Box 43
Container
Contains 51 Results:
NSBA, 1966
File — Box: 43, Folder: 31
Scope and Contents
Contains copies of the publication School Boards, and information service bulletins. 1966
Dates:
1966
NSBA, 1967
File — Box: 43, Folder: 32
Scope and Contents
Routine correspondence, general file bulletins. 1967
Dates:
1967
NSBA., 1966
File — Box: 43, Folder: 33
Scope and Contents
Convention, Minneapolis, April 23-26, 1966
Dates:
1966
NYS Art Teachers Assn., 1966
File — Box: 43, Folder: 34
Scope and Contents
Newsletters. 1966
Dates:
1966
NYS. Assn. of Colleges and Universities of the State of New York., 1965
File — Box: 43, Folder: 35
Scope and Contents
Membership list, reports 40-43, newsletters. 1965
Dates:
1965
NYS Association of District Superintendents of Schools, 1955
File — Box: 43, Folder: 36
Scope and Contents
Contains proposals for improving the district superintending. 1955
Dates:
1955
NYS. Assn. of Educational Salesmen of NYS, 1962-1965
File — Box: 43, Folder: 37
Scope and Contents
Directories-1964-64, Bulletins, 1962- 65
Dates:
1962-1965
NYS Assn. of Elementary School Principals. 1954-55, 1954-1955
File — Box: 43, Folder: 38
NYS Assn. of Elementary Principals, 1961
File — Box: 43, Folder: 39
Scope and Contents
Correspondence and news clippings re integration. 1961
Dates:
1961
NS Assn. of Elementary Principals, 1961
File — Box: 43, Folder: 40
Scope and Contents
Correspondence and newsclippings re integration. 1961
Dates:
1961