Box 101
Container
Contains 30 Results:
Meeting Minutes, Materials and Correspondence
File — Box: 101, Folder: 11
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:
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
Annual Report. 1970
File — Box: 101, Folder: 12
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:
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
House of Delegates
File — Box: 101, Folder: 24
Scope and Contents
1963
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
House of Representatives
File — Box: 101, Folder: 25
Scope and Contents
1962-1963
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
House of Representatives
File — Box: 101, Folder: 26
Scope and Contents
1962-63
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
House of Representatives
File — Box: 101, Folder: 27
Scope and Contents
1962-63
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
House of Representatives
File — Box: 101, Folder: 28
Scope and Contents
1962-63
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
3rd Annual House of Representatives
File — Box: 101, Folder: 29
Scope and Contents
Contains platform, position statements, correspondence, etc., 1964
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
3rd Annual House of Representatives
File — Box: 101, Folder: 30
Scope and Contents
Contains platform, position statements, correspondence, etc., 1964
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)
"A Man's Reach"
File — Box: 101, Folder: 13
Scope and Contents
A motion picture. Correspondence and publicity, 1961-65
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 b. General Subject files
/
Sub-Series 1: Council and Administrative Leadership (CAL)