Box 94
Container
Contains 24 Results:
Saugerties-Streiff/Rowley, 1969
File — Box: 94, Folder: 2
Scope and Contents
Deals with status of membership of a school superintendent. 1969
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
Scarsdale-Mrs. Ruth B. Smith, 1964
File — Box: 94, Folder: 4
Scope and Contents
Background material. 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
Seneca Falls-Sam Cherchia, 1965
File — Box: 94, Folder: 12
Scope and Contents
Contains the transcripts of a hearing re the use of profane language by a teacher. 1965
Dates:
1965
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
Sewanhaka-Correspondence, 1967
File — Box: 94, Folder: 19
Scope and Contents
Re the investigation. Also contains a description of the aims and rational behind the T.A.'s request for an investigation. Finally the folder contains the public employment act. 1967
Dates:
1967
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