Box 4
Container
Contains 103 Results:
Judicial Committee, 1972
File — Box: 4, Folder: 10
Scope and Contents
Description of committee and list of members; year-end report
Dates:
1972
Legislative Communications Committee, 1972
File — Box: 4, Folder: 11
Scope and Contents
Description of committee and list of members
Dates:
1972
Mary Muldoon Teacher Assistance Committee, 1972
File — Box: 4, Folder: 12
Scope and Contents
Description of committee and list of members
Dates:
1972
Nominations Committee, 1972
File — Box: 4, Folder: 13
Scope and Contents
Description of committee and list of members
Dates:
1972
Recruitment Committee for Executive Secy., 1972
File — Box: 4, Folder: 14
Scope and Contents
Excerpt of minutes from Executive Session, establishing committee
Dates:
1972
Resolutions Committee, 1972
File — Box: 4, Folder: 15
Scope and Contents
Description of committee and list of members
Dates:
1972
NYSTA Teacher Rights Fund Committee, 1972
File — Box: 4, Folder: 16
Scope and Contents
Description of committee and list of members; annual report
Dates:
1972
Retirement Committee, 1972
File — Box: 4, Folder: 17
Scope and Contents
Description of committee and list of members
Dates:
1972
Unification Task Force Committee, 1972
File — Box: 4, Folder: 18
Scope and Contents
Description of committee and list of members; meeting notices; minutes; report to the Board of Directors
Dates:
1972
VOTE State Steering Committee, 1972
File — Box: 4, Folder: 19
Scope and Contents
Description of committee and list of members; brochures describing VOTE (Voice of Teachers for Education)
Dates:
1972