Box 2
Contains 32 Results:
Representative Assemblies; Reports; Correspondence
Materials re merger with AFT/UFT and disaffiliation with NEA, 1972-1976; early documents of teachers union, 1887-1971; some later materials, mostly about teacher competency, certification, and compensation, 1962-2000; testimony of NYSUT officers, 1978-2006
NY State Institution Educators Association, 1968-1972
NYSUT/United Teachers Offices Report, 1975-1976
Printed reports
NYSUT New Building, 1981
Photos of building under construction at 159 Wolf Rd., Albany, NY, groundbreaking; postcard showing old headquarters at 152 Washington Ave., Albany; memo to local president from Herb Magidson re tentative decision by Board of Directors to move headquarters from leased offices at 80 Wolf Rd., January 20, 1981
Aguilar Decision, 1997
Albert Shanker, 1978-1997
Albert Shanker Institute, 1999
Corporate meeting agenda, May 24, 1999; budget proposal FY 2000; financial statements with report of independent auditors, June 30, 1998 and 1997; bylaws; handwritten note from Roslyn G. Brown, manager, NYSUT Education and Learning Trust, to Chuck Santelli, inquiring about the institute, August 20, 1999
Alfonse D'Amato, 1997
Anti-D'Amato ad; newspaper clippings; confidential survey by Peter D. Hart Research Associates re public opinion of New York State construction bond referendum, September 1997; transcript of remarks by Senator D'Amato in Congressional Record
Alliance for Quality Education, 2000
Meeting agenda; list of potential demands; list of members as of October 18, 2000; newspaper clippings and list of media coverage of press conference announcing formation of alliance; printed brochure/fact sheet