Skip to main content

Box 39

 Container

Contains 50 Results:

Council of School Superintendents-cities and Villages-NYS, 1966

 File — Box: 39, Folder: 32
Scope and Contents

Contains memos from the chairperson of the legislative committee of the New York State Association of school district administrators pertaining to cooperative educational services and the Educational Conference Board State Aid Bill. Contains minutes for Feb. 4 and 14, 1996, correspondence and the commissioner of education's decision dealing with the dismissal of a superintended (Peter Dugan) from the Liverpool School system. Also contains a list of council committees. 1966

Dates: 1966

Council of School Superintendents-Cities and Villages-NYS, 1967

 File — Box: 39, Folder: 33
Scope and Contents

Contains minutes of a business meeting (Feb 13, 1967) and the recommendations of the constitutional convention committee. 1967

Dates: 1967

Democratic Programs for Action, 1960

 File — Box: 39, Folder: 35
Scope and Contents

Contains an outline of NYSTA's legislative program, education plans from the 1960 platform of the Democratic party, and a flyer outlining JFK;s and LBJ's stand on education. Also contains a more in-depth outline of Democratic programs on education. 1960

Dates: 1960

Education Commission of the States

 File — Box: 39, Folder: 38
Scope and Contents

(formerly States' compact for education) contains minutes of the executive committees, steering committee meetings, the 1st issue of Compact Review of Education, a pamphlet by Terry Sanford dealing with poverty and the state, a copy of the Commission's Constitution, and resolutions passed by the Planning Commission of the Compact for Education. Also contains correspondence with Kames Allen re suggestions for compact programs. 1966

Dates: 1915-1979