Skip to main content

Box 2

 Container

Contains 19 Results:

Executive Secretary Reports, 1962-1971

 File — Box: 2, Folder: 1
Scope and Contents

NYSTA 1971 Annual Report; 1970 New York State Teachers' Association Annual Report of the Executive Secretary; 1969 Annual Report of the Executive Secretary; annual reports,1968, 1967, 1966, 1964, 1962-1963, 1961-1962

Dates: 1962-1971

Insurance Reports, 1963

 File — Box: 2, Folder: 2
Scope and Contents

Report of Study of Dental Health Insurance Plans by the Health Insurance Committee of the New York State Teachers Association, submitted to the House of Delegates November 24-27, 1963; Exhibits on Non-Profit Group Dental Insurance Plans

Dates: 1963

Info for Speeches, 1970

 File — Box: 2, Folder: 3
Scope and Contents

Handwritten drafts of speech; brochure, Charter Affiliation: Questions and Answers on a New and Important Program; fact sheets; press releases

Dates: 1970

Speeches, 1971

 File — Box: 2, Folder: 4
Scope and Contents

Statements by NYSTA president Emanuel Kafka before legislative committees

Dates: 1971

Speeches, 1970

 File — Box: 2, Folder: 5
Scope and Contents

Statement by NYSTA president Emanuel Kafka to Temporary State Commission on Campus Unrest; statement to the Board of Regents

Dates: 1970

Remarks-Speeches-Articles, 1969-1972

 File — Box: 2, Folder: 6
Scope and Contents Advisories and press releases by NYSTA warning teachers not to apply for employment at Comsewogue School District (Port Jefferson Station) because of lack of cooperation by administration with teachers' union, 1970; statements by NYSTA president Emanuel Kafka and executive secretary G. Howard Goold to legislative committees, 1969; confidential memo to the professional autonomy task force, May 1969; annual report of task force to NYSTA Board of Directors, August 1969; handwritten notes/drafts...
Dates: 1969-1972

Remarks, 1971

 File — Box: 2, Folder: 7
Scope and Contents Article and cover letter re performance contracting; NYSTA Legislative Bulletin, April 1971; text of Senate and Assembly bills; State Education Department document, "A New Style of Certification"; memo from Emanuel Kafka to NYSTA Board of Directors re action plan to fight the "Jerabek Bills," April 7, 1971; summary of bills and list of voting record by legislators; confidential memo summarizing meeting with Gov. Rockefeller re legislation, March 19, 1971; memo re campaign for additional...
Dates: 1971

President's Page, 1970

 File — Box: 2, Folder: 8
Scope and Contents

Typed notes for column; drafts of article; correspondence and resolution re tenure law

Dates: 1970

Background on E. Kafka-Resume, 1966-1971

 File — Box: 2, Folder: 9
Scope and Contents Letter to Kafka from Gov. Nelson Rockefeller, summarizing support for teachers by his administration, October 15, 1970; NYSTA press releases, announcing endorsements of state and congressional races, condemning Wappingers Falls Board of Education, 1970; bio of Kafka, 1970; letters of congratulations to Kafka on his election to NYSTA board of directors, second vice president, 1964-67; letter advising Kafka that he had been nominated for first vice president, 1968; acceptance letter from...
Dates: 1966-1971

NYCT Ad. Com. and Exec. Com. Minutes, 1972-1973

 File — Box: 2, Folder: 10
Scope and Contents

Minutes of New York Congress of Teachers/New York State United Teachers Executive Committee and Joint AdCom (Administrative) /Executive Committee; New York Congress of Teachers Interim Governance Structure directory 1972-73

Dates: 1972-1973