Skip to main content

Box 2

 Container

Contains 22 Results:

Adult Learning Services Goals, 1981

 File — Box: 2, Folder: 11
Scope and Contents June 2, 1981. Report by the State Education Commissioner’s Advisory Council on Adult Learning Services, “Setting the Goals for the Future of Adult Learning in New York State: Background Paper for Regional Forums on Lifelong Learning,” September 1980; summary of legislative bills; Testimony for New York State Assembly Committee on Higher education, “TAP for the Part-Time Student,” by Dr. Robert E. Pennock, chairman, Association for Continuing Higher Education, Region II, November 21, 1978;...
Dates: 1981

Adult Learning Legislation Meeting, 1981

 File — Box: 2, Folder: 12
Scope and Contents

January 29, 1981. Text of Memorandum in Support of “An Act to Amend the Education Law in Relation to Removing the Age 21 Limit to High School Attendance and Authorizing a Separate State Aid Formula for Adult Learning Programs Leading to a High School Diploma or the Equivalent”; memo from State Education Department to NYSUT president Tom Hobart asking for comments on proposed legislation

Dates: 1981

Adult Learning Services Legislative Package, 1980

 File — Box: 2, Folder: 13
Scope and Contents October 16, 1980. Statement of Thomas Y. Hobart, Jr., President, NYSUT, at the State Education Department Meeting on Adult Learning Legislative Proposals, October 10, 1980; publication, “Adults Learning Here: How the New York State Education Department Serves Adults,” January 1979; State Education Department (SED) draft report, “Adult Learning Services Legislative Package for Adult Funding – 1981”; SED white paper, “Goals for Adult Learning Services in New York State,” June 30, 1980; related...
Dates: 1980

Advisory Council on General Education and Curricular Services, 1982

 File — Box: 2, Folder: 15
Scope and Contents January 22, 1982. Narrative, “Exploring Exchange Programs between France and New York State,” unsigned, nd.; revised draft by U.S. Department of Education, “Questions and Answers Concerning the Education Consolidation and Improvement Act of 1981, Chapter 1,” October 9, 1981; publication by National Association of Boards of Education, “The Education Consolidation and Improvement Act of 1981: Its Meaning for State and Local Policymakers and Administrators,” 1981; related documents; agenda for...
Dates: 1982

Advisory Council on General Education and Curricular Services, 1980-1984

 File — Box: 2, Folder: 16
Scope and Contents

“The Education of the Gifted and Talented,” prepared by constituent associations forming the New York State Council of Educational Associations, 1981-82; agenda and minutes of September 17, 1980 meeting of advisory council; typed notes from May 1, 1984, meeting; curriculum background paper; status report of five-year plan for curriculum development; correspondence; handwritten notes

Dates: 1980-1984

Advisory Council on Gifted and Talented, 1982

 File — Box: 2, Folder: 17
Scope and Contents

April 29, 1982. Draft 7 of State Education Department Local Guidelines for Educating Gifted Students, April 1982; letter to Santelli confirming his appointment to committee, March 26, 1982; meeting agenda, April 29, 1982; draft letter to Board of Regents

Dates: 1982

Affirmative Action, 1976-1981

 File — Box: 2, Folder: 18
Scope and Contents

NYSUT position statement on affirmative action; text for handbook; handwritten notes

Dates: 1976-1981

Albany-Colonie Regional Chamber of Commerce, 1988

 File — Box: 2, Folder: 19
Scope and Contents

1987 Annual Review (report); monthly newsletter; letter to NYSUT vp Antonia Cortese welcoming NYSUT as member; mission statement

Dates: 1988

Alcoholism, 1977-1983

 File — Box: 2, Folder: 20
Scope and Contents

Fact sheets, booklets; annual report of NYSUT Task Force on Alcoholism Recovery, 1982; summary of NYSUT involvement in Employee Assistance Program, 1982; meeting minutes, NYS Department of Mental Hygiene, Division of Alcoholism, 1977

Dates: 1977-1983