Skip to main content

NEA Termination File, 1976

 File — Box: 41, Folder: 18

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

Dates

  • 1976

Language of Materials

Collection material in English

Conditions Governing Access

From the Collection:

Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.

Extent

100.56 cubic feet

Repository Details

Part of the Kheel Center for Labor-Management Documentation & Archives Repository

Contact:
227 Ives Hall Tower Road
Ithaca NY 14853
607-255-3183