Skip to main content

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