Skip to main content

Archives at Cornell

Box 4

 Container

Contains 103 Results:

Committees-Educational Issues, 1978

 File — Box: 4, Folder: 99
Scope and Contents

List of members; letters of resignation; policy on writing skills; proposed policy for the teaching of composition; letters to nominated members; correspondence

Dates: 1978

Committee on Excessing, 1981

 File — Box: 4, Folder: 100
Scope and Contents

Meeting notice and agenda; report of the committee, March 1981; list of members; correspondence with coordinator of workshops for excessed teachers

Dates: 1981

James E. Allen Award, 1971-1978

 File — Box: 4, Folder: 101
Scope and Contents

Administrative and Executive Committee minutes with resolutions on whether to award the James E. Allen, Jr., Award that year, 1973-74; State Education Department press release, "George W. Angell Receives Allen Memorial Award," April 21, 1978; newspaper clipping, "Guidelines Set for James E. Allen Award," June 16, 1972; memorial notice re former Education Commissioner James E. Allen and citation for Alfred E. Smith Award, 1971

Dates: 1971-1978

Committees-Financial Review, 1978

 File — Box: 4, Folder: 102
Scope and Contents

Committee recommendations; meeting notice and agenda; letter to NYSUT president Tom Hobart from committee chair, suggesting he replace her because of ill health, December 28, 1978

Dates: 1978

Committees-Mainstreaming Task Force, 1979

 File — Box: 4, Folder: 103
Scope and Contents List of committee members; meeting notice and agenda; minutes; State Education Department Report on Special Education Classification and Standards Project; State Education Department Report on State Aid for Programs for Pupils with Handicapping Conditions; State Education Department review guide for special education programs; State Education Department publication, "Services for the Handicapped: Linking Special Education, Occupational Education, and Vocational Rehabilitation," October 1979;...
Dates: 1979

Professional Standards Committee, 1971

 File — Box: 4, Folder: 24
Scope and Contents

List of members and contact information

Dates: 1971

NYSTA Committee Files, 1970-1972

 File — Box: 4, Folder: 1
Scope and Contents

List of committees; list of commissions, committees, councils, and task forces

Dates: 1970-1972

NYSTA Credentials Committee Files, 1965-1972

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

Minutes of Credentials Committee in preparation for the House of Delegates, June 16, 1972; correspondence challenging the election of delegates by the Rochester Teachers Association; letters expressing concern re election procedure for delegates from other districts

Dates: 1965-1972

NYSTA Committee Files, 1972

 File — Box: 4, Folder: 3
Scope and Contents

Reports of committees and task forces

Dates: 1972

Credentials Committee, 1972

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

List of members; meeting notifications; minutes

Dates: 1972