Skip to main content

Box 51

 Container

Contains 86 Results:

R+ES Staff Meeting, 1984

 File — Box: 51, Folder: 31
Scope and Contents

April 16, 1984. Agenda for Administrative Committee meeting; handwritten notes

Dates: 1984

R+ES Staff Meeting, 1984

 File — Box: 51, Folder: 32
Scope and Contents

February 13, 1984. Agenda for Administrative Committee meeting; memo re revised travel request procedures

Dates: 1984

R+ES Staff Meeting, 1984

 File — Box: 51, Folder: 33
Scope and Contents

May 21, 1984. Minutes of professional staff meeting; proposed Commissioner's Regulations re teacher resource computer training centers; memo to school superintendents re BOCES program for summer school; list of areas of responsibility for Division of Research and Educational Services; memo re building security

Dates: 1984

R+ES Staff Meeting, 1985

 File — Box: 51, Folder: 34
Scope and Contents

April 15, 1985. Printout of comments re local assessment of NYSUT services

Dates: 1985

R+ES Staff Meeting, 1985

 File — Box: 51, Folder: 35
Scope and Contents

April 1, 1985. Printout of comments re local assessment of NYSUT services; memo re Sen. John Marchi’s tuition tax credit bill, with text of legislation; NYSUT legislative memorandum, “Opposes,” re Marchi bill; agenda of meeting of local site coordinators, and list of questions to consider, March 29-30; correspondence re proposed State Education Department review of master's programs in elementary education

Dates: 1985

R+ES Staff Meeting, 1985

 File — Box: 51, Folder: 36
Scope and Contents

March 4, 1985. Paper prepared for the AFT Executive Council, “Peer Review in the Context of Teacher Professionalism,” by Linda Darling-Hammond, January 1985; agenda for Administrative Committee meeting, February 20, 1985; agenda for Board of Directors meeting, February 22-23, 1985; agenda for Coordinators’ meeting, February 19, 1985

Dates: 1985

R+ES Staff Meeting, 1985

 File — Box: 51, Folder: 37
Scope and Contents

July 1, 1985. Agendas for NYSUT Board of Directors meeting, coordinators’ meeting

Dates: 1985

R+ES Staff Meeting, 1985

 File — Box: 51, Folder: 38
Scope and Contents

June 17, 1985. Letter to Al Shanker from the Public Policy Institute re directory listing, May 22, 1985; list of NYSUT-sponsored workshops; NYSUT memo re proposed legislation requiring certification of teachers, and memo in support by NYC Office of the Mayor; text of Assembly bill

Dates: 1985

R+ES Staff Meeting, 1981

 File — Box: 51, Folder: 39
Scope and Contents

October 5, 1981. Minutes of Professional Staff meeting of 9/28/91

Dates: 1981

R+ES Staff Meeting, 1981

 File — Box: 51, Folder: 40
Scope and Contents

September 28, 1981. Minutes of Professional Staff meeting of 9/28/91; memos re Human Relations Follow-Up Program; memo re staff training program on educational issues; agenda for staff training program of 11/9; handwritten notes

Dates: 1981