Skip to main content

Archives at Cornell

Box 92

 Container

Contains 33 Results:

State Education Department Counsel, 1955-1956

 File — Box: 92, Folder: 11
Scope and Contents

Interpretation of 1956 Teachers Salary Law, by State Education Department counsel Charles A. Brind; opinion by Brind re 10-payment salary law (Chapter 859, Laws of 1955), July 5, 1955; Opinion of Counsel, Board of Education (Powers and Duties, Employment of Teacher's Aides) - Negligence

Dates: 1955-1956

State Education Department Counsel, 1952-1954

 File — Box: 92, Folder: 12
Scope and Contents

Opinions of Counsel re teachers salary in Education Law; Regents' Rules on Subversive Activities, 1949, with cover letter from State Education Department counsel Charles A. Brind to city and village superintendents of schools, October 9, 1952; opinion re state aid

Dates: 1952-1954

State Education Department Work Permits for Teenagers, 1959

 File — Box: 92, Folder: 13
Scope and Contents Informational brochures for teens re working papers for summer jobs, New York State Department of Labor; poster; booklet, A Guide to Child-Labor Provisions of the Fair Labor Standards Act (Federal Wage and Hour Law), U.S. Department of Labor; suggested outline of speech to be delivered at parents' organization meetings, etc., re working papers; Provisions of the Federal Wage and Hour Law Relating to Child Labor in Agriculture; memo to all school administrators from State Education Department...
Dates: 1959

New York State Teachers Association (NYSTA), 1967-1970

 File — Box: 92, Folder: 14
Scope and Contents

Materials re increased state aid to schools

Dates: 1967-1970

New York State Teachers Association (NYSTA) (Priorities), 1969

 File — Box: 92, Folder: 15
Scope and Contents

Executive Secretary's Report, listing legislative and organizational priorities; memo to delegates on Long Island re retirement reform

Dates: 1969

New York State Teachers Association Statement to Republican State Committee, 1966

 File — Box: 92, Folder: 16
Scope and Contents

Statement by G. Howard Goold, executive secretary, New York State Teachers Association, to Republican Platform Committee, with cover letter from Goold to platform chairman

Dates: 1966

NYSTA (Goold) Tax Sheltered Annuities, 1965

 File — Box: 92, Folder: 17
Scope and Contents Correspondence by executive secretary G. Howard Goold; press releases; annuity contract; paper by Willard I. Zucker for Home Life Insurance Company, "Tax Sheltered Annuities for Public School Personnel in New York State," 1965, with cover letter to Goold; booklet from Prudential Insurance Company of America, "Teachers Annuity Trust of the New York State Teachers Association offers a Tax-Deferred Annuity," with cover letter from Martin E. Segal Company financial consultants, September 30,...
Dates: 1965

NYSTA Tax Sheltered Annuities, 1962-1965

 File — Box: 92, Folder: 18
Scope and Contents Correspondence; State Education Department Opinions of Counsel; "Tax Deferment of Teachers' Contributions to Public Retirement Systems: A Report and Recommendation for the National Council on Teacher Retirement and the National Education Association," by the Special NCTR Tax Investigation Committee, September 7, 1965; printed booklets, "The Advanced Underwriter," published by Advanced Sales Division, the Connecticut Mutual Life Insurance Company, and "The 501-C3 Plan: A retirement program...
Dates: 1962-1965

New York State Teachers Retirement System (General), 1968

 File — Box: 92, Folder: 19
Scope and Contents

Retirement Board minutes; letter from NYSTA executive secretary to Governor Nelson Rockefeller, calling for comprehensive review of state teachers' retirement system, February 8, 1966; correspondence

Dates: 1968

New York State Teachers Retirement System (Loans), 1963-1966

 File — Box: 92, Folder: 20
Scope and Contents

Correspondence with individual NYSTA members re borrowing against the retirement system; loan application form and regulations

Dates: 1963-1966