Skip to main content

Archives at Cornell

Box 29

 Container

Contains 27 Results:

Teacher Center Conference 1988, 1988

 File — Box: 29, Folder: 8
Scope and Contents

Agenda, NYS Teacher Resource & Computer Training Centers 1988 Summer Institute; compilation of professional readers; list of participants; list of group consensus points

Dates: 1988

Teacher Centers Ad Hoc Committee 1988, 1988

 File — Box: 29, Folder: 9
Scope and Contents

Memo from Cortese re report of NYSUT Task Force on Educational Policy re Teacher Centers; confidential memo, "Additional Information Regarding Local Control of Teacher Centers. Consortia Centers"; minutes of July 7 meeting; correspondence

Dates: 1988

Teacher Centers Ad Hoc Committee 1986-1987, 1986-1987

 File — Box: 29, Folder: 10
Scope and Contents Meeting minutes, November 23, 1987; NYSUT policy background on teacher centers; Federal Register publication of Teacher Centers Program grant requirements, Department of Health, Education, and Welfare, January 11, 1978, and December 8, 1980; draft bylaws for the operation of teacher resource and computer training centers, August 1986; revised draft, Roles and Responsibilities of Teacher Resource and Computer Training Centers and Cooperating Local Education Agencies, July 3, 1986; State...
Dates: 1986-1987

Teacher Centers (folder 1 of 2) 1987, 1987

 File — Box: 29, Folder: 11
Scope and Contents

Memo to Cortese re desired changes in law re teacher centers, Feb. 6, 1987; Report by the Commissioner of Education to the Governor and Legislature on the New York State Teacher Resource and Computer Training Center Program, March 1987

Dates: 1987

Teacher Centers (folder 2 of 2) 1987, 1987

 File — Box: 29, Folder: 12
Scope and Contents From the Collection: These records are mostly the files of Antonia Cortese. They consist of memos, correspondence, reports, and background material related to various NYSUT task forces and committees. Also included are minutes and correspondence related to meetings of the AFL-CIO Executive Council (2002-2004), the AFT Executive Council (1987-2005), NYSUT Board of Directors (2001-2005), Executive Committee (2000-2003), Officers (2001-2003), and Policy Council (1998-2004). Acronyms are generally...
Dates: 1987

Teacher Center Policy Board Meeting April 9, 1987, 1987

 File — Box: 29, Folder: 13
Scope and Contents

State Education Department Teacher Resource and Computer Training Centers 1986-87 Directory; teacher center analysis statistics; handwritten notes

Dates: 1987

Teacher Center Training 1987, 1987

 File — Box: 29, Folder: 14
Scope and Contents

Memo re representation and hiring issues, July 14; memos re training, May

Dates: 1987

Teacher Center. Middletown 1987, 1987

 File — Box: 29, Folder: 15
Scope and Contents

Memos re Labor Department decision about Middletown Teacher Center

Dates: 1987

Teacher Compensation (folder 1 of 2) 1995, 1995

 File — Box: 29, Folder: 16
Scope and Contents Consortium for Policy Research in Education agenda for conference series on teacher compensation, June 7-9, 1995; overviews of performance-based pay schemes in districts around the country; research paper by Linda Darling-Hammond, "Beyond Bureaucracy: Restructuring Schools for 'High Performance', 1995; "New Ideas for Reinventing Teacher Compensation," by Carolyn Kelley and Allan Odden, June 1, 1995; "Motivation for School Reform," Susan Albers Mohrman and Edward E....
Dates: 1995

Teacher Compensation (folder 2 of 2) 1994-1995, 1994-1995

 File — Box: 29, Folder: 17
Scope and Contents From the Collection: These records are mostly the files of Antonia Cortese. They consist of memos, correspondence, reports, and background material related to various NYSUT task forces and committees. Also included are minutes and correspondence related to meetings of the AFL-CIO Executive Council (2002-2004), the AFT Executive Council (1987-2005), NYSUT Board of Directors (2001-2005), Executive Committee (2000-2003), Officers (2001-2003), and Policy Council (1998-2004). Acronyms are generally...
Dates: 1994-1995