Skip to main content

Box 4

 Container

Contains 103 Results:

Professional Standards Committee, 1971

 File — Box: 4, Folder: 24
Scope and Contents

List of members and contact information

Dates: 1971

NYSTA Committee Files, 1970-1972

 File — Box: 4, Folder: 1
Scope and Contents

List of committees; list of commissions, committees, councils, and task forces

Dates: 1970-1972

NYSTA Credentials Committee Files, 1965-1972

 File — Box: 4, Folder: 2
Scope and Contents

Minutes of Credentials Committee in preparation for the House of Delegates, June 16, 1972; correspondence challenging the election of delegates by the Rochester Teachers Association; letters expressing concern re election procedure for delegates from other districts

Dates: 1965-1972

NYSTA Committee Files, 1972

 File — Box: 4, Folder: 3
Scope and Contents

Reports of committees and task forces

Dates: 1972

Credentials Committee, 1972

 File — Box: 4, Folder: 4
Scope and Contents

List of members; meeting notifications; minutes

Dates: 1972

EEO Through Human Dignity and Instructional Improvement Advisory Committee, 1972

 File — Box: 4, Folder: 5
Scope and Contents

Description of committee and list of members; letter from Lois Wilson to NYSTA Board of Directors re seminars for teachers who have been identified as effective in integrated classrooms, July 14, 1972

Dates: 1972

Election Procedures Committee, 1972

 File — Box: 4, Folder: 6
Scope and Contents

Description of committee and list of members

Dates: 1972

Finance Committee, 1972

 File — Box: 4, Folder: 7
Scope and Contents

Description of committee and list of members

Dates: 1972

Higher Education Representation Task Force Committee, 1972

 File — Box: 4, Folder: 8
Scope and Contents

Description of committee and list of members; report of the task force

Dates: 1972

Human Relations Council, 1972

 File — Box: 4, Folder: 9
Scope and Contents

Description of committee and list of members; annual report

Dates: 1972