Skip to main content

Box 71

 Container

Contains 50 Results:

Teacher Centers, 1984

 File — Box: 71, Folder: 41
Scope and Contents

Correspondence re Teacher Resource and Computer Training Centers

Dates: 1984

Teacher Education, Certification and Practice Board (TECAP) See also: Certification See also: National Association of State Directors Teacher Education and Certification See also: Task Force on the Teaching Profession , 1985

 File — Box: 71, Folder: 42
Scope and Contents Letter to Education Commissioner Gordon Ambach from Patricia M. Kay, chair of Teacher Education, Certification and Practice Board, recommending regulatory or legislative changes, November 8, 1985; article by Kay, “Some Thoughts on a Possible TECAP Recommendation about Computers and Teacher Education/Certification,” January 1985; article by Kay, “Toward the Statewide Identification of Minimal Essential Computer Competencies: Analysis of New York State Responses,” NCSIE Annual Meeting,...
Dates: 1985

Teacher Education, Certification and Practice Board (TECAP), 1992-1993

 File — Box: 71, Folder: 43
Scope and Contents

Meeting minutes; policy memos; description of NYSUT Effective Teaching Program

Dates: 1992-1993

TECAP (Teacher Education, Certification and Practice Board) Nominations, 1977-1984

 File — Box: 71, Folder: 44
Scope and Contents

NYSUT letter nominating Nettie Webb and Betty Holms to teacher vacancies on TECAP board, 1984; letter nominating George Stevens, 1977; resumes.

Dates: 1977-1984

TECAP Board Meeting, 1989

 File — Box: 71, Folder: 45
Scope and Contents

May 10-11, 1989. Proposed Part 81 of Commissioner's Regulations re teacher resource and computer training centers; minutes

Dates: 1989

TECAP Subcommittee Meeting, 1984

 File — Box: 71, Folder: 46
Scope and Contents

September 13, 1984. Memos re teacher resource and training centers, with staff rating summary, May 18, 1984; local assessment of NYSUT services, with draft survey for comment, September 12;

Dates: 1984

TECAP, 1984

 File — Box: 71, Folder: 47
Scope and Contents

April, 1984. Minutes of meeting, February 28-March 1, 1983, and March 22-23, 1984; State Education Department procedures and criteria for evaluation of language skills of applicants for certification of teachers of bilingual education and English to speakers of other languages; text of relevant Commissioner's Regulations; bylaws, 1982

Dates: 1984

TECAP, 1984-1987

 File — Box: 71, Folder: 48
Scope and Contents

Summary of meeting with Commissioner Sobol, October 19-20, 1987; related correspondence, including transcript; urgent memo re Commissioner's “shameless misuse” of TECAP, January 14, 1985; TECAP by-laws

Dates: 1984-1987

TECAP – Good Moral Character, 1978-1987

 File — Box: 71, Folder: 49
Scope and Contents

Summary of meeting, including discussion re background checks and fingerprinting, February 26-17, 1987; excerpts from Commissioner's regulations re good moral character, creation of TECAP; by-laws; letter to Commissioner Ambach from TECAP chair recommending change to good moral character provision re location of hearings, April 13, 1978

Dates: 1978-1987

Teacher Education Conference Board (TECB), 1983

 File — Box: 71, Folder: 50
Scope and Contents

Letters of regret from Albert Shanker and others at inability to attend dinner for Thomas Hobart and Daniel Griffiths on their retirement from board

Dates: 1983