Box 106
Container
Contains 39 Results:
NEA
File — Box: 106, Folder: 17
Scope and Contents
Annual meeting-June 20- July 4, 1958
Dates:
1915-1979
NEA Convention
File — Box: 106, Folder: 18
Scope and Contents
Correspondence & convention delegate materials, 1966
Dates:
1915-1979
NEA-Regional Conference for State Assoc. Staff Members
File — Box: 106, Folder: 22
Scope and Contents
1968
Dates:
1915-1979
NEA Representative Assembly
File — Box: 106, Folder: 24
Scope and Contents
material for assembly and correspondence, 1967
Dates:
1915-1979
Memo on Huntington Strike to LI Local Assn. President
File — Box: 106, Folder: 2
Scope and Contents
memo & clippings & letters, 1968
Dates:
1915-1979
Maturing Opportunities for In-Service Education of Educational Administrator
File — Box: 106, Folder: 3
Scope and Contents
by Kenneth Frasure-a paper & corres., 1967
Dates:
1915-1979
NYSTA
File — Box: 106, Folder: 30
Scope and Contents
reorganization re: changing orgs. Structure-committee reports, etc. 1969 SEE ALSO: Reorganization
Dates:
1915-1979