Box 47
Container
Contains 39 Results:
NYSTRS-Minutes. 1967, 1967
File — Box: 47, Folder: 1
NYSTRS-Minutes. 1967, 1967
File — Box: 47, Folder: 2
NYSTRS. Bulletins, Newsletters. 1968, 1968
File — Box: 47, Folder: 3
NYSTRS, 1968
File — Box: 47, Folder: 4
Scope and Contents
Contains lists of delegates to the NYSTRS and the platform of John Gardner-NYSTA candidate for the Retirement Board. 1968
Dates:
1968
NYSTRS, 1968
File — Box: 47, Folder: 5
Scope and Contents
Ostrove Reports on meetings of Tri-County Teachers Retirement Council. 1968
Dates:
1968
NYS Vocational and Practical Arts Association, 1948-1954
File — Box: 47, Folder: 6
Scope and Contents
contains general correspondence. 1948- 54
Dates:
1948-1954
NY Teachers Guild (NYC), 1959
File — Box: 47, Folder: 7
Scope and Contents
Contains newsletters and a brief in support of the extension of psychological services to the NYC Public Schools, and an increase in the salaries of psychologists employed b the Boards of Education of NYC. 1959
Dates:
1959
Northeastern State Secretaries, 1964
File — Box: 47, Folder: 8
Scope and Contents
Routine correspondence re arranging meetings. 1964
Dates:
1964
Northeastern State Secretaries, 1965
File — Box: 47, Folder: 9
Scope and Contents
Routine correspondence arranging meetings. 3/18/65
Dates:
1965
Northeaster State Secretaries, 1965
File — Box: 47, Folder: 10
Scope and Contents
Meeting 5/20-20/65 re leadership, agenda, routine correspondence
Dates:
1965