Skip to main content

Box 5

 Container

Contains 22 Results:

California School Finance, 1983-1985

 File — Box: 5, Folder: 11
Scope and Contents

Memo from California Federation of Teachers/AFT re 1983-84 state budget and proposed law re school finance, August 1983; report by California Commission on the Teaching Profession, “Who Will Teach Our Children? A Strategy for Improving California’s Schools,” with cover memo to NYSUT Board of Directors from president Tom Hobart, November 25, 1985

Dates: 1983-1985

Capital Region Center for Economic Education Advisory Com., 1989

 File — Box: 5, Folder: 12
Scope and Contents

Agenda for first meeting; note to NYSUT vp Antonia Cortese re serving on Advisory Committee

Dates: 1989

Censorship, 1977-1982

 File — Box: 5, Folder: 13
Scope and Contents

Memo re findings of questionnaire on censorship, including punitive action against teaching staff for using banned textbooks/materials, March 17, 1977; packet of newspaper clippings re book selection and banning practices

Dates: 1977-1982

Censorship, 1986

 File — Box: 5, Folder: 14
Scope and Contents

Workshop exercise for NYSUT teachers re censorship in education

Dates: 1986

Certification (folder 1) See also: Teacher Education, Certification and Practice Board (TECAP) See also: Task Force on the Teaching Profession See also: National Association of State Directors Teacher Education and Certification (NASDTEC) , 1979

 File — Box: 5, Folder: 15
Scope and Contents

Memos from State Education Department to chief executive officers of postsecondary institutions soliciting reactions to proposed changes in Commissioner’s Regulations for certification requirements in various subjects; related correspondence.

Dates: 1979

Certification (folder 2), 1977-1978

 File — Box: 5, Folder: 16
Scope and Contents

Booklet from the NYS Department of Labor, “A Guide to Seeking Funds from CETA in New York State,” with cover letter, February 1977; letters re individual teacher certification issues

Dates: 1977-1978

Certification (folder 3), 1972-1974

 File — Box: 5, Folder: 17
Scope and Contents

Booklet, New York Style Certification, n.d.; list of certificates issued, 1973-74; preliminary drafts of hearings on certification held at various districts around the state by NYSUT and the State Education Department, 1972-73; related correspondence

Dates: 1972-1974

Certification (folder 4), 1969-1973

 File — Box: 5, Folder: 18
Scope and Contents

New York State Teachers Association Certification Task Force Progress Report, August 1972; State Education Department summary of Teacher Education Conference, August 28, 1972; memo re amendments to Commissioner’s Regulations re teaching assistants, July 1969; letters re individual teacher certification issues

Dates: 1969-1973

Certification – Dutchess County Teachers Council See also: Dutchess United Educators Meeting , 1976

 File — Box: 5, Folder: 19
Scope and Contents December 20, 1976. Position paper by teachers council, “Certification: A Stormy Future,” December 20, 1976; paper, “Legal Impediments to Teacher Certification: An Overview of Issues Discussed at a Meeting of the Multi-State Consortium,” December 3-5, 1975; unsigned speech to Green Bay Public Schools re inservice education, September 30, 1976; draft of article by NYSUT research director Charles Santelli, “Attacking the Profession,” c. January 1977; New York State Teachers Association memo re...
Dates: 1976

Meeting on Teacher Certification, 1980

 File — Box: 5, Folder: 20
Scope and Contents

January 1, 1980. Background paper, “Teaching Children with Handicapping Conditions,” n.d., c. 1978; related correspondence, 1979

Dates: 1980