Skip to main content

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, 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