Box 78
Container
Contains 30 Results:
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 21
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 22
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...
Dates:
1994
NYSUT Board Mailing, 1994
File — Box: 78, Folder: 23
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 &...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 24
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 25
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 26
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 27
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 28
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 29
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...
Dates:
1994
NYSUT Board Mailings, 1994
File — Box: 78, Folder: 30
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...
Dates:
1994