Box 101
Container
Contains 30 Results:
Bill for Certification of Superintendents
File — Box: 101, Folder: 21
Scope and Contents
Mostly correspondence, 1958-61
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)
Collective Teacher Power and Action
File — Box: 101, Folder: 22
Scope and Contents
paper by Frank Lutz, 1968
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)
Ethics Committee, 1958-59
File — Box: 101, Folder: 23
Scope and Contents
From the Sub-Series:
this series contains Kullman's general subject files concerning his duties as Assistant Executive Secretary. They are arranged alphabetically by key word. Boxes 318-321 contain his files on the Council on Administrative Leadership (CA:) arranged alphabetically within that title. This series has a good deal of material on the Ethical Practices Committee and TEPS council which should be used in conjunction with Series IV-A-s
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 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)