Box 2
Contains 19 Results:
NEA Rep Assembly, 1973
House of Delegates, 1968
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
NYSUT Rep Assembly, 1973
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
House of Delegates, 1966-1967
Handbook for Delegates, 1967 and 1968 House of Delegates, New York State Teachers Association
NYSUT Exec. Board of Directors, 1972-1973
House of Delegates, 1972
Rosters of delegates
House of Delegates Spec., 1972
Computer printouts of delegates; rosters of visitors
Official List of Delegates, 1970
Printed lists by election district