Skip to main content

Box 2

 Container

Contains 19 Results:

NEA Rep Assembly, 1973

 File — Box: 2, Folder: 11
Scope and Contents New York State Delegation Business Meetings, NEA Convention, Portland, Oregon, June 29-July 6, 1973; newspaper clippings; NEA Program Budget, fiscal year 1973-74, preliminary report; Report on the Resolutions of the National Education Association, 111th annual meeting, July 5-6, 1973; Fact Sheet on the Decriminalization of Marihuana; campaign booklet for Antonia Cortese for NEA vice president/president elect and Walter Tice, NEA Executive Committee; NYSUT Hotline National Convention Notes,...
Dates: 1973

House of Delegates, 1968

 File — Box: 2, Folder: 12
Scope and Contents

Full Text of Resolutions Adopted by the 1968 House of Delegates; New York State Teachers Association List of Delegates, November 24-26, 1968; Code of Ethics of the Education Profession, adopted by the NEA Representative Assembly, July 1968; agenda for delegate assembly; proposed 1969 legislative program; handbook for delegates; New York State Teachers Association Report of the Resolutions Committee, House of Delegates

Dates: 1968

NYSUT Rep Assembly, 1973

 File — Box: 2, Folder: 13
Scope and Contents

NYSUT Representative Assembly List of Representatives, March 23-25, Montreal, Canada; Resolutions presented to the First Annual Representative Assembly of New York State United Teachers (New York Congress of Teachers); Representative Handbook; related materials

Dates: 1973

House of Delegates, 1966-1967

 File — Box: 2, Folder: 14
Scope and Contents

Handbook for Delegates, 1967 and 1968 House of Delegates, New York State Teachers Association

Dates: 1966-1967

NYSUT Exec. Board of Directors, 1972-1973

 File — Box: 2, Folder: 15
Scope and Contents New York State Teachers Association and United Teachers of New York combined personnel list, fiscal year September 1, 1972-August 31, 1973; United Teachers of New York State Report, Year Ended August 31, 1972; proposed constitution, New York Congress of Teachers; agendas, IGS Joint Board of Directors/Executive Council, 1972; membership reports; expense reports; Status of Outstanding Cases in Legal Department as of September 20, 1972; NYSTA staff list; procedure for transmittal of dues and...
Dates: 1972-1973

House of Delegates, 1972

 File — Box: 2, Folder: 16

House of Delegates Spec., 1972

 File — Box: 2, Folder: 17
Scope and Contents

Computer printouts of delegates; rosters of visitors

Dates: 1972

House of Delegates, 1971

 File — Box: 2, Folder: 18

Official List of Delegates, 1970

 File — Box: 2, Folder: 19
Scope and Contents

Printed lists by election district

Dates: 1970