Box 86
Container
Contains 43 Results:
Echo Hills School-Children's Village, 1958
File — Box: 86, Folder: 24
Scope and Contents
Contains correspondence re unethical personnel practices. 1958
Dates:
1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Echo Hills School-Children's Village, 1958
File — Box: 86, Folder: 25
Scope and Contents
Continuation. 1958
Dates:
1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Echo Hills, 1958
File — Box: 86, Folder: 26
Scope and Contents
Contains notes and drafts of the CPPR&R report. 1958
Dates:
1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Echo Hills, 1958
File — Box: 86, Folder: 27
Scope and Contents
Contains the final CPPR&R report. 1958
Dates:
1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Echo Hills Report. 1958, 1958
File — Box: 86, Folder: 28
Scope and Contents
From the Sub-Series:
This series contains Kullman's files concerning both the state and national CPP&R. Boxes 262-301 contain case material, arranged alphabetically by school district. These grievance cases are mostly of a tenure nature and give an idea of how NYSTA attempted to protect its members. Boxes 302-317 contain CPP&R meeting files as well as some subject files. These boxes are arranged chronologically with meeting folders first, followed by subject files for that year arranged alphabetically....
Dates:
1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Echo Hills. 1958, 1958
File — Box: 86, Folder: 29
Scope and Contents
From the Sub-Series:
This series contains Kullman's files concerning both the state and national CPP&R. Boxes 262-301 contain case material, arranged alphabetically by school district. These grievance cases are mostly of a tenure nature and give an idea of how NYSTA attempted to protect its members. Boxes 302-317 contain CPP&R meeting files as well as some subject files. These boxes are arranged chronologically with meeting folders first, followed by subject files for that year arranged alphabetically....
Dates:
1958
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Eggetsville-A. James McManus
File — Box: 86, Folder: 30
Scope and Contents
Tenures case at SUC @ Buffalo. N.d.
Dates:
1915-1979
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Ellicottville-Jack E. Widger, 1964
File — Box: 86, Folder: 31
Scope and Contents
Suspension case. 1964
Dates:
1964
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Elizabethtown-Lewis C.S.D. PPR&R Investigation, 1967-1968
File — Box: 86, Folder: 32
Scope and Contents
Deals with a communication breakdown between the community and the school administration. 1967-68
Dates:
1967-1968
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970
Ellenville-Harley Taylor, 1966
File — Box: 86, Folder: 33
Scope and Contents
Deals with dismissal due to misconduct. 1966
Dates:
1966
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5293, New York State Teachers Association Records
/
Series IV: Assistant Executive Secretary's Files
/
Sub-Series A: Kullman Subject Files
/
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R), 1961-1970