Box 79
Container
Contains 13 Results:
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 1
Scope and Contents
January 1995. NYSUT press release, "Reaction to Gov. George Pataki's State of the State Address," January 4, 1995; text of the address: Message to the Legislature, Governor George Pataki, January 4, 1995; newspaper clipping from Albany Times Union re State of the State address; cover memo re attached op-ed piece by Tom Hobart, "School Boards Are Passing the Buck on Tenure," in response to editorial, with Hobart article as printed in Rochester Democrat and Chronicle, "The Tenure Trap";...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 2
Scope and Contents
February 1995. Summary of actions of Board of Directors meeting of February 3; memo from acting deputy Commissioner of Education re length of school day and other regulations, January; NYSUT Regent's Report Card; memo re agency fee refund; NYSUT Briefing Bulletins, "Should the Board of Regents Be Abolished?" "The State's $5 Billion Deficit for 1995-96," "Gearing Up for School Voucher Initiatives," "Are 21st Century Schools Another Promise?" and "Status of Curriculum Frameworks and Revised...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 3
Scope and Contents
March 1995. 1995 Representative Assembly Local Presidents' Conference briefing book, Current Legal Issues, prepared by NYSUT Office of General Counsel; NYSUT Information Bulletins, "The Privatization of Public Schools Subcontracting Service: non-teaching, teaching and management" and "Report on the NYSUT Survey of Presidents of Elementary and Secondary Teacher Locals, 1994-95" (re censorship, student cheating, new teachers, nursing tasks assigned to teachers, special education, shared...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 4
Scope and Contents
April 1995. Testimony of Thomas Y. Hobart, president, NYSUT, to the Legislative Commission on Skills Development and Vocational Education on School-to-Work Transition in New York State, April 4, 1995; letter to Committee of 100 members re lobbying day; Representative Assembly attendance report; NYSUT Briefing Bulletins, "New York State Insurance Program Domestic Partner Coverage," "Cuts in Federal School Lunch Program Harm New York State Students," "Providing for Students' Special Health...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 5
Scope and Contents
May 1995. NYSUT Legislative Memorandums supporting various bills; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, April; NYSUT Briefing Bulletins; NYSUT Information Bulletin, "Compensation in the Private Sector"; NYSUT Regents' Report Card; 1995-96 dues schedule; 1995 QuEST Conference materials; press release from State Education Department announcing School-to-Work Advisory Council Local Partnership Awards, May 15; summary of 1995...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 6
Scope and Contents
June 9, 1995. 1995-96 State Aid Projections (preliminary estimate payable under section 3609 plus other aids), with summary of Education Budget Bill and cover memo from NYSUT executive vice president Alan Lubin; NYSUT press releases, "Rally Planned for Fired Unionist Seeking Justice," re firing of teachers' aids at Children's Village, June 9, and "NYSUT Urges Codes of Conduct to Curb Rise in Student Cheating," June 12; ad deadlines and production schedule for New York Teacher and Bottom...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 7
Scope and Contents
June 16, 1995. NYSUT 1995-96 budget; tentative agenda for Board of Directors meeting of June 26-27, 1995; minutes of Board of Directors and Executive Committee meetings of March 16; minutes of Executive Committee meetings of April 6 and May 11; memo from Tom Hobart recommending list of members of committee to consider biannual instead of annual conventions, with attached resolution referred by Representative Assembly, June 16; memo re proposed revision of mailing label policy
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 8
Scope and Contents
July 1995. Summary of actions of Board of Directors meeting of June 26-27; newsletter of American Federation of Teachers Communications Association members, AFTCAtalyst, May/June; NYSUT pocket calendar; NYSUT in the News clippings, with cover memo; NYSUT Legislative Memorandum in support a new facility for CUNY Graduate Center; NYSUT Information Bulletins, "Building a School-to-Work System in New York" and "SED Guidelines: Teacher Aides & Teaching Assistants; NYSUT local leaders guide to...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 9
Scope and Contents
August 1995. Tentative agenda for Board of Directors meeting of September 8-9; minutes of meeting of June 26-27; resume of new State Education Commissioner Richard Mills; letter from AFT president Al Shanker to AFL-CIO secretary-treasurer Thomas Donahue, endorsing his candidacy for president; memo from NYSUT vice president Antonia Cortese re Teacher Center Grant Awards Program and Mentor Teacher Internship Program, with attached list of grant awards, August 8; NYSUT Regents' Report Card;...
Dates:
1995
NYSUT Board Mailings, 1995
File — Box: 79, Folder: 10
Scope and Contents
September 1995. Summary of actions of Board of Directors meeting of September 8-9; NYSUT Briefing Bulletins and Information Bulletins; campaign brochure for Donahue/Easterling: Changing Labor, Changing America (AFL-CIO); newsletter for chapter leaders of United University Professions, The Connection, United University Professions newsletter, The Voice; Unity Declaration, International Union, UAW, International Association of Machinists, United Steel Workers of America, July 27, 1995; New...
Dates:
1995