Box 74
Container
Contains 37 Results:
Taylor Law
File — Box: 74, Folder: 1
Scope and Contents
File memos re local representation elections
Dates:
1915-1979
Teacher Aides, 1956-64, 1956-1964
File — Box: 74, Folder: 2
Teacher Associations (NYS)
File — Box: 74, Folder: 3
Teacher Certification Requirements
File — Box: 74, Folder: 4
Teacher's Home
File — Box: 74, Folder: 5
Teachers, Home for Retired, 1954-1955
File — Box: 74, Folder: 6
Scope and Contents
1954-55
Dates:
1954-1955
Teachers Home, 1959-1967
File — Box: 74, Folder: 7
Scope and Contents
Board of Trustees, 1959-60, 1961, 1964, 1967
Dates:
1959-1967
Teachers Home, 1959-1967
File — Box: 74, Folder: 8
Scope and Contents
Board of Trustees, 1959-60, 1961, 1964, 1967
Dates:
1959-1967
Teachers Home, 1964
File — Box: 74, Folder: 9
Scope and Contents
New York State Manor-=Financial Statements, 1964
Dates:
1964
Teachers Home Campaign Fund
File — Box: 74, Folder: 10