Skip to main content

Box 57

 Container

Contains 20 Results:

Sexual Harassment, 1989-1990

 File — Box: 57, Folder: 11
Scope and Contents

Memos from Sexual Harassment Committee; policy documents re complaint procedures; outline for prevention training session; article reprints; remarks at Bureau of National Affairs’ Second Annual National Conference on Workplace Privacy and Wrongful Discharge, May 12, 1989, “Recent Developments in the Law of Sexual Harassment and Gender-Based Discrimination”

Dates: 1989-1990

Shanker Memorial Issue – American Educator, 1997

 File — Box: 57, Folder: 12
Scope and Contents

Special issue of AFT American Educator re Albert Shanker, including speeches and columns

Dates: 1997

Small City Districts See also: Hurd City Grants See also: City School Districts , 1996

 File — Box: 57, Folder: 13
Scope and Contents

Small City Political Action Training, Syracuse, NY, December 14, 1996; 1995-96 School District Profile Data: Small City Districts; profile for Newburgh, staffing ratios, budget votes, average class sizes.

Dates: 1996

Smithtown, 1993

 File — Box: 57, Folder: 14
Scope and Contents

Correspondence re request to hire a retired teacher

Dates: 1993

Speakout: Stand Up for New York, 1995

 File — Box: 57, Folder: 15
Scope and Contents

October 5, 1995. Flyer, “Stand Up for New York Speakout” against congressional education budget cuts; agenda; fact sheet, “Impact of Republican Budget on Education in New York”; list of appointments with members of Congress for AFT/NYSUT Congressional Lobby Day; statement by NYSUT vice president Antonia Cortese

Dates: 1995

Special Ed. Committee, 1991-1992

 File — Box: 57, Folder: 17
Scope and Contents

Draft NYS Plan for Education for Children with Disabilities, 1993-1995, approved by Board of regents; memos to Regents re discussion items re proposed amendments to Commissioner's Regulations re special education programs for children with handicapping conditions, July-October 1991; memo from NY State Education Department re 1992 legislative and regulatory changes affecting special education, November 1991; list of committee member for 1990-1992; handwritten notes

Dates: 1991-1992

Special Ed. Committee January 1991, 1991

 File — Box: 57, Folder: 18
Scope and Contents

January, 1991. Minutes of joint meeting of the Special Education and the Occupational Education Committees, November 9-10, 1990; other minutes and agendas; description of New York State Partnership for Statewide Systems Change, memo to NYSUT officials re meeting with group, created by State Education Department to explore inclusion of severely handicapped students

Dates: 1991

Special Ed. Committee, 1991

 File — Box: 57, Folder: 19
Scope and Contents

February 28 - March 1, 1991. Notes re meeting of January 10-11; handwritten notes re 2/28-3/1 meeting; memo describing February 12 meeting and background issues re class size, preschool, and other regulations

Dates: 1991

Special Ed. Committee May 1991, 1991

 File — Box: 57, Folder: 20
Scope and Contents

May, 1991. Letter to chair of NYS Senate Education Committee Jess Present from American Corporation for Education and Training, urging creation of task force on special education, April 1, 1991; outline, “Local Cost Reduction Opportunities: Special Education Technical Assistance and Training,” (no date).; discussion papers re state review of impartial hearing officer decisions re children with handicapping conditions; related materials

Dates: 1991