Box 26
Container
Contains 10 Results:
American Federation of Teachers, W.P. A., miscellaneous material, 1934-1938
File — Box: 26, Folder: 1
Scope and Contents
Correspondence, report
Dates:
1934-1938
Americans For Democratic Action, 1953-1958
File — Box: 26, Folder: 2
Scope and Contents
Correspondence, form letters, statement, receipt, telegram
Dates:
1953-1958
American Jewish Congress, Supreme Court of the State of N.Y., County of Albany, brief, 1949
File — Box: 26, Folder: 3
Scope and Contents
Brief
Dates:
1949
American Peace Crusade, 1951
File — Box: 26, Folder: 4
Scope and Contents
Telegrams, leaflets, correspondence, memo, bulletin report
Dates:
1951
Application forms - new teachers, 1963
File — Box: 26, Folder: 5
Scope and Contents
Application forms, news clippings, correspondence, salary schedule, list of requirements
Dates:
1963
Arts and Social Committee, 1949-1951
File — Box: 26, Folder: 6
Scope and Contents
Correspondence, songs
Dates:
1949-1951
Association of Retired Teachers, 1957-1962
File — Box: 26, Folder: 7
Scope and Contents
Bulletins, correspondence, form letters, post card; Barnes Bill See: Academic Freedom, PTA Loyalty Oath Blease Bill See: Legislation
Dates:
1957-1962
Board of Education, re: Case of John K. Ackley, 1941
File — Box: 26, Folder: 8
Scope and Contents
Transcript
Dates:
1941
Board of Education, statement of Lewis Balamuth, 1941
File — Box: 26, Folder: 9
Scope and Contents
Statement
Dates:
1941
Bazaar (206 . 15th St. Club), 1952-1960
File — Box: 26, Folder: 10
Scope and Contents
Correspondence, form letters, report, raffle tickets post card, posters
Dates:
1952-1960