Skip to main content

Box 70

 Container

Contains 34 Results:

Certification Amnesty (folder 1), 1985-1988

 File — Box: 70, Folder: 11
Scope and Contents

NYSUT Information Bulletin re Board of Regents’ announcement of amnesty, offering permanent certification to teachers who had not made timely application, June 1985; correspondence re certification issues for individual teachers

Dates: 1985-1988

Certification Task Force (folder 1), 1988

 File — Box: 70, Folder: 13
Scope and Contents List of issues re certification standards; Testimony of Edwin Espaillat, Vice-President for Vocational High Schools, United Federation of Teachers, Before the NYS Assembly Education Committee, March 4, 1988; white paper re entry-level examinations; spreadsheet state-by-state professional standards boards or similar bodies, memberships, and authority; description of structure and function of Teacher Education, Certification and Practice Board (TECAP); description of state boards of standards;...
Dates: 1988

Certification Task Force (folder 2), 1988

 File — Box: 70, Folder: 14
Scope and Contents

Issues papers re special education credentials, monitoring of teacher assignments (sanctions), emergency credentials, recruitment; California standards

Dates: 1988

Certification (folder 1), 1988-1989

 File — Box: 70, Folder: 15
Scope and Contents

NYSUT correspondence with State Education Department re certification issues

Dates: 1988-1989

TC V (B): Amnesty III, 1988-1989

 File — Box: 70, Folder: 17
Scope and Contents

Draft proposed amendment to Commissioner's Regulations; correspondence re individual teachers’ certification

Dates: 1988-1989

Requests for Certification Amnesty, 1986-1987

 File — Box: 70, Folder: 18
Scope and Contents

Testimony of NYSUT regarding the Regents hearings on proposed amendments to the certification requirements for elementary and secondary academic areas, October 16, 1986; correspondence re general issues and individual teachers

Dates: 1986-1987