other letters and notes of thanks
Box 93 Folder 6
Officers Meeting
2001
Scope and Contents
June 6, 2001. Agenda; acknowledgement of purchase of a brick along Albany's pedestrian bridge, Hudson River Way, to be inscribed for NYSUT, May 16; thank-you notes
Box 93 Folder 7
Officers Meeting
2001
Scope and Contents
June 1, 2001. Agenda; letter from Sen. Hillary Rodham Clinton, noting her opposition to individual merit pay system, support for pay-for-performance models that provide training and ongoing professional development, April 20; letters from United Way of Northeastern New York, Special Olympics New York, Hunger Action Network of New York State, and New York Sweatfree Schools, thanking NYSUT for support; newsletter for National Interfaith Committee for Worker Justice, Faith Works, April 2001
Box 93 Folder 8
Officers Meeting
2001
Scope and Contents
May 8, 2001. Agenda; list of members of Unity Caucus; request from Jewish Labor committee for support for breakfast at convention
Box 93 Folder 9
Officers Meeting
2001
Scope and Contents
April 24, 2001. Agenda; letter to Hobart from Andrew Cuomo, candidate for governor, April 12; letters of thanks from American Red Cross of Northern New York and New York City Central Labor Council; correspondence from Special Olympics New York
Box 93 Folder 10
Officers Meeting
2001
Scope and Contents
April 10, 2001. Agenda; memo re NYSUT Task Force on Alternative Education and NYSUT Task Force on Time; program description for Salvation Army (Albany) Tools for School; letter from Workmen's Circle, thanking NYSUT for support of 68th Gala Cultural Seder in tribute to Randi Weingarten and others; other thank-you notes
Box 93 Folder 11
Officers Meeting
2001
Scope and Contents
March 21, 2001. Agenda; remarks by U.S. Secretary of Education Richard W. Riley at Education Heroes event, November 18, 1999; remarks by Riley to the Southern Regional Education Board, June 30, 2000; remarks by Riley at the Kansas Education Convocation, August 10, 2000; remarks by Riley at AFT QuEST Conference, July 26, 1997; document, "Internet Initiatives 3/21/2001," quoting from NYSUT mission statement; salary schedule for NYSUT executive and professional staff; memo to Hobart re appointment of AFT National Representative Gerard Friesz to deputy regional director, northeast region, March 6, 2001
Box 93 Folder 12
Officers Meeting
2001
Scope and Contents
March 7, 2001. Agenda; NYSUT Education and Learning Trust Board of Trustees agenda and minutes; Education and Learning Trust School-Related Personnel Professional Development Program progress report, March 2; financial statements; related materials; letter from National Partnership for Women and Families, thanking NYSUT for financial support
Box 93 Folder 13
Officers Meeting
2001
Scope and Contents
February 28, 2001. Agenda; tentative agenda fro NYSUT Executive Committee meeting; proposed policy statement on distance learning; proposed Executive Committee resolutions on academic intervention services, teacher recruitment and retention, standards implementation, adequacy and fairness in school finance Campaign for Fiscal Equity decision; newsletter, The Rochester Teacher, February
Box 93 Folder 14
Officers Meeting
2001
Scope and Contents
January 23, 2001. Agenda; Hobart proposed changes to NYSUT constitution; proposed Regents policy on career and technical education draft 1/22/01; press release by Federation of Nurses and Health Professionals (FNHP)/ NYSUT, "Albany Medical Center Nurses to Launch Organizing Campaign," January 22
Box 93 Folder 15
Officers Meeting
2001
Scope and Contents
January 6, 2001. Agenda; agenda for Executive Committee meeting; U.S. Department of Housing and Urban Development (HUD) publication, Exposing Injustice: A Chronicle of HUD's Mission in the Forgotten America 1997-2001, with cover letter from HUD Secretary Andrew Cuomo to Tom Hobart; publication, HUD: Meeting the Global Challenge, December 2000; materials re AFT search for Director of Public Affairs, including job description by executive search firm Goodwin & Company; memo re creation of NYSUT manager of retiree services position; thank-you notes
Box 93 Folder 16
Officers Meeting
2000
Scope and Contents
December 19, 2000. Agenda; Widmeyer Communications presentation, "A Communicators Report for New York State United Teachers," December 19, 2000; NYSUT/Widmeyer Phone Survey Analysis, November 2000; confidential comprehensive report by Widmeyer; recommendations; draft NYSUT Business Ethics Policy; NYSUT Metropolitan Area Higher Education Organizing Proposal; memo, organizing initiatives status report, December 15, 2000; NYSUT Building Corporation new Syracuse Regional Office Building project budget summary as of 12/13/00; thank-you letter from Amnesty International for donation of $500, November 10; schedule of pensions for NYSUT Employees Retirement Plan; photos of Hobart receiving Carl J. Megel Membership Growth award at NYS AFL-CIO Presidents' Award Luncheon, with cover letter, December 1, 2000; thank-you notes, including holiday card to Alan Lubin with photos of retirees
Box 93 Folder 17
Officers Meeting
2000
Scope and Contents
December 5, 2000. Agenda; Unity Caucus agenda, November 20; schedule of disbursements to officers; memo re meeting with PSC representatives, November 27; recommendations from NYSUT subject area committees, December 8; memo from vice president Toni Cortese re proposed NYSUT statement on careers and technical education, with attached draft to Commissioner Mills, December 4; memo re proposed Rochester Regional Office Building renovations to accommodate a new conference and call center facility, December 5; draft memo re Aetna contract extension, December 8; "key milestones" timeline for Aetna plan cost reductions; memo re Information and Technology Department need for help-desk position, November 30; thank-you notes, including several to Alan Lubin with photos of retirees, thanking him for help in getting a cost of living adjustment (COLA); letter from NYS Comptroller H. Call McCall, thanking president of Cayuga Onondaga Retirees of NYSUT for rallying support for increase in state pension COLA, November 27; letter from AFT re grant to NYSUT Defense Committee for legal expenses, October 20; messages and text of articles from newspapers re Florida vote count for presidential election, December 2
Box 93 Folder 18
Officers Meeting
2000
Scope and Contents
November 21, 2000. Agenda; NEA magazine, NEA Today, October 2000; presentation by Minneapolis Federation of Teachers, Local 59, "Millennium Membership: Xers and Other Strangers," AFT State Federation Conference, November 18, 2000; NYSUT dues forecast; booklet, What Every OFT (Oceanside Federation of Teachers) Member Should Know; NYSUT Field Services Organizing initiatives; AIDSWalk 2000 program; National Alliance of Business newsletter, Work America, with cover feature, "The Changing Face of Public Education," September/October 2000; memo from Hobart re history of per capita payments to NYS AFL-CIO, November 20; materials from League of Women Voters; letter of thanks to Hobart for contribution to Democratic Senatorial Campaign Committee (DSCC), October 30, 2000; letter to DSCC from AFT COPE and copy of check for $50,000, October 31; recommendations of NYSUT Subject Area Committee for Career Development, Occupational Studies and Technology Education and NYSUT Committee for Career and Technical Education, November 17 and 18; letter from NYS Comptroller H. Carl McCall to chairman of Procter & Gamble, expressing concern re filming of commercials by non-union members during strike by Screen Actors Guild and American Federation of Television and Radio Artists, noting 4 million shares of P&G held by NYS Retirement Fund, October 16
Box 93 Folder 19
Officers Meeting
2000
Scope and Contents
November 7, 2000. Agenda; memo recapping new projects by Effective Teaching Program, need for part time/temporary help, October 19
Box 93 Folder 20
Officers Meeting
2000
Scope and Contents
October 24, 2000. Agenda; AFL-CIO magazine, America Work, August, with mention of NYSUT and cover memo to Tom Hobart, September 12; Shorr & Associates radio spots urging teachers to vote in U.S. Senate race; polling data for Senate and presidential races; print ads for Campaign for America's Children; letters of thanks and other correspondence re permanent COLA for state retiree pensions; letter from AFT COPE with attached copy of check for $5,000 to Hillary Rodham Clinton for Senate Committee, September 6; letter from AFT COPE to NYS Democratic Party Victory 2000 Coordinated Campaign federal account, with copy of $5,000 check, September 29; newsletter by People for the American Way, Defenders of Liberty Update, re public funds to religious schools, school prayer, other issues, n.d.; dues forecast; draft open letter to NYSUT members re presidential and U.S. Senate elections, urging voting for Al Gore and Hillary Clinton; memo re continued underwriting of Inside Albany television program, September 27
Box 93 Folder 21
Officers Meeting
2000
Scope and Contents
September 19, 2000. Agenda; proposed schedule for staff day; proposed schedule for Board Retreat; memo re possible amendments to NYSUT Policy Manual, volume 1, Government and Administration; letter from Rural Opportunities, Inc., thanking NYSUT for support
Box 93 Folder 22
Officers Meeting
2000
Scope and Contents
September 7, 2000. Agenda; agenda for Executive Committee meeting; blank forms, Campaign 2000 Primary Election results; letter from Rochester Teachers Association, summarizing tentative agreement with school district, with attached text, September 5; press release, "United Teachers of Dade, Edison Schools Announce a Proposal to Create 10 New Charter Schools in Miami-Dade"; memo proposing constitutional amendment restricting debate at Representative Assembly meetings to new policy initiatives, June 21; letter from Healthy Schools Network, Inc., thanking NYSUT for donation, updating on activities, requesting renewal of support, June 19; letter from mayor of the City of Albany seeking sponsorship of Albany's New Year 2001 celebration, August 30; memo from AFT re agency fees 2000-2001, with audited financial statement for fiscal year ended April 30, 2000; thank-you letter from the Long Island Retiree Delegate Council for help in enacting COLA legislation, August 3; similar letter from North Babylon Teachers' Organization, August 6; letter of thanks from Monroe-Woodbury Teachers' Association for staff assistance in passing the school budget and electing two endorsed candidates to school board, June 17; letter from member of United University Professions Binghamton Chapter, thanking Hobart for invitation to Cornell Leadership Institute, suggesting a higher-education track for some of the break-out sessions, August 9; letter from NYS Comptroller H. Carl McCall, thanking NYSUT for invitation to speak at Local Action Project conference, July 31; letter from chairman and CEO of ExxonMobil, thanking Hobart for participation in U.S. Savings Bonds poster contest, July 12; letters of thanks from United Farm Workers of America, thanking NYSUT for support of Fiesta 2000, June 6; similar thank-you letters and notes; letters and copies of checks from AFT COPE to Democratic Senatorial Campaign Committee for contributions of $75,000 and $25,000, June 27
Box 93 Folder 23
Meeting with New York State Nurses Association
2000
Scope and Contents
August 31, 2000. Confidential notes from Hobart's May 22 meeting with NYSNA executive director Martha Orr re organizing conflict; memo to NYSUT officers requesting meeting on August 31 with Hobart and Orr
Box 93 Folder 24
Officers Meeting
2000
Scope and Contents
August 27, 2000. Agenda; memo re revised budget; memo re NYSUT retiree health insurance, with report, "NYSUT Retiree Medical Costs: Examining Future Costs and Funding"; memo re enhanced internet service for members; program for Work Family Congress 2000; draft Joint Organizing and Representation Agreement between AAUP and NYSUT, 8/24/00; memo to NYSUT officers recommending selection of Woodward Connor Gillies & Seleman Architects for design of new NYSUT headquarters in Latham, NY, discussing selection process, firms interviewed, contract services to be provided, August 27, 2000; marketing materials of firm
Box 93 Folder 25
Meeting re Dues Increase
2000
Scope and Contents
August 22, 2000. Memo re need to set up meeting with Hobart re dues increase; dues forecast; chart, history of NYSUT and AFT dues 1990-2001
Box 93 Folder 26
Officers Meeting
2000
Scope and Contents
August 9, 2000. Agenda
Box 93 Folder 27
Officers Meeting
2000
Scope and Contents
June 19, 2000. Memo re special meeting called for June 19, to review goal-setting project and discuss Education and Learning Trust budget; letter from the College Board Middle States Regional Office, welcoming Education and Learning Trust as a College Board Partner for Student Achievement and Teacher Preparation, May 5, with attached letter of agreement and description of Advanced Placement Teacher Preparation Course
Box 93 Folder 28
Officers Meeting
2000
Scope and Contents
June 14, 2000. Agenda; draft Executive Committee Format, assuming all members have a fax and computer that will receive e-mail; privileged and confidential memo to NYSUT officers re limitation of representation in discipline, discharge and licensure proceedings (proposed revised policy re guaranteed representation in 3020a and Part 83 cases, as requested at Officers Retreat), December 3, 1999; letter to Hobart from Al Shanker's widow Eadie re archiving Shanker's records in collaboration with Cornell Kheel Center, May 30, 2000; letter of thanks for donation to AIDSWalk 2000; letters of thanks for COLA rally for retirees
Box 93 Folder 29
Officers Meeting
2000
Scope and Contents
May 30, 2000. Agenda; dues forecast; draft 2000-2001 budget, with cover memo explaining deficit, May 26; NYSUT equipment schedule; The Rochester Teacher newsletter, May 2000; letter from Senate Majority Leader Trent Lott, informing Hobart of nomination to Republican Senatorial Inner Circle, May 12; letter from Camden Teachers' Association re clothing drive under Local Action Pilot Program (LAPP), April 3; thank-you letters for support from National Committee on Pay Equity, Central NY Labor Agency, Regional Food Bank of Northeastern New York, others; letters from Assembly Speaker Sheldon Silver and U.S. Senator Chuck Schumer re speaking opportunity at Representative Assembly, gift of bookends; souvenir journal for Buffalo State College Foundation scholarship gala, "A Night in New York," April 8; memo from Elmsford Regional Office re lack of participation by school-related personnel (SRP) in NYSUT activities, summary of meeting with local leaders to discuss reasons, May 5; confidential memo discussing need for in-house attorney, May 12
Box 93 Folder 30
Officers Meeting
2000
Scope and Contents
April 14, 2000. Agenda; memo to Board of Directors from Tom Hobart, soliciting nominations for 1998-2000 committee appointments, June 2, 1998; materials from the National Alliance of Business, including 2000 Program Brief, brochures; letter to Hobart in care of VOTE/COPE from H. Carl McCall, thanking him for early support in gubernatorial race, March 14, 2000; memo re improving communication between board members by using e- mail; proposed AFT convention committee chair recommendations; list of other committee members
Box 93 Folder 31
Officers Meeting
2000
Scope and Contents
March 28, 2000. Agenda; memo summarizing survey of teachers, March 27; list of new hires, retirements, terminations, and promotions, "Personnel Activity," February 12-March 28; special order of business for Representative Assembly, "Solving the Teacher Shortage: A New 3 R's: Recruitment, Retention, and Retirements"; Business Plan for Gerontology Services, March 10; memo, A Summary of Federal Legislation to Repeal the Social Security Earnings Test, March 25; agenda for Representative Assembly 2000; letter to president of Lockheed-Martin from Assembly Majority Leader Michael Bragman, urging reversal of decision to lay off 21 janitorial workers, noting $8 million funding commitment by the State of New York, warning that future funding depended on reasonable and credible employment commitments by company, February 25; anti-labor letter from Senator Bob Smith, February 11; letter to AFT president Sandra Feldman from Nassau BOCES Central Council of Teachers, opposing full-year work schedule for teachers, with attached clipping from New York Times, discussing proposal by Secretary of Education, February 28
Box 93 Folder 32
Officers Meeting
2000
Scope and Contents
March 15, 2000. Agenda; Hart Research survey results of state and NYC public opinion on national candidates, education issues, February 28-March 2000; memo re underwriting PBS Inside Albany, March 14; business plan for proposed gerontology services program for NYSUT retiree members; thank-you letter from League of Women Voters Education Foundation for financial support, March 1; thank-you letter from NYS Public Employees Federation for $125,000 contribution for statewide advertising campaign, February 28; other thank-you letters and notes; letter from Orange-Ulster BOCES Paraprofessional Association, rescinding its letter of disaffiliation of October 21, 1999, January 20, 2000, with acknowledgement from NYSUT, January 26; letter from Amsterdam Teachers Association to Assembly member Paul Tonko, applauding his stance against charter schools, February 28, with attached newspaper clippings; letter to Hobart from Alternative Educational Enterprises, informing him of intention to explore creation of a charter school in Utica, March 5
Box 93 Folder 33
Officers Meeting
2000
Scope and Contents
February 23, 2000. Agenda; draft plan for UFT Campaign for New York Schools to increase public funding; preliminary proposal by M&R Strategic Services, "New York Campaign to Promote Public Education"; thank-you letters for financial support from Girl Scouts, Jewish Labor Committee, NYS Council of Senior Citizens, National Partnership for Women and Families, National Labor Committee in support of worker and human rights, Buffalo State College Foundation, others
Box 93 Folder 34
Officers Meeting
2000
Scope and Contents
February 1, 2000. Agenda; tentative agendas for Board of Directors and Executive Committee meetings; agenda and minutes for Board of Trustees meeting for NYSUT Education and Learning Trust; content course development update for Effective Teaching Program, February 1; proposed resolution for Representative Assembly, opposing charter schools; memo from Commissioner of Education Richard Mills to Board of Regents re impending placement of schools under registration review (SURR), January 7; correspondence from local teacher associations; thank-you notes
Box 93 Folder 35
Officers Meeting
2000
Scope and Contents
January 6, 2000. Agenda; memo re organizing priorities and strategies, January 5; draft business items for Representative Assembly re career and technical education, educating students with disabilities in the least restrictive environment, expanding BOCES special education classroom space in school district buildings; draft resolution opposing charter schools; letter of thanks for financial support from Thoroughbred Retirement Foundation, with newsletter; letter of thanks for financial support from Rural Opportunities, Inc., with 30th anniversary yearbook; proposed guest list for 2000 Representative Assembly
Box 94 Folder 1
Officers Meeting
1999
Scope and Contents
December 14, 1999. Agenda; review of NYSUT print/mailing policy for locals; letter of thanks for financial support for tenth annual Celebrate Girls Luncheon from Girls Incorporated of the Greater Capital Region, October 18; souvenir journal for Albany District Chapter of the Links, Inc., "Cookin' with Jazz," October 17, with letter of thanks for support
Box 94 Folder 2
Officers Meeting
1999
Scope and Contents
December 7, 1999. Agendas for Board of Directors and Executive Committee meetings; 2000 Proposed Constitutional Amendments; list of Charter Schools Institute applications; draft NYSUT expenditure authorization policy; confidential memo re Latham property acquisition, December 6
Box 94 Folder 3
Officers Meeting
1999
Scope and Contents
November 8, 1999. Agenda; privileged and confidential memo from office of general counsel re limitation of representation in discipline, discharge and licensure proceedings (3020a and Part 83), October 12; statement by AFL-CIO Executive Council, "Building a New Labor Movement in Our Communities: A New Alliance," August 3, 1999; related descriptions of New Alliance program; suggested activists list
Box 94 Folder 4
Officers Meeting
1999
Scope and Contents
October 25, 1999. Agenda; program for New York State AFL-CIO 15th Annual Labor Recognition Dinner: A Tribute to Edward J. Cleary, October 21, 1999; program for Board of Directors' retreat; discussion questions for sessions one and two; agenda for NYSUT Education and Learning Trust Board of Trustees meeting of October 25; minutes of June 25 meeting
Box 94 Folder 5
Officers Meeting
1999
Scope and Contents
October 8, 1999. Agenda; souvenir program for New York State Capital Labor Parade, September 25; souvenir program for 1999 New York State Democratic Unity Reception
Box 94 Folder 6
AFT, NEA, AFL-CIO Leadership Meeting
1999
Scope and Contents
September 19-30, 1999. Agenda; testimony of NYSUT to the Board of Regents and the NYS Education Department at their Legislative Policy Conference, September 15, 1999; memo re purpose of meeting; booklet re NYSUT New Member Program
Box 94 Folder 7
Officers Meeting
1999
Scope and Contents
September 8, 1999. Agenda; agenda for Executive Committee meeting; memo re meeting with the Board of Regents re K-12, higher education, new standards, attacks on public schools, September 1; outline of VOTE/COPE goal setting, including mission statement, review of current structure, fundraising, disbursement of funds; tentative Representative Assembly program; proposal for board retreat; letter from NYS Department of Labor re needle stick injury prevention standards, August 25; letter from state senator Nick Spano, chair of Senate Labor Committee, sending Hobart greetings for Labor Day, noting support for organized labor and prevailing wage enforcement, pension protections, health insurance, other pro-labor issues, August 31; letters of thanks for financial support from Special Olympics New York, others
Box 94 Folder 8
Officers Meeting
1999
Scope and Contents
August 24, 1999. Agenda; photos of Hobart and NYSUT vice president Antonia Cortese from Ellis Island event, May 8; memo from AFT president Sandra Feldman to Cortese, describing proposal by President Clinton for Medicare prescription drug plan, July 30; description of NYSUT's Local Union New Member Program; letter from League of Women Voters of New York State re "Students Inside Albany," four-day conference to increase awareness of citizen responsibility in representative government, June 1; results of evaluations of 1999 New Local Presidents' Conference; outline of discussion points of Leadership Training for Experienced Leaders; memo re increasing SRP (school-related personnel) participation in VOTE/COPE drives, July 23; letter to Hobart from the Cardinal's Committee of the Laity, thanking him for contribution of $3,000 to annual Construction and Building Industry Award Dinner, noting demand on Catholic Charities, July 21; 1999 report for the College Fund/UNCF (United Negro College Fund), with cover letter to Hobart, August 5; souvenir journal for 50th reunion of Brooklyn College (CUNY) Class of '49, with program and cover letter to Hobart from NYSUT Retired Educators' Chapter, Great Neck, June 4; New York Times clipping re Gov. Pataki's controversial appointment of former congressman and Bronx borough president Herman Badillo as chair of CUNY, May 31; NYT article on task force report on CUNY, June 8; Wall Street Journal article on charter schools in California, May 25; materials from the Epilepsy Foundation, NYS Labor-Religion Coalition, People for the American Way, Healing Fund (for victims of Columbine shooting), and others, thanking NYSUT for support; memo re meeting with NYS AFL-CIO president Denis Hughes, June 25; tentative agenda for June 24 meeting of Rochester Health Care Council; presentation re council; NYS AFL-CIO newsletter, Unity, with article re Zogby poll indicating wide support for raising minimum wage, May-June; document, Programs and Goals for 1984-85
Box 94 Folder 9
Officers Meeting
1999
Scope and Contents
June 1, 1999. Agenda; proposed 1999-2000 budget, June 1; souvenir program for Buffalo State College Foundation "A Night on the Nile" Scholarship Gala," April 17, 1999, with thank-you letter to Hobart for purchasing tickets; letter from Regent J. Edward Meyer to Assembly member Alexander J. Gromack, expressing concern over proposed legislation that would allow school districts to offer lower-standard alternatives to Regents Examinations such as the Regents Competency Tests or local diplomas; letter to Hobart from Coalition for Economic Justice, thanking him for NYSUT support for Sweatfree School Campaign, April 29; thank-you letters from New York African American Research Foundation, Hospice of Jefferson County, Judith Hope, state chair of the New York State Democratic Committee; materials from United Way re Healing Fund for survivors of Columbine school shooting, May; thank-you letter from First Lady Hillary Rodham Clinton for Steuben apple presented to her at convention, May 14; NYSUT New Staff Orientation Evaluation Forms (filled-in)
Box 94 Folder 10
Officers Meeting
1999
Scope and Contents
May 13, 1999. Agenda; NYSUT dues forecast; NYSUT Special Projects Budget 1999-2000; new position requests; revenue and expense sheets; proposal from Cornell University ILR School for NYSUT oral history project, December 7, 1998; thank-you notes from Special Olympics, American Red Cross of Northeastern New York, AFL-CIO Central Labor Council, and various NYSUT locals for support
Box 94 Folder 11
Officers Meeting
1999
Scope and Contents
May 4, 1999. Agenda; letter Cornell University ILR School re NYSUT oral history project proposal, December 7; 1998; letter from Thoroughbred Retirement Foundation re programs to rehabilitate and train incarcerated youth, April 8, 1999; newspaper clipping re teacher suspended with pay after admitting guilt in web porn case, "poster boy" for 3020-a reform; Student Association of the State of New York (SASU) 1999 Response to the Governor's Budget; program for Grassroots Legislative Conference & Student Lobby Day (co-sponsored by SASU and Prison Moratorium Project); newspaper clippings on NYS AFL-CIO coordinated day of action against proposed Pataki budget, with cover letter to Hobart from state president; letter from New York State Labor History Association, thanking NYSUT for contribution, with attached poster for Labor History month, April 16
Box 94 Folder 12
Officers Meeting
1999
Scope and Contents
April 14, 1999. Agenda; NYSUT Education & Learning Trust Board of Trustees agenda; list of 1999 Representative Assembly invited guests; racial and ethnic data for Education and Learning Trust teacher constituency, March 1; financial statements; memos and related materials re Rochester Association of Paraprofessionals separation from the Rochester Teachers Association, April 16; proposal for improving New York Teacher's reach to UFT readers; thank-you letters from various organizations and individuals
Box 94 Folder 13
Board of Directors Meeting
1999
Scope and Contents
March 12-13, 1999. Evaluation forms re meeting format, with cover memo summarizing comments
Box 94 Folder 14
Officers Meeting
1999
Scope and Contents
March 9, 1999. Agenda; summary of February 3 VOTE/COPE meeting; memo re proposed conditions on free airline tickets given to NYSUT officers upon retirement, February 22; thank-you note to Hobart for contribution to Schodack Central School Faculty Association to compensate teachers for losses from asbestos contamination of elementary school, February 4; letter to Hobart from Cornell ILR professor Samuel Bacharach asking for support for school's new Masters in Professional Studies (MPS) degree program and Institute for Workplace Studies, February 26; draft 1999 Special Order of Business, NYSUT Response to the Proposed Regulations of the Commissioner Regarding Teacher Certification; data re NYSUT expenditures for overtime, part-time, interns, and law clerks for 1996, 1997, and 1998; request for approval for secretarial position
Box 94 Folder 15
Officers Meeting
1999
Scope and Contents
February 23, 1999. Agenda; letter to Hobart from Representative Amo Houghton (R), expressing thanks for note re (President Bill Clinton) impeachment inquiry, calling it "a mess," asserting it was "destroying my party," February 3, 1999; newspaper clipping re possible run for U.S. Senate from New York by First Lady Hillary Clinton; letter from Schalmont Teachers Association to Scotia-Glenville Teachers Association, re dispute over NYSUT redistricting, February 12; thank-you letters from American Red Cross of Northeastern New York, American Heart Association, Jewish Labor Committee, and others
Box 94 Folder 16
Officers Meeting
1999
Scope and Contents
February 1, 1999. Agenda; memo re changes in NYSUT reimbursement policy; Draft Report for Task Force on Minority Involvement in NYSUT; proposed resolutions by the Board of Directors to the 1999 Representative Assembly; proposal for NYSUT oral history project, from Cornell ILR School, December 7, 1998; memo re proposed memorial sculpture honoring Al Shanker, a replica of which would be awarded to recipients of the Shanker Distinguished Service Award, with attached illustrations and photos, February 1; proposed 1999 Representative Assembly guest list; proposed statement by Public Private School Forum, to be discussed at special meeting of AFT Executive Committee, "National Public, Private and Religious Organizations United in Support of Title I of the Elementary and Secondary Education Act," with cover letter from AFT president Sandra Feldman, January 11; fall 1998 issue of Thursday's Child, publication of United States Commission for UNICEF; thank-you letters from Italian-American Labor Council and others
Box 94 Folder 17
Officers Meeting
1999
Scope and Contents
January 5, 1999. Agenda; list of responses from members recruited to chair Representative Assembly committees
Box 94 Folder 18
Officers Meeting
1998
Scope and Contents
December 15, 1998. Agenda; position request and job description for assistant to the president; materials for Nontraditional Employment for Women (NEW), including letter from President Bill Clinton; materials for AIDS Walk '98 for the Capital Region;
Box 94 Folder 19
Officers Meeting
1998
Scope and Contents
December 15, 1998. Agenda; agenda of NYSUT Education & Learning Trust Board of Trustees meeting of December 1, 1998; minutes of June 24 and October 8, 1998, meetings; letter of support from Hobart to Jersey City Education Association's efforts to gain a fair contract, November 25; photo of Hobart at AFT State Federation Presidents' Award Luncheon, with letter, December 1
Box 94 Folder 20
Officers Meeting
1998
Scope and Contents
November 17, 1998. Agenda; Administrative Committee agenda; memo re pension supplementation for NYSUT retirees; memo re technology infrastructure upgrades and budget requests; correspondence re AFT Lessons for Life campaign; memo re retirement calculations for potential retirees; memos re underwriting for public broadcasting stations, November 13; draft final report of NYSUT Capital Area ED Redistricting Committee; memo re media coverage on raising teachers' standards; souvenir journal, Annual Awards Celebration, New York Committee on Occupational Safety & Health, November 12, 1998; souvenir journal for 62nd New York State Conference of NAACP Branches, October 9-11, 1998; thank-you notes
Box 94 Folder 21
Officers Meeting
1998
Scope and Contents
November 2, 1998. Agenda; 1998 souvenir journal for Jewish Labor Committee; Field and Legal Report, November 2; newspaper clippings; NYSUT Policy Manual summary; letters of interest by potential Unity Caucus appointments to at-large seats on NYSUT board; materials from the Oneida County School and Business Alliance (SABA); Business Council of New York State comments on "Essential Elements of Reading" document, October 30; draft NYSUT Policy for Professional Development and the Annual Professional Performance Review; draft recommendations of Safety Net Study Group for possible NYSUT policy in response to proposed changes in the Part 100 [Commissioners'] Regulations
Box 94 Folder 22
Officers Meeting
1998
Scope and Contents
October 20, 1998. Agenda; Representative Assembly site comparisons, 1999-2003; cumulative statistical report from 1978 through 1998; correspondence from locals
Box 94 Folder 23
Officers Meeting
1998
Scope and Contents
October 8, 1998. Agenda; agenda for NYSUT Education & Learning Trust Board of Trustees meeting; Effective Teaching Program workshops, September 1 - October 30, 1988; agreement between the Education and Learning Trust of New York State United Teachers and Adelphi University, September 23, 1998; agreement with Long Island University; memo re CUNY sponsorship of ETP courses; tentative audit schedule; list of accomplishments of Effective Teaching Program, 1997-98; Labor's Heritage, quarterly journal of George Meany Memorial Archives, vol. 9, no. 3; program for Joe Glazer 80th Birthday Tribute; press release from Department of the Treasury, "Secretary Rubin Announces $75 Million in CDFI Fund Awards," September 28; United Negro College Fund 1998 Annual Report; program for Buffalo State College Foundation Scholarship Golf Classic, September 14; minutes of Commit to Kids Steering Committee meeting, September 1; thank-you notes from community organizations, locals, and individuals for financial support; newsletter, The Rochester Teacher; newsletter of United Staff Association of NYU, The 3882 Local News, July/August; invitation to Bell Zeller Scholarship Trust Fund Friends of CUNY Award event; Presidents History Report (spreadsheet re local presidents), 1972-99; recommended members of Task Force on Minority Involvement in NYSUT Locals; letters to individual inviting her to serve on task force; memo recommending reimbursement amount for Carol Slotkin legal expenses, October 8
Box 94 Folder 24
Officers Meeting
1998
Scope and Contents
September 9, 1998. Agenda; Executive Committee meeting tentative agenda for September 17; Board of Directors' meeting tentative agenda for September 17; master list of potential NYSUT headquarters sites; proposed NYSUT committees, 1998-2000; materials for 1999 NYSUT Leadership Institute at Cornell; tentative program, rules of order, deadlines for 1999 Representative Assembly; letter to Hobart from Mort Bahr, president of Communication Workers of America, noting that he shared Hobart's concern re Working Families Party, and that he'd been assured that it would not become a political party "in the truest sense," July 16, with attached newspaper clipping, "Working Families Party has potential for future political impact in New York"; related clipping, "Coalition of union leaders pushes to create new party"; thank-you notes from individuals and organizations, including Amnesty International American Red Cross in Greater New York; International Rescue Committee Report, with cover letters; letter from Member of Congress Jack Quinn re effort to defeat "fast track" trade authority to president, hold hearings on constitutionality of NAFTA, July 31
Box 95 Folder 1
Administrative Committee
1999
Scope and Contents
June 1, 1999. Agenda; report, "NEA Relations: Proposed Guidelines for Mergers of American Federation of Teachers and National Education Association State Affiliates"; summary report for NYSUT tax-sheltered savings and investment plans as of April 30, 1999; materials for third annual NYSUT /Cornell ILR Leadership Institute; document, Assignment of RA Resolutions and Special Orders of Business, June 1, 1999
Box 95 Folder 2
Administrative Committee
1999
Scope and Contents
May 14, 1999. Agenda; status report on web site training for locals
Box 95 Folder 3
Administrative Committee
1999
Scope and Contents
May 4, 1999. Agenda; tentative schedule and related information for AFT conference, "Building Better Schools: It's Union Work: QuEST '99"; NYSUT booklet, "Programs, Services, Publications," revised July 1997; 1999 Representative Assembly Report on Attendance; Resolution 32, Health Insurance Protection for Retirees
Box 95 Folder 4
Administrative Committee
1999
Scope and Contents
April 14, 1999. Agenda; report, "Implementation of Actions by the 1998 Representative Assembly"; agenda for Local Presidents Conference and 1999 Representative Assembly programs
Box 95 Folder 5
Administrative Committee
1999
Scope and Contents
March 9, 1999. Agenda; working draft, 1999 Representative Assembly Proposed Constitutional Amendments and Resolutions; CWA per diem salary schedule; list of school districts whose supervisors and administrators are members of the Empire State Supervisors and Administrators Association (ESSAA); memo re file server problems; newspaper clipping of Hobart letter to the editor of the Daily Gazette, replying to editorial on NYSUT discrimination suit, February 12
Box 95 Folder 6
Administrative Committee
1999
Scope and Contents
February 1, 1999. Agenda
Box 95 Folder 7
Administrative Committee
1999
Scope and Contents
January 5, 1999. Agenda; handwritten note
Box 95 Folder 8
Administrative Committee
1998
Scope and Contents
December 15, 1998. Agenda; handwritten note
Box 95 Folder 9
Administrative Committee
1998
Scope and Contents
December 1, 1998. Agenda; newspaper clipping; list of daily newspaper headlines re education-related articles
Box 95 Folder 10
Administrative Committee
1998
Scope and Contents
November 17, 1998. Status report on website training for locals; Wall Street Journal editorial, November 19, 1998; summary of 1998 general election results (congressional and NYS Senate)
Box 95 Folder 11
Administrative Committee
1998
Scope and Contents
October 20, 1998. Agenda
Box 95 Folder 12
Administrative Committee
1998
Scope and Contents
October 7, 1998. Agenda
Box 95 Folder 13
Administrative Committee
1998
Scope and Contents
September 9, 1998. Agenda; press release by the Separation of School and State Alliance, "Group Says: Vacate 'Public' Schools Now"; memo re 1998-99 Local Presidents' Survey, soliciting changes from previous year, with attached questionnaire for presidents of elementary and secondary teacher locals, 1997-98
Box 95 Folder 14
AFT Trip to Moscow and St. Petersburg
1994
Scope and Contents
September 17-25, 1994. AFT/Education International Trip to Moscow, September 19-25, 1994; background material for members; Teachers and Unionism in the Federation of Russia, prepared by the Education Foundation of the American Federation of Teachers, June 1994 (draft; not for distribution); English-language newspapers, The Moscow Times, The Moscow Tribune, The St. Petersburg Press; brochures; updated schedule fro the EI delegation visit to Russia; travel journal
Box 95 Folder 15
AFT Trip to Russia (Photos and Memorabilia)
1994
Scope and Contents
Books, The Hermitage and The Song of the Wise Oleg, Alexander Pushkin; photos and related correspondence; panoramic map of St. Petersburg
Box 95 Folder 16
AFL-CIO Trip to South Africa April
1994
Scope and Contents
Information from African-American Labor Center for members of election observer trip to South Africa; AFL-CIO report of election monitoring team; follow-up correspondence; newsletter of African-America Labor Center, South Africa Labor News, September 1982
Box 95 Folder 17
AFL-CIO Chile
1993-1995
Scope and Contents
Article, "Red Hot Chile," Scanorama, November 1993, with cover note from NYS AFL-CIO secretary-treasurer Paul Cole; article on Chile in AFL-CIO News, May 8, 1995
Box 96 Folder 1
Education International First World Congress (folder 1 of 2)
1995
Scope and Contents
Program, resolutions, theme papers, list of delegates, and binder for conference held in Zimbabwe; congress highlights from IFFTU XVI World Congress, Stockholm, January 1993
Box 96 Folder 2
Education International First World Congress (folder 2 of 2)
1995
Scope and Contents
Materials as above
Box 96 Folder 3
Mentoring
1989-1997
Scope and Contents
Report of activities of Mentoring USA, June 1996; fact sheet for the New York State Mentoring Committee, Matilda Cuomo, chairperson; article on Matilda Cuomo in Family Circle, with cover letter to Tom Hobart, April 18, 1997; press release, "Mrs. Cuomo to Head New Statewide 'Mentor' Program Aimed at Curbing Youth Drop-Outs and Fostering Self-Esteem," March 8, 1989; paper, "Establishing and Sustaining Successful Mentoring Relationship," a presentation made at the Mentoring Conference of the Governor's School and Business Alliance and the New York State Mentoring Committee, January 31, 1989; paper, "Beginning Mentoring at the Secondary School Level"; newsletter of Governor Mario M. Cuomo's School and Business Alliance, Alliance, spring/summer 1989
Box 96 Folder 4
Moreland Commission
1993
Scope and Contents
Text of Executive Order creating Moreland Commission; confidential memo re delay of report, December 10, 1993; Report of the Fifth Meeting of the New York State Special Commission on Educational Structure, Policies and Practices (The Moreland Act Commission), December 3-4, 1993; press release, Special State Commission Releases Report," December 21, 1993
Box 96 Folder 5
Labor Councils Albany County Central Federation of Labor
1978-1991
Scope and Contents
List of officers, 1991-92; The Labor Day Celebration 1985 Program; correspondence between Tom Hobart and council president Josephine Sano
Box 96 Folder 6
Labor Councils Broome County Federation of Labor
1976-1981
Scope and Contents
Newsletter; correspondence between Tom Hobart and council president Leo Heavey
Box 96 Folder 7
Labor Councils Buffalo AFL-CIO Council
1977-1987
Scope and Contents
Correspondence re appreciation awards dinner; correspondence re college scholarship program for children of members; correspondence re labor picnic
Box 96 Folder 8
Labor Councils Central New York Labor Council
1978-1982
Scope and Contents
Correspondence between Hobart and council president Sam Fiore
Box 96 Folder 9
Labor Councils Cattaraugus-Allegany County Central Labor Council
1974-1988
Scope and Contents
Letter from Sen. Alfonse D'Amato explaining his support for legislation allowing prayer in schools, March 27, 1984, with cover letter to Hobart
Box 96 Folder 10
Labor Councils Chemung County Labor Assembly n.d.
Scope and Contents
Press release, "AFL-CIO Labor Assembly Backs NYSUT Affiliation"
Box 96 Folder 11
Labor Councils Dunkirk Area Labor Council
1990
Scope and Contents
List of officers, affiliated unions
Box 96 Folder 12
Labor Councils Dutchess County Central Labor Council
1980-1981
Scope and Contents
Press release announcing labor council's opposition to tuition tax credits; correspondence with Hobart re opposition; form letter aimed at senators Moynihan and D'Amato and Rep. Hamilton Fish, expressing opposition
Box 96 Folder 13
Labor Councils Genesee-Wyoming County Labor Council
1975-1978
Scope and Contents
Notification of change of officers, June 14, 1978; letter to local affiliate presidents, updating on activities, February 14, 1977
Box 96 Folder 14
Labor Councils Greater Glens Falls Trades and Central Labor Council
1978
Scope and Contents
Letter to officers of NYSUT and reply from Tom Hobart re importance of working together
Box 96 Folder 15
Labor Councils Greater Syracuse Labor Council
1978-1981
Scope and Contents
Resolution in support of amending the Taylor Law
Box 96 Folder 16
Labor Councils Long Island Federation of Labor
1983-1986
Scope and Contents
Letter to Hobart advising him that certain locals in arrears of dues were suspended from membership in the Long Island Federation of Labor, April 18, 1986; list of officers, October 19, 1983; letter challenging election, from Walter E. Dunn, Jr., president, AFT Local 2618, October 21, 1983; newspaper clippings re disputed election
Box 96 Folder 17
Labor Councils New York City Central Labor Council
1974-1988
Scope and Contents
Afro-American Labor Leaders of New York City Bicentennial Issue: 1776-1976, by Black Trade Unionists Leadership Committee, a committee of the New York Central Labor Council; letters from Hobart to Members of Congress Major Owens and Stephen Solarz, urging them to raise the minimum wage, February 23, 1988; similar form letter from NYS Central Labor Council, with cover letter to affiliates, urging them to write to elected representatives; letter from Hobart to Harry Van Arsdale, president of Central Labor Council re reluctance of bishop and cardinal in Archdiocese of Brooklyn and Archdiocese of New York to intervene in dispute with Federation of Catholic Teachers, August 24, 1977; letter to Hobart from Hispanic Labor Committee asking for financial support for Puerto Rican Traveling Theatre, June 26, 1978; invitation to Labor Day Parade, 1985
Box 96 Folder 18
Labor Councils Jamestown Area AFL-CIO Council
1991
Scope and Contents
List of Executive Board members
Box 96 Folder 19
Labor Councils Jefferson-Lewis-St. Lawrence Labor Council
1982
Scope and Contents
Memo from Tom Hobart requesting a NYSUT officer to speak to the council's final meeting of the school year
Box 96 Folder 20
Labor Councils Northeast Central Labor Council
1985
Scope and Contents
Letter to Hobart requesting his presence at a testimonial dinner for a 50-year member; testimonial letter from Hobart
Box 96 Folder 21
Labor Councils Orange County Central Labor Council
1982
Scope and Contents
Letter to Hobart thanking him for reversing the action by the NYS AFL-CIO Executive Council re endorsement in the 39th state senatorial district, with attached press release announcing neutrality
Box 96 Folder 22
Labor Councils Oswego County Central Labor Council
1978-1991
Scope and Contents
Letter re scholarship program, February 19, 1991; list of teachers who served as officers on the Oswego County and Central New York Labor Councils, April 21, 1980; correspondence between Jim Wood, special assistant to NYSUT president, and president of Oswego County Central Labor Council, re phone bank problems, November 28, 1978, and January 3, 1979
Box 96 Folder 23
Labor Councils Rochester and Vicinity Labor Council
1980-1991
Scope and Contents
List of officers, February 20, 1991; 1991 directory of unions affiliated with Rochester Labor Council; memo from Hobart to NYSUT accounting, requesting check to support Rochester labor council's project on labor history in conjunction with City of Rochester's sesquicentennial celebration, July 20, 1983; related correspondence; labor council newspapers, Labor News, September 12 and 19, 1980
Box 96 Folder 24
Labor Councils Rockland County Central Trades Council
1979-1991
Scope and Contents
Printout of members and union local affiliations, February 19, 1991; invitation to Hobart to attend tenth annual Rockland County Labor Man of the Year Dinner-Dance, with description of co-recipients, February 25, 1981; invitation to Hobart to attend Pat E. Damiani Testimonial Dinner-Dance, January 31, 1979; replies from Hobart
Box 96 Folder 25
Labor Councils Saratoga County Central Labor Council
1980
Scope and Contents
Letter to NYSUT secretary-treasurer Herb Magidson, correcting reported membership
Box 96 Folder 26
Labor Councils Sullivan County Area Central Labor Council
1981
Scope and Contents
Invitation to Hobart to attend Labor Solidarity Day function; reply from Hobart
Box 96 Folder 27
Labor Councils Troy Area Labor Council
1975-1984
Scope and Contents
Text of speech at award dinner honoring Amelia Fusco, n.d.; letter from Hobart to Fusco, congratulating her on retirement, April 16, 1984; invitation to Hobart to attend Tenth Annual Award Dinner, February 24, 1977; reply from Hobart; letter from NYSUT secretary-treasurer Ed Rogers to president of labor council, demanding accounting for representation based on per capita dues payment, April 9, 1975
Box 96 Folder 28
Labor Councils Upper Hudson Area Labor Council n.d.
Scope and Contents
Contact information for president of council
Box 96 Folder 29
Representative Assembly (folder 1 of 3)
1977
Scope and Contents
Report on membership entitlement by election district (printout)
Box 96 Folder 30
Representative Assembly (folder 2 of 3)
1977
Scope and Contents
Credentials Committee meeting minutes; lists of committee assignments (alphabetical printout); guidelines to committee chairpersons; roll call ballot; VOTE/COPE political action poster; convention center floor plan; facilitative correspondence; NYSUT tie tack and key fob
Box 96 Folder 31
Representative Assembly (folder 3 of 3)
1977
Scope and Contents
Proposed constitutional amendments and resolutions presented to the fifth annual Representative Assembly of NYSUT; report on constitutional amendments and resolutions; Report on Implementation of 1976 Resolutions; 1976 resolutions referred to Board of Directors; brochure, '76 Legislative Gains; NYSUT Constitution as amended through March 7, 1976; United Teachers Legislative Program 77; budget report
Box 96 Folder 32
Representative Assembly Keep the Clock Shanker Address
1976
Scope and Contents
Text of address by executive vice president Al Shanker to the fourth annual Representative Assembly of NYSUT
Box 96 Folder 33
Representative Assembly (folder 1 of 4)
1975
Scope and Contents
Report on membership entitlement by election district (printout); List of Representatives; list of alternates who will be attending; related correspondence and lists
Box 96 Folder 34
Representative Assembly (folder 2 of 4)
1975
Scope and Contents
Official Proceedings, New York State United Teachers AFT/AFL-CIO, NEA, Third Annual Representative Assembly; Committee Assignments; Election Guidelines; Affiliated Local Units; Proposed Constitutional Amendments; Resolutions presented to the Third Annual Representative Assembly; United Teachers 1975 Legislative Program; Officers' Report 1975; RA 75: Report on Implementation of Resolutions; convention program; NYSUT Constitution as amended through March 24, 1974; Department of Labor booklet, "Electing Union Officers," June 1974 edition; RA 75 Delegate Bulletin; Report of Constitution and Bylaws Committee
Box 96 Folder 35
Representative Assembly (folder 3 of 4)
1975
Scope and Contents
Proposed schedule; list of members of Credentials Committee; proposed procedures; list of staff; election procedures; campaign flyer for anti-Shanker Coalition for Democratic Education; flyer for Roberta Hickman for NEA president in 1975; convention floor plan; correspondence
Box 96 Folder 36
Representative Assembly (folder 4 of 4)
1975
Scope and Contents
Materials for Local Presidents' Conference; Local Presidents' Guide to Research and Educational Services; briefing paper, "1975-76 State Aid for Education," prepared for NYSUT Presidents' Conference; NYSUT Position Statement on the New York State Regents Mandate on Competency-Based Teacher Education, approved by Board of Directors March 13, 1975; paper, "Probation, Tenure and Related Issues," prepared for Presidents' Conference by Legal Department of NYSUT; Local Treasurer's Handbook
Box 97 Folder 1
Representative Assembly (folder 1 of 2)
1974
Scope and Contents
Report on membership entitlement by election district (printout); list of committee members; representatives to be added
Box 97 Folder 2
Representative Assembly (folder 2 of 2)
1974
Scope and Contents
Official Proceedings; AFT and NYSUT constitutions; affiliated local units; election guidelines and information; Teacher Unity - Year One: A Report to the Delegates 1974; program; invitation to welcome delegate party; List of Representatives; convention floor plan; Resolutions Committees meeting schedule; Proposed Constitutional Amendments; Resolutions presented to the Second Annual Representative Assembly of the New York State United Teachers; procedure for roll call vote
Box 97 Folder 3
Representative Assembly
1973
Scope and Contents
List of locals not entitled to representation at 1973 Representative Assembly (not affiliated with NYSUT two ways); list of paid membership as of February 28, 1973; list of K-12 locals with balance due of more than 20 percent (through 3/2/73); media information handbook for first Representative Assembly; memos re delegate entitlement procedure
Box 97 Folder 4
AFT Convention
1998
Scope and Contents
July 16-21, 1998. AFT Roll Call of Delegates; 1998 Proposed Resolutions; 1998 Committee Report on Resolutions; Report of the AFT Executive Council Task Force on PSRP [paraprofessional and school-related personnel] Issues; podium schedule; Progressive Caucus agenda and related materials; daily summaries of proceedings; guide to exhibits; 1996-1998 Report of the Officers of the American Federation of Teachers; publications catalogs; convention call; memorabilia: fans, campaign buttons
Box 97 Folder 5
Ellis Island Medal of Honor
1997
Scope and Contents
Commemorative journal, including tribute to Al Shanker, May 4; invitation; list of award recipients for 1997, including Hobart; "passport," schedule of events for awards ceremony, May 4; depiction of medal; notes to Hobart
Box 97 Folder 6
UFT Memorial Service for Al Shanker
1997
Scope and Contents
March 24, 1997. Program
Box 97 Folder 7
Interview on Memorial for Al Shanker
1997
Scope and Contents
March 24, 1997. Special edition of New York Teacher, honoring Al Shanker, March 10, 1997; memo from AFT director of public affairs re taping of Sandy Feldman, Tom Hobart and Nat LaCour, with list of interview questions, and answers penciled-in, March 21
Box 97 Folder 8
AFT Western Regional Conference
1997
Scope and Contents
March 20-22, 1997. List of members for small group breakout sessions; presentation graphics for preliminary report of the Advisory Committee on State Federations; presentation graphics for AFT State Federation Advisory Committee; leadership brainstorming session feedback on proposed criteria for building effective state federations; handwritten notes; nametag for Hobart
Box 97 Folder 9
Presidential Inauguration Activities
1997
Scope and Contents
January 20, 1997. Calendar of public events and AFT events; list of unofficial events; memo from Tony Bifaro re events; memos to AFT Executive Council re inaugural; bus shuttle schedule; tickets-by-mail response card; newspaper clippings describing selection process
Box 97 Folder 10
Blue Ribbon Panel on School Leadership Meeting
2000
Scope and Contents
March 6, 2000. Regents Task Force on Leadership agenda; memo to Blue Ribbon Panel from Deputy Commissioner James Kademus, asking them to review attached statement based on discussions of February 18 meeting; memo to Board of Regents re statement; "School Leadership for the 21st Century: Statement of the Blue Ribbon Panel on School Leadership, March 2000"
Box 97 Folder 11
Blue Ribbon Panel on School Leadership Meeting
2000
Scope and Contents
February 18, 2000. Agenda; list of panel members; draft statement; document, Principal Tenure: Arguments Against and For; memo to Blue Ribbon Panel from Regents Task Force on Leadership, asking them to address concerns re preliminary recommendations, February 9; memo to panel from Tom Hobart, suggesting changes to latest version of recommendations, February 18; memo to panel from Deputy Commissioner Kademus
Box 97 Folder 12
Blue Ribbon Panel on School Leadership Meeting
1999
Scope and Contents
November 23, 1999. Agenda; memo to panel from Kademus; revised problem statement
Box 97 Folder 13
Blue Ribbon Panel on School Leadership Meeting
1999
Scope and Contents
September 23, 1999. Agenda; memo to panel from Tom Hobart, suggesting changes to latest version of recommendations, September 23; draft statement, August 4; handwritten notes
Box 97 Folder 14
Blue Ribbon Panel on School Leadership Meeting
1999
Scope and Contents
May 21, 1999. Agenda; talking points for Tom Hobart, "School Leadership for the Twenty-First Century" May 21, 1999, version of the paper; drafts of paper, May 21 and March 26; memo re suggested revisions from writing sub-group, May 14; materials from Education Commission for the States (ECS); memo and agenda for April 16 meeting
Box 97 Folder 15
Blue Ribbon Panel on School Leadership Meeting
1999
Scope and Contents
March 26, 1999. Agenda; draft statement, March 26; report on the March 16th meeting; memo to NYSUT Policy Council, requesting feedback on draft statement, March 15; draft problem statements; results of leadership survey of school administrators in Broome-Tioga BOCES; report, "The U.S. School Superintendent: The Invisible CEO," February 2, 1999
Box 97 Folder 16
Blue Ribbon Panel on School Leadership Meeting
1999
Scope and Contents
February 26, 1999. Agenda; draft statement; summary of January 14 meeting; summary of discussions on leadership with 100 superintendents; list of panel members
Box 97 Folder 17
Blue Ribbon Panel on School Leadership Meeting
1999
Scope and Contents
January 14, 1999. Summary of January 14 meeting; discussion notes from various regional conferences on school leadership; list of panel members; meeting schedule; other background material
Box 97 Folder 18
Budgets, Presidents Office
1997-2000
Scope and Contents
Printout of management financial report
Box 98 Folder 1
Clinton Program
1993
Scope and Contents
Omnibus Reconciliation Act of 1993: A Summary of Key Income Tax Provisions Affecting Individuals and Businesses; "A New Direction": Address to Joint Session of Congress by President William Jefferson Clinton, February 17, 1993; CQ (Congressional Quarterly) Special Report, "Clinton's Program: President Throws Down Gauntlet," February 20, 1993; CQ text of presidential address to Congress and Feb. 15 address to the public; journal produced by White House Office of Correspondence and Presidential Messages, The White House: The House of the People; papers by Economic Policy Institute, "Job Destruction: Worse Than We Thought," "The High Cost of NAFTA," NAFTA as Social Dumping," and statements by economists, "On Clinton's Economic Strategy," 1992; media advisory re Clinton visit to New Jersey to discuss national youth service initiative, March 1, 1993; AFT document, "Chapter 1: An Investment in Our Nation's Future," with draft message re urgent need for FY93 supplemental appropriations; document, School Based Clinics and School Linked Health Services
Box 98 Folder 2
Clinton Program, Reception with President and Mrs. Clinton
1995
Scope and Contents
March 22, 1995. Invitation in celebration of New York Day
Box 98 Folder 3
Clinton Program, New York Day Briefing
1995
Scope and Contents
March 22, 1995. Agenda for New York Day at the White House; Rebuilding America for a New Era: Clinton Administration Accomplishments Talking Points; Economic Progress in New York under President Clinton; Impact of the Republican Welfare Proposal on the State of New York; The Middle Class Bill of Rights: The President's Comprehensive Plan to Raise Middle Class Standards of Living; Ending Welfare as We Know It; Talking Points on Republican Rescission Proposals: "A War on Children and the Poor"; AmeriCorps in New York State; School-to-Work Opportunities: An Owner's Guide; biographies of Clinton Cabinet members; photo of Bill and Hillary Clinton
Box 98 Folder 4
Commit to Kids
1998
Scope and Contents
FAQs about Commit to Kids: Albany Alliance for Youth Summit; memo re media coverage, March 9; memo to Steering Committee re need for Vista volunteers, January 5; press release announcing keynote speaker for youth summit, February 24; newspaper clippings
Box 98 Folder 5
D'Amato, Alfonse
1997-1998
Scope and Contents
NYSUT press releases against U.S. Senator D'Amato; NEA and UFT flyers against D'Amato; Quinnipiac poll results re D'Amato, December 11, 1997; memo to local presidents calling for a letter-writing campaign to educate D'Amato, with attached talking points, January 8, 1998; letter from NYS AFL-CIO president Ed Cleary to D'Amato, calling for him to stop attacking teachers, January 15, 1998; tally of letters to D'Amato by school district; reply from D'Amato to one such letter, January 21, with cover memo to NYSUT officers and Legislative Department staff, February 18; column in New York Observer by Joe Conason, criticizing D'Amato, December 8, 1997; article by UFT president Sandra Feldman, criticizing D'Amato; press release from D'Amato, "The Teachers' Union Flunks," November 20, 1997
Box 98 Folder 6
Fricano for Congress
1996
Scope and Contents
Campaign flyer; button; letter authorizing $5000 from AFT to campaign
Box 98 Folder 7
International Rescue Committee
1982-1985
Scope and Contents
Memo to IRC Executive Committee from Bayard Rustin, Louis Wiesner, and Tom Hobart re possible assistance to refuges in Southern Africa, July 8, 1985; The Education Sector Survey Report of the Task Force, November 1982, Lesotho; U.S. Department of State background papers on Botswana, Lesotho, and Swaziland; Botswana progress report, February 22-May 5, 1986; Botswana Program Report, January 21-February 21, 1986; Program Proposal for Functional and Cultural Adult Literacy, Dukwe Settlement, Botswana, submitted by International Rescue Committee, March 18, 1986; correspondence; photo of Hobart and Bayard Rustin (?)
Box 98 Folder 8
NYS Labor-Religion Coalition
2000
Scope and Contents
June 13, 2000. Program for reception honoring Bishop Howard Hubbard of Albany and NYSUT president Tom Hobart; invitation
Box 98 Folder 9
NYS Labor-Religion Coalition
2000
Scope and Contents
Spring 2000. Brochure, "Invisible Workers, Hidden Abuses: A Call to Fast for New York's Working Poor," March 31, 2000; closing prayer for fast; New York Times clipping re fast, March 31; International Project Report, Spring 2000; memo from Hobart to NYSUT headquarters staff re fast; letter from Labor-Religion Coalition to NYS AFL-CIO treasurer Paul Cole, noting $10,000 commitment to coalition in year 2000, requesting first payment, January 28
Box 98 Folder 10
NYS Labor-Religion Coalition
2000
Scope and Contents
Fall 2000. Newsletters; newspaper clippings re conditions in Mexican towns affected by NAFTA; Bread and Roses poster; letter re computer and printer upgrade
Box 98 Folder 11
NYS Labor-Religion Coalition
1999
Scope and Contents
Article, "Christian, Jewish Leaders Urge School Voucher Adoption," including quotes by Bishop Hubbard, co-chair with Tom Hobart of Labor-Religion Coalition, December 14; National Interfaith Committee for Worker Justice brochure, "Why Unions Matter"; coalition newsletter, Justicing, re annual fast, April; memo to Tom Hobart re fundraising prospects from UFT and state AFL-CIO, May 13, with attached letter to UFT president Randi Weingarten, April 20; other correspondence with major contributors; memo to Tom Hobart, Year-End Update on Labor-Religion Coalition, December 21; list of expected major contributors in 2000; 1999 Foundation Grants Committed and Solicited; coalition brochure, "Uniting Conscience and Community: A Campaign for Sweatfree Schools in New York State by 2001," re avoiding child labor production of athletic uniforms and other school apparel; UNITE newsletter, STOP Sweatshops NEWS, June; editorial in Albany Times-Union supporting increase in farm worker wages to federal minimum; minutes of NYS AFL-CIO Executive Council meeting, December 11, including resolution of support for coalition's "Sweatfree Schools" Campaign; agenda for conference, "Organizing for a Just Economy: The Nuts and Bolts of Ethics and Economics"
Box 98 Folder 12
NYS Labor-Religion Coalition
1998
Scope and Contents
Materials on Sweatfree Schools campaign, 40 Hour Fast on behalf of New York farmworkers; fundraising letters to union leaders, describing activities; draft Labor Code for School Uniforms; newsletter of National Interfaith Community for Worker Justice, Faith Works, February and December; coalition newsletter, Justicing, March and June; list of major contributors in 1997; coalition mission statement; newspaper clippings
Box 98 Folder 13
NYS Labor-Religion Coalition
1998
Scope and Contents
May 14, 1998. Agenda; list of meeting attendees; Remarks by Tom Hobart, Advisory Council Meeting of the NYS Labor-Religion Coalition, October 28, 1997; report, Cause for Hope: Reflections from a Delegation to the Border (trip to Mexican towns affected by NAFTA); invitation and description of next planned delegation; editorial in Albany Times-Union supporting improved working conditions for farmworkers; related materials
Box 98 Folder 14
NYS Labor-Religion Coalition
1997
Scope and Contents
Minutes of November 13, 1997, meeting; income and expense statement; Justicing newsletters; letter to Hobart summarizing attempts by coalition to work more closely with, and secure more funding from, the AFL-CIO, September 22; minutes of November 21 and December 19 Executive Committee meetings; proposal to link coalition with international labor movements and religious communities (by sending delegations to Mexico, Haiti, and Central America); mission statement
Box 98 Folder 15
NYS Labor-Religion Coalition
1995
Scope and Contents
April 24, 1995. A Report on Right-Wing Religious Political Movements, Tax PACS, with Profiles of Far-Right Citizens' Groups and bullet points on framing the debate, do's and don'ts in dealing with the religious right, and Rules of Engagement; newspaper clippings, including Wall Street Journal, "The Christian Coalition's Good Cop/Bad Cop Routine," April 6, and cover of Sojourners, "Who Speaks for God?" March/April; agenda for conference of New York State Labor-Religion Coalition and New York State Interfaith Impact, "Renewing Community in Changing Times and Celebrating Diversity in Fearful Times," April 24-25, 1995; letter re conference, February 28; brochures, "Interfaith Impact Public Policy Principles" and "Put Your Faith to Work in Albany"; press release, "Labor, Religion Unite to Fight Proposals That Hurt People," April 17, 1995; NYS AFL-CIO newsletter, Unity, re labor fight against executive (Governor Pataki's) budget, March-April
Box 98 Folder 16
NYS Labor-Religion Coalition
1985-1994
Scope and Contents
Memo to Tom Hobart, proposal for funding Labor- Religion Coalition, July 12, 1994; proposed budget 1996-1997; draft by-laws; newspaper clippings, including column praising Albany Bishop Hubbard; letter of apology to Hobart from coalition steering committee for bringing up bargaining impasse at St. Catherine's Home during recent conference, November 8, 1989; outline for introduction, recounting history and goals of coalition, October 17, 1988; letter to Hobart from president of National Conference of Catholic Bishops, asking him to support the goals of the conference, with attached brochure, "Economic Justice for All," March 27, 1987; journal of Americans United for Separation of Church and State, Church & State, with discussions of school vouchers, banning of "secular humanist" textbooks in Alabama, May 1987; issues of ADL Bulletin, published by the Anti-Defamation League of B'nai B'rith, 1984-87; letter from National Council of the Churches of Christ re international programs, May 22, 1987; correspondence between Hobart and Hubbard re proposed Albany Center for Cooperative Enterprise, February 1987; letter to Hobart from Capitol District Labor Religion Coalition expressing concern over SEIU Local 200 situation, September 24, 1985; letter to Hobart from the National Consultation on the Vocation of the Laity in the World - The American Experience, inviting him to participate in conference, June 27, 1986
Box 98 Folder 17
National Committee on Religion and Labor
1985-1987
Scope and Contents
Report on the National Endowment for Democracy and the Free Trade Union Institute, AFL-CIO, May 22, 1987; descriptions of both organizations and lists of boards of directors; glossary; trip report of delegation to Central America; AIFLD (American Institute for Free Labor Development) brief re captured documents indicating guerrilla penetration of Salvadoran trade unions, April 30, 1986; Business Week clipping, "Is Big Labor Playing Global Vigilante?" November 4, 1985; related articles from Wall Street Journal, December 31, 1985, and San Francisco Examiner, July 21, 1985, with flowchart depicting flow of money through U.S. government agencies and private institutions to organizations in developing nations
Box 98 Folder 18
Turned Down (Events, Projects, Other Requests)
1991-2001
Scope and Contents
Letters from various organizations requesting support or participation in events, with notations rejecting proposals; replies to individuals objecting to various policies
Box 99 Folder 1
Task Force on Creating Career Pathways for NYs Youth
1991
Scope and Contents
Preliminary agenda for orientation session, April 1-2, 1991; proposed list of members of task force; outline of agenda for May 24 meeting, with related materials; summary of meeting of June 26; correspondence re Regents diplomas versus alternative diplomas; correspondence with NYS Job Training Partnership Council; outline of final report
Box 99 Folder 2
Task Force on Creating Career Pathways for NYs Youth (Draft Report)
1991-1992
Scope and Contents
Marked-up copies of first draft of report, "Education That Works: Creating Career Pathways for NYS Youth," with cover memo April 14, 1992; comments from various reviewers; memo re staff meeting on developing first draft report, September 5, 1991
Box 99 Folder 3
Task Force on Creating Career Pathways for NYs Youth (Draft Report) (folder 1 of 2)
1992
Scope and Contents
Copies of later drafts of report, "Education That Works: Creating Career Pathways for NYS Youth," with commentaries from reviewers
Box 99 Folder 4
Task Force on Creating Career Pathways for NYs Youth (Draft Report) (folder 2 of 2)
1992
Scope and Contents
Copies of later drafts of report, "Education That Works: Creating Career Pathways for NYS Youth," with commentaries from reviewers
Box 99 Folder 5
Task Force on Creating Career Pathways for NYs Youth (Reading Material) (folder 1 of 4)
1991-1992
Scope and Contents
State Education Department discussion paper, "Education for a Productive Workforce," February 13, 1992; task force issues of agreement; selected summary of Reforming Education for Work: A Cognitive Science Perspective; Report of Subcommittee on New Career Pathways; final draft of report by U.S. Department of Labor Secretary's Commission on Achieving Necessary Skills (SCANS), with cover memos, March 1992 and June 1991; minutes from National Advisory Commission on Work-Based Learning, May 14, 1991; report, "The Working Citizen Module of Introduction to Occupations," with cover note from Paul Cole, May 31, 1991; discussion paper for NYS School Boards Association, sent to State Education Department, "Successful Transitions from School to Work," January 1992; excerpt from report to Congress, "Raising Standards for American Education," by the National Council on Education Standards and Testing, January 24, 1992
Box 99 Folder 6
Task Force on Creating Career Pathways for NYs Youth (Reading Material) (folder 2 of 4)
1990
Scope and Contents
Bound publication, America's Choice: High Skills or Low Wages! by National Center on Education and the Economy, with separate executive summary
Box 99 Folder 7
Task Force on Creating Career Pathways for NYs Youth (Reading Material) (folder 3 of 4)
1988-1991
Scope and Contents
Bound publications, The New American Worker, by Paul F. Cole, 1989; How We Stack Up, Public Policy Institute of New York State, 1990; Youth Apprenticeship, American Style: A Strategy for Expanding School and Career Opportunities: Report of a Conference, December 7, 1990; What It Takes: Structuring Interagency Partnerships to Connect Children and Families with Comprehensive Services, joint publication of the Education and Human Services Consortium; Looking Ahead: Education, Training and Management of the American Workforce: Will the United States Still Be Competitive in the 21st Century? American Planning Association; Employment Service: Improved Leadership for Better Performance, U.S. General Accounting Office, August 1991; Statement of Policy on Youth Employment Investment, NYS Job Training Partnership Council, 1988
Box 99 Folder 8
Task Force on Creating Career Pathways for NYs Youth (Reading Material) (folder 4 of 4)
1991
Scope and Contents
Publications, "Partnership for Excellence: The Virginia Plan for Strengthening the Commonwealth's 21st Century Workforce," Governor's Advisory Committee, Workforce Virginia 2000, March 1991; "A World-Class Workforce for Wisconsin: Recommendations," Governor's Commission for a Quality Workforce, April 1991; "Perspectives on Education in America: Annotated Briefing, Third Draft," May 10, 1991, Sandia National Laboratories; "Exploring Careers: The ASVAB Workbook," U.S. Department of Defense
Box 99 Folder 9
Task Force on Creating Career Pathways for NYs Youth (Correspondence)
1992
Scope and Contents
Letter to Hobart as task force co-chair from president of NYS Federation of School Administrators, AFL-CIO, requesting that a member of the association be represented on the task force, May 7; comments from Louis Grumet, executive director of the NYS School Boards Association, June 23; changes in draft report by deputy education commissioner Kadamus, with cover letter, May 9; comments from Cornell University professor of human ecology Stephen Hamilton, May 7
Box 99 Folder 10
Task Force on Creating Career Pathways for NYs Youth (Regional Meetings)
1992
Scope and Contents
October 1992. Comments by NYS School Boards Association, "Career Pathways Report Recommendations: Summary of Association Positions"; letter to task force members re regional forums, with attached schedule, September 2; related newspaper clippings; agenda for Career Pathways Regional Forum, Albany; materials from Burnt Hills-Ballston Lake Central Schools; comments from other regional forums, Nassau-Suffolk School Boards Association, October 1; University of Buffalo, October 13; Valley Stream Central High School District; Clarkson Center; Greenburgh Central School District; Morrisville College, October 9; replies from Lt. Gov. Stan Lundine, November 3
Box 99 Folder 11
Task Force on Creating Career Pathways for NYs Youth (Meeting with Board of Regents)
1992
Scope and Contents
July 23, 1992. Agenda; staff memorandum, "Final Career Pathways Report and Recommendations: Pros and Cons," with cover letter to the Board of Regents from Education Commissioner Thomas Sobol, noting request by Lt. Gov. Stan Lundine for the Regents to discuss the task force recommendations, July 16, and attached correspondence between Lundine and Louis Grumet, executive director of NYS School Boards Association
Box 99 Folder 12
Task Force on Creating Career Pathways for NYs Youth (Bellmore-Merrick Meeting)
1992
Scope and Contents
June 10, 1992. Correspondence
Box 99 Folder 13
Task Force on Creating Career Pathways for NYs Youth (Meeting)
1992
Scope and Contents
May 11-12, 1992. Letter re meeting of May 11-12; letter to Hobart from BOCES Suffolk 3 district superintendent, stating strong opposition to recommendation for separate Standards Board, June 5; letter from NYS Department of Labor grants administrator, praising Hobart's work on task force, April 7; newspaper clippings re high school vocational training; convention address by executive director of NYC Job and Career Center re need for non-college-bound students to receive training for stable jobs
Box 99 Folder 14
Task Force on Creating Career Pathways for NYs Youth (Meeting)
1992
Scope and Contents
February 24, 1992. Recommendations by subcommittees on retraining and union involvement, new career pathways, career information; background information on skills centers, youth centers; newspaper clippings re vocational education
Box 99 Folder 15
Task Force on Creating Career Pathways for NYs Youth (Meeting)
1992
Scope and Contents
January 9, 1992. Agenda; Gov. Mario Cuomo's Message to the Legislature (State of the State): "A New, New York: Progress in an Era of New Realities," January 8, 1992; memo from Deputy Education Commissioner James Kadamus re January 9 meeting; related materials
Box 99 Folder 16
Task Force on Creating Career Pathways for NYs Youth (Meeting)
1991
Scope and Contents
November 25, 1991. Agenda; report by Subcommittee on Standards; recommendations by Subcommittee on Business; marked-up documents, "Summary of Philosophy"; correspondence with comments
Box 99 Folder 17
Task Force on Creating Career Pathways for NYs Youth (Meeting)
1991
Scope and Contents
April 1-2, 1991. Preliminary agenda and briefing materials for first meeting; evaluation forms re first meeting; correspondence
Box 99 Folder 18
Task Force on Creating Career Pathways for NYs Youth
1991
Scope and Contents
April 1991. Memo from Hobart as co-chair of task force, with attached description of purpose and scope of task force, "Creating Career Pathways for New York's Youth: Linking Secondary Schools with the Workforce Preparation System" and briefing papers; NYSUT Positions and Considerations Based on Those Positions; memos to Gov. Cuomo
Box 99 Folder 19
Task Force on Creating Career Pathways for NYs Youth (Binder Contents)
1991
Scope and Contents
Overview of the Job Training Partnership Council; report of proceedings by the U.S. Department of Labor and U.S. Department of Education, "The School-to-Work Connection"; memos to Regents re modifications of "A New Compact for Learning," March 1991; report, "A New Compact for Learning: Improving Public Elementary, Middle, and Secondary Education Results in the 1990s," March 1991
Box 100 Folder 1
Community Service Awards
1998
Scope and Contents
Letters to recipients of Life Line honor roll winners; letters to recipients of Local Community Service awards; awards program at Representative Assembly; award certificate for Lisa Y. Eskin, Huntington (Long Island), 1997, with notation that address was unknown
Box 100 Folder 2
Community Service Awards: Non-Winners
1998
Scope and Contents
Nomination forms for non-winners
Box 100 Folder 3
Community Service Awards: Call for Nominations
1998
Scope and Contents
Call for nominations; memos to Board of Directors, Retiree Council, Regional Staff Directors; in-service and retirees lists, acknowledgment letters for in-service members and retirees
Box 100 Folder 4
Community Service Awards: Nominations, In-Service
1998
Scope and Contents
Nomination forms and letters for active (in-service) teachers
Box 100 Folder 5
Community Service Awards: Nominations, Retirees
1998
Scope and Contents
Nomination forms and letters for retirees
Box 100 Folder 6
Community Service Awards
1999
Scope and Contents
Awards program at Representative Assembly; nominations for locals; memos to Board of Directors, Retiree Council, Regional Staff Directors; in-service and retirees lists, acknowledgment letters for in-service members and retirees
Box 100 Folder 7
Community Service Awards: Life Line Honor Roll
1999
Scope and Contents
Letters and award certificates
Box 100 Folder 8
Community Service Awards: Nominations, In-Service
1999
Scope and Contents
Nomination forms and letters for active (in-service) teachers
Box 100 Folder 9
Community Service Awards: Nominations, Retirees
1999
Scope and Contents
Nomination forms and letters for retirees
Box 100 Folder 10
Tony Bifaro Chronological Files
1988
Scope and Contents
Outgoing correspondence
Box 100 Folder 11
Tony Bifaro Chronological Files
1987
Scope and Contents
Outgoing correspondence
Box 100 Folder 12
New York Special Olympics (NYSO) Board of Directors (Winter Games)
1995
Scope and Contents
February 24-26, 1995. Agenda and minutes of Board of Directors meeting of February 26, 1995; minutes of December 2-3, 1994; Executive Committee minutes of January 20-21, 1995; committee reports; Three-Year Plan, January 1, 1995, through December 31, 1997; staff performance appraisal forms; booklet, "Principles of Compensation," re salary structure and merit point system for NYSO staff; financial statements; Office of Mental Retardation and Developmental Disabilities (OMRDD) summary of support to NYSO re office space; correspondence with job applicants, NYSUT assistant to the president Tony Bifaro, and others; program for Winter Games
Box 100 Folder 13
New York Special Olympics (NYSO) Board of Directors (Summer Games)
1995
Scope and Contents
June 15-18, 1995. Executive Committee minutes of April 28, 1995; agenda for Board of Directors meeting of June 16; chairman's report; committee reports; list of committees and priorities for 1995; recommendations for compensation increments; financial reports and three-year plan; program for Summer Games; list of sponsors; fact sheets, with definition of mental retardation and mission of Special Olympics; description for candidate for honorary coach; correspondence with Tony Bifaro; proposed direct marketing schedule, with cover letter to Board of Directors from president and CEO Barry Bornstein; newspaper clippings
Box 100 Folder 14
New York Special Olympics (NYSO) CEO Search
1995
Scope and Contents
Letter re resignation of CEO; materials given to candidates for position; ranking sheet for resumes; schedule of interviews; materials from candidates
Box 100 Folder 15
New York Special Olympics (NYSO) Executive Committee
1993
Scope and Contents
Minutes of July 30, 1988, meeting; second draft of 1994 proposed budget; financial statement; agenda for November 5-6, 1993, meeting
Box 100 Folder 16
New York Special Olympics (NYSO) Executive Committee
1994
Scope and Contents
January 28-29, 1994. Agenda; minutes of November 5 and September 10-11, 1993, meetings; financial statements; proposed budget initiatives re database management, internal auditing, and administrative support; chronology of events re telemarketing problems, February 11, 1994; Albany office space analysis; confidential letter from president and CEO re violation of alcohol consumption policy by volunteer, June 19, 1992; memo by Quality Assurance Committee re incident and disciplinary letter, recommending review of alcohol consumption policy and removal of letter and related memo from file, January 13, 1994; recommendations to board re revisions to sexual harassment and jury duty policies; analysis of marketing firms
Box 100 Folder 17
New York Special Olympics (NYSO) Executive Committee
1994
Scope and Contents
April 29-30, 1994. Agenda; minutes of Board of Directors meeting of March 4-5, 1994; field services report; chairman's report; president/CEO's report; document, Current Observations about Fundraising and Development; presentation by the Performance Group, 1994 Telemarketing: Expectations and Strategies; audited financial statements
Box 101 Folder 1
New York Special Olympics (NYSO) Executive Committee
1994
Scope and Contents
September 9-11, 1994. Agenda; chairman's report; president/CEO's report; 1995 proposed budget; 1994 budget-to-actual expenditures
Box 101 Folder 2
New York Special Olympics (NYSO) Executive Committee
1994
Scope and Contents
November 11, 1994. Agenda; minutes of September 9 meeting; memos re budget; description of vacant position, Vice President, Development; chairman's report; president/ CEO's report; proposed revision to alcohol consumption policy; memo re elections to Board of Directors positions, with personal profile forms of candidates, October 31, 1994
Box 101 Folder 3
New York Special Olympics (NYSO) Executive Committee
1995
Scope and Contents
January 20-21, 1995. Agenda; minutes of November 11- 12, 1994, meeting; organizational chart; president/CEO's report; three-year plan, January 1, 1995, through December 31, 1997, and feedback; performance appraisal forms for managerial employees; description of duties of Honorary Coach, list of prospects; document, "The New CEO's First 100 Days (Or So): Priorities, Observations, & Response," noting poor staff morale; Office of Mental Retardation and Developmental Disabilities (OMRDD) summary of support to NYSO re office space, with comparison of two locations; announcement of headquarters move; list of contracts processed; direct marketing plan by The Performance Group (TPG)
Box 101 Folder 4
New York Special Olympics (NYSO) Executive Committee
1995
Scope and Contents
April 28-29, 1995. Agenda; president/CEO's report; program statistics for 1994; memo re appointment of acting vice president for programming to permanent position, April 18; proposed revisions to personnel policies; fiscal note to three-year plan; monthly budget; other financial statements; report, Reorganization of New York Special Olympics Development Program; Area Coordinator's Council committee report
Box 101 Folder 5
New York Special Olympics (NYSO) Inclusion Position Paper
1994
Scope and Contents
Draft of position paper re relationship of Special Olympics to education system's efforts to mainstream (integrate) students with developmental disabilities/mental retardation into regular classrooms
Box 101 Folder 6
New York Special Olympics (NYSO) Board of Directors
1994
Scope and Contents
January 28-19, 1994. Executive Committee minutes of January 28-29, 1994; agenda for Board of Directors meeting of March 4-5, Inclusion Discussion; details relating to 1993 budget deficit and strategies to accommodate budget shortfall predictions for 1994 fiscal year, February 16, 1994; memo re revision to modified budget, March 2, 1994; memo re use of "Spirit of Special Olympics" designation for awards, March 3, 1994; report by National Association of State Boards of Education (NASBE) Study Group on Special Education, "Winners All: A Call for Inclusive Schools," October 1992; U.S. News & World Report article: "Separate and Unequal: America's special education system was intended to give disabled kids an edge. But it is cheating many - and costing us billions," December 13, 1993; Special Order of Business, NYSUT Policy on Inclusion, recommended by NYSUT Board of Directors, approved at Representative Assembly, April 1993; U.S. District Court Stipulation and Order on Motion for Enforcement and Further Relief, J.G., by his mother and next friend Mrs. G., et al. v. Board of Education of the Rochester City School District, et al., October 1993, re supports for inclusion of special needs students
Box 101 Folder 7
New York Special Olympics (NYSO) Board of Directors
1994
Scope and Contents
March 4-5, 1994. Agenda for Board of Directors meeting of March 4-5; minutes of December 3-4, 1993, meeting; modified 1994 budget overview, February 24, 1994; committee reports; committee list of priorities for 1993-94
Box 101 Folder 8
New York Special Olympics (NYSO) Board of Directors
1994
Scope and Contents
June 17-19, 1994. Agenda for meeting of June 16-17; job description for president and chief executive officer; president and CEO report; letter of resignation from president and CEO, noting new position with Special Olympics in Florida, June 3; chairman's report, March 6-June 16; Area Coordinator's Council report; executive summary, Field Services Project, April 28, 1994; audited financial statements, years ended June 30, 1993 and 1992; list of members and related materials re Public Awareness Committee; list of NYS members of Development Committee; announcement of secretarial vacancy; announcement of Executive Committee dinner meeting for June 16; minutes of Executive Committee meeting of April 29-30, 1994; 1994 Summer Games program, schedule of events, and related materials; program, "Team New York: Special Olympics World Games 1995"; 1995 international games budget; committee reports; memo re position paper on inclusion
Box 101 Folder 9
New York Special Olympics (NYSO) Board of Directors
1994
Scope and Contents
September 30 - October 1, 1994. Agenda; chairman's report; report of president and CEO; treasurer's report; letter from the governor's office re new law allowing charitable organizations to conduct raffles, September 15; committee reports; 1995 proposed budget; 1994 budgeted to actual expenditures; memo re budget revisions; materials re special training session re fiscal role of board members, including participant workbook; three-year plan, revised September 19, 1994, with cover memo; newspaper clippings re death of NY Special Olympics founder Dorothy Buehring Phillips, September 2 and 3; related press release
Box 101 Folder 10
New York Special Olympics (NYSO) Board of Directors
1994
Scope and Contents
December 2-3, 1994. Agenda; minutes of September 30- October 1, 1994, meeting; chairman's report; report of president/CEO; committee reports; memo and related materials re elections for Board of Directors; memo re correct terminology for disabling conditions, November 29; financial statement; 1995 proposed budget
Box 101 Folder 11
NYSUT Committees
1998-2000
Scope and Contents
List of members for 1998-2000 of Pension and Retirement Committee; NYSUT Policy Council; Convention Committee; Occupational Education Committee; Special Education Committee; Task Force on Civil & Human Rights; Task Force on Educational Technology; Task Force on Health & Safety; Task Force on Teacher Centers; memo to Board of Directors soliciting nominations for committees for 1998-2000, with attached list of members for 1996-98 of Political Action Committee, School Related Personnel Advisory Committee, and BOCES Statewide Conference Planning Committee, 1996-98; spreadsheet of 1998-2000 committee nominations; committee nomination forms; memo from assistant to the president Tony Bifaro, requesting final committee reports, December 7, 1999
Box 101 Folder 12
NYSUT Committees (Tony Bifaro)
1998-2000
Scope and Contents
List of 1997 and 1998 NYSUT Leadership Institute participants; memo to Board of Directors from president Tom Hobart, soliciting nominations, June 2; handwritten list of names; correspondence re School Related Personnel (SRP) Advisory Committee
Box 101 Folder 13
NYSUT Committee Nominations
1998-2000
Scope and Contents
Proposed NYSUT Committees 1998-2000 (several copies, hand notated); related memos
Box 101 Folder 14
NYSUT Committees (Nomination Forms)
1998
Scope and Contents
Memo to Board of Directors soliciting 1998-2000 nominations for appointments to BOCES, School Related Personnel, and Political Action committees, with attached list of members for 1996-98; memo soliciting nominations for several other committees, June 2; nomination forms
Box 101 Folder 15
NYSUT Committees (Headquarters Registration Forms)
1998
Scope and Contents
Blank forms indicating acceptance or decline of appointment to committees, contact information
Box 101 Folder 16
NYSUT Committees (Recap)
1998-2000
Scope and Contents
Lists of members of various committees
Box 101 Folder 17
NYSUT Committees (Alphabetical List)
1998-2000
Scope and Contents
Alphabetical list of committee nominations by director, August 31, 1998
Box 101 Folder 18
NYSUT Committees (Certificates Sent)
1998-2000
Scope and Contents
Recognition certificates sent to members of committees
Box 101 Folder 19
NYSUT Committees (Pending Assignments)
1998-2000
Scope and Contents
Board of Directors meeting summary of actions, showing committee appointments, June 29, 1999; agenda of October 29-30, 1999, meeting; list of committee appointments and attached member information
Box 101 Folder 20
NYSUT Committees (SRP Recommendations for Appointments)
1998-2000
Scope and Contents
List of school-related personnel on NYSUT committees for 1996-98, with hand notations, November 19, 1997; memo from president Hobart to Board of Directors, soliciting nominations of SRPs for committees, May 23, 1997; memo from Hobart, listing additional committee appointments (all SRPs), June 23, 1997; nomination forms and membership information
Box 101 Folder 21
NYSUT Committees (BOCES)
1998-2000
Scope and Contents
List of nominees to BOCES Statewide Conference Planning Committee for 1998-2000; list of 1996-98 members; letters of invitation to nominees; letters of thanks to members who served; newsletter, Education New York, with special report on 50th anniversary of BOCES, October 1996
Box 101 Folder 22
NYSUT Committees (Community Services)
1998-2000
Scope and Contents
List of members of Community Services Committee, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 23
NYSUT Committees (Convention Committee)
1998-2000
Scope and Contents
List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 24
NYSUT Committees (Financial Review)
1998-2000
Scope and Contents
List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 25
NYSUT Committees (Federation of Nurses and Health Professionals)
1998-2000
Scope and Contents
Year end reports, 1999 and 2000; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 101 Folder 26
NYSUT Committees (Occupational Education)
1998-2000
Scope and Contents
End of term report; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 27
NYSUT Committees (Pension and Retirement)
1998-2000
Scope and Contents
End of term report; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 28
NYSUT Committees (Political Action Committee)
1998-2000
Scope and Contents
List of members, 1998-2000; letters of invitation to nominees
Box 101 Folder 29
NYSUT Committees (NYSUT Policy Council)
1998-2000
Scope and Contents
List of members, 1998-2000; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 101 Folder 30
NYSUT Committees (Retiree Advisory Committee)
1998-2000
Scope and Contents
Final report; list of members, 1998- 2000; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 31
NYSUT Committees (School Related Personnel Advisory Committee)
1998-2000
Scope and Contents
Annual supplement to New York Teacher re school-related personnel, October 21, 1998; list of members, 1998-2000; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies
Box 101 Folder 32
NYSUT Committees (Special Education)
1998-2000
Scope and Contents
List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies
Box 101 Folder 33
NYSUT Committees (Task Force on Civil and Human Rights)
1998-2000
Scope and Contents
List of members, 1998- 2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; end-of-term report; acceptance (registration) forms for individual members
Box 101 Folder 34
NYSUT Committees (Task Force on Educational Technology)
1998-2000
Scope and Contents
List of members, 1998- 2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 35
NYSUT Committees (Task Force on Health and Safety)
1998-2000
Scope and Contents
Task force report; fact sheets re health hazards of computer use, infectious diseases in school, mold, health and safety hazards, and workers' compensation; booklet, Indoor Air Pollution; booklet, New York State Right-to-Know and OSHA Hazard Communication Standard: Compliance Checklist; field directory resource; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 101 Folder 36
NYSUT Committees (Task Force on Teacher Centers)
1998-2000
Scope and Contents
List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members
Box 102 Folder 1
NYSUT Committees (Ad Hoc Task Force on Career Pathways)
1992-1994
Scope and Contents
List of members; letters of invitation to nominees; acceptance (registration) forms for individual members; summary report of September 29, 1993, meeting; special order of business resolution in support of task force report, "Education That Works"
Box 102 Folder 2
NYSUT Committees (BOCES)
1992-1994
Scope and Contents
List of members of BOCES Statewide Conference Planning Committee; letters of invitation to nominees; letters of thanks and certificates for members who served; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies
Box 102 Folder 3
NYSUT Committees (Community Services)
1992-1994
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 4
NYSUT Committees (Convention Committee)
1992-1994
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 5
NYSUT Committees (Federation of Nurses and Health Professionals) (FNHP)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 6
NYSUT Committees (Financial Review)
1992-1994
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 7
NYSUT Committees (Occupational Education)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 8
NYSUT Committees (Pension and Retirement)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies
Box 102 Folder 9
NYSUT Committees (Political Action Committee)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 10
NYSUT Committees (Retiree Advisory Committee)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served
Box 102 Folder 11
NYSUT Committees (School Related Personnel Advisory Committee)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 12
NYSUT Committees (Special Education)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies; resolution and suggested changes
Box 102 Folder 13
NYSUT Committees (Task Force on Civil and Human Rights)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 14
NYSUT Committees (Task Force on Health and Safety)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies
Box 102 Folder 15
NYSUT Committees (Task Force on Educational Policy)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 16
NYSUT Committees (Task Force on Educational Technology)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 17
NYSUT Committees (Task Force on Teacher Centers)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies
Box 102 Folder 18
NYSUT Committees (Teacher Education Conference Board) (TECB)
1992-1994
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 19
NYSUT Committees (Term Reports)
1992-1994
Scope and Contents
End-of-term reports for NYSUT committees: Health and Safety, School-Related Personnel Advisory Committee, Task Force on Educational Technology, Task Force on Teacher Centers, Special Education, Task Force on Educational Policy, Occupational Education, Civil and Human Rights, BOCES, Retiree Advisory Committee
Box 102 Folder 20
NYSUT Committees (General Information)
1992-1994
Scope and Contents
Lists of proposed committee members; related memos
Box 102 Folder 21
NYSUT Committees (Ad Hoc Task Force on Elementary Education)
1990-1992
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 22
NYSUT Committees (BOCES)
1990-1992
Scope and Contents
List of members of BOCES Statewide Conference Planning Committee; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members; committee report, with response from NYSUT president Hobart to chair, June 20, 1990
Box 102 Folder 23
NYSUT Committees (Community Services)
1990-1992
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 24
NYSUT Committees (Convention Committee)
1990-1992
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 25
NYSUT Committees (Federation of Nurses and Health Professionals)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 26
NYSUT Committees (Financial Review)
1990-1992
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 27
NYSUT Committees (Committee to Implement Resolution 56, Internal Grievances)
1991
Scope and Contents
List of members; letter to member advising of appointment; text of resolution
Box 102 Folder 28
NYSUT Committees (Mentor Teacher Advisory Committee)
1990-1992
Scope and Contents
List of members; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 29
NYSUT Committees (Occupational Education)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 30
NYSUT Committees (Pension and Retirement)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members
Box 102 Folder 31
NYSUT Committees (Political Action Committee)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 32
NYSUT Committees (Retiree Advisory Committee)
1991-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 33
NYSUT Committees (Retiree Organizing Committee)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members; retiree brochure, "We're Sticking to the Union!"
Box 102 Folder 34
NYSUT Committees (School Related Personnel Advisory Committee)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 35
NYSUT Committees (Special Education)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; acceptance (registration) forms for individual members; letter to committee liaison noting waiting list for vacancies; resolution and suggested changes
Box 102 Folder 36
NYSUT Committees (Task Force on Civil and Human Rights)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 37
NYSUT Committees (Task Force on Health and Safety)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members; NYSUT booklets, "Indoor Air Pollution" and "New York State Right-to-Know and OSHA Hazard Communication Standard Training Checklist"; memo to task force from Jim Conti re PESH citations at schools, October 17, 1991
Box 102 Folder 38
NYSUT Committees (Task Force on Educational Policy)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 39
NYSUT Committees (Task Force on Educational Technology)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 40
NYSUT Committees (Task Force on Teacher Centers)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 41
NYSUT Committees (Teacher Education Conference Board) (TECB)
1990-1992
Scope and Contents
List of members; letters of thanks to members who served; letters of invitation to nominees; acceptance (registration) forms for individual members
Box 102 Folder 42
NYSUT Committees (Term Reports)
1990-1992
Scope and Contents
End-of-term reports for NYSUT committees: Ad Hoc Task Force on Elementary Education, BOCES Steering Committee, Community Service, Mentor-Teacher Internship Program Ad Hoc Advisory Committee, Occupational Education, Special Education, Health and Safety, Civil and Human Rights, Task Force on Educational Policy, Task Force on Educational Technology, Task Force on Teacher Centers, review of Representative Assembly delegate evaluations, program breakdown, and cumulative report for 1991 and 1992, and IBM evaluation for 1992
Box 103 Folder 1
Chronological Files (Presidents Office) (folder 1 of 2)
1989
Scope and Contents
June 1, 1989 - September 30, 1989. Outgoing correspondence from Tom Hobart
Box 103 Folder 2
Chronological Files (Presidents Office) (folder 2 of 2)
1989
Scope and Contents
June 1, 1989 - September 30, 1989. Outgoing correspondence from Tom Hobart
Box 103 Folder 3
Chronological Files (Presidents Office)
1990
Scope and Contents
October 1, 1989 - January 31, 1990. Outgoing correspondence from Tom Hobart
Box 103 Folder 4
Chronological Files (Presidents Office)
1990
Scope and Contents
February 1 - April 15, 1990. Outgoing correspondence from Tom Hobart
Box 103 Folder 5
Chronological Files (Presidents Office)
1996
Scope and Contents
June 25 - July 17, 1996. Outgoing correspondence from Tom Hobart
Box 103 Folder 6
Chronological Files (Presidents Office)
1996
Scope and Contents
July 26 - October 11, 1996. Outgoing correspondence from Tom Hobart
Box 103 Folder 7
Chronological Files (Presidents Office)
1996
Scope and Contents
October 23 - December 20, 1996. Outgoing correspondence from Tom Hobart
Box 103 Folder 8
Chronological Files (Presidents Office)
1997
Scope and Contents
January 3 - February 27, 1997. Outgoing correspondence from Tom Hobart
Box 103 Folder 9
Chronological Files (Presidents Office)
1997
Scope and Contents
March 5 - April 3, 1997. Outgoing correspondence from Tom Hobart
Box 103 Folder 10
Chronological Files (Presidents Office)
1997
Scope and Contents
April 16 - May 27, 1997. Outgoing correspondence from Tom Hobart
Box 103 Folder 11
Chronological Files (Presidents Office)
1997
Scope and Contents
June 9 - August 13, 1997. Outgoing correspondence from Tom Hobart
Box 103 Folder 12
Chronological Files (Presidents Office)
1997
Scope and Contents
September 8 - October 30, 1997. Outgoing correspondence from Tom Hobart
Box 103 Folder 13
Chronological Files (Presidents Office)
1997
Scope and Contents
November 3 - December 23, 1997. Outgoing correspondence from Tom Hobart
Box 103 Folder 14
Chronological Files (Presidents Office)
1998
Scope and Contents
January 5 - 26, 1998. Outgoing correspondence from Tom Hobart
Box 103 Folder 15
Chronological Files (Presidents Office)
1998
Scope and Contents
February 2 - 27, 1998. Outgoing correspondence from Tom Hobart
Box 103 Folder 16
Chronological Files (Presidents Office)
1998
Scope and Contents
March 1 - 31, 1998. Outgoing correspondence from Tom Hobart
Box 103 Folder 17
Chronological Files (Presidents Office)
1998
Scope and Contents
April 2 - May 22, 1998. Outgoing correspondence from Tom Hobart
Box 103 Folder 18
Chronological Files (Presidents Office)
1998
Scope and Contents
June 1 - 30, 1998. Outgoing correspondence from Tom Hobart
Box 104 Folder 1
Chronological Files (Presidents Office)
1998
Scope and Contents
July 1 - August 28, 1998. Outgoing correspondence from Tom Hobart
Box 104 Folder 2
Chronological Files (Presidents Office)
1998
Scope and Contents
September 2 - 30, 1998. Outgoing correspondence from Tom Hobart
Box 104 Folder 3
Chronological Files (Presidents Office) (folder 1 of 2)
1998
Scope and Contents
October 1 - 30, 1998. Outgoing correspondence from Tom Hobart
Box 104 Folder 4
Chronological Files (Presidents Office) (folder 2 of 2)
1998
Scope and Contents
October 1 - 30, 1998. Outgoing correspondence from Tom Hobart
Box 104 Folder 5
Chronological Files (Presidents Office)
1998
Scope and Contents
November 2 - December 23, 1998 . Outgoing correspondence from Tom Hobart
Box 104 Folder 6
Chronological Files (Presidents Office) (folder 1 of 2)
1999
Scope and Contents
January 5 - 29, 1999. Outgoing correspondence from Tom Hobart
Box 104 Folder 7
Chronological Files (Presidents Office) (folder 2 of 2)
1999
Scope and Contents
January 5 - 29, 1999. Outgoing correspondence from Tom Hobart
Box 104 Folder 8
Chronological Files (Presidents Office)
1999
Scope and Contents
February 1 - 26, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 9
Chronological Files (Presidents Office)
1999
Scope and Contents
March 1 - 31, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 10
Chronological Files (Presidents Office)
1999
Scope and Contents
April 1 - 31, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 11
Chronological Files (Presidents Office)
1999
Scope and Contents
May 1 - 28, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 12
Chronological Files (Presidents Office)
1999
Scope and Contents
June 1 - September 23, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 13
Chronological Files (Presidents Office)
1999
Scope and Contents
October 1 - 29, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 14
Chronological Files (Presidents Office)
1999
Scope and Contents
November 1 - 24, 1999 . Outgoing correspondence from Tom Hobart
Box 104 Folder 15
Chronological Files (Presidents Office)
1999
Scope and Contents
December 1 - 22, 1999 . Outgoing correspondence from Tom Hobart
Box 105 Folder 1
Chronological Files (Presidents Office)
2000
Scope and Contents
January 1 - 21, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 2
Chronological Files (Presidents Office)
2000
Scope and Contents
February 2 - 22, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 3
Chronological Files (Presidents Office)
2000
Scope and Contents
March 1 - 30, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 4
Chronological Files (Presidents Office)
2000
Scope and Contents
April 3 - 25, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 5
Chronological Files (Presidents Office)
2000
Scope and Contents
May 1 - 31, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 6
Chronological Files (Presidents Office)
2000
Scope and Contents
June 1 - 30, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 7
Chronological Files (Presidents Office)
2000
Scope and Contents
July 17 - 21, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 8
Chronological Files (Presidents Office)
2000
Scope and Contents
August 1 - 23, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 9
Chronological Files (Presidents Office)
2000
Scope and Contents
September 1 - 22, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 10
Chronological Files (Presidents Office)
2000
Scope and Contents
October 1 - 31, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 11
Chronological Files (Presidents Office)
2000
Scope and Contents
November 1 - 30, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 12
Chronological Files (Presidents Office)
2000
Scope and Contents
December 1 - 22, 2000. Outgoing correspondence from Tom Hobart
Box 105 Folder 13
Chronological Files (Presidents Office)
2001
Scope and Contents
January 5 - 29, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 14
Chronological Files (Presidents Office)
2001
Scope and Contents
February 1 - 28, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 15
Chronological Files (Presidents Office)
2001
Scope and Contents
March 13 - 27, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 16
Chronological Files (Presidents Office)
2001
Scope and Contents
April 2 - 30, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 17
Chronological Files (Presidents Office)
2001
Scope and Contents
May 1 - 31, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 18
Chronological Files (Presidents Office)
2001
Scope and Contents
June 1 - 22, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 19
Chronological Files (Presidents Office)
2001
Scope and Contents
July 1 - 18, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 20
Chronological Files (Presidents Office)
2001
Scope and Contents
August 1 - 30, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 21
Chronological Files (Presidents Office)
2001
Scope and Contents
September 5 - November 27, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 22
Chronological Files (Presidents Office)
2001
Scope and Contents
December 1 -21, 2001. Outgoing correspondence from Tom Hobart
Box 105 Folder 23
Chronological Files (Presidents Office)
2002
Scope and Contents
January 2 - 22, 2002. Outgoing correspondence from Tom Hobart
Box 105 Folder 24
Chronological Files (Presidents Office)
2002
Scope and Contents
April 1 - 30, 2002. Outgoing correspondence from Tom Hobart
Box 105 Folder 25
Chronological Files (Presidents Office)
2002
Scope and Contents
May 2 - 31, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 1
Chronological Files (Presidents Office)
2002
Scope and Contents
June 1 - 27, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 2
Chronological Files (Presidents Office)
2002
Scope and Contents
July 3 - 24, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 3
Chronological Files (Presidents Office)
2002
Scope and Contents
August 16 - 30, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 4
Chronological Files (Presidents Office)
2002
Scope and Contents
September 4 - 27, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 5
Chronological Files (Presidents Office)
2002
Scope and Contents
October 1 - 31, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 6
Chronological Files (Presidents Office)
2002
Scope and Contents
November 25 - 27, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 7
Chronological Files (Presidents Office)
2002
Scope and Contents
December 2 - 20, 2002. Outgoing correspondence from Tom Hobart
Box 106 Folder 8
Chronological Files (Presidents Office)
2003
Scope and Contents
January 7 - 30, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 9
Chronological Files (Presidents Office)
2003
Scope and Contents
February 2 - 28, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 10
Chronological Files (Presidents Office)
2003
Scope and Contents
March 1 - 26, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 11
Chronological Files (Presidents Office)
2003
Scope and Contents
April 8 - 30, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 12
Chronological Files (Presidents Office)
2003
Scope and Contents
May 14 - 30, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 13
Chronological Files (Presidents Office)
2003
Scope and Contents
June 2 - 30, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 14
Chronological Files (Presidents Office)
2003
Scope and Contents
July 1 - 24, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 15
Chronological Files (Presidents Office)
2003
Scope and Contents
August 5 - 28, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 16
Chronological Files (Presidents Office)
2003
Scope and Contents
September 1 - 30, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 17
Chronological Files (Presidents Office)
2003
Scope and Contents
October 1 - 29, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 18
Chronological Files (Presidents Office)
2003
Scope and Contents
November 3 - 26, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 19
Chronological Files (Presidents Office)
2003
Scope and Contents
December 2 - 23, 2003. Outgoing correspondence from Tom Hobart
Box 106 Folder 20
Chronological Files (Presidents Office)
2004
Scope and Contents
January 8 - 30, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 21
Chronological Files (Presidents Office)
2004
Scope and Contents
February 2 - 27, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 22
Chronological Files (Presidents Office)
2004
Scope and Contents
March 1 - 29, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 23
Chronological Files (Presidents Office)
2004
Scope and Contents
April 1 - 28, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 24
Chronological Files (Presidents Office)
2004
Scope and Contents
May 6 - 27, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 25
Chronological Files (Presidents Office)
2004
Scope and Contents
June 1 - 30, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 26
Chronological Files (Presidents Office)
2004
Scope and Contents
July 8 - 26, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 27
Chronological Files (Presidents Office)
2004
Scope and Contents
August 2-31, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 28
Chronological Files (Presidents Office)
2004
Scope and Contents
September 1 - 30, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 29
Chronological Files (Presidents Office)
2004
Scope and Contents
October 12 - 28, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 30
Chronological Files (Presidents Office)
2004
Scope and Contents
November 1 - 24, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 31
Chronological Files (Presidents Office)
2004
Scope and Contents
December 1 - 22, 2004. Outgoing correspondence from Tom Hobart
Box 106 Folder 32
Chronological Files (Presidents Office)
2005
Scope and Contents
January 4 - March 30, 2005. Outgoing correspondence from Tom Hobart
Box 107 Folder 1
Aspen Institute Seminar
2002
Scope and Contents
May 17-20, 2002. Book, Adler's Philosophical Dictionary: 125 Key Terms for the Philosopher's Lexicon, 1995, Mortimer J. Adler; seminar readings, Key Ideas and Principles of Adlerian Philosophy; general information re conference; newsletter of Paideia Group, Inc., Paideia Progress, with obituary and memorial remembrance of Adler, summer 2001; folder with conference agenda
Box 107 Folder 2
Aspen Institute Seminar: Truth in Religion
1999
Scope and Contents
May 9-12, 1999. Final participant list; seminar readings, Adler Reunion Seminar: Truth in Religions: The Plurality of Religions and the Unity of Truth; agenda; photos of men in togas ; newsletters, Aspen Institute Chronicle, January/February 1997, August 1995; letter to Hobart seeking financial support
Box 107 Folder 3
Aspen Institute Seminar: Intellect Mind over Matter
1998
Scope and Contents
October 25-28, 1998. Participant list; agenda; handwritten notes; letter of invitation to Hobart
Box 107 Folder 4
Aspen Institute Seminar: How to Think about God
1997
Scope and Contents
November 2-5, 1997. Participant list; agenda; related reading materials
Box 107 Folder 5
NYSUT Administrative Committee Meeting
2001
Scope and Contents
August 10, 2001. Notice of meeting; NYSUT Organization Objective, September 1, 2001 - August 31, 2002; Annual Goal Setting Project; Officer Goals
Box 107 Folder 6
NYSUT Administrative Committee Meeting
2001
Scope and Contents
June 19, 2001. Agenda; New York Times profile of United Steelworkers of America president Leo Gerard, June 18; staffing summary, by office, 1983-2001; deadline sheet for New York Teacher and Bottom Line; schedule of officers' and administrative committee meeting for 2001-2002
Box 107 Folder 7
NYSUT Administrative Committee Meeting
2001
Scope and Contents
April 24, 2001. Agenda
Box 107 Folder 8
NYSUT Administrative Committee Meeting
2001
Scope and Contents
March 21, 2001. Agenda; article by former labor secretary Robert Reich, "The New Economy as a Decent Society," in The American Prospect, February 12
Box 107 Folder 9
NYSUT Administrative Committee Meeting
2001
Scope and Contents
January 23, 2001. Agenda
Box 107 Folder 10
NYSUT Administrative Committee Meeting
2000
Scope and Contents
December 19, 2000. Agenda
Box 107 Folder 11
NYSUT Administrative Committee Meeting
2000
Scope and Contents
November 21, 2000. Agenda
Box 107 Folder 12
NYSUT Administrative Committee Meeting
2000
Scope and Contents
October 24, 2000. Agenda
Box 107 Folder 13
NYSUT Administrative Committee Meeting
2000
Scope and Contents
September 19, 2000. Agenda
Box 107 Folder 14
NYSUT Administrative Committee Meeting
2000
Scope and Contents
June 14, 2000. Agenda; proposed meeting schedule for 2000-2001; agenda for new board orientation
Box 107 Folder 15
NYSUT Administrative Committee Meeting
2000
Scope and Contents
May 10, 2000. Agenda
Box 107 Folder 16
NYSUT Administrative Committee Meeting
2000
Scope and Contents
April 11, 2000. Agenda; agenda for organizational strategies meeting, April 18-19; AFT proposed constitutional amendments; letter re FNHP Lobby Day
Box 107 Folder 17
NYSUT Administrative Committee Meeting
2000
Scope and Contents
March 15, 2000. Agenda; agenda and tentative program for 2000 Representative Assembly and Local Presidents Conference
Box 107 Folder 18
NYSUT Administrative Committee Meeting
2000
Scope and Contents
January 6, 2000. Agenda; tentative agenda for NYSUT/Cornell Leadership Program; survey of incoming calls, by topic, received during holiday shutdown; status report on web site training for locals
Box 107 Folder 19
NYSUT Administrative Committee Meeting
1999
Scope and Contents
December 14, 1999. Agenda
Box 107 Folder 20
NYSUT Administrative Committee Meeting
1999
Scope and Contents
November 23, 1999. Agenda; memo re data processing year-2000 (Y2K) date-change contingency plan
Box 107 Folder 21
NYSUT Administrative Committee Meeting
1999
Scope and Contents
October 25, 1999. Cartoon
Box 107 Folder 22
NYSUT Administrative Committee Meeting
1999
Scope and Contents
September 8, 1999. Agenda; memo re infrastructure upgrade status (new computers)
Box 107 Folder 23
NYSUT Officers Meeting
2002
Scope and Contents
August 20, 2002. Agenda; letter from Denis Hughes, president, NYS AFL-CIO, re hiking event to coincide with anniversary of 9/11, to raise funds for counseling children affected by attack, August 9; NYSUT handbook, "What Every New Member Should Know"; journal for Special Olympics New York 2002 Summer Golf Classic, with NYSUT ad; letters of thanks from various organizations for support; letter from NYC Central Labor Council to Ellis Island Award recipient Bo Dietl, condemning disparaging comments, June 27, 2002; other correspondence
Box 107 Folder 24
NYSUT Officers Meeting
2002
Scope and Contents
July 23, 2002. Agenda; materials for Retiree Regional Conferences and Election District meetings; VOTE/COPE constitution; notes and letters of thanks for support; privileged and confidential memo from NYSUT general counsel re limitation of representation in discipline, discharge, and licensure proceedings in felony cases, October 14 and 18, 2000; other correspondence
Box 107 Folder 25
NYSUT Officers Meeting
2002
Scope and Contents
June 18, 2002. Agenda; tentative agenda for Board of Directors' meeting of June 28; schedule of meetings of Officers' and Administrative Committee meetings for 2002-03; memo from NYSUT general counsel re UFT contractual suspension without pay for serious misconduct, June 12; 2002 NYSUT committee nominations, by election district and by committee; detailed evaluations of 2002 Pre-RA Local Presidents' Conference, with cover memo summarizing responses, June 18; text of luncheon keynote speech, "Petting People First," by Ralph G. Neas, president, People for the American Way, to NAACP Daisy Bates Education Summit, May 17, with handwritten cover to Hobart from Neas; thank-you notes
Box 107 Folder 26
NYSUT Officers Meeting
2002
Scope and Contents
June 4, 2002. Agenda; list of members of Retiree Services Task Force; memo re VOTE/COPE issues, June 3; list of budget reduction in Office of the President; text of NYSUT public service announcement re drunk driving, with attached list of radio stations and cost; nomination form for Living the Legacy Awards by AFT Women's Rights Committee, with cover memo; thank-you letters and notes from American Red Cross and other organizations
Box 107 Folder 27
NYSUT Officers Meeting
2002
Scope and Contents
May 29, 2002. Agenda; event journal for 2002 Celebration of Independence for the Capital District Center for Independence, Inc., May 14, with ad from NYSUT; job descriptions for conference center facilities coordinator and superintendent of security and maintenance, with cover memos, May 23; new position requests for 2002-03 NYSUT budget; list of members of Retiree Services Task Force; confidential description of potential responsibilities of leadership interns; newsletters and retiree materials
Box 107 Folder 28
NYSUT Officers Meeting
2002
Scope and Contents
April 30, 2002. Agenda; draft confidential NEA-NY financial review, April 29; memo re request for jurisdictional agreement between NYSUT and NEA-NY, April 26, and related materials; memo re local lobbying reporting, April 20; list of 2002 AFT convention committee chairs; poster for Labor History Month, by the New York Labor History Association; letters of thanks from various organizations
Box 107 Folder 29
NYSUT Officers Meeting
2002
Scope and Contents
April 4, 2002. Agenda; souvenir program for New York City Central Labor Council Annual Dinner Dance and Awards Ceremony, with cover letter; list of NYSUT staff at AFT convention; National Coalition Building Institute (NCBI) Debriefing Meeting minutes, March 27; staff diversity training proposal; Albany Times-Union article re NCBI training in schools, April 2; tentative 2002 Representative Assembly program; letters of thanks and commendation from various organizations
Box 107 Folder 30
NYSUT Officers Meeting
2002
Scope and Contents
March 26, 2002. Agenda; program for Democratic Rural Conference March 22-23, 2002; comments from 2002 local assessment of NYSUT Services survey; contract update re tentative settlement between PSC and City University of New York (CUNY), March 18; materials from New York State Risk Watch Coalition, developed by National Fire Protection Association; charts showing leading causes of death, by age group; legal brief, Greenburgh No. 11 Federation of Teachers Local 1532 et al. v. Board of Education of the Greenburgh Eleven Union Free School District; thank-you letters and notes from various organizations and individuals
Box 107 Folder 31
NYSUT Officers Meeting
2002
Scope and Contents
March 11, 2002. Agenda; fundraising solicitation from Cornell ILR School to NYSUT assistant to the president Tony Bifaro, offering naming opportunities, February 19; memo, Proposal to Increase NYSUT's Visibility, re potential ad buy on Infinity Broadcasting's Yankee pre-game shows, with attached proposal from Infinity, March 11; memo re mini-Local Action Project (LAP) proposal; NYSUT directory, listing staff and phone extensions in alphabetical order; nomination forms for NYSUT officers Dan Frasca and Chuck Santelli for Ellis Island Medal of Honor awards; handwritten statement opposing proposal by President George W. Bush for tuition tax credits; memo from PEF (Public Employees Federation) announcing the appointment of chief negotiator, February 25; letter from UFT president Randi Weingarten to Bynum Consulting Group, suspending business relationship pending further federal investigation of bribery charges, March 4; architectural elevation drawings of NYSUT headquarters; thank-you letters and notes from various organizations and individuals
Box 107 Folder 32
NYSUT Officers Meeting
2002
Scope and Contents
March 1, 2002. Letter from NYSUT Pension and Retirement Committee re actions taken on resolution re retirement system eligibility for teachers and staff at schools for children with emotional/educational disabilities ("853 Schools"), December 3; letter re Watertown office space, February 20
Box 107 Folder 33
NYSUT Officers Meeting
2002
Scope and Contents
February 19, 2002. Agenda; NYSUT Employees' Retirement Plan Audited Report, 8/31/01; report from new director of higher education services, January 29; Field Services report; report, Quality New Member Programs by Election District; NYSUT membership comparison as of December 31, 2001 vs. fiscal year end 2001, by regional office; letters of thanks and commendation from various organizations; AFT job descriptions, resumes, and letters to applicants
Box 107 Folder 34
NYSUT Officers Meeting
2002
Scope and Contents
January 22, 2002. Agenda; list of applicants for disaster relief funds; radio ad copy for NYSUT promoting higher state funding for education; Amnesty International magazine, Amnesty Now, winter 2001-2002; materials from S.L.E. (Lupus) Foundation
Box 107 Folder 35
NYSUT Officers Meeting
2002
Scope and Contents
January 22, 2002. Agenda; letter to NYSUT secretary-treasurer Ivan Tiger from Jewish Labor Committee, informing him that he had been selected to serve as JLC's vice president, December 21; letter from Andrew Cuomo to Gov. Pataki re ensuring worker protections in any agreement permitting casino gaming on Indian lands, with cover letter to Hobart from president of Sheet Metal Workers, December 13, 2001; related news articles; memo requesting additional secretary, December 11, 2001; proposed 2002 Representative Assembly guest list; memo re new member program
Box 107 Folder 36
NYSUT Officers Meeting
2001
Scope and Contents
December 18, 2001. Agenda; souvenir program for retirement event honoring Teamsters Local 294 president John Kearney; draft memo re procedures for requesting information technology support, December 10; draft NYSUT cell phone policy; draft business practice policy; draft travel and expense reimbursement policy; letter from NYSUT Pension and Retirement Committee re actions taken on resolution re retirement system eligibility for teachers and staff at schools for children with emotional/educational disabilities ("853 Schools"), December 3; 2002 RA rules of order, with proposed changes; letter from UFT president Randi Weingarten to Nicholas Signorelli, business manager of International Union of Operating Engineers, discussing school aid, attacks by Signorelli on her integrity, November 26, 2001; PEF job description for temporary field representative
Box 107 Folder 37
NYSUT Officers Meeting
2001
Scope and Contents
December 11, 2001. Agenda; NYS AFL-CIO Annual Labor Recognition Gala souvenir journal, "Labor's Salute to Our Heroes," November 29, 2001; RA Resolutions Due to Expire in 2002; program for The Links Albany District Chapter event, "Cookin' with Jazz IV," October 21; document, Substantive Platform of the Harvard Living Wage Campaign, re janitorial and dining hall workers at the university; Thanksgiving card from Andrew Cuomo and Kerry Kennedy Cuomo; thank-you notes and letters; letter from New York State Association of School Nurses re goals; agenda and related materials for NYSUT Education and Learning Trust Board of Directors meeting, December 11
Box 107 Folder 38
NYSUT Officers Meeting
2001
Scope and Contents
November 20, 2001. Agenda; tentative program for NYSUT staff training conference, May 6-8, 2002; draft jurisdictional agreement between NYSUT and NEA-NY, with letter from NEA-NY president rejecting it, October 22, 2001; program for Robert F. Kennedy - Martin Luther King, Jr., seventh annual awards dinner, by Coalition to Stop Gun Violence and Educational Fund to Stop Gun Violence, October 17, 2001; letter from Randi Weingarten, president, UFT, thanking NYSUT for contribution of $40,000 to UFT WTC (World Trade Center) Disaster Relief Fund following 9/11 terrorist attack, November 2, 2001; state federation per capita comparison; memo re administration of VOTE/COPE, September 19, 2000; materials re nurses organizing campaign
Box 107 Folder 39
NYSUT Officers Meeting
2001
Scope and Contents
November 7, 2001. Agenda; memo re first meeting of Subcommittee on Political Interns, November 7; booklet re 50-year history of North Babylon Teachers Organization; souvenir program for Freedom Fund Dinner, November 2; Certificate of Recognition and Appreciation to Tom Hobart from the Anti-Defamation League; Schenectady Charter School Action Plan; list of priority issues for standards and assessments; list of locals and dues status with Central New York Labor Federation; memo requesting new administrative position for Travel and Conference Services, November 6
Box 107 Folder 40
NYSUT Officers Meeting
2001
Scope and Contents
October 19, 2001. Agenda; memo re mail security procedures in response to anthrax attacks, October 18; list of public charter school applications; Public Employees Federation (PEF) 2001 Convention Yearbook; Albany Public School United Employees (A.P.S.U.E.) memo re matching fund for contributions for 9/11 relief; similar letter from Hobart on behalf of NYSUT; letter to PEF from Sandra Feldman, president of AFT, re contribution of $90,000 from AFT for 9/11 families, September 25; Executive Council Resolution On the Events of September 11 and the War Against Terror; agenda of AFT Executive Council of October 16; agenda and minutes of AFT Executive Committee of October 15; letters re AFT appointments; Syracuse property tax exemption fact sheet, with cover memo to Tom Hobart, October 5; letters from AFT president Sandra Feldman to various locals, congratulating them on achieving 25 years of affiliation; letter to SUNY chancellor Robert King from United University Professions president William Scheuerman expressing concern over disciplinary action against chair of Maritime's governing body, October 9; correspondence with prospective teacher re teaching demonstrations required as part of job interviews in Westchester school districts, April; Statement by Ralph G. Neas, People for the American Way, September 13, 2001, denouncing harassment of American Muslims, with attached press release, "Statement by People for the American Way President Ralph G. Neas on Divisive Comments by Religious Right Leaders," September 13, and partial transcript of comments (between Jerry Falwell and Pat Robertson) from September 13, 2001, edition of "700 Club," that U.S. got what it deserved, blaming "the pagans, and the abortionists, and the feminists, and the gays and the lesbians the ACLU, People for the American Way"; attached newspaper clippings quoting from 700 Club transcript and noting concern by civil liberties groups over change in attitudes re privacy, September 15
Box 107 Folder 41
NYSUT Officers (Automobile Policy)
1994-1999
Scope and Contents
Memos re agreement at Officers' Meeting re office car and coordinator of special projects; proposed NYSUT vehicle allowance schedule; NYSUT automobile policy, June 28, 1994; confidential memo from Fred Nauman to Tom Hobart re vehicle allowance policy, September 13, 1999; memo from Nauman to Hobart re vehicle policy, June 19, 1996; hand-edited and shorter versions of "officer transition policy after a successor is elected and installed"; background materials from 1973 and 1974 Executive Committee and Board of Directors minutes, including minutes of Committee of the Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers, sent to Hobart
Box 107 Folder 42
NYSUT Officers (Fiscal)
1994-2000
Scope and Contents
Memo from Tom Hobart to Dan Frasca, outlining his new title and job responsibilities as of April 1, 2000, March 30, 2000; memo from Fred Nauman to Tom Hobart, outlining duties of Secretary-Treasurer, March 7, 2000; officer transition policy; letter to Dan Frasca from certified public accountants Buchbinder Tunick and Company re internal control review, November 7, 1994
Box 107 Folder 43
NYSUT Officers (Departmental Goal Setting)
2000
Scope and Contents
Full reports, NYSUT Goal Setting Project, Officers' Retreat, May 2000; President's Office goal setting statement
Box 107 Folder 44
NYSUT Officers Summary of Reports
2002-2003
Scope and Contents
Field and Legal Services Report to the Administrative Committee, September 9, 2003; Summary of February 2003 Regional Office Reports; memo to NYSUT officers re March Field and Legal report, March 18, 2002;
Box 108 Folder 1
NYSUT and AFT Reports
1981-2000
Scope and Contents
"AFT Leaders' Handbook for Success: A guide to building an effective union," n.d., c. 2003; Futures II: An Executive Council Report to the AFT Convention Delegates, Summer 2000; Report of the AFT Committee on State Federations, approved by the AFT Executive Council February 9, 1998; Report to the AFT Executive Council on Retiree Task Force Recommendations, February 10, 1998; Report of the AFT Executive Council Task Force on PSRP Issues, January 18, 1997; List of Organizations Affiliated with the American Federation of Labor and Congress of Industrial Organizations, November 1999; AFT Report of the Futures Committee, submitted to the 1992 convention; Report of the NYSUT Task Force on Minority Involvement in NYSUT and Affiliated Locals, c. 1999; Mission and Goals of the AFL-CIO, c. 1997; NYSUT Special Report re support to UFT and UUP, support received from AFT, August 5, 1994; Clinical Services and Consultations, Inc., "NYSUT EAP Utilization Report," May 1991; NYSUT EAP Supervisory Training, May 13, 1987; "Labor and the Jewish Community: A Common Agenda," Jewish Labor Committee, 1980-81; AFL-CIO American Federationist, featuring cover story re the founding convention of 1881, November 1981; documents re Landrum-Griffin requirements for labor organizations
Box 108 Folder 2
NYSUT Mission Statement c.
1997
Scope and Contents
"Vision of the New NYSUT for the 21st Century"; Vision Statement
Box 108 Folder 3
NYSUT Presidential Assistants
1998-2003
Scope and Contents
Press release re award to Peggy Barmore and Tony Bifaro, assistants to the president of NYSUT, of the 2003 Ellis Island Medal of Honor; description of job responsibilities of assistant to the president position; descriptions of Tony Bifaro's position, 12/1/98; confidential description of Leon Lieberman's position; memo from Dan Frasca re profile of NYSUT staffing, October 19, 1998; list of staff positions, with salaries, approved for 1998-99 budget; salary schedules for supervisory, other, and confidential employees, 1997-98 and 1998-99; draft three for 1998-99; memo to all NYSUT staff re vacancy in assistant to the president position, December 22, 1998; letter from Peggy Barmore to Tom Hobart, applying for position held by Leon Lieberman at his retirement, December 3, 1998; handwritten note re Peggy Barmore's willingness to serve where needed, 11/24/98; resume of Peggy Barmore; newspaper clipping re promotion of Peggy Barmore and Linda Rosenblatt; letter from Lieberman to Hobart, advising him of intention to retire from his position as assistant to the president, November 24, 1998; memo from Lieberman to Hobart, outlining post-retirement consultant proposal, July 21, 1998; letter to Hobart from Phil Ellis, applying for assistant to the president position, with resume, January 13, 1999; applications and resumes from Thomas Carigliano, Stuart Horn, Robert Carillo; weekly schedule of Tony Bifaro, December 2000 - October 2002
Box 108 Folder 4
Awards (Tom Hobart)
1986-1999
Scope and Contents
Photocopies of award certificates from various organizations
Box 108 Folder 5
AFT Black Caucus
2002-2003
Scope and Contents
AFT Black Caucus NYS Chapter Bulletin, spring 2003; by-law amendments, March 26, 2003; membership application
Box 108 Folder 6
AFT Convention
2002
Scope and Contents
AFT Roll Call of Delegates for convention, 2002; daily summaries of proceedings; convention media highlights; agenda of AFT Executive Council meeting, July 19; VOTE/COPE Committee meeting agenda, July 18; VOTE/COPE Constitution; NYSUT special report, comparison of AFT per capita and assistance rebate formula versus NYSUT metropolitan service center funding, with cover memo, September 10, 2001; chart, NYSUT Support to Metro Locals Twenty-One Year History
Box 108 Folder 7
NYSUT Board of Directors Retreat
2002
Scope and Contents
Schedule; proposed actions resulting from board retreat; final report, NYSUT Task Force on Retirees; notes; evaluation summary; Session I, Get to Know Your Colleagues; Session II, What is the role of the Board in development of policy for NYSUT; minutes of the NYSUT Leadership Development Task Force; handwritten notes
Box 108 Folder 8
NYSUT Board of Directors Pensions
1995-2000
Scope and Contents
Directory, January 1998; Report of Committee to Review Responsibilities of Board Members; memo re technology and communications reimbursement program, September 6, 2000; Board of Directors Breakdown of Experience, noting years on board, years of experience, and discipline; proposed resolution on NYSUT pensions for board members, September 9, 1995; Wall Street Journal article noting lavish pensions for corporate board members after five years' service
Box 108 Folder 9
Constitution (NYSUT)
1887-2002
Scope and Contents
Constitution and Bylaws, 1977, 1979, 1980, 1989, 1990, 1991, 1993, 1997, 1999, 2000, 2002, some with edits; constitution (Proceedings of Second Annual Meeting) of New York State Teachers' Association, 1887
Box 108 Folder 10
Constitution (AFT)
1975-2000
Scope and Contents
Constitution of American Federation of Teachers, 1975, 1997, 1999, 2000
Box 108 Folder 11
Constitution (VOTE/COPE)
1973-2002
Scope and Contents
Constitution of VOTE - The Committee on Political Education, 1973; confidential memo re constitution and relationship between VOTE/COPE and NYSUT, 2002; three-year overview of contributions to VOTE/COPE from community colleges
Box 108 Folder 12
NYSUT Executive Committee Attendance
1982-1997
Scope and Contents
Attendance sheets
Box 108 Folder 13
NYSUT 50 Largest Locals
1997-2002
Scope and Contents
Lists for 1997 and 2002
Box 108 Folder 14
NYSUT Longest Serving Local Presidents
2002
Scope and Contents
List of president delegates with 20 or more years as a delegate as of 2002 Representative Assembly
Box 108 Folder 15
NYSUT Distinguished Service Award (Albert Shanker Award)
1996-2001
Scope and Contents
Programs honoring prominent recipients of NYSUT Distinguished Service Award, later renamed in honor of Albert Shanker, including signed copy to Tom Hobart from 1999 recipient Hillary Rodham Clinton
Box 108 Folder 16
NYSUT Legal Defense Fund
1994
Scope and Contents
List of member names, locals, amount paid, and dates
Box 108 Folder 17
NYSUT Officers (Duties)
1972-1996
Scope and Contents
Recommendations of Committee of the Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers, 1975; memo from committee to Board of Directors re duties of NYSUT officers, assistants to the presidents, and executive directors, May 30, 1975; memo from Hobart to CPAs Buchbinder, Stein and Company, re duties, February 21, 1975; memo from Fred Nauman to Tom Hobart re use of car, June 19, 1996; memo to NYSTA from Seeringer and Rowley, attorneys, re powers and removal of officers of not-for-profit corporations, April 20, 1972, with attached section of Not-for-Profit Corporation Law and bylaws of NYSTA; memo to Fred Nauman re separations from service of particular NYSUT officers in last 20 years, December 7, 1992; Report of the NEA Board of Directors Committee on Officer Expenses and Fringe Benefits, February 14-16, 1975; handwritten motion to approve the NYSUT Employee Retirement Plan, with corrections; edited statements re pension for NYSUT officers; spreadsheet fore one-half pay at time of termination for particular NYSUT officers; letter from Hobart to Tribute Committee of YWCA of Albany, nominating NYSUT vice president Antonia Cortese for 1986 Tribute to Women honoree, December 20, 1985; memo from Hobart to NYSUT Board of Directors requesting a weekly calendar of activities of each member and location where they could be reached, to continue for the coming months, November 30, 1977, with attached schedules for Cortese; memo to officers from Hobart re meetings with PSA (Professional Staff Association) president and PSA Executive Committee, June 29, 1979; memo from Hobart requesting progress report on Special Services Division, October 19, 1984; budget explanation, Office of the President
Box 108 Folder 18
NYSUT Officers (Financial Settlements)
1973-1994
Scope and Contents
Recommendations of Committee of the Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers, 1975; letter from certified public accountants Buchbinder, Stein and Company to union officers, offering preparation of tax returns at no cost to officers, January 17, 1975; confidential memo from Tom Hobart re final financial settlement with officers at expiration of terms, February 2, 1978; Officer Transition Policy after a successor is elected and installed; handwritten note to Tom Hobart, asking that he review attached minutes of Board of Directors and Executive Committee meetings of May-August 1973 and May-November 1975, February 23, 1994
Box 108 Folder 19
NYSUT Officers (President)
1975-1999
Scope and Contents
Newspaper clippings from Wall Street Journal and New York Times on CEO pay, income inequality, and union leader corruption, 1996-99; handwritten notes re benefits provided to staff; confidential memo from Hobart to officers re management salary increases, with attached salaries of executive, professional, and administrative staff, October 10, 1997; memo from Dan Frasca to secretary- treasurer Fred Nauman re president's salary and benefits, May 27, 1999; excerpt from NYSUT policy manual re officers salaries and fringe benefits, draft of August 3, 1999; memo from Hobart to Fred Nauman re origins of president's special accountant and office car, March 29, 1995; issues of Labor Research Association's Trade Union Advisor, 1997-98
Box 108 Folder 20
Representative Assembly (folder 1 of 2)
2004
Scope and Contents
Proposed Resolutions; Proposed Amendments to the Constitution and Bylaws; Resolutions Proposed for Reaffirmation; Budget Summary; Benefits and Services on Display; 2003 Final Legislative Report; 2004 Legislative Program, prepared by NYSUT's Legislative Department; Resolutions Due to Expire in 2005; Annual Report to NYSUT Delegates, prepared by the Office of the Second Vice President; A Guide to Field and Legal Services; map of Election Districts
Box 108 Folder 21
Representative Assembly (folder 1 of 2)
2004
Scope and Contents
Resolutions proposed by NYSUT committees: Civil and Human Rights; College and University; Educational Issues I and II; Healthcare Issues; Legislative/Political Action I and II; Organization; Pension and Retirement; materials from Unity Caucus: bylaws; list of officers and Executive Committee; list of members of Steering Committee; rules and procedures; request for endorsement; letter from caucus to members, noting endorsement of Richard Iannuzzi and Maria Neira for president and vice president in light of Tom Hobart's decision not to run for re-election
Box 108 Folder 22
Representative Assembly (Daily Summaries)
1994-2003
Scope and Contents
Summaries of proceedings; preview
Box 108 Folder 23
Representative Assembly
1992-1999
Scope and Contents
Meeting transcript of General Session 2, March 4, 1994; transcript of General Session 3, March 21, 1992; cumulative report of statistics, 1987-1995; 1999 VOTE/COPE Awards; 1998 RA program
Box 108 Folder 24
Service Pins
2002-2004
Scope and Contents
List of 25- and 30-year employees, December 8, 2004; list of 35-year employees; list of 15-year employees, September 2002
Box 108 Folder 25
Audits
2002-2003
Scope and Contents
NYSUT Employees Retirement Plan: Analysis of Investment Performance through March 31, 2002, by Segal Advisors, Inc.; AFT Consolidated Financial Statements, June 30, 2003, by Calibre CPA Group, with cover letter to Executive Committee; Executive Summary of NYSUT 2001 Actuarial Report, to trustees of NYSUT Pension Plan, March 21, 2002
Box 108 Folder 26
Budgets (NYSUT)
2002-2005
Scope and Contents
Budgets for 2002-2003, 2003-2004, and 2004-2005; financial presentation, December 13, 2002; account activity history for Office of the President, year ending August 31, 2004; Schedule of Contributions $2,000 and Higher, 2002-2003; memos
Box 108 Folder 27
Budgets (AFT)
2003
Scope and Contents
Proposed budget for American Federation of Teachers, FY 2003-2004
Box 108 Folder 28
Chalk Board/NEON Committee
1993-2001
Scope and Contents
Issues of The Chalk Board, newsletter for and about current and retired NYSUT employees; memos from NYSUT Employees' Outreach Network (NEON) re Easter Basket collection, Dress Down Day, and other charitable projects
Box 108 Folder 29
NEON Committee
1992-2004
Scope and Contents
Memo to Hobart and Dan Frasca from NEON Committee chairperson, asking for meeting to discuss recruiting new leadership, May 15, 2000; memos re Dress Down Day, holiday giving activities
Box 108 Folder 30
Communications
2003
Scope and Contents
Memos to officers re NYSUT media plan, May 29 and September 3
Box 108 Folder 31
Money Management and Custodial Fees c.
1990
Scope and Contents
Document, Custodial and Management Fee Arrangement; spreadsheet of investment types, 1980-1990
Box 109 Folder 1
NYSUT Administrative Policies (Business Ethics Policy)
2002
Scope and Contents
Business Ethics Policy, effective February 2002
Box 109 Folder 2
NYSUT Administrative Policies (Cellular Phone Policy)
1994
Scope and Contents
Memo re reimbursement policy
Box 109 Folder 3
NYSUT Administrative Policies (Expense Reimbursement Policy)
1990-1999
Scope and Contents
Memo to all staff, IRS lowers mileage rate for 1999, noting delay in implementation until April 1, 1999; memo re meal allowance reimbursement revisions, July 11, 1994; memo outlining required documentation for expense reimbursement reports, October 1, 1993; revised expense reimbursement policy, effective September 1, 1992; special expense reimbursement policy, January 10, 1991; document, Expense Reimbursement Policy for Committees, Task Forces, Special Projects and Special Functions; document, NYSUT Expense Reimbursement Policy; memo re NYSUT expense reimbursement policy: updated changes, January 24, 1990
Box 109 Folder 4
NYSUT Administrative Policies (Leased Auto Policy)
1994-2003
Scope and Contents
Draft memo, new policy re auto purchase, October 2003; confidential memo, purchase of NYSUT autos by managers, February 24, 1998; outline, NYSUT Management Auto Fleet Issues, 1/5/97; list of NYSUT managerial automobile purchases for 1997; recommendations of the Committee of the Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers, 1975; draft memo re salary reduction: cap on cost for Albany office car, December 3, 1997; memos re taxable income calculation for personal use of NYSUT-provided automobile, January 13, 1998, and January 14, 1994; confidential discussion paper re NYSUT auto fleet, August 4, 1995; auto category schedule, 1994 model year, 10/6/93; proposed schedule, 1991 leased cars, 10/25/90
Box 109 Folder 5
NYSUT Administrative Policies (Smoking Policy)
1990
Scope and Contents
Confidential memo re NYSUT smoking policy, July 13, 1990; memo from Tom Hobart re NYSUT smoking policy in the workplace, March 28, 1990
Box 109 Folder 6
NYSUT Administrative Policies (Other)
1994-2001
Scope and Contents
Draft NYSUT Policy on Endorsements, revised 2001; memo re headquarters evacuation procedures during fire alarms and non-fire emergencies, July 20, 2000; memo re recycling program, April 19, 2000; memo to regional staff directors re NYSUT printing policy, February 22, 2000; memo re heat pumps and parking, January 21, 2000; agreement between NYSUT and its bargaining units re Employee Assistance Program Policy (not signed or dated), with brochure; memo to Board of Directors re actual determination of 1997-98 agency fee refund, February 25, 1999; memo to all staff, IRS delays mileage rate reduction for 1999; memo from Tom Hobart to staff re e-mail and Internet use policy, January 22, 1999; memo re snow removal and parking, January 29, 1999; survey of dress policies and casual dress days among wide range of organizations by the Personnel Policies Forum, published by Bureau of National Affairs, January 1998, with cover memo to NYSUT officers, suggesting use as guide for developing policies for NYSUT; memo re proposed loan of computer equipment to Friends of Mario Cuomo Committee, August 31, 1994
Box 109 Folder 7
NYSUT Administrative Policies (Policy Manual)
2002
Scope and Contents
NYSUT Policy Manual, Vol. 1 - Governance and Administration, with CD-ROM disk
Box 109 Folder 8
NYSUT Administrative Policies (Recycling)
1991-1994
Scope and Contents
Memo re NYSUT recycling program update and changes, June 30, 1994; memo re recycling program, March 1, 1991; document with recycling instructions
Box 109 Folder 9
NYSUT Administrative Policies (Sexual Harassment) (folder 1 of 3)
1991-2001
Scope and Contents
Memo from Tom Hobart re sexual harassment policy, September 13, 2001; document, Sexual Harassment Overview and Policy, with handwritten notation, "10/28/97"; memo from Hobart re sexual harassment compliance counselors, October 15, 1996; article in Education News re Harris survey re sexual harassment of students, June 21, 1993; memo to managers from Hobart re sexual harassment policy overview and orientation, November 18, 1991; 1990 overview with memo from Hobart to staff; memo to Hobart from NYSUT counsel James Sandner summarizing meeting of Governor's Task Force on Sexual Harassment, June 7, 1993; letter to Hobart from deputy director of governor's task force, with interim progress report, June 10, 1993; newsletter from CUNY Baruch College re employer liability for improper investigations of sexual harassment complaints, April/May 1992; booklet by Alexander Hamilton Institute, "What Every Manager Must Know to Prevent Sexual Harassment," 1991; materials from UAW on sexual harassment; AFT press release, "Union Advises Women on Best Course of Actions for a Growing Workplace Problem - Sexual Harassment," October 25, 1991; related brochure; newspaper clippings
Box 109 Folder 10
NYSUT Administrative Policies (Sexual Harassment) (folder 2 of 3)
1989-1996
Scope and Contents
Manual by Non- Traditional Employment for Women, for International Union of Operating Engineers, Local 30, "Creating a Harassment-Free Work Environment," n.d.; correspondence with NYSUT president Tom Hobart from Non-Traditional Employment for Women; memo from Hobart to staff re update of NYSUT sexual harassment policy, April 29, 1996; press release by Resources: A Counseling and Psychotherapy Center, "Resources Leads Battle against Gender-Related Emotional Problems of Midlife and Older Women; Agency Receives Certification as First Mental Health Facility in U.S. to Deal with These Issues," February 10, 1989; related flyer; State Education Department discussion paper, "Towards a Comprehensive Policy for Approaching Proprietary Vocational School Issues," January 9, 1989; confidential stipulation between NYSUT and grievant resolving complaint, March 12, 1991; discussion of case law, Ellison v. Brady, January 23, 1991; outline of presentations at American Bar Association seminar, "Sexual Harassment in the Unionized Workplace: A Plaintiff Lawyer's Perspective," by Michael J. Hoare, "A Management Lawyer's Perspective," by Arthur E. Joyce, and "Union Duties and Potential Liabilities Arising Out of Co-Worker Complaints of Sexual Harassment," by Sally E. Barker, with cover memo to NYSUT officers, September 30, 1991
Box 109 Folder 11
NYSUT Administrative Policies (Sexual Harassment) (folder 3 of 3)
1986-1996
Scope and Contents
Memo from Hobart to NYSUT managers re update in sexual harassment policy, June 14, 1995, with attached 2/27/95 version; 11/96 version; trifold brochure, "Sexual Harassment Prevention: A Guide for Employees of the New York State United Teachers," n.d.; memo to Hobart re Sexual Harassment Policy Committee, November 4, 1993, with attached resolution from 1993 Representative Assembly; list of committee members; minutes of February 20, 1990, committee meeting, with cover memo to Hobart; document, Outline for NYSUT's Employee Sexual Harassment Awareness Orientation, n.d.; newspaper clippings, including "Kids Who Lie" article in New York Newsday, May 25, 1992, and article re million-dollar award to California man represented by Gloria Allred, n.d, New York Times; article, "Sexual Harassment - Still a Problem in the Workplace," December 12, 1988; "Sexual Harassment in the Workplace: How Arbitrators Rule," Arbitration Journal, December 1988; training manual by BNA Communications, Inc., "A Costly Proposition: Sexual Harassment at Work," 1986; newsletter from CUNY Baruch College re sexual harassment, parts I and II (prevention and detection), September/October and November/December 1991; outline of presentations at American Bar Association seminar, with cover memo to NYSUT officers, September 30, 1991; related newspaper clippings
Box 109 Folder 12
Leadership Institute
1999-2001
Scope and Contents
Lists of participants in NYSUT/Cornell Leadership Institute (yearly and combined for 1997-2000); agenda for training reunion for Class of 1998, January 8-10, 1999; photos of Hobart and class of 1999 and 1998 or 1997; follow-up activity report forms for participants of 1997 and 1998 institutes; compilation of comments evaluating institute sessions; 2001 nominations
Box 109 Folder 13
Unity Caucus
2002-2003
Scope and Contents
Lists of members of Unity Caucus; list of Unity Caucus Executive Committee, 2002-2003; memos to Unity Caucus Steering Committee; election materials for Unity Caucus candidates, including Tom Hobart
Box 109 Folder 14
Progressive Caucus
2002
Scope and Contents
Procedures to name 2004 Steering Committee; 2003 sample AFT convention ballot; Progressive Caucus 2002-2004 slate of officers; agenda for general meeting of Progressive Caucus, July 14 and 15, 2002; other materials by Progressive Caucus; list of Progressive Caucus officers, 2002-2004; list of Progressive Caucus Steering Committee members, 2002
Box 109 Folder 15
Black Caucus
2003
Scope and Contents
AFT Black Caucus newsletters; announcement and reservation form for dinner-dance
Box 109 Folder 16
Presidents Office Personnel
1984-1998
Scope and Contents
Memos outlining rationale for promotions of managers and directors; handwritten chronology of staffing of Office of the President; list of overtime hours by staff of various departments as of March 22, 1996; personal and confidential memo to Hobart from NYS AFL-CIO secretary-treasurer Paul Cole re succession plans for retiring president Ed Cleary, October 27, 1998
Box 109 Folder 17
Seniority Lists
1996-2003
Scope and Contents
NYSUT staff list by date of hire, June 25, 1997; management/confidential staff list, June 10, 1998, and January 12, 1996; CWA staff seniority list as of June 30, 2003
Box 109 Folder 18
Staff Agreements (AFT)
1989-2000
Scope and Contents
Highlights of AFTSU Tentative Agreement, December 2000; memo to AFT Executive Council re AFT-OPEIU collective bargaining agreement, October 9, 1992; salary schedule for officers and management staff effective July 1989; national headquarters staff directory
Box 109 Folder 19
Staff Agreements (PSA Confidential)
1995-2003
Scope and Contents
Summary of PSA agreement changes, September 2, 2003; Collective Bargaining Agreement between New York State United Teachers and Professional Staff Association, effective September 1, 2003 - August 31, 2007; correspondence between PSA and Hobart expressing concern over various issues; confidential notes on meetings, 1985-87
Box 109 Folder 20
Staff Agreements (PSA Contract)
1999-2000
Scope and Contents
NYSUT/PSA Collective Bargaining Agreement, effective September 1, 2000 - August 31, 2003; summary of NYSUT - PSA agreement; Memorandum of Agreement, with cover letter to NYSUT officers, December 3, 1999
Box 109 Folder 21
Staff Agreements (CWA Contract)
1990-2001
Scope and Contents
New York State United Teachers and Communications Workers of America Local 1141 Collective Bargaining Agreement, effective January 1, 2001 to December 31, 2004; memo to NYSUT Executive Committee re extension of NYSUT-CWA collective bargaining agreement, September 15, 2000; list of CWA officers and regional stewards, 1993-96; memos re election results, 1990 and 1993
Box 109 Folder 22
Staff Agreements (LSA Contract)
1979-2004
Scope and Contents
New York State United Teachers and NYSUT Legal Staff Association Collective Bargaining Agreement, effective April 1, 2004 - March 31, 2008; Memorandum of Understanding between NYSUT and LSA, April 1, 2004 - March 31, 2008; memo re LSA bargaining demands, January 9, 2004; NYSUT proposal to LSA as presented 1/16/04; NYSUT Response to LSA Financial Proposal, presented 1/26/04; NYSUT/LSA Negotiations: Status of Proposals as of 1/16/04; letter from Legal Staff Association to directors and local presidents re decision to commence job action, n.d., c. 1979
Box 109 Folder 23
Staff Agreements (Management)
1991-1992
Scope and Contents
Memos re vacation bank, 1991-92; list of management employees' vacation accrued dollar value as of 8/30/91; employment offer letter to Peggy Barmore, November 19, 1991; newspaper clippings re executive compensation, growing income disparity, 1992
Box 109 Folder 24
Education International
2001-2003
Scope and Contents
Annual reports; brochure; New York Times clipping re Ramadan observance by approximately one million students in New York City public schools, n.d.