Box 27
Container
Contains 48 Results:
L-Budget Hearings, 1959
File — Box: 27, Folder: 31
Scope and Contents
Contains the statements of Gould, Dyer (executive director of the NY State School Board Assoc.) and Plowden-Warlwa (Empires State Chamber of commerce). 1959
Dates:
1959
L-Federal
File — Box: 27, Folder: 32
Scope and Contents
Contains congressional records for 1962, 1958, 1957, and 1955 and arguments (pro and con) concerning Federal Aid to Schools. Also contains testimony before the House Education and Labor committee, an explanation of the Library Services bill and G.I. Bill of Rights Extension, a document concerning Federal taxation of permanent disability retirement allowances, comparison of old and new tax laws, NGA membership dues deductible, and tax cred for retirement income. The social security bill and...
Dates:
1915-1979
L-Federal (Howard Sackett) 1959, 1959
File — Box: 27, Folder: 33
L-for consideration, 1959
File — Box: 27, Folder: 35
Scope and Contents
Contains the report of the Resolutions Committee, resolutions adopted by the 1967 House of Delegates, recommendations to the Board of directors from he Retirement Committee, and minute s of the Meeting of the Board of Directors, May 16-17, 1958, 1959
Dates:
1959
L-NYSTA Program 1959, 1959
File — Box: 27, Folder: 41
Committee to Study Western Zone, 1958-59, 1958-1959
File — Box: 27, Folder: 15
L- Retirement, 1959
File — Box: 27, Folder: 43
Scope and Contents
General correspondence 1959
Dates:
1959
L-Retirement, 1959
File — Box: 27, Folder: 45
Scope and Contents
3 year final average salary contains bill and memos. 1959
Dates:
1959
Workshop Committee, 1953
File — Box: 27, Folder: 19
Scope and Contents
Contains leadership and workshop committee materials, 1953
Dates:
1953
Workshop Committee-minutes, 1954, 1954
File — Box: 27, Folder: 20