Box 110
Container
Contains 61 Results:
Announcement of 1927-28 Accomplishments
File — Box: 110, Folder: 30
Scope and Contents
goals-etc.-publicity pamphlet. 1927-28
Dates:
1915-1979
Memorandum, Notices, Resolutions and Proposed Certificate
File — Box: 110, Folder: 31
Scope and Contents
re: Incorporation of NYSTA, 1928
Dates:
1915-1979
Certificate of Extension of Purposes..
File — Box: 110, Folder: 32
Scope and Contents
and change in number of directors and election procedure filed in Erie County Dec. 1, 1928 and in Albany Dec. 5, 1928
Dates:
1915-1979
NYSTA Treasurer's Report for the Year..
File — Box: 110, Folder: 33
Scope and Contents
ending Aug. 31, 1929 as presented to the 1929 House of Delegates, November 25-26, 1929
Dates:
1915-1979
Newspaper Clippings 1930-50
File — Box: 110, Folder: 34
"What have Teachers Accomplished through their Association"
File — Box: 110, Folder: 36
Scope and Contents
a check list of accomplishments since 1845 with a short explanation on how this was accomplished (e pages) 1934
Dates:
1915-1979
New Home of NYSTA
File — Box: 110, Folder: 37
Scope and Contents
pamphlet and post cards circa 1935
Dates:
1915-1979
"Shall Teachers Maintain their Professional Independence or Affiliate with Labor"
File — Box: 110, Folder: 38
Scope and Contents
a paper on the alternatives (20 pages) circa 1935
Dates:
1915-1979
The Teacher's Place in Social Life of Today
File — Box: 110, Folder: 39
Scope and Contents
a speech given by w. Kilpatrick, Professor of Education, June 1937
Dates:
1915-1979