Box 24
Contains 39 Results:
RC, 1954-1959
Contains the reports of the Resolutions Committee to the House of Delegates for 1954-59
RC, 1957
Contains the report of the Resolutions Committee to the 1957 House of Delegates along with a supplemental report; resolutions recommended at the preliminary meeting of Sept. 20-21 and resolutions concerning school finance and retired teachers; Bd. Of Director's report on action taken on 1956 resolutions, 1957.
RC, 1957-1961
Reports to house of Delegates and report of action-also good indexes to action. (articles of reports of action in NY State Education, 1957-61)
RC, 1957-1961
Contains a report on action taken on 1957 resolutions, committee reports for 1958-61 and outlines of resolutions for those years, 1957-61.
RC, 1958
Contains various resolutions and general correspondence, 1958
RC, 1959
Contains the report of the resolutions committee and the text of those resolutions adopted by the House of Delegates, 1959.
RC, 1960
Contains copies of resolutions adopted by the House of Delegates, report of the committee and a memo on legislative activity of teachers, 1960.
RC, 1960-1962
reports on resolutions and action taken by House of Delegates, 1960-62
RC, 1961
Contains a full text of resolutions adopted by the 1961 House of Delegates and a report of the committee to the House of Delegated (Sept. 15-16, 1961 and Nov.. 20, plus supplement, 1961)
RC-#1, 1962, 1962
G. Howard Goold was Executive Secretary from 1951-70. This series contains Goold's files on the various NYSTA committees. The files contain committee reports to the Board of Directors, correspondence of Goold's re: those committees, memoranda and minutes. The files are arranged alphabetically by key word and chronologically within a particular committee. Due to the frequent name changes and office jargon used to refer to those committees, the folders are crossed indexed.