Skip to main content

Box 92

 Container

Contains 33 Results:

State Education Department, 1969

 File — Box: 92, Folder: 1
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

Dates: 1969

State Education Department (Legislation), 1967

 File — Box: 92, Folder: 2
Scope and Contents

Memos re teacher-school board relations bill; text of proposed legislation, with edits

Dates: 1967

State Education Department (Peace Corps Returnees), 1965

 File — Box: 92, Folder: 3
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...
Dates: 1965

State Education Department Counsel, 1966-1968

 File — Box: 92, Folder: 4
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

Dates: 1966-1968

State Education Department Counsel (Opinion on Sick Leave), 1967

 File — Box: 92, Folder: 5
Scope and Contents

Letter from State Education Department counsel Charles A. Brind re sick day accrual

Dates: 1967

State Education Department Counsel (Opinion on Teachers Salary Law), 1966

 File — Box: 92, Folder: 6
Scope and Contents

Memorandum of Counsel from State Education Department counsel Charles A. Brind; related correspondence

Dates: 1966

State Education Department Counsel (Opinion on Principals Salary Law), 1966

 File — Box: 92, Folder: 7
Scope and Contents

Opinion of Counsel from State Education Department counsel Charles A. Brind; list of recipients

Dates: 1966

State Education Department Counsel, 1963-1965

 File — Box: 92, Folder: 8
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

Dates: 1963-1965

State Education Department Counsel, 1959-1961

 File — Box: 92, Folder: 9
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

Dates: 1959-1961

State Education Department Counsel, 1958

 File — Box: 92, Folder: 10
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

Dates: 1958