Box 85
Container
Contains 37 Results:
Cortland, 1948
File — Box: 85, Folder: 28
Scope and Contents
Contains a report re a denial of tenure and the resulting student strike. Also contains information re a dispute between the NEA and NYSTA over the handling of the case. 1948
Dates:
1948
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Byron-Bergen Faculty Assn., 1970
File — Box: 85, Folder: 4
Scope and Contents
Nichols, Stan. Deals with unethical dismissal. 1970
Dates:
1970
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Conway, Arkansas., 1964
File — Box: 85, Folder: 25
Scope and Contents
Contains a report re the controversy involving the superintendent and the Board of Education. 1964
Dates:
1964
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Dover Plains Handbook. 1969, 1969
File — Box: 85, Folder: 33
Dates:
1969
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Cambridge-Correspondence. n.d.
File — Box: 85, Folder: 5
Dates:
1915-1979
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Caputo, Carmela C., 1962
File — Box: 85, Folder: 6
Scope and Contents
Contains info. Re denial of tenure. 1962
Dates:
1962
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Central Islip Teachers Assn., 1970
File — Box: 85, Folder: 10
Scope and Contents
Tomlinson, Neville. 1970
Dates:
1970
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970