Box 4
Container
Contains 103 Results:
James E. Allen Award, 1971-1978
File — Box: 4, Folder: 101
Scope and Contents
Administrative and Executive Committee minutes with resolutions on whether to award the James E. Allen, Jr., Award that year, 1973-74; State Education Department press release, "George W. Angell Receives Allen Memorial Award," April 21, 1978; newspaper clipping, "Guidelines Set for James E. Allen Award," June 16, 1972; memorial notice re former Education Commissioner James E. Allen and citation for Alfred E. Smith Award, 1971
Dates:
1971-1978
Committees-Financial Review, 1978
File — Box: 4, Folder: 102
Scope and Contents
Committee recommendations; meeting notice and agenda; letter to NYSUT president Tom Hobart from committee chair, suggesting he replace her because of ill health, December 28, 1978
Dates:
1978
Committees-Mainstreaming Task Force, 1979
File — Box: 4, Folder: 103
Scope and Contents
List of committee members; meeting notice and agenda; minutes; State Education Department Report on Special Education Classification and Standards Project; State Education Department Report on State Aid for Programs for Pupils with Handicapping Conditions; State Education Department review guide for special education programs; State Education Department publication, "Services for the Handicapped: Linking Special Education, Occupational Education, and Vocational Rehabilitation," October 1979;...
Dates:
1979