Box 3
Container
Contains 21 Results:
Official List of Delegates, 1958-1959
File — Box: 3, Folder: 11
Scope and Contents
Typed lists
Dates:
1958-1959
Official List of Delegates, 1957
File — Box: 3, Folder: 12
Scope and Contents
Typed lists
Dates:
1957
Official List of Delegates, 1956
File — Box: 3, Folder: 13
Scope and Contents
Typed lists
Dates:
1956
Official List of Delegates, 1951-1955
File — Box: 3, Folder: 14
Scope and Contents
Typed lists
Dates:
1951-1955
Official List of Delegates, 1947-1950
File — Box: 3, Folder: 15
Scope and Contents
Typed lists
Dates:
1947-1950
Official List of Delegates, 1938-1946
File — Box: 3, Folder: 16
Scope and Contents
Typed lists
Dates:
1938-1946
NYSTA Committee Files, 1953-1956
File — Box: 3, Folder: 17
Scope and Contents
Typed lists
Dates:
1953-1956
NYSTA Committee Files, 1957-1959
File — Box: 3, Folder: 18
Scope and Contents
Typed lists
Dates:
1957-1959
NYSTA Committee Files, 1960-1963
File — Box: 3, Folder: 19
Scope and Contents
Typed lists
Dates:
1960-1963
NYSTA Committee Files, 1964-1966
File — Box: 3, Folder: 20
Scope and Contents
Typed lists
Dates:
1964-1966