Skip to main content

Box 1

 Container

Contains 35 Results:

New York Educators Association/NEA, 1976

 File — Box: 1, Folder: 20
Scope and Contents Copies of NYEA Advocate and NYEA Leader; letter to colleagues from Reginald M. Washington, past president of Bellport Teachers Association, calling NYSUT publication "What Price Quotas?" racist, criticizing NYSUT's failure to adopt NEA affirmative action ("minority guarantee") programs, denouncing NYSUT leadership as indifferent to black teachers, alleging several related offenses, n.d.; letter to William Smith, director of Teacher Corps, U.S. Office of Education, from Chuck Santelli,...
Dates: 1976

NEA Project on Educational Neglect, 1975

 File — Box: 1, Folder: 21
Scope and Contents Bound volume, Project 1975: Educational Neglect: On-Site Research Reports, Working Papers for Participants, Conference on Educational Neglect, February 15-18, 1975; associated brochures; letters from NEA president James A. Harris to NYSUT president Tom Hobart, inviting NYSUT to send a delegation to the national conference, October 18, 1974, and acknowledging NYSUT's reluctance to participate, January 27, 1975; reply from Hobart that the conference would expose problems but did not offer...
Dates: 1975

NYSTA Staff-Line, 1970-1972

 File — Box: 1, Folder: 22
Scope and Contents

Original weekly newsletters for NYSTA staff; memo to all NYSTA staff re establishment of weekly staff newsletter, September 28, 1970; memo to NYSUT Board of Directors re personnel reductions, July 25, 1977

Dates: 1970-1972

NYSTA/ NYSUT Staffline, 1971-1973

 File — Box: 1, Folder: 23
Scope and Contents

Issues of Staffline, NYSTA employee newsletters, nos. 63-93 (November 16, 1971 - May 10, 1972), and Vol. 1, No. 1 of NYSUT Staffline, March 20, 1973; nos. 2 and 3; Headquarters Edition, including invitation to toast new name of organization from NTSTA to NYSUT, April 30, 1973

Dates: 1971-1973

NEA Defense Commission Pamphlets, 1959-1961

 File — Box: 1, Folder: 24
Scope and Contents

Brochures of the NEA National Commission for the Defense of Democracy through Education, describing purpose and activities: to investigate controversies, critics of public education, and "alleged subversive teaching and to expose any teacher whose attitude is found to be inimical to the best interests of our country"; "Admiral Rickover on American Education: An Analysis of His Viewpoints," by Richard I. Miller, reprinted from the Journal of Teacher Education, vol. X, no. 3, September 1959

Dates: 1959-1961

NEA Pamphlets, 1953-1975

 File — Box: 1, Folder: 25
Scope and Contents Constitution of the New York State Teachers Association, in effect as of December 1, 1948, as amended November 22, 1949; Constitution of the New York State Teachers Association to be the Articles of Incorporation, November 1953; Constitution and Bylaws of the New York State Teachers Association, effective September 1, 1954, amended November 1954, November 1955, November 1966; Report of the Task Force on Human Rights, 1968; The Affirmative Action Plan for the NEA, 1975; Summary of Centennial,...
Dates: 1953-1975

NYSUT and UFT Pamphlets, 1967-1976

 File — Box: 1, Folder: 26
Scope and Contents

NYSUT Educational Issues series 1, Class Size; 2, Teacher Evaluation; 3, Teacher Aids, n.d., c. 1973; UFT publication, Towards Dignity: A Brief History of the United Federation of Teachers, by Thomas R. Brooks, 1967; NYSUT benefits brochures: Disability Income Protection Plan (Mutual of Omaha); Hilton 1976 Student-Faculty Plan; Horace Mann Homeowner's Insurance for NYSUT Members

Dates: 1967-1976

NYSTA Correspondence-Invitations to Speak at Various Meetings, 1955-1967

 File — Box: 1, Folder: 27
Scope and Contents Letter to NYSTA executive secretary G. Howard Goold from U.S. Senator Irving M. Ives, pledging support for federal aid for school construction, January 24, 1955, with attached text of Senate bill; invitation to public hearing of the NYS Joint Legislative Committee on Problems of the Aging, from committee chair Thomas Desmond, November 30, 1953; letter from U.S. Senator John F. Kennedy to NYSTA Professional Services director Zoraida Weeks, regretting being unable to speak at annual meeting of...
Dates: 1955-1967

NYSTA-Proceedings, 1887-1964

 File — Box: 1, Folder: 28
Scope and Contents

Program for Annual Banquet of the House of Delegates of NYSTA, 1954; Proceedings of the forty-second annual meeting of the New York State Teachers' Association, July 6, 7, and 8, 1987; forty-fourth annual meeting, July 2 and 3, 1889; forty-fifth annual meeting, July 7, 8, and 9, 1890; forty-sixth annual meeting, July 6, 7, and 8, 1891

Dates: 1887-1964

NYSTA/NEA Code of Ethics, 1931-1971

 File — Box: 1, Folder: 29
Scope and Contents Pamphlets including "Implementing the Code of Ethics of the Education Profession and Strengthening Professional Rights," NEA, June 1964, and "Enforcement of the Code of Ethics of the Education Profession," NEA, 1969; Code of Ethics for the Teachers of the State of New York, November 1931; The Dr. Frank Pierpont Graves Oath for Teachers, January 1952; recommendation to the NYSTA Board of Directors by the Ethical Practices Committee to amend the Joint Code of Ethics stipulating that the school...
Dates: 1931-1971