Box 43
Container
Contains 34 Results:
NEA Representative Assembly (General Information), 1973
File — Box: 43, Folder: 1
Scope and Contents
Program for 111th Annual Meeting (Portland, Oregon), National Education Association, 1973; National Education Association of the United States of America Resolutions and Other Actions, July 1972; NEA Proposed Amendments to the Bylaws & Standing Rules, 1973; American Federation of Teachers AFL-CIO Convention Call; New York State Delegation Business Meetings, NYSUT, 1973; NYSUT Hotline National Convention Notes, May 10, 1973; NEA/ADT Convention Information; memo to state association...
Dates:
1973
Kozol Attack on Shanker, 1973
File — Box: 43, Folder: 2
Scope and Contents
NYSUT State Caucus Meeting instruction sheet for tellers, sergeant-at-arms, credentials committee; Grass Roots Caucus, New York State United Teachers position on national merger; newspaper clipping from The Oregonian, July 2, 1973, "Radical Educator Heats Up NEA Convention," re Jonathan Kozol accusing Al Shanker of racist tactics
Dates:
1973
NEA Landrum-Griffen Problem (Tice), 1973
File — Box: 43, Folder: 3
Scope and Contents
Yonkers Federation of Teachers resume of Walter Tice, candidate for NEA Executive Committee; letter to NYSUT general counsel Bernard Ashe from the U.S. Department of Labor re positive determination on NYSUT president Hobart's complaint that NEA is a labor organization subject to the Labor-Management Reporting and Disclosure Act of 1959, a concept to which NEA had expressed resistance, September 28, 1973; correspondence between Hobart and NEA president Catharine Barrett re legality of NEA...
Dates:
1973
NEA Representative Assembly, Laura Wynn (Black Caucus), 1973
File — Box: 43, Folder: 4
Scope and Contents
Statement of Laura Wynn
Dates:
1973
NEA Representative Assembly, Roll Call Vote re Merger, 1973
File — Box: 43, Folder: 5
Scope and Contents
Tally by state
Dates:
1973
NEA Representative Assembly, State Contacts, 1973
File — Box: 43, Folder: 6
Scope and Contents
List of contacts by state for NYSUT and NEA; correspondence with state presidents
Dates:
1973
NEA Representative Assembly, Tellers (NYSUT Delegation), 1973
File — Box: 43, Folder: 7
Scope and Contents
Lists
Dates:
1973
NEA Representative Assembly (folder 1 of 2), 1974
File — Box: 43, Folder: 8
Scope and Contents
Program for 112th Annual Meeting (Chicago, Illinois), "Crisis in Confidence 1974: Challenge for the Classroom," National Education Association, 1974; Report on the Resolutions of the National Education Association (Report of the Resolutions Committee); Reports on Implementation of Actions of the 1974 Representative Assembly; brochure re annual meeting; New Business Items Recommended by New York State Members of the NEA Resolutions Committee; NEA Representative Assembly New Business Items;...
Dates:
1974
NEA Representative Assembly (folder 1 of 2), 1974
File — Box: 43, Folder: 9
Scope and Contents
Correspondence from state associations in anticipation of the 1974 Representative Assembly; calendar of events for New York State delegates; correspondence re candidates for NEA executive office; Unity Caucus 1974 Platform; Western Union telegram to labor and education writers, "AFT Charge That NEA Is Anti- Labor Is Self-Serving, NEA Head Says," June 11; proposed amendments to NEA bylaws; printed booklet, New Constitution and Bylaws of the National Education Association (effective as...
Dates:
1974
NEA Amendments, 1974
File — Box: 43, Folder: 10
Scope and Contents
New Constitution and Bylaws, 1974
Dates:
1974