Box 66
Container
Contains 16 Results:
Legislation, state legislature, 1945-1950
File — Box: 66, Folder: 1
Scope and Contents
Telegrams, memo, correspondence, form letters
Dates:
1945-1950
Legislation, state organizing committee, general material, 1939-1954
File — Box: 66, Folder: 2
Scope and Contents
Press release, minutes, memo, pamphlets, analysis, correspondence, form letters, bulletin
Dates:
1939-1954
Legislation, statute of limitations, 1963
File — Box: 66, Folder: 3
Scope and Contents
Correspondence, memo, clippings
Dates:
1963
Legislation, substitutes, 1946-1949
File — Box: 66, Folder: 4
Scope and Contents
Resolutions, bulletins, memos, statements, press releases, brief, correspondence, form letters
Dates:
1946-1949
Legislation, substitutes, 1956-1960
File — Box: 66, Folder: 5
Scope and Contents
Memo, bulletin, telegrams, acts, news clippings, form letters, press release, correspondence
Dates:
1956-1960
Legislation, substitutes pension credit, Brydges La, 1956-1960
File — Box: 66, Folder: 6
Scope and Contents
Correspondence, notes, bulletin, memos, circular
Dates:
1956-1960
Legislation, substitutes, service credit toward regular appointment, 10 year bill, 1955-1959
File — Box: 66, Folder: 7
Scope and Contents
News clipping, memo, acts, correspondence, form let
Dates:
1955-1959
Legislation, substitute teachers campaign, list extension, 1937-1938
File — Box: 66, Folder: 8
Scope and Contents
Bulletin, release, correspondence, leaflets, program, suggestions, question and answer sheet
Dates:
1937-1938
Legislation, Taft-Hartley, 1949
File — Box: 66, Folder: 9
Scope and Contents
Memo, press release, correspondence, reports
Dates:
1949
Legislation, T.U. program, 1952-1954
File — Box: 66, Folder: 10
Scope and Contents
Proposals, bulletin
Dates:
1952-1954