Box 102
Container
Contains 25 Results:
Problem Census Follow-Up
File — Box: 102, Folder: 11
Scope and Contents
1958
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Task of Public Schools
File — Box: 102, Folder: 12
Scope and Contents
Correspondence & reports, 1961
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Salary Study, 1957-58
File — Box: 102, Folder: 13
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Salary Study, 1959-60
File — Box: 102, Folder: 14
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Salary Study (NY) Principals, 1957-58
File — Box: 102, Folder: 15
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Salary Survey, 1957-58
File — Box: 102, Folder: 16
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Salary Survey, 1957-58
File — Box: 102, Folder: 17
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
Council of Statewide Affiliates
File — Box: 102, Folder: 18
Scope and Contents
Mostly minutes and correspondence, 1970
Dates:
1915-1979
Alternative Directors
File — Box: 102, Folder: 19
Scope and Contents
bylaw amendments concerning and other areas, correspondence, 1971
Dates:
1915-1979
Bay Shore Election Protest
File — Box: 102, Folder: 20
Scope and Contents
Correspondence, subcommittee reports, Bay shore position, papers, etc., re election of delegates to House, 1965
Dates:
1915-1979