Teachers Union of the City of New York Records, 1916-1965
Collection Number: 5015

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Teachers Union of the City of New York Records, 1916-1965
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5015
Abstract:
Organization with a long history of radical involvement. Substantial materials on the Lusk Commission, teachers dismissals for unpopular political views during the 1950's, etc.
Creator:
Teachers Union of the City of New York
Quanitities:
49.22 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Teachers Union of the City of New York Records #5015. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5015 AV: Teachers Union of the City of New York Audio-Visual Materials 5015 MB: Teachers Union of the City of New York SCMWA Local 555 Anne Grant Pin Memorabilia 5015 mf: Teachers Union of the City of New York Executive Board Minutes on Microfilm 5018: US Congressional Investigation of Teachers' Union Local No. 555, United Public Workers of America, CIO 5019: AFT Executive Council Transcript of Hearing of Local 5 5020: AFT Executive Council Transcript of Hearing of Local 537 5445: Teachers Union of the City of New York Records 5470: Papers regarding Abraham Feingold's Prosecution For Alleged Communist Sympathies 5927: Teachers Union of the City of New York Additional Records 6046: Archives Union File (AUF)

SUBJECTS

Names:
Communist Party of the United States of America
National Association for the Advancement of Colored People
National Education Association of the United States
New York (N.Y.). Board of Education.
New York (N.Y.). City Council.
New York (State). Department of Education
New York (State). Legislature. Assembly.
Teachers' Union of the City of New York
United States. Congress. House. Committee on Internal Security.
United States. Congress. House. Committee on Un-American Activities.
United States. Congress. House. Special Committee on Un-American Activities (1938-1944)
Abrams, Leonna.
Allen, James E., 1911-
Bailey, Forest
Chalmers, Allan Knight, 1897-
Dewey, Thomas E. (Thomas Edmund), 1902-1971.
Dodd, Bella V., 1904-1969
Dodson, Dan
Donegan, W. B.
Du Bois, W. E. B. (William Edward Burghardt), 1868-1963
Einstein, Albert, 1879-1955
Eisenhower, Dwight D. (Dwight David), 1890-1969
Essex, Martin
Flaxer, Abram, 1904-
Galamison, Milton A. (Milton Arthur), 1923-1988
Gross, Calvin
Harriman, W. Averell (William Averell), 1891-1986
Hughes, Langston, 1902-1967
Issacs, Stanley
Jackson, Ella
Jackson, Eugene
Javits, Jacob K. (Jacob Koppel), 1904-1986
Lamont, Corliss, 1902-1995
Leaderman, Abraham
Lefkowitz, Abraham, 1884-1956
Marcantonio, Vito, d 1902-1954
Moritt, Fred
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979
Russell, Rose
Schultz, Benjamin
Scott, W. J.
Wallach, Samuel
Wilkins, Roy, 1901-1981
Worley, James
Subjects:
Teachers' unions--New York State--New York--Sources.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Academic Freedom, Arthur Aaron Case, Academic
1951-1952
Scope and Contents
Memo, case, news clippings, press release, program correspondence, stencil, petition
Box 1 Folder 2
Academic Freedom, Harry Adler & Minerva Feinstein vs. Board of Education (Suit for Back Pay)
1960-1961
Scope and Contents
Summons, press release, correspondence, news clippings
Box 1 Folder 3
Academic Freedom, Irving Adler
1952-1955
Scope and Contents
A reply, press release, news clippings, interview questioning, legal papers, correspondence, form letters, testimonial dinner program
Box 1 Folder 4
Academic Freedom, American Association of University Professors
1956-1958
Scope and Contents
Resolutions, reprint, pamphlet (In Honor of Ralph E. Hinstead, General Secretary of A.A.U.P.), news clippings, correspondence, press release
Box 1 Folder 5
Academic Freedom, American Federation of Teachers Case of John Granbury
1932
Scope and Contents
Explanation, correspondence, memo, Declaration of position
Box 1 Folder 6
Academic Freedom, American Library Association
1948-1953
Scope and Contents
Release , news clippings, correspondence, post car
Box 1 Folder 7
Academic Freedom, Appeals to Commissioner
1954-1955
Scope and Contents
Appeals cases, correspondence, form letters, memo
Box 1 Folder 8
Academic Freedom, Articles and statements (printed)
1949-1959
Scope and Contents
News clippings, publications, pamphlet, reprints
Box 1 Folder 9
Academic Freedom, Articles and statements
1949-1960
Scope and Contents
Fact sheet, statements, reprints, articles, addresses, comments, speeches, correspondence, editorial
Box 1 Folder 10
Academic Freedom, Association of American University
1950-1953
Scope and Contents
News clippings, press release, correspondence, editorial, pamphlet
Box 1 Folder 11
Academic Freedom, Auerback, Leo
1953-1955
Scope and Contents
Case, Exceptions to Report, Interview, correspondence
Box 2 Folder 1
Academic Freedom, Banning
1919-1935
Scope and Contents
Report, form letter, fact sheet, leaflets, pamphlets
Box 2 Folder 2
Academic Freedom, Ben Baronofsky
1953-1954
Scope and Contents
Correspondence, form letters, interviews, cases, statements , press release
Box 2 Folder 3
Academic Freedom, Bigotry & Bias in the Public Schools plus miscellaneous material
1950
Scope and Contents
News clippings, draft of memo, press release, correspondence, bulletin, reports
Box 2 Folder 4
Academic Freedom, Bigotry & Bias in N.Y.C. Public Schools
1951-1952
Scope and Contents
News clippings, press releases, correspondence, memo
Box 2 Folder 5
Academic Freedom, Bigotry & Bias & Prejudice in Textbooks
1951
Scope and Contents
Correspondence, quotations, text list, bulletin, pamphlets, press release
Box 2 Folder 6
Academic Freedom, Bias & Bigotry in Textbooks
1952
Scope and Contents
Publication, bulletin, correspondence, news clippings
Box 2 Folder 7
Academic Freedom, Dorothy Bloch
1951-1953
Scope and Contents
Correspondence, press release, remarks, telegram
Box 2 Folder 8
Academic Freedom, Appeals to Commissioner, Dorothy Bloch
1953
Scope and Contents
Case (Appeal), Dismissal
Box 2 Folder 9
Academic Freedom, Board of Education (General)
1948-1950
Scope and Contents
Telegram, press release, resolution, correspondence multicopy publication
Box 2 Folder 10
Academic Freedom, Budget Statements
1962-1963
Scope and Contents
Statements, news clippings
Box 2 Folder 11
Academic Freedom, California Cases
1951-1954
Scope and Contents
Correspondence, Appeal, memorandum, opinion
Box 2 Folder 12
Academic Freedom, California, Congressional Investigations
1959-1961
Scope and Contents
Injunction suits, case, statement, expressions of opposition, fact sheet, publications, resolution correspondence, press releases, editorial, news clippings; Academic Freedom Campaign See: Feinberg Law
Box 2 Folder 13
Academic Freedom, Carneigie Hall meeting (June 3)
1949
Scope and Contents
Correspondence, form letters, leaflets, press releases, news clipping, excerpts from speeches
Box 2 Folder 14
Academic Freedom, Carnegie Hall meeting (June 2)
1950
Scope and Contents
Program, tickets, announcements, press release, statement, speech, address, remarks
Box 3 Folder 1
Academic Freedom, Censorship (Banning books, bullentin)
1947-1963
Scope and Contents
News clippings, press releases, bulletins, book list, pamphlets, photocopy, form letter, reprint
Box 3 Folder 2
Academic Freedom, Churches
1953
Scope and Contents
Press release, correspondence, leaflet, president message, news clippings
Box 3 Folder 3
Academic Freedom, Civil Liberties Educational Foundation
1962-1963
Scope and Contents
News clippings, correspondence, circular, issues of a newspaper
Box 3 Folder 4
Academic Freedom, Colleges
1949-1960
Scope and Contents
News clippings, releases, bulletins, program, correspondence, resolution, statement, pamphlet, reprint
Box 3 Folder 5
Academic Freedom, Henry Steele Commager
1949-1955
Scope and Contents
Correspondence, news clippings, reprint
Box 3 Folder 6
Academic Freedom, Committee, Erika Mann Meeting
1938-1939
Scope and Contents
Correspondence, leaflet, form letter
Box 3 Folder 7
Academic Freedom, Committee, Mass Meeting, "Democracy in the Schools"
1938
Scope and Contents
Telegrams, press releases, questionnaire, correspondence, statement
Box 3 Folder 8
Academic Freedom, Committee, Progressive Educational Association
1934-1935
Scope and Contents
Correspondence
Box 3 Folder 9
Academic Freedom, Committee letters and answers, eligibility of school teachers to membership in unions
1938
Scope and Contents
Letters and answers (Questionnaires), correspondence List (for and against unions)
Box 3 Folder 10
Academic Freedom, Committee Meeting
1938
Scope and Contents
Correspondence , bulletin
Box 3 Folder 11
Academic Freedom, Committee (Pamphlet on Academic Freedom, 1920)
1920-1921
Scope and Contents
Correspondence
Box 3 Folder 12
Academic Freedom, Issue of Communists in the School
1949-1950
Scope and Contents
Publications, news clippings, press release, address note
Box 3 Folder 13
Academic Freedom, Correspondence
1948-1954
Scope and Contents
Correspondence, pamphlet, form letters
Box 3 Folder 14
Academic Freedom, James Council
1962-1963
Scope and Contents
Memos, correspondence, form letters, news clippings report, meeting notice
Box 3 Folder 15
Academic Freedom, Ruth Elizabeth Crawford
1953
Scope and Contents
Correspondence, reprint
Box 4 Folder 1
Academic Freedom, Henry Danielowitz
1953-1955
Scope and Contents
Press release, news clipping, memo, interviews, statement, correspondence
Box 4 Folder 2
Academic Freedom, Jerome Davis, speaker
1950-1951
Scope and Contents
Correspondence
Box 4 Folder 3
Academic Freedom, Judge Hubert T. Delany
1956-1961
Scope and Contents
Memo, news clippings, correspondence, biographical sketch
Box 4 Folder 4
Academic Freedom, Detroit, Elinor Maki
1952-1953
Scope and Contents
Correspondence, news clippings
Box 4 Folder 5
Academic Freedom, Disclaimer Oath
1962-1963
Scope and Contents
Correspondence, disclaimer oath
Box 4 Folder 6
Academic Freedom, Dismissals - Section 903
1952-1953
Scope and Contents
Statement, correspondence, telegrams, press releases, reports, program, form letters
Box 4 Folder 7
Academic Freedom, Dismissals - Section 903, Correspondence (miscelleanous}
1952-1956
Scope and Contents
Summary, statements, press releases, telegrams, form letters, correspondence, case
Box 4 Folder 8
Academic Freedom, Dismissals - Section 903, Action and support of other organizations and individuals
1956-1960
Scope and Contents
Press release, memo, form letter
Box 4 Folder 9
Academic Freedom, Dismissals - Section 903, American Civil Liberties Union, Summary of Litigation
1956
Scope and Contents
Summary
Box 4 Folder 10
Academic Freedom, Dismissals - Section 903, Appeal for re-hearing
1954
Scope and Contents
Correspondence, bill, appeal for re-hearing, response to appeal, form letter
Box 4 Folder 11
Academic Freedom, Dismissals - Section 903, clipping
1948-1957
Scope and Contents
Correspondence, news clippings
Box 4 Folder 12
Academic Freedom, Dismissals - Section 903, miscellaneous clippings
1952-1953
Scope and Contents
Correspondence, news clippings, news release, editorial, journal
Box 4 Folder 13
Academic Freedom, Dismissals - Section 903, Individuals dismissed by Board of Education
1952
Scope and Contents
Dismissal list, card, program, correspondence, form letters
Box 4 Folder 14
Academic Freedom, Dismissals - Section 903, individuals dismissed by Board of Higher Education
1952-1953
Scope and Contents
Form letters, correspondence, statements, press releases, reprint from Science, N.Y. Law Journal
Box 4 Folder 15
Academic Freedom, Dismissals - Section 903, Legal action
1956
Scope and Contents
Correspondence, petition for writ to N.Y. State
Box 4 Folder 16
Academic Freedom, Dismissals - Section 903, Legal action - Appellate Division
1952-1953
Scope and Contents
Telegram, press releases, news clippings, reports, cases, correspondence, reply, brief, notes, publication, bill
Box 5 Folder 1
Academic Freedom, Dismissals - Section 903, Legal action - Court of Appeals
1954-1956
Scope and Contents
Notice of motion to Court of Appeals, Briefs to Court of Appeals, correspondence, form letter, press release, news clippings, list, pamphlet containing opinions of Justices
Box 5 Folder 2
Academic Freedom, Dismissals - Section 903, Legal Action - Printed Briefs
1952-1953
Scope and Contents
Correspondence, Supreme Court Briefs
Box 5 Folder 3
Academic Freedom, Dismissals - Section 903 Legal Action - Public Education Association
1952-1954
Scope and Contents
Correspondence, news clippings, brief to Court of Appeals
Box 5 Folder 4
Academic Freedom, Dismissals - Section 903, Legal Action, State Supreme Court
1952-1953
Scope and Contents
Legal statement, press releases, correspondence, cases, news clipping, notice of application, petition
Box 5 Folder 5
Academic Freedom, Dismissals - Section 903 Legal Action - State Supreme Court N.Y. County
1952
Scope and Contents
Notice of Application
Box 5 Folder 6
Academic Freedom, Dismissals - Section 903 Legal Action - State Supreme Court, Special term
1952
Scope and Contents
The New York Law Journal, Clippings
Box 5 Folder 7
Academic Freedom, Dismissals - Section 903. U. S. Supreme Court
1954-1955
Scope and Contents
Correspondence, news clipping, form letter
Box 5 Folder 8
Academic Freedom, Dismissals - Section 903, Legal - Supreme Court of U.S.
1954-1956
Scope and Contents
Petition for rehearing, Motion for Leave, Brief in opposition to dismiss
Box 5 Folder 9
Academic Freedom, Dismissals - Section 903, Legal Action - Supreme Court of U.S.
1956
Scope and Contents
Statement, news clipping, weekly bulletin
Box 5 Folder 10
Academic Freedom, Dismissals - Section 903, Legal action - U.S. Supreme Court
1953-1954
Scope and Contents
Briefs, Motion to Dismiss Appeal, Jurisdictional statement, Notice of Appeal
Box 5 Folder 11
Academic Freedom, Dismissals - Section 903 Legal Action - Witt 4 Cramer, correspondence
1952-1953
Scope and Contents
Correspondence, press releases, proposed stipulation
Box 5 Folder 12
Academic Freedom, Dismissals - Section 903, Teachers Union Action
1952-1956
Scope and Contents
Broadside, pamphlet, editorial, news clipping, open letter, briefs, reports, resolution, reprints, form letter, notice of application
Box 5 Folder 13
Academic Freedom, Dismissals - Section 903 Questionnaire, Data on dismissal
1952-1956
Scope and Contents
Questionnaires, sheets of data on dismissal, form letters, correspondence
Box 5 Folder 14
Academic Freedom, Dismissals - Section 903, Replies from educations to Slochower ruling questionnaire
1956
Scope and Contents
Photocopy, correspondence, form letters, press release, list of "903" signers
Box 5 Folder 15
Academic Freedom, Dismissals - Section 903, Teachers dismissed
1952-1954
Scope and Contents
Telegrams, news clippings, correspondence, form letters, press releases, reports, broadside
Box 6 Folder 1
Academic Freedom, Dismissals - Section 903, Stipulants
1956-1958
Scope and Contents
Photocopy, briefs, correspondence, form letters, memo, weekly bulletin, appeals
Box 6 Folder 2
Academic Freedom, Dismissals - Section 903, Action for Damages
1957-1959
Scope and Contents
Receipt, news clipping, form letter, report, correspondence, N.Y. Court of Appeals opinion, brief, memo, cases, photocopy
Box 6 Folder 3
Academic Freedom, Dismissals - Section 903, Warren Austin
1957-1959
Scope and Contents
Briefs, news clippings, Journal, photocopy, correspondence, memo, report, appeal
Box 6 Folder 4
Academic Freedom, Dismissals - Section 903, Paxton Blair
1952-1955
Scope and Contents
Press release, correspondence, receipt, legal report, list of persons receiving brief
Box 6 Folder 5
Academic Freedom, Dismissals - Section 903, Joseph Bressler
1956
Scope and Contents
Correspondence
Box 6 Folder 6
Academic Freedom, Dismissals - Section 903 Edwin Berry Burgum
1952
Scope and Contents
Form letters, correspondence, pamphlet
Box 6 Folder 7
Academic Freedom, Dismissals - Section 903, Ephraim Cross
1949-1956
Scope and Contents
Correspondence
Box 6 Folder 8
Academic Freedom, Dismissals - Section 903 Terry Rosenbaum
1954
Scope and Contents
Form letters, pamphlet
Box 6 Folder 9
Academic Freedom, Dismissals - Section 903 Rosenbaum & Gilgoff
1951-1954
Scope and Contents
Pamphlet, broadside, press release, news clippings, photocopy, statements, resolutions, form letters, correspondence, post cart, invitations, reports, hearing
Box 6 Folder 10
Academic Freedom, Dismissals - Section 903 Morris Seltzer
1947-1952
Scope and Contents
Form letters, correspondence
Box 7 Folder 1
Academic Freedom, Dismissals - Section 903 Mrs. Bertha Singer
1953-1954
Scope and Contents
Report of interview, correspondence, news clippings
Box 7 Folder 2
Academic Freedom, Dismissals - Section 903 Harry Slochower, Briefs
1954-1955
Scope and Contents
Briefs, notice of motion
Box 7 Folder 3
Academic Freedom, Dismissals - Section 903 Slochower Loans
1952-1957
Scope and Contents
Invoice, correspondence, press clippings, briefs, legal report, statement, form letter
Box 7 Folder 4
Academic Freedom, Dismissals - Section 903 Harry Slochower
1955-1958
Scope and Contents
Periodical, report, open letter, correspondence, bills for printing legal expenses, news clippings, form letters
Box 7 Folder 5
Academic Freedom, Dismissals - Section 903 Margaret Spahr
1952-1955
Scope and Contents
Correspondence
Box 7 Folder 6
Academic Freedom, Dismissals - Section 903 Isaac A. Sperber
1953-1954
Scope and Contents
Statement, interview, correspondence, form letter, briefs, broadside, notice of pleading
Box 7 Folder 7
Academic Freedom, Dismissals - Section 903 Dudley David Straus
1955
Scope and Contents
News clippings, reports, statement, briefs, memo, correspondence, interview, form letter
Box 7 Folder 8
Academic Freedom, Douglas & Black (Supreme Court Justices)
1951-1953
Scope and Contents
Correspondence, resolution, address, appeal, leaflet, news clippings
Box 7 Folder 9
Academic Freedom, Emergency Civil Liberties Committee
1954-1962
Scope and Contents
Resolution, release, receipt, news clippings, list of signers, announcement, leaflets correspondence, speech, reprints
Box 7 Folder 10
Academic Freedom, Charles Eckstat
1953
Scope and Contents
Correspondence, statement, clippings
Box 8 Folder 1
Academic Freedom, Stella Eliashow
1927-1953
Scope and Contents
Bulletin, entire record, reports, release, statement, interviews, Christmas cards, case, evaluations, correspondence, form letters
Box 8 Folder 2
Academic Freedom, Albert Einstein
1953-1955
Scope and Contents
Correspondence, photocopy, press release, leaflet, publication, news clippings, periodical
Box 8 Folder 3
Academic Freedom, Estrin Article "The Controversial Issue: A Re-examination"
1952-1953
Scope and Contents
Publication, press release, bulletins, correspondence reprints, form letter
Box 8 Folder 4
Academic Freedom, Howard Fast
1954
Scope and Contents
Correspondence
Box 8 Folder 5
Academic Freedom, Fear
1952-1955
Scope and Contents
Press release, address, correspondence, news clippings form letter
Box 8 Folder 6
Academic Freedom, Feinberg Law
1949
Scope and Contents
Form letters, leaflet, broadsides, announcement, resolution
Box 8 Folder 7
Academic Freedom, Feinberg Law
1949-1952
Scope and Contents
History and analysis, survey and report, correspondence, memo, appeal, form letters
Box 8 Folder 8
Academic Freedom, Minna Finkelstein
1942-1954
Scope and Contents
News clipping, interviews, case, legal paper, rating reports, correspondence, statement
Box 8 Folder 9
Academic Freedom, Ruth & Jeannette Finkelstein
1952-1954
Scope and Contents
Press release, correspondence, form letters, exceptions to report
Box 8 Folder 10
Academic Freedom, Mildred Flacks
1947-1955
Scope and Contents
Photocopy, correspondence, form letters, record of service, statements, page of a transcript, interview, leaflet
Box 8 Folder 11
Academic Freedom, Fletcher, Eudora (Needleman)
1949-1950
Scope and Contents
Form letters, leaflet, telegrams, correspondence
Box 8 Folder 12
Academic Freedom, Foner Case
1948
Scope and Contents
Printed case, correspondence, news clipping
Box 8 Folder 13
Academic Freedom, William Frauenglass
1953
Scope and Contents
Correspondence, form letters, profiles, statements, news clippings, notices
Box 8 Folder 14
Academic Freedom, Freedom in the Schools, Rally-City Center Casino
1952
Scope and Contents
Report, press release, bulletins, postcards, addresses, pamphlet, correspondence, speeches, license, broadside
Box 8 Folder 15
Academic Freedom, Freedom Fund
1948-1950
Scope and Contents
Correspondence, form letters, leaflets, notices, broadsides
Box 8 Folder 16
Academic Freedom, Freedom Fund
1951-1954
Scope and Contents
Pledge cards, records, correspondence, form letter collection sheets, announcements, bulletins
Box 9 Folder 1
Academic Freedom, Buell G. Gallagher
1952-1955
Scope and Contents
Correspondence, form letters, reprint, speech, news clippings, note, pamphlets, hearing
Box 9 Folder 2
Academic Freedom, General
1948-1962
Scope and Contents
Resolution, telegram, news clippings, leaflet, release, correspondence, form letters
Box 9 Folder 3
Academic Freedom, General
1948-1950
Scope and Contents
Resolution, news release, correspondence, telegram, form letter, leaflets
Box 9 Folder 4
Academic Freedom, General
1950-1953
Scope and Contents
News clippings, correspondence, excerpts from debate
Box 9 Folder 5
Academic Freedom, General
1951-1952
Scope and Contents
Correspondence, form letters, announcements, weekly press release, bulletins, fact sheet, reprint
Box 9 Folder 6
Academic Freedom, General, Hartley Investigation
1948-1949
Scope and Contents
Announcement, correspondence, press releases, statement, publications, bulletins, reports, news clipping, broadside, reprints
Box 9 Folder 7
Academic Freedom, General, Legal
1956-1962
Scope and Contents
Brief, correspondence, newspaper, news clippings
Box 9 Folder 8
Academic Freedom, Cyril Graze
1951-1953
Scope and Contents
Leaflets, news clippings, open letter, statements, press releases, excerpts, correspondence
Box 9 Folder 9
Academic Freedom, Mildred Grossman
1952-1954
Scope and Contents
Case, legal letter, interview, exceptions to report, correspondence, memo, form letters, appeal
Box 9 Folder 10
Academic Freedom, Minnie Gutride, personal
1948-1949
Scope and Contents
Correspondence, telegram
Box 9 Folder 11
Academic Freedom, Minnie Gutride, Replies ( Individuals )
1948-1949
Scope and Contents
Correspondence, resolution, legal paper
Box 9 Folder 12
Academic Freedom, Minnie Gutride, Replies (Notables)
1948-1949
Scope and Contents
Correspondence, press release
Box 9 Folder 13
Academic Freedom, Minnie Gutride, Replies (Organizations)
1948-1949
Scope and Contents
Correspondence, telegram, press release, report
Box 9 Folder 14
Academic Freedom, Minnie Gutride, T.U. press statements and clippings
1948-1949
Scope and Contents
Press release, memo, press clippings, correspondence form letter, fact sheet
Box 10 Folder 1
Academic Freedom, Hartley Committee Investigations Clippings
1948
Scope and Contents
News clippings
Box 10 Folder 2
Academic Freedom, Hartley Committee Investigation
1948
Scope and Contents
Correspondence, resolution, telegrams
Box 10 Folder 3
Academic Freedom, Hartley Committee Investigation of T.U.
1948
Scope and Contents
Interim report, transcripts, resolutions, statement fact sheet, press releases, correspondence, form letters
Box 10 Folder 4
Academic Freedom, Hartley Investigation, Hearings
1948
Scope and Contents
Excerpts from testimony, volume of hearings
Box 10 Folder 5
Academic Freedom, Hartley Investigation, Materials Used
1947-1948
Scope and Contents
Telegrams, correspondence, photocopies of correspondence
Box 10 Folder 6
Academic Freedom, Philip Horowitz
1952-1953
Scope and Contents
Bulletin, fact sheet, interviews, brief, appeal
Box 10 Folder 7
Academic Freedom, Robert M. Hutchins
1954-1955
Scope and Contents
Press releases, telegrams, news clippings, leaflet correspondence, memo, remarks, reprint
Box 10 Folder 8
Academic Freedom, Individuals (A-Z)
1947-1956
Scope and Contents
Statements, telegrams, interview, form letters, correspondence, open letters, article, notices
Box 10 Folder 9
Academic Freedom, Individuals
1961-1962
Scope and Contents
Interview, statement, correspondence, news clippings
Box 10 Folder 10
Academic Freedom, Jaffe Case
1943-1949
Scope and Contents
Correspondence, press releases, telegrams, memo, case, itemized listing, statement, observation report
Box 10 Folder 11
Academic Freedom, Jaffe Case
1948-1949
Scope and Contents
News clipping, briefs, bulletins, correspondence, form letters, cases, hearing, press release, report, reprint
Box 11 Folder 1
Academic Freedom, Jansen Resolution
1949-1952
Scope and Contents
Findings of Fact & Declaration of Policy, press release, receipt, telegrams, news clippings, minutes, resolution, reports , correspondence, form letters
Box 11 Folder 2
Academic Freedom, Jansen Eesolution, Declaration of Policy
1951-1952
Scope and Contents
Press release, statement, analysis, news clipping telegram, addresses
Box 11 Folder 3
Academic Freedom, Jansen Resolution
1951-1952
Scope and Contents
Newspaper clippings, journals
Box 11 Folder 4
Academic Freedom, Jenner Commission Hearings
1921-1934
Scope and Contents
Publications
Box 11 Folder 5
Academic Freedom, Hyman Koppelman
1940-1953
Scope and Contents
Record of service, cases, report, telegram, correspondence, hearings, statement
Box 11 Folder 6
Academic Freedom, Maurice Kunzman
1953-1954
Scope and Contents
News clippings, case, interview, statements, telegram, form letters, correspondence, appeal
Box 12 Folder 8
Academic Freedom, Lorch, Lee (City College)
1949
Scope and Contents
Memo's, brief, resolution, press release, telegram, correspondence, form letter, case, statement, announcements
Box 12 Folder 9
Academic Freedom, Loyalty Oaths
1950-1959
Scope and Contents
Pamphlets, form letters, press release, correspondence, bulletin, memo, news clippings, appeal
Box 13 Folder 1
Academic Freedom, McCarthyism - effects on Science and Education
1957
Scope and Contents
Address, correspondence, news clippings
Box 13 Folder 2
Academic Freedom, Gladys Mann
1949
Scope and Contents
Correspondence, report, news clippings
Box 13 Folder 3
Academic Freedom, Massachusetts
1955
Scope and Contents
Legal paper, publication
Box 13 Folder 4
Academic Freedom, Meeting
1939-1940
Scope and Contents
News clipping, correspondence, bulletin, leaflet
Box 13 Folder 5
Academic Freedom, Meiklejohn, Alexander
1953-1959
Scope and Contents
Press release, telegram, correspondence, program, news clippings, statement, address,
Box 13 Folder 6
Academic Freedom, Agnes 1. Meyer
1953-1956
Scope and Contents
News releases, speeches, addresses, correspondence, memo, news clippings, publication
Box 13 Folder 7
Academic Freedom, Arthur Miller
1950-1957
Scope and Contents
Correspondence, news clippings, remarks
Box 13 Folder 8
Academic Freedom, miscellaneous
1950-1960
Scope and Contents
Press releases, news clippings, bulletins, act, pamphlet, publication, correspondence, statements
Box 13 Folder 9
Academic Freedom, Broadus Mitchell
1953-1955
Scope and Contents
Correspondence, news clippings, reprint, report
Box 13 Folder 10
Academic Freedom, "Nation" "banning Ad Hoc Committee
1948-1950
Scope and Contents
Correspondence, telegram, press releases, news clippings, statement, card
Box 13 Folder 11
Academic Freedom, "Nation" banning, correspondence
1948-1949
Scope and Contents
Telegrams, correspondence, who's who among signers of appeal
Box 13 Folder 12
Academic Freedom, "Nation" banning, mimeo material
1948-1949
Scope and Contents
Press releases, statements, correspondence, brief, declaration, appeal
Box 13 Folder 13
Academic Freedom, "Nation" banning, printed material
1948-1949
Scope and Contents
Publications, brief, leaflets
Box 14 Folder 1
Academic Freedom, Needleman, Morriss
1949-1950
Scope and Contents
Press releases, correspondence, hearing, news clipping, leaflet
Box 14 Folder 2
Academic Freedom, Needleman, Morriss
1949-1951
Scope and Contents
Photocopies, correspondence, Needleman Record, memo, analysis, briefs
Box 14 Folder 3
Academic Freedom, Newark Cases
1953-1955
Scope and Contents
Minutes, correspondence, leaflets, announcement, publication, news clippings
Box 14 Folder 4
Academic Freedom, Newark Cases
1955-1961
Scope and Contents
Publication, news clippings, weekly bulletin, brief, case, decision
Box 14 Folder 5
Academic Freedom, Arthur Newman
1945-1953
Scope and Contents
Material found, press release, interview, statements excerpts, report, telegram, hearing, bulletins, invitation, cards, correspondence, form letters
Box 14 Folder 6
Academic Freedom, Objective Teaching
1938-1954
Scope and Contents
Correspondence, invitation, news clippings, press release, questionnaire
Box 14 Folder 7
Academic Freedom, Out-of-town and foreign
1949-1963
Scope and Contents
Reports, news clippings, bulletin, press release, statements, publication, correspondence
Box 14 Folder 8
Academic Freedom, PTA Loyalty Oath (Barnes Bill)
1954
Scope and Contents
Form letter, releases, news clippings, notes
Box 15 Folder 1
Academic Freedom, Pennsylvania Loyalty Oath, (Teachers Union of Philadelphia)
1951
Scope and Contents
Correspondence, testimony, opinion, press releases, publications, memo, news clippings, statements, Senate bills, form letters, broadsides
Box 15 Folder 2
Academic Freedom, Philadelphia
1949-1960
Scope and Contents
Cases, news clippings, correspondence, quarterly publication
Box 15 Folder 3
Academic Freedom, Philadelphia
1954-1956
Scope and Contents
Publication, reprint, brief, news clippings, form letter
Box 15 Folder 4
Academic Freedom, Philadelphia, Barrows Dunham
1955-1956
Scope and Contents
News clippings, correspondence
Box 15 Folder 5
Academic Freedom, Poison Pen
1953-1955
Scope and Contents
Correspondence, post cards
Box 15 Folder 6
Academic Freedom, May Quinn Case
1946-1950
Scope and Contents
News clippings, briefs, cases, photocopies, program, announcements, publication, press releases, memo, conference, form letter, broadsides, correspondence
Box 15 Folder 7
Academic Freedom, Radio Broadcasts, ABC Television "Should Political Affiliations of Teachers Be Investigated?"
1949
Scope and Contents
Correspondence, publication, statements
Box 15 Folder 8
Academic Freedom, Radio Broadcast CBS Television, "Should Communists Be Barred from Teaching in our Schools?"
1949
Scope and Contents
Correspondence, post cards
Box 15 Folder 9
Academic Freedom, Radio Broadcast (General)
1948
Scope and Contents
Script, form letter, correspondence, envelope
Box 15 Folder 10
Academic Freedom, Dorothy Rand
1949-1952
Scope and Contents
Correspondence, telegram, statement, activity observations, teaching record, brief, interview, bulletins, broadsides
Box 16 Folder 1
Academic Freedom, Louis Samet
1950
Scope and Contents
Correspondence
Box 16 Folder 2
Academic Freedom, Sylvia Schneiderman
1950
Scope and Contents
News clippings, correspondence, telegram, press releases, resolutions, announcements
Box 16 Folder 3
Academic Freedom, Science and math teachers
1953-1955
Scope and Contents
Press release, correspondence, form letter
Box 16 Folder 4
Academic Freedom, Paul Seligman
1954
Scope and Contents
Correspondence, statements, briefs, news clippings, interview, press release
Box 16 Folder 5
Academic Freedom, Mary Siskind
1949-1950
Scope and Contents
Correspondence, certificate of termination
Box 16 Folder 6
Academic Freedom, Morris Skovran
1952-1953
Scope and Contents
Interview, summary of record, statement, case, resolution, correspondence, form letters
Box 16 Folder 7
Academic Freedom, Joyce Sparer
1952-1953
Scope and Contents
Interviews
Box 16 Folder 8
Academic Freedom, Abraham Squire
1952-1955
Scope and Contents
Case, exceptions to the report, interview, news clippings, memo, correspondence, form letters
Box 16 Folder 9
Academic Freedom, Appeals to Commissioner, Abraham Squire
1954
Scope and Contents
Appeal, cases, exceptions to report, correspondence
Box 16 Folder 10
Academic Freedom, Statements by prominent people
1953
Scope and Contents
Magazine, correspondence, pamphlet, news clippings, address, release
Box 16 Folder 11
Academic Freedom, Janet Marshall Stevenson, (University of Southern California)
1952-1953
Scope and Contents
Correspondence, public interest paper
Box 16 Folder 12
Academic Freedom, Students
1947-1954
Scope and Contents
News clippings, resolution, form letter, publication, articles
Box 16 Folder 13
Academic Freedom, Students
1955-1957
Scope and Contents
Pamphlet, news clippings, correspondence, publication, form letter
Box 16 Folder 14
Academic Freedom, Summer Pay
1953-1954
Scope and Contents
Press releases, collection sheet, appeals, correspondence
Box 17 Folder 1
Academic Freedom, Supreme Court Justices
1961-1962
Scope and Contents
Correspondence, news clippings
Box 17 Folder 2
Academic Freedom, Morris Swadesh
1949-1950
Scope and Contents
Case, statements, press releases, memo, bulletins, briefs, correspondence, form letters, recommendation for appointment
Box 17 Folder 3
Academic Freedom, Suspension of 8, Action of miscellaneous organizations, etc.
1951-1953
Scope and Contents
Statement, reports resolution, news clipping, correspondence, form letters
Box 17 Folder 4
Academic Freedom, Suspension of 8, American Civil Liberties Union Brief
Scope and Contents
Brief; no date.
Box 17 Folder 5
Academic Freedom, Suspension of 8, Appeals to State Supreme Court and Appellate Division
1950-1952
Scope and Contents
Correspondence, transcripts of interviews, notices of application
Box 17 Folder 6
Academic Freedom, Suspension of 8, Back Pay
1950-1952
Scope and Contents
Telegrams, brief, report, correspondence, news clippings, appeal
Box 17 Folder 7
Academic Freedom, Suspension of 8, Board of Education (re Kiendl's recommendation)
1950-1951
Scope and Contents
Form letters, news clipping, telegrams, press releases, exhibit
Box 17 Folder 8
Academic Freedom, Suspension of 8, Board of Education Trials
1952-1953
Scope and Contents
Journal, correspondence, opening statement, news clipping, form letter, minutes, press release , remarks, summons
Box 17 Folder 9
Academic Freedom, Suspension of 8, Theodore Brameld
1924-1933
Scope and Contents
Form letter, pamphlet, Journal
Box 17 Folder 10
Academic Freedom, Suspension of 8, Clippings
1952-1953
Scope and Contents
News clippings, publication, program
Box 17 Folder 11
Academic Freedom, Suspension of 8, Correspondence
1950-1955
Scope and Contents
Form letters, correspondence, press release, news clipping, minutes, report, telegrams
Box 18 Folder 1
Academic Freedom, Suspension of 8, Correspondence
1952-1953
Scope and Contents
Press release, form letter, correspondence
Box 18 Folder 2
Academic Freedom, Suspension of 8, Abraham Feingold
1950-1951
Scope and Contents
Reports of the Trial Examiner
Box 18 Folder 3
Academic Freedom, Suspension of 8, David Friedman
1949-1959
Scope and Contents
Opening statement, circular, bulletins, analysis of brief, cases, investigation, correspondence, (Folder #230-1-16-53; correspondence, memo, photocopy, special investigation, cases)
Box 18 Folder 4
Academic Freedom, Suspension of 8, Mark Freidlanda
1951-1952
Scope and Contents
Correspondence, telegram, findings of fact, speeches, news clippings, bulletin
Box 19 Folder 1
Academic Freedom, Suspension of 8, Individual Records
1949-1950
Scope and Contents
Receipt, correspondence, form letters, statements, memo, pamphlet, leaflets, interviews, press releases, record of 8 suspended, teachers, news clippings
Box 19 Folder 2
Academic Freedom, Suspension of 8, International Support
1950-1951
Scope and Contents
Telegram, correspondence, minutes, international bulletins, excerpts and remarks, reprints
Box 19 Folder 3
Academic Freedom, Suspension of 8, Theodore Kiendl, Trial Examiner
1950
Scope and Contents
Form letter, correspondence, memo, news clipping, press releases
Box 19 Folder 4
Academic Freedom, Suspension of 8, Legal Action -Bill of Particulars
1952
Scope and Contents
Correspondence, press release, case
Box 19 Folder 5
Academic Freedom, Suspension of 8, Legal Action -Witt and Cramer
1950
Scope and Contents
Correspondence
Box 19 Folder 6
Academic Freedom, Suspension of 8, Legal papers filed
1951
Scope and Contents
Press releases, briefs, correspondence
Box 19 Folder 7
Academic Freedom, Suspension of 8, Hearings, Arthur Levitt
1952
Scope and Contents
Cases
Box 19 Folder 8
Academic Freedom, Suspension of 8, Levitt Report and Exceptions to report
1952-1953
Scope and Contents
Press release, correspondence, minutes, report
Box 19 Folder 9
Academic Freedom, Suspension of 8, Levitt's summation
1952
Scope and Contents
summation and argument
Box 20 Folder 1
Academic Freedom, Suspension of 8, Mimeographed and Printed
1952
Scope and Contents
Form letters, releases, statements, bulletin, court documents
Box 20 Folder 1a
Academic Freedom, Suspension of 8, Teachers
1949-1952
Scope and Contents
Pamphlets, newspaper clippings, form letters
Box 20 Folder 2
Academic Freedom, Suspension of 8, Current Letters of Protest to Moss
1950-1951
Scope and Contents
Correspondence
Box 20 Folder 3
Academic Freedom, Suspension of 8, Newspaper Clippings
1950-1951
Scope and Contents
Clippings, articles
Box 20 Folder 4
Academic Freedom, Suspension of 8, Order of Trials
1950
Scope and Contents
Clippings, correspondence
Box 20 Folder 5
Academic Freedom, Suspension of 8, Organizations and Individual Support
1950
Scope and Contents
Correspondence, releases, articles
Box 21 Folder 1-2
Academic Freedom, Suspension of 8, Outside Trial Examiner
1950
Scope and Contents
Correspondence, release, court documents, clippings, statement
Box 21 Folder 3
Academic Freedom, Suspension Of 8, Pamphlets
1950
Scope and Contents
Pamphlets, articles, clippings
Box 21 Folder 4
Academic Freedom, Suspension of 8, Support from Parents Association
1950-1951
Scope and Contents
Correspondence
Box 21 Folder 5
Academic Freedom, Suspension of 8, Poison Pen Letters
1950-1951
Scope and Contents
Photocopy, correspondence, post cards, news clippings
Box 21 Folder 6
Academic Freedom, Suspension of 8, Poison Pen Letters
1952
Scope and Contents
Post cards
Box 21 Folder 7
Academic Freedom, Suspension of 8, Resolutions by faculty groups
1950
Scope and Contents
resolutions, correspondence
Box 21 Folder 8
Academic Freedom, Suspension of 8, Isadore Rubin
1947-1950
Scope and Contents
Leaflet, post cards, note, statements, memo, reports, press release, brief, broadside, post card cross reference sheets
Box 21 Folder 9
Academic Freedom, Suspension of 8, Isadore Rubin
1950
Scope and Contents
Correspondence, brief, reports, notice of pleading
Box 21 Folder 10
Academic Freedom, Suspension of 8, schools, parents
1950
Scope and Contents
Statements, resolutions, correspondence, memos, notes
Box 21 Folder 11
Academic Freedom, Suspension of 8, Statements, releases, etc
1952-1953
Scope and Contents
Press releases, news clipping, resolutions
Box 21 Folder 12
Academic Freedom, Suspension of 8, T.U. Briefs, statements, press releases
1950
Scope and Contents
Correspondence, bulletins, post cards, articles, form letters, news clipping, pamphlets, broadside, resolutions, statements, petitions, invitations
Box 22 Folder 1
Academic Freedom, Suspension of 8, trials -Exceptions filed by counsel
1951
Scope and Contents
Correspondence, exceptions filed by counsel
Box 22 Folder 2
Academic Freedom, Suspension of 8, Trials -David L. Friedman
1950-1958
Scope and Contents
Press release, opening statement, briefs, correspondence, pamphlet, index
Box 22 Folder 3
Academic Freedom, Suspension of 8, Trials (Memos, procedures, etc.)
1950
Scope and Contents
Legal documents, correspondence, memo, press information sheet
Box 22 Folder 4
Academic Freedom, Suspension of 8, Trials -Trial Examiner's Recommendation
1951
Scope and Contents
Reports of the Trial Examiner, press release
Box 22 Folder 5
Academic Freedom, Suspension of 8, further witch-hunts
1951
Scope and Contents
Correspondence, telegram, memo, press releases
Box 22 Folder 6
Academic Freedom, Suspension of 8, Celia Lewis Zitron
1932-1950
Scope and Contents
Press releases, correspondence, form letters, interviews, post card, photocopy, supervision reports, individual rating reports, news clippings
Box 22 Folder 7
Academic Freedom, W. Lou Tandy
1953
Scope and Contents
News clippings, correspondence, resume (including photo), statement, list of signers, qualifications and experience
Box 22 Folder 8
Academic Freedom, Thompson Case
1940-1948
Scope and Contents
Memo, statements, an analysis of a brief, press releases, resolutions, correspondence, form letters, briefs, news clippings, telegrams, appeal
Box 22 Folder 9
Academic Freedom, Thompson (Francis J.) Case
1947-1948
Scope and Contents
Press releases, statement, correspondence, an analysis of a brief
Box 22 Folder 10
Academic Freedom, Thompson Case, Bucci Brief
1948
Scope and Contents
Memo in opposition to Brief, an analysis of brief, correspondence, news clippings
Box 23 Folder 1
Academic Freedom, Town Hall Concert and Rally
1951
Scope and Contents
Correspondence, script, excerpts from address, telegram, news clippings
Box 23 Folder 2
Academic Freedom, Trials
1953-1954
Scope and Contents
News clippings, press information, press release, report, exceptions to report, correspondence, form letters, subpoena
Box 23 Folder 3
Academic Freedom, Lionel Trilling
1953-1954
Scope and Contents
Correspondence, news clippings, release
Box 23 Folder 4
Academic Freedom, Samuel Wallach
1948-1952
Scope and Contents
Correspondence, form letters, news clippings, telegrams, leaflets, memo, interview, statement, press releases, photocopy
Box 23 Folder 5
Academic Freedom, University of Washington
1948-1951
Scope and Contents
Summary, report, memo, list of signers, correspondence, publication, brief, news clippings, leaflet
Box 23 Folder 6
Academic Freedom, "What's Happening in the N.Y.C. Schools?" Meeting - City Center
1955-1956
Scope and Contents
Press release, bulletin speech, correspondence, invitation, news clipping
Box 23 Folder 7
Academic Freedom, Witch-hunt
1947-1955
Scope and Contents
Memo, editorial, press releases, resolution, inquiry, minutes, brief, correspondence, form letters, statements , bulletins ,news clippings
Box 23 Folder 8
Academic Freedom, Local Witch-hunt
1949
Scope and Contents
Correspondence, resolution, pamphlet, leaflet
Box 23 Folder 9
Academic Freedom, Protests to Board of Education against witch-hunts
1950
Scope and Contents
Correspondence, form letters, press release
Box 23 Folder 10
Academic Freedom, Witch-hunt
1948-1952
Scope and Contents
Bulletins, press releases, statements, resolution, outlines, correspondence, form letters
Box 23 Folder 11
Academic Freedom, Renewed Witch-hunts
1951
Scope and Contents
Press release, correspondence, statement, news clipping
Box 23 Folder 12
Academic Freedom, Board of Education, Renewed Witch-Hunts
1951-1954
Scope and Contents
News clipping, press releases, bulletin, correspondence, form letters, broadside, sermon
Box 24 Folder 1
Academic Freedom, Witch-hunt
1952-1953
Scope and Contents
Correspondence, form letters, bulletins, editorial, press releases, telegram, news clipping, publications
Box 24 Folder 2
Academic Freedom, Renewed Witch-hunt, "Lying, Jailing Teachers"
1954
Scope and Contents
Press release
Box 24 Folder 3
Academic Freedom, Witch-hunt
1955-1960
Scope and Contents
Bulletin, news clippings, correspondence, publication
Box 25 Folder 1
In re file of Irving Adler, report of Arthur Levitt Committee of the Board of Education
1952
Scope and Contents
Case, report
Box 25 Folder 1a
In re Irving Adler Appeal Case, Supreme Court
1952
Scope and Contents
Papers on Appeal
Box 25 Folder 2
Affiliation Question, AFL-CIO?
1937
Scope and Contents
Correspondence; Agreement (1951) See: Teachers Union Agreement
Box 25 Folder 3
American Association of University Professors
1953
Scope and Contents
Comments, statement, correspondence, form letter; American Association of University Professors See: Academic Freedom
Box 25 Folder 4
American Civil Liberties Union
1948-1955
Scope and Contents
Correspondence, telegram, news clippings, bulletins reprints, list of publications , post cards, pamphlets
Box 25 Folder 5
American Civil Liberties Union
1952-1959
Scope and Contents
Program, list of publications, correspondence, form letters, news releases
Box 25 Folder 6
AFL '35 and '36 charter revocation
1935-1936
Scope and Contents
Reports, correspondence, form letters, substitute resolution, statement, telegrams, report of proceedings
Box 25 Folder 7a
AFT and charter revocation, 1935 and 30 attempts
1935-1936
Scope and Contents
Reports, speech, program, leaflets, bulletins, telegram, memo, resolution, cases, form letters, correspondence, hearing
Box 25 Folder 8
AFT, Local 5
1923-1941
Scope and Contents
Reports, leaflet, program, resolution, amendments to constitution, correspondence, publications, ticket, handbook
Box 25 Folder 9
AFT, Local 5
1931-1935
Scope and Contents
Form letters, correspondence, resolutions, notes, publications
Box 26 Folder 1
American Federation of Teachers, W.P. A., miscellaneous material
1934-1938
Scope and Contents
Correspondence, report
Box 26 Folder 2
Americans For Democratic Action
1953-1958
Scope and Contents
Correspondence, form letters, statement, receipt, telegram
Box 26 Folder 3
American Jewish Congress, Supreme Court of the State of N.Y., County of Albany, brief
1949
Scope and Contents
Brief
Box 26 Folder 4
American Peace Crusade
1951
Scope and Contents
Telegrams, leaflets, correspondence, memo, bulletin report
Box 26 Folder 5
Application forms - new teachers
1963
Scope and Contents
Application forms, news clippings, correspondence, salary schedule, list of requirements
Box 26 Folder 6
Arts and Social Committee
1949-1951
Scope and Contents
Correspondence, songs
Box 26 Folder 7
Association of Retired Teachers
1957-1962
Scope and Contents
Bulletins, correspondence, form letters, post card; Barnes Bill See: Academic Freedom, PTA Loyalty Oath Blease Bill See: Legislation
Box 26 Folder 8
Board of Education, re: Case of John K. Ackley
1941
Scope and Contents
Transcript
Box 26 Folder 9
Board of Education, statement of Lewis Balamuth
1941
Scope and Contents
Statement
Box 26 Folder 10
Bazaar (206 . 15th St. Club)
1952-1960
Scope and Contents
Correspondence, form letters, report, raffle tickets post card, posters
Box 27 Folder 1
In re: Case of Dorothy Block
1952
Scope and Contents
Case
Box 27 Folder 2
Board of Education
1949-1954
Scope and Contents
Form letter, correspondence, publications
Box 27 Folder 3
Board of Education, Bureau of Child Guidance Matters
1947-1962
Scope and Contents
Broadsides, newsletter, multi form letter, correspondence, release, clipping, survey, salary schedule
Box 27 Folder 4
Board of Education, Church and State
1955-1956
Scope and Contents
Form letters, press release, news clippings, pamphlet, moral and spiritual guide
Box 27 Folder 5
Board of Education, Curriculum
1955-1959
Scope and Contents
Release, correspondence
Box 27 Folder 6
Board of Education, re: Education policies from 1963
1963
Scope and Contents
Clippings, correspondence, form letter
Box 27 Folder 7
Board of Education, Fact Finding Committee
1951
Scope and Contents
Report
Box 27 Folder 8
Board of Education cases, re: case of Philip Foner and Arthur R. Branhet
1941
Scope and Contents
Transcripts
Box 27 Folder 9
Board of Education (General)
1948-1956
Scope and Contents
Statement, press release, correspondence, form letters
Box 27 Folder 10
Board of Education, Charles Gilman
1947-1955
Scope and Contents
Correspondence, news clipping
Box 27 Folder 11
Board of Education, Superintendent of Schools, Clavin E. Gross
1962-1963
Scope and Contents
Correspondence, clippings, release, issue of Staff Bulletin
Box 27 Folder 12
Board of Education, Guidelines to decentralization
1961-1962
Scope and Contents
Report, releases
Box 27 Folder 13
Board of Education, Informer policy, action again faculties and teacher organizations
1955-1960
Scope and Contents
Minutes, correspondence, form letters, statement, resolutions, news clippings
Box 27 Folder 14
Board of Education, Informer policy, action again newspapers and periodicals
1955-1960
Scope and Contents
Editorial, correspondence, form letters , news clippings, publication, bulletin
Box 27 Folder 15
Board of Education, Informer policy, action again Unions
1954-1955
Scope and Contents
Correspondence, form letter, telegram, resolution poster
Box 28 Folder 1-1a
Board of Education, Informer policy, appeals for reinstated
1958-1963
Scope and Contents
Press releases, statement, telegram, correspondence form letters, memo, hearing, brief, list of signers of teachers petition
Box 28 Folder 2
Board of Education, Informer policy, board meeting, resolution
1955
Scope and Contents
Form letter, statement, news clippings
Box 28 Folder 3
Board of Education, Informer policy, correspondence from Teachers Union
1954-1959
Scope and Contents
Correspondence, telegram, press release, case, news clipping, information sheet
Box 28 Folder 4
Board of Education, Informer policy (General and miscellaneous)
1955
Scope and Contents
Press releases, memo, note, correspondence, accounts of news stories
Box 28 Folder 5
Board of Education, Informer policy, legal charges
1955
Scope and Contents
Cases, news clippings, announcement, correspondence
Box 28 Folder 6
Board of Education, Informer policy, legal Commissioner Wilson's Decision
1955
Scope and Contents
Appeal
Box 28 Folder 7
Board of Education, Informer policy, Harvey Matusow
1952-1955
Scope and Contents
Press release, correspondence, resume, resolutions, photocopies of correspondence, poster
Box 28 Folder 8
Board of Education, Informer Policy, memo material, Teachers Union
1954-1958
Scope and Contents
Correspondence, form letters, information sheet, press release, statement, resolution
Box 28 Folder 9
Board of Education, Informer policy, pro
1954-1955
Scope and Contents
Statement, publication, news clippings
Box 28 Folder 10
Board of Education, Informer policy, suit for back pay (Douglas and Levine)
1962-1963
Scope and Contents
Correspondence, appeal
Box 28 Folder 11
Board of Education, Informer policy, State Supreme Court Hearing
1956
Scope and Contents
Hearings, briefs
Box 29 Folder 1
Board of Education, Timone Resolution
1945-1950
Scope and Contents
List of ministers, books reviewed, analysis of brief statement, brief, press release, news clippings, bulletins , photocopy, bibliography
Box 29 Folder 2
Board of Education, Timone Resolution to ban T.U.
1950
Scope and Contents
Post card, correspondence, open form letter, broadside, resolution, telegrams, related material
Box 30 Folder 1
Board of Education Cases, against Zitron, Friedman et al, 1950 Teachers Hearings
1950
Scope and Contents
cases (7), 1 bd. vol.
Box 31 Folder 1
Board of Education of the City of New York Case against Alice B. Citron
1950-1951
Scope and Contents
Cases, reports of trial examiner, memos
Box 31 Folder 2
Board of Education Cases, file of Daniman et al, exhibit files
1952-1955
Scope and Contents
Receipt, bills, memo, correspondence, telegrams, cases, news clippings, appeal, verification
Box 31 Folder 3
Board of Education, declaration of policy
1952-1955
Scope and Contents
Correspondence, case, appeal, brief
Box 31 Folder 4
Board of Education, declaration of policy, Taylors Decision
1952-1953
Scope and Contents
Case, note, correspondence, appeals, notice of motion
Box 31 Folder 5
Board of Education - Correspondence
Box 31 Folder 6
Board of Education - Correspondence
Box 31 Folder 7
Board of Education - Correspondence
Box 31 Folder 8
Board of Education - Correspondence
Box 32 Folder 1
Board of Education, Declaration of policy, appeal before Commission of Education
1952-1953
Scope and Contents
News clipping, press releases, cases, appeals, brief, memo, correspondence
Box 32 Folder 2
Board of Education, Case of Mildred Flacks
1952
Scope and Contents
Case
Box 32 Folder 3
Board of Education, reinstatements and dismissals, Hash and Maner
1962-1963
Scope and Contents
Cases, correspondence, news clippings, appeal, legal memos
Box 32 Folder 4
Board of Education Cases, re: case of charges against Louis Jaffe
1950-1952
Scope and Contents
Case, simulations
Box 32 Folder 5
Board of Education, salary
1956-1962
Scope and Contents
Correspondence, form letters, statements, press releases, memos, news clippings, post cards, broadside
Box 32 Folder 6
Board of Education, suspensions (4), 196l appeal to commissioner
1960-1963
Scope and Contents
Cases, photocopy, press releases, chronology, statement, memo, telegram, news clipping, correspondence, form letters
Box 33 Folder 1
Board of Education cases, teachers hearings
1950
Scope and Contents
cases (5)
Box 34 Folder 1
Board of Education of the City of New York, Teachers hearings
1950
Scope and Contents
Cases (8) in single volume
Box 35 Folder 1
Board of Education, miscellaneous
1947-1955
Scope and Contents
News clipping, release, correspondence, form letter invitation
Box 35 Folder 2
Board of Higher Education
1953-1958
Scope and Contents
Report, summary, correspondence, clipping, notes
Box 35 Folder 3
Board of Higher Education, re: Case of Seymour A. Copstein
1941
Scope and Contents
Transcript
Box 35 Folder 4
Board of Higher Education of the City of N.Y., re: Case of Philip S. Foner
1941
Scope and Contents
Transcript
Box 36 Folder 1
Board of Higher Education, re: case of Walter Scott Neff
1941
Scope and Contents
Transcript
Box 36 Folder 2
Board of Higher Education, re: Case of Maxwell H. Weisman
1941
Scope and Contents
Transcript
Box 36 Folder 3
Board of Higher Education, miscellaneous
1962
Scope and Contents
Correspondence
Box 36 Folder 4
Board of Examiners, interpretation of Mitchell Law re requirements of substitute teachers
1962
Scope and Contents
An act, news clippings, correspondence; Brydges-Waters Bill See: Legislation, Salary Campaign Brydges-Waters Bill See: Legislation, Salary Campaign
Box 36 Folder 5
Budget, capital, briefs, T.U., City Planning Commission
1948-1955
Scope and Contents
Statements, remarks, report, press release, memo, news clippings , correspondence, form letters, leaflet
Box 36 Folder 6
Budgets, capital
1946-1965
Scope and Contents
Analysis and recommendations, briefs, statements
Box 36 Folder 7
Building celebration
1947-1948
Scope and Contents
Receipt, post card, correspondence, guest card
Box 37 Folder 1
Chores
1961
Scope and Contents
Correspondence, news clippings, memo, list of non-teaching requirements
Box 37 Folder 2
Citizen's Committee for Freedom in the Schools
1952-1953
Scope and Contents
Form letters, bulletins, release, post cards, pamphlet
Box 37 Folder 3
Citizens Union
1949-1959
Scope and Contents
Correspondence, receipt, list of officers and city committee, directory, program, leaflets
Box 37 Folder 4
Civil Eights
1952-1953
Scope and Contents
Correspondence, publication, bulletins, pamphlets, letters
Box 37 Folder 5
Clerks
1947-1952
Scope and Contents
Memo, salaries for school clerks, release, correspondence, form letters, petition
Box 37 Folder 6
Collective Bargaining
1960-1961
Scope and Contents
Petition, report, bulletins, leaflets, press releases, speakers list, statement, acts, telegrams, budget, correspondence, form letters, news clippings
Box 37 Folder 7
Collective Bargaining, Legal memo
1961
Scope and Contents
Photocopies (memo's, telegrams, correspondence), list of incidents
Box 37 Folder 8
Collective Bargaining Election and current activities
1961-1962
Scope and Contents
List of eligible teachers, telegram, memo, release, statement of policies and practices, news clippings, correspondence, case, appeals
Box 37 Folder 9
Committees, Teachers Union
1948-1955
Scope and Contents
Notices, memos , programs, note, form letters, correspondence, Publication
Box 38 Folder 1
Communism in high schools and youth organizations, Hearings and clippings
1951-1952
Scope and Contents
Hearings, form letter, news clippings, notes; Communists See: Academic Freedom, Communists in the Schools
Box 38 Folder 2
Concerts
1956-1958
Scope and Contents
Contract, correspondence, telegram, news clipping, bulletins , programs, form letters, agreement; Condon-Wadlin Law See: Legislation Condon-Wilson Bill See: Legislation
Box 38 Folder 3
Conference, Bill of Rights Conference
1949
Scope and Contents
Correspondence, summary of conference, leaflet, bulletin
Box 38 Folder 4
Conference, Teachers Union 7th Annual Education Conference
1943
Scope and Contents
Correspondence, telegram
Box 38 Folder 5
Conference, Teachers Union 10th Annual Education Conference
1946
Scope and Contents
Correspondence
Box 38 Folder 6
Conference, Teachers Union llth Annual Education Conference
1946
Scope and Contents
Correspondence
Box 38 Folder 7
Conference, Teachers Union 12th Annual Education Conference
1948
Scope and Contents
Press release, bulletin, correspondence
Box 38 Folder 8
Conference, Teachers Union 14th Annual Education Conference
1950
Scope and Contents
Press release, excerpts from address, summary
Box 38 Folder 9
Conference, Teachers Union 15th Annual Education Conference
1951
Scope and Contents
Bulletins, questionnaire, telegram, press releases, addresses, award, memo, correspondence, form letter speech, news clippings
Box 38 Folder 10
Conference, Teachers Union l6th Annual Education Conference
1952
Scope and Contents
Correspondence, telegram
Box 38 Folder 11
Conference, Teachers Union 18th Annual Education Conference, Dr. Robert Hutchin's refusal to accept award
1953-1954
Scope and Contents
Correspondence, news clippings, biographical file, reprint
Box 38 Folder 12
Congress of American Women
1947-1950
Scope and Contents
Resolutions, minutes, report, statement, release, memo, receipt, correspondence, form letter, publication
Box 38 Folder 13
Congressional Investigations, McCarren Investigation United Public Workers
1951-1953
Scope and Contents
Statement, publication, bulletins, press releases, fact sheet, news clippings, hearings
Box 38 Folder 14
Congressional Investigations, McCarren Committee, Transcripts of Hearings
1952-1953
Scope and Contents
Form letter, notes from hearings, correspondence
Box 38 Folder 15
Congressional Investigations, Senate Internal Security Subcommittee (Jenner)
1953
Scope and Contents
Press releases
Box 38 Folder 16
Congressional Investigations
1948-1951
Scope and Contents
News clippings, weekly, printed reports
Box 39 Folder 1
Congressional Investigations, House Committee on Un-American Activities (Velde) Hearings
1953-1955
Scope and Contents
Correspondence, press release, statement, publication, form letter
Box 39 Folder 2
Congressional Investigations (Jenner Committee) Jansen
1953
Scope and Contents
Hearings
Box 39 Folder 3
Congressional Investigations, McCarren Commission
1952-1953
Scope and Contents
Press releases, form letters, bulletins
Box 39 Folder 4
Congressional Investigations, Senate Subcommittee on constitutional rights (Thomas C. Hennings)
1955-1956
Scope and Contents
Questionnaires, open letter, correspondence, memo, news clipping, publication
Box 39 Folder 5
Constitution and by-lavs
1916-1957
Scope and Contents
proposed constitutions, constitutions, revised constitutions, by-laws , instructions, correspondence
Box 39 Folder 6
Contracts , American Radio Institute
1946-1948
Scope and Contents
Contracts
Box 39 Folder 7
Contracts, Beachbrook Nursery School
1950-1963
Scope and Contents
Contracts
Box 39 Folder 8
Contracts, Boro Hall Academy
1936-1939
Scope and Contents
Contracts
Box 39 Folder 9
Contracts, Boulevard Nursery School
1963-1964
Scope and Contents
Contracts
Box 39 Folder 10
Contracts, Brooklyn Community School
1947-1963
Scope and Contents
Contracts
Box 39 Folder 11
Contracts, Crescent School of Radio & Television
1948
Scope and Contents
Contracts
Box 39 Folder 12
Contracts, Downtown Community Teachers
1946-1959
Scope and Contents
Contracts
Box 39 Folder 13
Contracts, Dramatic Workshop b. Contracts
1948-1951
Scope and Contents
Contracts
Box 39 Folder 14
Contracts, Eron Preparatory School
1937
Scope and Contents
Contracts
Box 39 Folder 15
Contracts, Glen Oaks Nursery School
1952-1963
Scope and Contents
Contracts
Box 39 Folder 16
Contracts, Glenwood Nursery School
1952-1963
Scope and Contents
Contracts
Box 39 Folder 17
Contracts, Harbor Conservatory
1956-1957
Scope and Contents
Contracts
Box 39 Folder 18
Contracts, Hebrew Kindergarten and Infants' Home
1949
Scope and Contents
Contracts
Box 39 Folder 19
Contracts, Hebrew Ladies Day Nursery
1948-1949
Scope and Contents
Contracts
Box 39 Folder 20
Contracts, Hessian Hills
1948-1949
Scope and Contents
Contracts
Box 39 Folder 21
Contracts, Inwood Community School
1947
Scope and Contents
Contracts
Box 39 Folder 22
Contracts, Jewish CoEmunity School
1946-1947
Scope and Contents
Contracts
Box 39 Folder 23
Contracts, Jewish Peoples Fraternal Order
1948-1953
Scope and Contents
Contracts
Box 39 Folder 24
Contracts, Judy Ann Nursery School
1947
Scope and Contents
Contracts
Box 39 Folder 25
Contracts, Knickerbacker Dental
1947-1948
Scope and Contents
Contracts
Box 39 Folder 26
Contracts, League School
1953-1955
Scope and Contents
Contracts
Box 39 Folder 27
Contracts, Little Red School House
1948-1961
Scope and Contents
Contracts
Box 39 Folder 28
Contracts, Melville Radio School
1947
Scope and Contents
Contracts
Box 39 Folder 29
Contracts, Metropolitan Music School
1947-1951
Scope and Contents
Contracts
Box 39 Folder 30
Contracts, neighborhood Music School
1945-1957
Scope and Contents
Contracts
Box 39 Folder 31
Contracts, neighborhood Playhouse
1947-1954
Scope and Contents
Contracts
Box 39 Folder 32
Contracts, New York Technical Institute
1947
Scope and Contents
Contracts
Box 39 Folder 33
Contracts, Parkway Music School
1950-1951
Scope and Contents
Contracts
Box 39 Folder 34
Contracts, Peter Pan School
1948
Scope and Contents
Contracts
Box 39 Folder 35
Contracts, Pierce School of Radio & Television
1947
Scope and Contents
Contracts
Box 40 Folder 1
Contracts, Queens School
1945-1964
Scope and Contents
Contracts
Box 40 Folder 2
Contracts, Pickwick Nursery School
1948
Scope and Contents
Contracts
Box 40 Folder 3
Contracts, Rockwood School
1946-1951
Scope and Contents
Contracts
Box 40 Folder 4
Contracts, Rugley School
1956-1963
Scope and Contents
Contracts
Box 40 Folder 5
Contracts, School for Jewish Studies
1948
Scope and Contents
Contracts
Box 40 Folder 6
Contracts, Spuyten Duyuil Infantry
1946
Scope and Contents
Contracts
Box 40 Folder 7
Contracts, Robert L. Stevenson
1946-1952
Scope and Contents
Contracts
Box 40 Folder 8
Contracts, Sunnyside Park Nursery School
1945-1948
Scope and Contents
Contracts
Box 40 Folder 9
Contracts, Sunnyside Progressive
1945-1962
Scope and Contents
Contracts
Box 40 Folder 10
Contracts, Yeshivak Rabbi Solomon Kluger
1946-1947
Scope and Contents
Contracts
Box 40 Folder 11
Contracts, Young Men's and Women's Hebrew Association of East New York
1944-1945
Scope and Contents
Contracts
Box 40 Folder 12
Contributions from Teachers Union
1948-1963
Scope and Contents
Correspondence, form letters, bulletins, receipts telegram, money order, periodical
Box 40 Folder 13
Contributions from T.U. to others
1922-1936
Scope and Contents
Correspondence, form letters
Box 40 Folder 14
Contributions to T.U.
1962-1963
Scope and Contents
Correspondence, form letters
Box 40 Folder 15
Correspondence, general
1920-1935
Scope and Contents
Press releases, correspondence, form letters, report, telegram, news clippings, publications, receipt
Box 40 Folder 16
Correspondence, general
1925-1936
Scope and Contents
Correspondence, press releases, suggested qualifications for U.S. Commissioner of Education
Box 40 Folder 17
Correspondence, individual inquiries and answers
1962-1963
Scope and Contents
Correspondence, news clipping
Box 41 Folder 1
Correspondence with Leonna Abrams, memorial meeting and fund
1962
Scope and Contents
Correspondence, form letters, minutes, program, news clippings
Box 41 Folder 2
Correspondence with Ephraim Cross
1963
Scope and Contents
Correspondence, news clipping
Box 41 Folder 3
Correspondence with Della Dodd
1944-1956
Scope and Contents
Publication, reprint, photocopy, news clippings
Box 41 Folder 4
Correspondence with Dan W. Dodson
1956
Scope and Contents
Correspondence, publication
Box 41 Folder 5
Correspondence with Horace W.B. Donegan
1954-1956
Scope and Contents
Correspondence
Box 41 Folder 6
Correspondence with W.E.B. DuBois
1949-1957
Scope and Contents
Correspondence, press release, news clipping
Box 41 Folder 7
Correspondence with Albert Einstein
1953
Scope and Contents
Correspondence, editorial, publication, press release, news clippings
Box 41 Folder 8
Correspondence with Henry Epstein
1954-1959
Scope and Contents
Correspondence, news clippings
Box 41 Folder 9
Correspondence with Martin W. Essex
1952-1959
Scope and Contents
Correspondence, notes, an appraisal
Box 41 Folder 10
Correspondence with Langston Hughes
1950-1961
Scope and Contents
Correspondence, photo
Box 41 Folder 11
Correspondence with Ella and Eugene Jackson
1949-1962
Scope and Contents
Correspondence
Box 41 Folder 12
Correspondence with Jacob Javits
1956
Scope and Contents
Correspondence
Box 41 Folder 13
Correspondence with Stanley Isaacs, re: bill concerning organization of city employees
1951-1961
Scope and Contents
Local law, excerpt from address, routing slip, news clippings, correspondence
Box 41 Folder 14
Correspondence with Corliss Lamont
1952-1961
Scope and Contents
Invitation, news clippings, memo, pamphlet, correspondence
Box 41 Folder 15
Correspondence with Abraham Lederman
1951-1955
Scope and Contents
Press releases, speeches, statement, correspondent
Box 41 Folder 16
Correspondence with Abraham Lederman
1957-1960
Scope and Contents
Correspondence, news clippings, photocopy, releases
Box 41 Folder 17
Correspondence with Abraham Lederman
1961-1963
Scope and Contents
Memo, correspondence
Box 42 Folder 1
Correspondence with Abraham Lederman, letters of condolence
1963
Scope and Contents
Telegrams, news clippings, correspondence, acknowledgement
Box 42 Folder 2
Correspondence with Henry R. Linville
1920-1936
Scope and Contents
Correspondence, form letter, release, minutes, telegram
Box 42 Folder 3
Correspondence with Fred C. Moritt
1950-1956
Scope and Contents
Correspondence, telegrams, post card, list of committee, release, news release, form letters
Box 42 Folder 4
Correspondence with Rose Russell, decisional correspondence
1951-1962
Scope and Contents
Correspondence, bulletin, post card, news clipping, telegram
Box 42 Folder 5
Correspondence with Rose Russell, reception
1954
Scope and Contents
Testimonials, press release, telegram, correspondence, collection
Box 42 Folder 6
Correspondence with Benjamin Schultz
1955-1956
Scope and Contents
Correspondence, news clippings, routing slip, speech
Box 42 Folder 7
Correspondence with James Worley
1959-1960
Scope and Contents
Correspondence, case, memos, speech, news clippings, brief Corso Bill See: Legislation Coughlin Bin See : Legislation
Box 42 Folder 8
Courses
1954-1957
Scope and Contents
Bulletins, correspondence, reports
Box 42 Folder 9
Mary Daniman et al file, Supreme Court of N.Y.S.
1952
Scope and Contents
Transcript of testimony, case, notice of application
Box 42 Folder 10
Mary Daniman et al against the Board of Education, Appeal of Teacher, Supreme Court of the State of N.
1952
Scope and Contents
Papers on appeal (3vols)
Box 43 Folder 1
Mary Daniman & Shlakman (Slouchower) vs. Port Supreme Court Proceedings
1956
Scope and Contents
Correspondence, cases, notes, jurisdictional statement, news clippings
Box 43 Folder 2
Day Care Council
1950-1956
Scope and Contents
Bulletins, correspondence
Box 43 Folder 3
Delegate Assembly, general material
1940-1941
Scope and Contents
Bulletins, form letters, announcements
Box 43 Folder 4
Delegate Assembly, general material
1941-1942
Scope and Contents
Bulletins, form letters, notices, certificates
Box 43 Folder 5
Delegate Assembly, General
1952-1958
Scope and Contents
Form letters, bulletins, resolution
Box 43 Folder 6
Delegate Assembly, Minutes
1935-1941
Scope and Contents
Minutes
Box 44 Folder 1
Delegate Assembly, Minutes
1947-1955
Scope and Contents
Minutes, correspondence
Box 44 Folder 2
Democratic Party
1948-1956
Scope and Contents
Correspondence, proposals; Democracy in the Schools, Mass Meeting See: Academic Freedom, Committee Mass Meeting
Box 44 Folder 3
Discrimination and Segregation, biased textbooks
1949-1955
Scope and Contents
News clippings, correspondence, press releases, analysis, bulletin, guide for research
Box 44 Folder 4
Discrimination and Segregation, Birmingham, Alabama
1963
Scope and Contents
Petitions, press releases, news clippings, correspondence
Box 44 Folder 5
Discrimination and Segregation, conference on integration in N.Y.C. Schools
1963
Scope and Contents
News release, correspondence, news clippings
Box 44 Folder 6
Discrimination and Segregation, Council Against Intolerance in America
1949-1954
Scope and Contents
Correspondence
Box 44 Folder 7
Discrimination and Segregation, educational material, books, films, etc.
1949-1955
Scope and Contents
Study, book lists, film lists, bulletins, reports
Box 44 Folder 8
Discrimination and Segregation, general correspondence
1955-1963
Scope and Contents
Telegram, correspondence, form letters, news clippings, leaflet, publication, instruction sheet, news release, list of books, statement, post card
Box 44 Folder 9
Discrimination and Segregation, general miscellaneous material
1953-1961
Scope and Contents
Form letter, speech, bus ticket, leaflets, biographical notes, releases, news clippings
Box 44 Folder 10
Discrimination and Segregation, General and Schools outside of N.Y.C.
1960-1963
Scope and Contents
Report, bulletins, news clippings, correspondence, press releases
Box 44 Folder 11
Discrimination and Segregation, Harlem Committee and Harlem Schools
1950-1952
Scope and Contents
Brief, bulletins, correspondence, report
Box 44 Folder 12
Discrimination and Segregation, Harlem Trade Union Council
1948-1950
Scope and Contents
Correspondence
Box 44 Folder 13
Discrimination and Segregation, Housing
1958-1962
Scope and Contents
News clippings, correspondence, press release, list of supporters
Box 44 Folder 14
Discrimination and Segregation, Integration Report
1957-1959
Scope and Contents
Statements, telegrams, comment, press releases, testimony, reports, bulletins, cards, post cards
Box 44 Folder 15
Discrimination and Segregation, Intergroup Committee on N.Y. Public Schools and T.U.
1959-1961
Scope and Contents
Invitation, correspondence, press releases, statement news clippings
Box 44 Folder 16
Discrimination and Segregation, National Association for Advancement of Colored People
1947-1955
Scope and Contents
Correspondence, statement, receipts
Box 44 Folder 17
Discrimination and Segregation, National Association for Advancement of Colored People
1956-1960
Scope and Contents
Correspondence, memo
Box 44 Folder 18
Discrimination and Segregation, Negro History
1954-1958
Scope and Contents
News clippings
Box 44 Folder 19
Discrimination and Segregation, Negro History Week Supplement
1960-1961
Scope and Contents
Correspondence, form letters, release, article, news clippings, school newspaper
Box 44 Folder 20
Discrimination and Segregation, Negro History Week
1962-1963
Scope and Contents
Press release, correspondence, form letters, news clippings
Box 45 Folder 1
Discrimination and Segregation, N.Y.C. Schools, Staffing of schools
1957-1959
Scope and Contents
Press releases, correspondence, news clippings
Box 45 Folder 2
Discrimination and Segregation, N.Y.C, Public Schools, J. H. S. Brooklyn
1963
Scope and Contents
Correspondence, form letters, news clippings
Box 45 Folder 3
Discrimination and Segregation, Public Schools 2k and 257
1957-1959
Scope and Contents
Post card, memo, correspondence, form letters, news clippings, lists of votes, films, press releases, testimony, notes
Box 45 Folder 4
Discrimination and Segregation, Schools in N.Y.C. Negro teachers
1949-1954
Scope and Contents
Study, press release, resolutions, correspondence, form letters
Box 45 Folder 5
Discrimination and Segregation, Public Schools, Negro Teachers, New York
1955
Scope and Contents
Survey, program, study, correspondence, news clippings
Box 45 Folder 6
Discrimination and Segregation, public schools, Negro teachers, New York
1955-1963
Scope and Contents
Program, note bulletins, correspondence, publication, news clippings, study, press release, bus ticket, survey, statement
Box 45 Folder 7
Discrimination and Segregation, Public schools
1960-1963
Scope and Contents
Memo, special census, report, press releases, application for transfer, bulletins, correspondence, form letters
Box 45 Folder 8
Discrimination and Segregation, Public schools, N.Y. Board of Education
1955-1956
Scope and Contents
Reports, budget requirements
Box 45 Folder 9
Discrimination and Segregation, Public Schools, N.Y.C. boycotts
1958-1959
Scope and Contents
Correspondence, telegram, telephone message
Box 45 Folder 10
Discrimination and Segregation, Public schools, N.Y. correspondence
1947-1955
Scope and Contents
Bulletins, press release, proposed act, correspondence, form letters
Box 45 Folder 11
Discrimination and Segregation, Public schools, N.Y. correspondence
1956-1961
Scope and Contents
Correspondence, minutes, press release, statement
Box 45 Folder 12
Discrimination and Segregation, Public schools, correspondence, non N.Y
1956-1959
Scope and Contents
Correspondence, congressional record
Box 45 Folder 13
Discrimination and Segregation, Public schools press releases
1956-1957
Scope and Contents
Press releases, form letter
Box 45 Folder 14
Discrimination and Segregation, Public schools, publications
Scope and Contents
Form letter, news clippings, correspondence, publications
Box 46 Folder 1
Discrimination and Segregation, T.U. intercultural material
1949-1957
Scope and Contents
Press releases, resolutions, correspondence, form letters, surveys, news clippings; Dismissals - Section 903 See: Academic Freedom
Box 46 Folder 2
Distributive, Processing and Office Workers of America
1951-1953
Scope and Contents
Correspondence, telegram, pamphlet
Box 46 Folder 3
Dues
1958-1963
Scope and Contents
Form letters, bulletin
Box 46 Folder 4
Education
Scope and Contents
Paper by Irving Adler, "American Education Today"; Education Bill (Federal) See: Legislation; no date
Box 46 Folder 5
Education for democracy
1938-1940
Scope and Contents
Publications, programs
Box 46 Folder 6
Education Conference, 21st Annual Educational Conference
1957
Scope and Contents
Press release, speeches, opening statement, addresses
Box 46 Folder 7
Educational Conference
1958
Scope and Contents
Press release, speeches
Box 46 Folder 8
Educational Conference
1959
Scope and Contents
Speeches, press release, pamphlet (program)
Box 46 Folder 9
Educational Conference, annual
1937-1963
Scope and Contents
Correspondence, photocopies, publications, news clipping, statement by Kate Smith, cablegram
Box 46 Folder 10
Educational Conference, 12th Annual Educational Conference
1948
Scope and Contents
Correspondence, address, form letter
Box 46 Folder 11
Educational Conference, 14th Annual Educational Conference
1950
Scope and Contents
Correspondence, address, statement, press release, digest of remarks
Box 46 Folder 12
Educational Conferences, 15th Annual Educational Conference
1951
Scope and Contents
Press releases, addresses
Box 46 Folder 13
Educational Conferences, l6th Annual Educational Conference
1951-1952
Scope and Contents
Addresses, reprints, press releases, correspondence, form letter
Box 46 Folder 14
Educational Conferences, l8th Annual Educational Conference
1954
Scope and Contents
Press releases, speech, address
Box 46 Folder 15
Educational Conferences, 19th Annual Educational Conference
1955
Scope and Contents
Address, opening speech, press release, remarks
Box 47 Folder 1
Educational Conferences, 20th Annual Educational Conference
1956
Scope and Contents
Press release, speeches, message, opening remarks
Box 47 Folder 2
Educational Conferences, 25th Annual Educational Conference
1961
Scope and Contents
Program, act, remarks, news clippings, press releases, address, forum, telegrams, correspondence, statement, announcements
Box 47 Folder 3
Educational Conferences, 26th Annual Educational Conference
1962
Scope and Contents
Correspondence, biographical, resume, speeches, announcements, programs, publication
Box 47 Folder 4
Educational Conferences, 27th Annual Educational Conference, Hotel
1963
Scope and Contents
List, program, correspondence, advertisements, seating arrangement
Box 47 Folder 5
Educational Conference, 27th Annual, General correspondence, responses to meetings
1963
Scope and Contents
Correspondence, minutes, invitations, publication, press releases, news clippings, programs, speeches, greetings, photocopies, photos
Box 48 Folder 1
Educational Policies Committee
1939-1940
Scope and Contents
Correspondence, press releases, invitations, pamphlets, announcements, list, open letters
Box 48 Folder 2
Educational Policies, correspondence
1918-1936
Scope and Contents
Correspondence, memo
Box 48 Folder 3
Educational Policies, general
1959-1960
Scope and Contents
Speech, correspondence, memo
Box 48 Folder 4
Educational Policies, general
1962-1963
Scope and Contents
Minutes, press release, publication, correspondence, news clippings, notes for report
Box 48 Folder 5
Educational Policies, retardation (reading)
1960-1962
Scope and Contents
Correspondence, press releases, reading survey summary, news clippings
Box 48 Folder 6
Educational Policies, retardation (reading)
1955-1956
Scope and Contents
Program, form letter, correspondence, recommendations press release, minutes, news clippings
Box 48 Folder 7
Educational Policy, internal and legislative
1932-1948
Scope and Contents
Press release, pamphlet, reports, referendum ballot
Box 48 Folder 8
Educational Policy
1941-1955
Scope and Contents
Reports, digest
Box 48 Folder 9
Elections
1948-1950
Scope and Contents
Form letters, press release, ballots, slate of officers and executive board members
Box 48 Folder 10
Elections
1951-1952
Scope and Contents
Form letters, ballots, envelopes
Box 48 Folder 11
Elections
1954-1955
Scope and Contents
Ballots, press releases, form letter, report
Box 48 Folder 12
Elections
1961
Scope and Contents
Correspondence, envelopes, notes , news clippings, ballots , acceptances and declinations, election results
Box 48 Folder 13
Elections, collective bargaining rep.
Scope and Contents
Case, appeal, procedural background, report, pamphlet, photocopies, memo, correspondence, form letters
Box 49 Folder 1
Elementary School Committee
1947-1949
Scope and Contents
Form letters, poster
Box 49 Folder 2
In re: Case of Stelle Eliashow
1953
Scope and Contents
Case
Box 49 Folder 3
Emergency Civil Liberties Union
1955
Scope and Contents
Correspondence, publications, news clipping, memo, call to a conference
Box 49 Folder 4
Executive Board
1956-1963
Scope and Contents
Press release, list of members of board, correspond form letters
Box 49 Folder 5
Executive Board, Dissolution, resolutions and minutes
1963
Scope and Contents
Correspondence, form letter, resolution, minutes
Box 49 Folder 6
Executive Board
1929-1930
Scope and Contents
Minutes
Box 49 Folder 7
Executive Board
1930-1931
Scope and Contents
Minutes
Box 49 Folder 8
Executive Board
1931
Scope and Contents
Minutes
Box 49 Folder 9
Executive Board
1931
Scope and Contents
Minutes
Box 49 Folder 10
Executive Board
1932
Scope and Contents
Minutes
Box 49 Folder 11
Executive Board
1932-1933
Scope and Contents
Minutes
Box 49 Folder 12
Executive Board
1933-1934
Scope and Contents
Minutes
Box 49 Folder 13
Executive Board
1934-1935
Scope and Contents
Minutes
Box 49 Folder 14
Executive Board
1935-1936
Scope and Contents
Minutes
Box 50 Folder 1
Executive Board
1937-1941
Scope and Contents
Minutes
Box 50 Folder 2
Executive Board
1944-1963
Scope and Contents
Minutes
Box 50 Folder 3
Experimental School
1924-1928
Scope and Contents
Correspondence, proposal, release, resume, memo, minutes, publication
Box 51 Folder 1
Feinberg Law, Appelate Divisions Case
1949-1953
Scope and Contents
Briefs, appeal
Box 51 Folder 2
Feinberg Law, brief history and analysis of Feinberg Law and Supreme Court Decision
1952
Scope and Contents
Release
Box 51 Folder 3
Feinberg Law, Case of Mary Daniman et al
1949-1955
Scope and Contents
Pamphlets , briefs, appeals, petitions, correspondent
Box 52 Folder 1
Financial
1940-1962
Scope and Contents
Audits, balance sheets, financial statements, correspondence, publication
Box 52 Folder 2
In re: Case of Mildred Flacks
1952
Scope and Contents
Case; Foner Case See: Academic Freedom
Box 52 Folder 3
Forms
1952-1955
Scope and Contents
Forms
Box 52 Folder 4
Case of David L. Friedman (incomplete)
1951
Scope and Contents
Case
Box 52 Folder 5
Case of David L. Friedman
1950
Scope and Contents
Case
Box 52 Folder 6
Case of David L. Friedman
1950
Scope and Contents
Case
Box 53-55
Friedman Case
1950
Scope and Contents
Cases
Box 56 Folder 1
Friends Committee on National Legislation
1953-1957
Scope and Contents
Correspondence, receipts, reports, newsletter
Box 56 Folder 2
In re: Case of Cyril Graze
1952
Scope and Contents
Case
Box 56 Folder 3
Hartley Committee Investigation, Samuel Wallach, replies to request to sign statement
1948
Scope and Contents
Correspondence, form letters, telegrams; Hartley Committee Investigation See: Academic Freedom
Box 56 Folder 4
Health Insurance Plan
1955-1961
Scope and Contents
An act, minutes, correspondence, insurance explanation and costs, news clippings
Box 56 Folder 5
Health Insurance Program
1944
Scope and Contents
Correspondence, form letters, minutes
Box 56 Folder 6
Holiday disputes
1928-1933
Scope and Contents
Correspondence, press releases
Box 56 Folder 7
In re: Philip Horowitz Case
1953
Scope and Contents
Case
Box 56 Folder 8
Illiteracy campaign
1930
Scope and Contents
Correspondence; Informer Policy See: Board of Education
Box 56 Folder 9
Insurance
1951-1952
Scope and Contents
Correspondence, statement, accident form
Box 56 Folder 10
International Committee for Political Prisoners
1928
Scope and Contents
Correspondence
Box 56 Folder 11
International Newspaper Printing Company
1964
Scope and Contents
Correspondence
Box 56 Folder 12
Jansen's policy of November 8, closed #226
1950
Scope and Contents
Telegram, correspondence, notes, report, interview, subpoenas; Jansen Resolution See: Academic Freedom
Box 57 Folder 1
Junior High School Committee
1949-1957
Scope and Contents
Correspondence, form letters, questionnaires, memo, statement, petition
Box 57 Folder 2
Junior High School Principals Association
1963
Scope and Contents
Correspondence, program
Box 57 Folder 3
Juvenile Delinquency
1943-1959
Scope and Contents
Publication, news clippings, survey, statements, resolution, form letter, report
Box 57 Folder 4
Juvenile Delinquency, Ad Hoc Committee
1962-1963
Scope and Contents
Questionnaire, report, correspondence, news clippings
Box 57 Folder 5
Juvenile Deliquency, State Youth Commission
1955-1956
Scope and Contents
Release, news clippings, correspondence; Kaminsky Bill See: Legislation Kleinfeld Ricca Bill See: Legislation
Box 57 Folder 6
In re: Case of Hyman Koppelman
1952
Scope and Contents
Report, exceptions to report
Box 57 Folder 7
In re: Case of Hyman Koppelman, case of insubordination
1952
Scope and Contents
Case
Box 57 Folder 8
Labor Relations
1958-1961
Scope and Contents
Annual report, bulletins, news clippings, note
Box 57 Folder 9
Laboratory Assistants
1957-1962
Scope and Contents
Memos, eligibility requirements, notes, news clippings
Box 57 Folder 10
Laboratory Assistants Committee
1947-1954
Scope and Contents
Resolution, list of speakers, correspondence, form letters, press release, memo, telegram, news clippings, dollar facts; LaGuardia Economy Bill See: Legislation
Box 58 Folder 1
Abraham Lederman, Memorial Fund
1963-1964
Scope and Contents
Correspondence, list of contributors, program
Box 58 Folder 2
Abraham Lederman Tribute
1956
Scope and Contents
Program, press release, post cards, invitation, remarks, contract, correspondence, news clipping, order blank
Box 58 Folder 3
Abraham Lederman (President of T.U. Local 555) vs. Board of Education of City of New York
1949-1951
Scope and Contents
Clippings, briefs, papers on appeal, cases, correspondence, news clippings
Box 58 Folder 4
Abraham Lederman et al vs. Board of Education, Exhibit file
1948-1953
Scope and Contents
Court documents, correspondence; Lefkowitz Merit Bill See: Legislation
Box 59 Folder 1
Legal Relations, miscellaneous attorneys
1951-1963
Scope and Contents
News clippings, bulletin, correspondence, legal paper
Box 59 Folder 2
Legal Relations, Leonard Boudin
1954-1958
Scope and Contents
Correspondence
Box 59 Folder 3
Legal Relations, Herman E. Cooper, attorney reports
1936-1939
Scope and Contents
Correspondence, reports
Box 59 Folder 4
Legal Relations, Royal W. Prance
1949-1956
Scope and Contents
Correspondence, telegrams
Box 59 Folder 5
Legal Relations, Victor Rabinowitz and L. Boudin
1954-1963
Scope and Contents
Correspondence
Box 59 Folder 6
Legal Relations, Witt and Cramer
1949-1950
Scope and Contents
Correspondence, form letter, memo, case
Box 59 Folder 7
Legal Relations, Benjamin Zelman
1949-1963
Scope and Contents
News releases, memos, correspondence, cases, news clippings, an act, form letters
Box 60 Folder 1
Legislation, Action Bulletins
1956-1958
Scope and Contents
Bulletins, news clipping, circular
Box 60 Folder 2
Legislation, Action Bulletins
1959-1960
Scope and Contents
Bulletins, form letter
Box 60 Folder 3
Legislation, Action Bulletins
1960-1963
Scope and Contents
Bulletins
Box 60 Folder 4
Legislation, Anti-informer
1956-1958
Scope and Contents
Form letters, correspondence, news clippings
Box 60 Folder 5
Legislation, bills, general
1959-1962
Scope and Contents
Bills, correspondence, clippings, memo
Box 60 Folder 6
Legislation, Memo on bills
1961-1962
Scope and Contents
Memos, clippings, legislative bills
Box 60 Folder 7
Legislation, Blease Bill
1930
Scope and Contents
Correspondence
Box 60 Folder 8
Legislation, Briefs, statements, press releases
1950-1951
Scope and Contents
Form letters, briefs, memos, press releases
Box 60 Folder 9
Legislation, Child labor and health
1924-1937
Scope and Contents
Form letters, press releases, publication
Box 60 Folder 10
Legislation, civil rights
1957-1960
Scope and Contents
Speech, correspondence, form letter
Box 60 Folder 11
Legislation, compensation law
1930-1939
Scope and Contents
Correspondence
Box 60 Folder 12
Legislation, Condon-Wadlin Law
1960-1963
Scope and Contents
Statements, correspondence, clippings, pamphlet, notice of public hearing, release
Box 60 Folder 13
Legislation, Condon-Wilson Bill
1956
Scope and Contents
Correspondence, form letters, news clippings
Box 60 Folder 14
Legislation, Congress
1948-1950
Scope and Contents
Press release, resolution, telegrams, form letters, correspondence
Box 60 Folder 15
Legislation, Contractural tenure
1953-1956
Scope and Contents
Correspondence, form letters, news clippings, an act
Box 60 Folder 16
Legislation, Corso Bill, Corporal punishment
1959-1960
Scope and Contents
Correspondence, form letters, memo, publication, news clippings, press release
Box 60 Folder 17
Legislation, Coughlin Bill
1930
Scope and Contents
Correspondence, news clipping, press release, an act
Box 61 Folder 1
Legislation, Day Care (Nursery Schools)
1951-1957
Scope and Contents
Statement, bulletins, acts, form letter
Box 61 Folder 2
Legislation, Discrimination and Segregation
1956-1957
Scope and Contents
Statement, form letter
Box 61 Folder 3
Legislation, Education
1957-1959
Scope and Contents
News clippings, memo, acts, press release
Box 61 Folder 4
Legislation, Education Bill (Federal)
1924-1943
Scope and Contents
Correspondence, form letters
Box 61 Folder 5
Legislation, extra-curricular stoppage
1956
Scope and Contents
Resolution, questionnaires, press releases, text of telegrams, news clippings, statement, circular, correspondence, form letters
Box 61 Folder 6
Legislation, Federal aid to education
1947-1948
Scope and Contents
Correspondence, statement
Box 61 Folder 7
Legislation, Federal aid to education
1948-1949
Scope and Contents
Correspondence, telegrams, press releases, publication, form letters
Box 61 Folder 8
Legislation, Federal aid to education
1954-1955
Scope and Contents
Correspondence, statement
Box 61 Folder 9
Legislation, Federal aid to Education
1955-1956
Scope and Contents
news clippings
Box 61 Folder 10
Legislation, Federal aid to education, White House Conference
1954-1956
Scope and Contents
Press releases, correspondence, news clipping
Box 61 Folder 11
Legislation, Feinberg Law, correspondence
1949-1955
Scope and Contents
Statement, press release, circular, telegrams, post card, correspondence
Box 61 Folder 12
Legislation, Governor's message
1948-1950
Scope and Contents
Correspondence, statements, comment
Box 61 Folder 13
Legislation, Governor's office
1955
Scope and Contents
Message, press releases, correspondence, form letters, post cards
Box 61 Folder 14
Legislation, Governor's office (Harriman)
1956-1958
Scope and Contents
Press release, post cards, correspondence, form letters, telegrams
Box 61 Folder 15
Legislation, History (Higgins) Textbook Bill
1921-1925
Scope and Contents
Correspondence, an act
Box 61 Folder 16
Legislation, Kaminsky Bill
1935
Scope and Contents
Correspondence
Box 61 Folder 17
Legislation, Kleinfeld Ricca Bill
1925-1931
Scope and Contents
Correspondence, press releases, injunction aid
Box 61 Folder 18
Legislation, Laboratory Assistants
1945-1949
Scope and Contents
Brief, correspondence, memo, fact sheet
Box 61 Folder 19
Legislation, LaGuardia Economy Bill
1932-1934
Scope and Contents
Correspondence, press release, telegrams, policy statement, form letter
Box 61 Folder 20
Legislation, Lefkovitz Merit Bill
1928
Scope and Contents
Form letter, correspondence
Box 61 Folder 21
Legislation, Legislative campaign
1930-1933
Scope and Contents
Correspondence
Box 61 Folder 22
Legislation, Legislative campaign
1947-1950
Scope and Contents
Bulletins, correspondence, form letters, reports, statements, news clippings
Box 62 Folder 1
Legislation, Legislative campaign
1945
Scope and Contents
Statement, press release
Box 62 Folder 2
Legislation, Legislative campaign
1946-1948
Scope and Contents
Telegrams, bulletins, briefs, budget proposals, statement, discussion, outline
Box 62 Folder 3
Legislation, Legislative campaign
1949-1950
Scope and Contents
Receipt, statement, memo, bulletins, press releases, correspondence, form letters, tag
Box 62 Folder 4
Legislation, Legislative campaign
1951-1952
Scope and Contents
Form letters, correspondence, program, press release, comment, telegram
Box 62 Folder 5
Legislation, Legislative campaign
1952
Scope and Contents
Press release, telegram, form letter, bulletin, not
Box 62 Folder 6
Legislation, Legislative campaign
1952-1953
Scope and Contents
Form letters, statement, bulletins, memos, press releases, news clippings
Box 62 Folder 7
Legislation, Legislative campaign
1952-1955
Scope and Contents
Bulletins, press releases, memos, proposals, form letters
Box 62 Folder 8
Legislation, Legislative campaign
1953-1958
Scope and Contents
Photocopies, receipt, telegrams, correspondence, form letters, bulletins, news clippings, interview, press releases
Box 62 Folder 9
Legislation, Legislative campaign
1956-1960
Scope and Contents
Form letters, correspondence, post card, press releases, memos, bulletins
Box 62 Folder 10
Legislation, Legislative campaign
1958-1959
Scope and Contents
Press releases, bulletins, interview, form letters, correspondence
Box 62 Folder 11
Legislation, Legislative campaign
1960
Scope and Contents
Form letters, correspondence, news clippings, list of state aid bills, bulletins, press releases
Box 62 Folder 12
Legislation, Legislative campaign
1961
Scope and Contents
Release, correspondence, form letters, tag, news clippings
Box 62 Folder 13
Legislation, Legislative campaign, correspondence
1952-1953
Scope and Contents
Form letters, correspondence, memo
Box 62 Folder 14
Legislation, Legislators, correspondence
1953-1962
Scope and Contents
Correspondence, form letters, note, press releases, telegram, memo
Box 63 Folder 1
Legislation, Mauhs Bill
1949
Scope and Contents
Form letter, correspondence, an act, news clipping
Box 63 Folder 2
Legislation, memoranda on bills
1956-1959
Scope and Contents
Bulletins, form letters, correspondence memo, acts, press releases
Box 63 Folder 3
Legislation, memos to the Governor
1963
Scope and Contents
Memos, legislative bill
Box 63 Folder 4
Legislation, Mundt-Nixon-Ferguson Bill
1948-1950
Scope and Contents
Statement, resolution, memorandum, telegrams, bulletins , form letters, correspondence
Box 63 Folder 5
Legislation, N.Y.S. Council for Legislative Action
1948-1949
Scope and Contents
Correspondence, form letters, notes, tentative plan
Box 63 Folder 6
Legislation, N.Y.S. Federation of Teachers Unions
1936-1939
Scope and Contents
Notes, press releases, telegrams, statement, correspondence, form letter, newsletter
Box 63 Folder 7
Legislation, pension
1951-1955
Scope and Contents
Correspondence, an act, memos, news clippings, form letters, press release, brief
Box 63 Folder 8
Legislation, pension and retirement
1961-1962
Scope and Contents
Correspondence, legislative bills, memos, clippings, release
Box 63 Folder 9
Legislation, pension and retirement
1956-1961
Scope and Contents
Correspondence, form letter, bulletins, Joint hearing, press releases, acts, summary, notes, memos, comments and calculations, news clippings
Box 63 Folder 10
Legislation, pension plan
1960-1962
Scope and Contents
Clippings, correspondence, bills, forms, memo
Box 63 Folder 11
Legislation, professional practices
1955
Scope and Contents
Correspondence
Box 63 Folder 12
Legislation, repressive (miscellaneous)
1949
Scope and Contents
Bulletin, press releases, statement, acts, telegrams, form letters, memo
Box 64 Folder 1
Legislation, salaries, statement to Jansen and Board of Education members
1954
Scope and Contents
Correspondence, news clipping, statement
Box 64 Folder 2
Legislation, salary
1947-1949
Scope and Contents
Correspondence, form letters, memo, telegrams, press releases, salary schedule, statement, bulletins
Box 64 Folder 3
Legislation, salary
1958-1960
Scope and Contents
Correspondence, form letters, telegrams, an act, summary, table, press releases, statements, bulletins, news clippings
Box 64 Folder 4
Legislation, salary, briefs and statements
1949-1951
Scope and Contents
Analysis, graph, statements, outline, resolution, memos, salary facts, correspondence, news clippings
Box 64 Folder 5
Legislation, salary, clippings
1953
Scope and Contents
News clippings
Box 64 Folder 6
Legislation, salary, extra-compensation
1956-1957
Scope and Contents
Form letter, bulletin, correspondence, press releases, text of telegrams
Box 64 Folder 7
Legislation, salary, faculty actions
1957
Scope and Contents
Telegrams, notes, press releases, post card, correspondence, form letters, news clipping
Box 64 Folder 8
Legislation, salary, Feinberg Salary Law
1947-1951
Scope and Contents
Resolutions, rejection, memo, press release, bulletins, telegram, news clippings, tag, publication
Box 64 Folder 9
Legislation, salary Ford Fund survey on teachers salaries
1954
Scope and Contents
Correspondence, statement
Box 64 Folder 10
Legislation, salary, merit ratings
1956-1962
Scope and Contents
List of arguments, telegram, pamphlet, news clippings correspondence
Box 64 Folder 11
Legislation, salary, mimeographed and printed
1948-1950
Scope and Contents
Statement, comment, script, memo, fact sheet, press releases, petition, bulletins, analysis, telegram, open letter, ballots, correspondence, form letters, graphical report
Box 64 Folder 12
Legislation, salary, mimeographed and printed
1953-1956
Scope and Contents
Instruction sheet, comment, bulletins, press releases, statements, resolution, post cards, correspondence, form letters, memos
Box 65 Folder 1
Legislation, salary, mimeographed and printed
1956-1960
Scope and Contents
Form letters, pledge, memo, press releases, criticism, statements, proposals, fact sheet
Box 65 Folder 2
Legislation, salary, single salary
1956-1957
Scope and Contents
Brief, news clipping, correspondence
Box 65 Folder 3
Legislation, salary, Teachers Interest Committees (TIC) mailings to
1952-1960
Scope and Contents
Bulletins, correspondence, form letters, post cards
Box 65 Folder 4
Legislation, school financing
1961-1962
Scope and Contents
News clippings, statements, legislative documents, correspondence, letters of transmittal
Box 65 Folder 5
Legislation, security risk
1954-1959
Scope and Contents
Correspondence, form letter, legislative bill, clippings, pamphlet
Box 65 Folder 6
Legislation, social security
1957
Scope and Contents
Bulletin, statement, correspondence
Box 65 Folder 7
Legislation, special subjects teachers campaign committee for maximum 25 period load
1949-1950
Scope and Contents
Statement, telegrams, tentative brief, correspondence, tag
Box 65 Folder 8
Legislation, state aid to education
1948-1955
Scope and Contents
Resolution, petition form, post cards, bulletin, correspondence, press releases, news clippings, memo, form letters
Box 65 Folder 9
Legislation, state aid to education, general
1948-1949
Scope and Contents
News clipping, post cards, bulletins, telegrams, pamphlet, press release, outline, statements, resolutions, correspondence, form letters
Box 65 Folder 10
Legislation, state aid to education, Albany delegation
1949
Scope and Contents
News clipping, press release, bulletins, telegrams, form letter
Box 65 Folder 11
Legislation, state aid to education
1950
Scope and Contents
Press release, outline, resolutions, comment, memo
Box 65 Folder 12
Legislation, state aid to education, Heald Commission
1954-1956
Scope and Contents
Correspondence, news clippings
Box 65 Folder 13
Legislation, state aid to education
1955-1956
Scope and Contents
Brief, press releases, form letters, correspondence, report, remarks, summary
Box 65 Folder 14
Legislation, state aid to education
1961-1962
Scope and Contents
Copy of telegrams, correspondence, form letters
Box 65 Folder 15
Legislation, state aid to education
1962-1963
Scope and Contents
Resolutions, clippings, memo, telegrams, correspondence, form letter
Box 66 Folder 1
Legislation, state legislature
1945-1950
Scope and Contents
Telegrams, memo, correspondence, form letters
Box 66 Folder 2
Legislation, state organizing committee, general material
1939-1954
Scope and Contents
Press release, minutes, memo, pamphlets, analysis, correspondence, form letters, bulletin
Box 66 Folder 3
Legislation, statute of limitations
1963
Scope and Contents
Correspondence, memo, clippings
Box 66 Folder 4
Legislation, substitutes
1946-1949
Scope and Contents
Resolutions, bulletins, memos, statements, press releases, brief, correspondence, form letters
Box 66 Folder 5
Legislation, substitutes
1956-1960
Scope and Contents
Memo, bulletin, telegrams, acts, news clippings, form letters, press release, correspondence
Box 66 Folder 6
Legislation, substitutes pension credit, Brydges La
1956-1960
Scope and Contents
Correspondence, notes, bulletin, memos, circular
Box 66 Folder 7
Legislation, substitutes, service credit toward regular appointment, 10 year bill
1955-1959
Scope and Contents
News clipping, memo, acts, correspondence, form let
Box 66 Folder 8
Legislation, substitute teachers campaign, list extension
1937-1938
Scope and Contents
Bulletin, release, correspondence, leaflets, program, suggestions, question and answer sheet
Box 66 Folder 9
Legislation, Taft-Hartley
1949
Scope and Contents
Memo, press release, correspondence, reports
Box 66 Folder 10
Legislation, T.U. program
1952-1954
Scope and Contents
Proposals, bulletin
Box 66 Folder 11
Legislation, vacation pay
1954
Scope and Contents
Case, correspondence
Box 66 Folder 12
Legislation, vocational schools commission
1938-1940
Scope and Contents
Minutes, bulletin, suggestions, act, correspondence
Box 66 Folder 13
Legislation, salary, bonus
1951
Scope and Contents
Correspondence, news clipping
Box 66 Folder 14
Legislation, salary, budget
1943-1945
Scope and Contents
Form letter, memos, bulletin, brief, resolution, statement, fact sheet
Box 66 Folder 15
Legislation, salary clippings
1954
Scope and Contents
Bulletin, news clippings
Box 66 Folder 16
Legislation, salary, correspondence
1947-1961
Scope and Contents
Memos, statements, brief, press releases, telegrams list of bills
Box 67 Folder 1
Legislation, salary, extra curricular stoppage, principal's report
1950-1953
Scope and Contents
Correspondence, memo, photocopy
Box 67 Folder 2
Legislation, salary, faculty communications re : Unity
1959
Scope and Contents
Correspondence, telegrams
Box 67 Folder 3
Legislation, salary, grass roots
1956
Scope and Contents
Telegram, form letters, analysis
Box 67 Folder 4
Legislation, salary, press releases
1950-1955
Scope and Contents
Press releases, bulletin, correspondence, chart
Box 67 Folder 5
Legislation, salary, press releases
1955-1960
Scope and Contents
Telegram, statement, correspondence, press releases
Box 67 Folder 6
Legislation, salary, schedules
1956-1957
Scope and Contents
Memo, statement, form letters, recommendations
Box 67 Folder 7
Legislation, salary campaign
1951
Scope and Contents
Correspondence, telegram, statements, resolution
Box 67 Folder 8
Legislation, salary campaign, actions by faculty groups
1949-1950
Scope and Contents
Correspondence, form letters, telegrams, resolution bulletins, press releases, news clippings
Box 67 Folder 9
Legislation, salary campaign, Allen decision and Board of Education regulations (Greenfield Petition)
1951
Scope and Contents
Correspondence, form letters, press release, cases
Box 67 Folder 10
Legislation, salary campaign, Allen decision and Board of Education regulations
1951
Scope and Contents
Correspondence, brief, statements, press releases, confidential material, speech
Box 67 Folder 11
Legislation, salary campaign, extra-curricular stoppage, Allen decision and "slave labor" regulation
1951
Scope and Contents
Telegram, press releases, form letters, statement, bulletins
Box 67 Folder 12
Legislation, salary campaign, briefs, reports, etc
1949-1950
Scope and Contents
Correspondence, form letters, open letters, memo, summary, brief, press releases, bulletins, telegram analysis, resolutions, statements, graph
Box 67 Folder 13
Legislation, salary campaign, briefs, statements, press releases
1950-1951
Scope and Contents
Brief, salary facts, open letter, form letters, correspondence, memos, summaries, comments, bulletins, press releases, resolutions, statements
Box 68 Folder 1
Legislation, salary campaign, briefs, statement, releases
1951
Scope and Contents
Resolution, press releases, statements, post cards bulletin, correspondence, form letters, fact sheet, questionnaire, salary scale, list of bills
Box 68 Folder 2
Legislation, salary campaign, 10 months pay, Brydges-Waters Bill
1955-1956
Scope and Contents
Memo, photocopy, correspondence, form letters
Box 68 Folder 3
Legislation, salary campaign, colleges
1951
Scope and Contents
Form letter, bulletins
Box 68 Folder 4
Legislation, salary campaign, Committee for United Salary Action
1949-1950
Scope and Contents
Press release, bulletins, form letters
Box 68 Folder 5
Legislation, salary campaign, correspondence
1948-1950
Scope and Contents
Correspondence, receipt, telegrams
Box 68 Folder 6
Legislation, salary campaign, correspondence
1950-1951
Scope and Contents
Correspondence, telegrams
Box 68 Folder 7
Legislation, salary campaign, correspondence
1951-1952
Scope and Contents
Correspondence, speeches
Box 68 Folder 8
Legislation, salary campaign, "The facts behind the school salary crisis"
1950-1951
Scope and Contents
Pamphlets, form letters
Box 68 Folder 9
Legislation, salary campaign, faculty action
1950-1951
Scope and Contents
Petitions, telegrams, press release, resolutions, form letters
Box 68 Folder 10
Legislation, salary campaign, faculty and T.I.C. action
1951-1952
Scope and Contents
Correspondence, form letters, questionnaires, telegrams, ballot
Box 68 Folder 11
Legislation, salary campaign, grassroots
1954-1955
Scope and Contents
Fact sheet, bulletins, press release, correspondence form letters, sign-up sheets, salary newsletters, reprint
Box 68 Folder 12
Legislation, salary campaign, grass roots movement
1954
Scope and Contents
Post cards, telegrams, resolutions, memos, bulletins statements , news clippings, newsletters, correspondence form letters
Box 68 Folder 13
Legislation, salary campaign, Meyer salary fact-finding committee hearings
1950-1951
Scope and Contents
Bulletins, briefs, reports, graph, press releases, salary schedule, memos, petitions, summaries, case, statements, news clippings
Box 69 Folder 1
Legislation, salary campaign, mimeographed, printed material
1950-1951
Scope and Contents
News clippings, post cards, bulletins, statements, press releases, resolutions, telegrams, petitions, form letters, pamphlet
Box 69 Folder 2
Legislation, salary campaign, miscellaneous clippings
1957-1958
Scope and Contents
News clippings
Box 69 Folder 3
Legislation, salary campaign, Moore Committee Report
1951
Scope and Contents
Press releases, salary schedules, news clippings, committee member list
Box 69 Folder 4
Legislation, salary campaign, out-of-town salaries
1953-1954
Scope and Contents
Correspondence, news clippings, pamphlet, salary schedules, routing slip
Box 69 Folder 5
Legislation, salary campaign, salary schedules
1954
Scope and Contents
Salary schedules
Box 69 Folder 6
Legislation, salary campaign, single salary schedule
1954
Scope and Contents
Correspondence, comparison, statement, news clippings
Box 69 Folder 7
Legislation, salary campaign, statements and reports (other than T.U. )
1947-1951
Scope and Contents
Bulletins, pamphlet
Box 69 Folder 8
Legislation, salary campaign, stoppage of extracurricular activity, P.T.A. action
1950
Scope and Contents
Correspondence, bulletin, telegram
Box 69 Folder 9
Legislation, salary campaign, T.U. printed material
1949-1950
Scope and Contents
Bulletins, form letters, leaflets, resolutions, memo, petition form, post cards
Box 69 Folder 10
Legislation, school budget briefs and programs
1950-1952
Scope and Contents
Briefs, statements, outlines
Box 69 Folder 11
Legislation, substitutes, social security
1953-1954
Scope and Contents
Telegram, memos, press releases, resolution, acts, report, bulletins, news clippings, correspondence, form letters
Box 69 Folder 12
Legislation, substitutes, social security
1954-1955
Scope and Contents
Bulletins, memos, telegram, correspondence, news clippings
Box 69 Folder 13
Legislative Index Company
1955-1962
Scope and Contents
Memo, correspondence, form letters, subscription forms
Box 70 Folder 1
In re: case of J. Lemansky
1952
Scope and Contents
Case
Box 70 Folder 2
Reports of cases before Arthur Levitt, Committee of the Board of Education
1954
Scope and Contents
Summations
Box 70 Folder 3
Librarians Committee
1947-1953
Scope and Contents
Correspondence, form letter, comparison of require; Local 5 See: American Federation of Teachers, Local 5 Local 555 See: Teachers Union File See: Teachers Union Local 555 Loyalty Oaths See: Academic Freedom McCarran Committee See: Congressional Investigations
Box 70 Folder 4
McCarran Committee
1952
Scope and Contents
Correspondence, bill, news clippings, notes, editorial
Box 70 Folder 5
McCarthy, Joseph, censure resolution
1954
Scope and Contents
News clipping, correspondence, statement
Box 70 Folder 6
In re: Case of V. Jerauld McGill, Louis Weisner, Charles Hughes
1954
Scope and Contents
Briefs, report
Box 70 Folder 7
Membership Meetings Minutes
1940-1964
Scope and Contents
Minutes
Box 70 Folder 8
Miscellaneous
1936-1965
Scope and Contents
Bulletins, leaflets, brief, questionnaire, form letters, publications, correspondence, memorandums of understanding, senate bill; Mundt-Nixon-Ferguson Bill See: Legislation
Box 70 Folder 9
Music teachers
1951-1955
Scope and Contents
Correspondence, form letters, invitations, bulletins, report
Box 70 Folder 10
Music teachers committee
1948-1950
Scope and Contents
Correspondence, form letters, bulletins
Box 71 Folder 1
New York City, Mayor's Office
1955-1956
Scope and Contents
News clippings, post cards, press releases, petition form, bulletin, correspondence
Box 71a Folder 1
New York State Joint Legislative Committee. Investigation on Public Educational System
1941
Scope and Contents
Hearings, ( 4 bound volumes)
Box 71a Folder 2
New York State Labor Department
1947-1956
Scope and Contents
Correspondence, form letters
Box 71 Folder 2
New York City Public School Budget
1921-1935
Scope and Contents
Correspondence, form letters, press releases
Box 71 Folder 3
New York election campaign
1954
Scope and Contents
Questionnaire, press releases, poll, news clippings, correspondence, form letters, sample resolution, statement
Box 71a Folder 3
New York State Teachers Association
1950-1963
Scope and Contents
Correspondence, news clippings; Newark Cases See : Academic Freedom
Box 71 Folder 4
New York election campaign, N.Y. Teachers News
1954
Scope and Contents
News clippings, correspondence, form letters
Box 71 Folder 5
New York Peace Institute
1952
Scope and Contents
Correspondence, address, program
Box 71 Folder 6
New York State Department of Education (General)
1954-1960
Scope and Contents
Correspondence, form letters, study, news clippings, report, statement, regents proposals, list of publications
Box 71 Folder 7
New York State Department of Education, Dr. James E. Allen, Jr., Commissioner
1953-1960
Scope and Contents
Correspondence, telegram, news clippings
Box 71 Folder 8
New York State Department of Education, Dr. Charles A. Brind, Jr., Counsel
1952-1960
Scope and Contents
Correspondence, memo
Box 71 Folder 9
New York State Governor's Office
1954-1956
Scope and Contents
Correspondence, press releases, copy of telegram, post cards
Box 72 Folder 1
In re: Case of Arthur Newman
1952
Scope and Contents
Case; Organized Union Majority See: American Federation of Teachers, Local 5
Box 72 Folder 2
Organizing
1948-1962
Scope and Contents
Correspondence, form letters, bulletins, questionnaires pamphlets, post cards, news clippings
Box 72 Folder 3
Organizing Committee
1955-1956
Scope and Contents
Correspondence, pamphlets
Box 72 Folder 4
Parents Association, United
1934-1936
Scope and Contents
Correspondence, press release
Box 72 Folder 5
Pension
1950-1960
Scope and Contents
Correspondence, form letters, receipt, copyright, statements, news clippings, summaries, revisions, brief, congressional record, case, memo, fact sheet, petition form, press releases
Box 72 Folder 6
Pension Credit, Garvin Shevron Suit
1959-1960
Scope and Contents
News clippings, petitions
Box 72 Folder 7
Pension Credit for Substitute Service, Paul Becker Case
1959-1960
Scope and Contents
Correspondence, brief, news clippings
Box 72 Folder 8
Pension Election
1952-1953
Scope and Contents
Correspondence, form letters, poster, news clipping
Box 72 Folder 9
Pension Suit, Ella Jackson, annuity-disability retirement
1959-1960
Scope and Contents
Cases, news clippings, correspondence, petition
Box 72 Folder 10
Pensions, cases
1952-1953
Scope and Contents
Statement, correspondence, briefs, memos, press releases, news clipping, papers on appeal
Box 72 Folder 11
Press Relations, Amsterdam News
1953-1957
Scope and Contents
Correspondence
Box 73 Folder 1
Press Relations, The Churchman
1953-1954
Scope and Contents
Correspondence, receipts
Box 73 Folder 2
Press Relations, The Daily Compass
1949-1950
Scope and Contents
Telegrams, correspondence
Box 73 Folder 3
Press Relations, I.F. Stone's Weekly
1953-1954
Scope and Contents
Correspondence, reprints
Box 73 Folder 4
Press Relations, Manchester Guardian
1955-1956
Scope and Contents
Correspondence, reprint
Box 73 Folder 5
Press Relations, March of Labor
1951-1954
Scope and Contents
Correspondence, press release
Box 73 Folder 6
Press Relations, The Nation
1952-1961
Scope and Contents
Correspondence
Box 73 Folder 7
Press Relations, National Guardian
1953-1960
Scope and Contents
Correspondence
Box 73 Folder 8
Press Relations, New York Herald Tribune
1947-1961
Scope and Contents
Correspondence, telegrams, photocopy, reprint
Box 73 Folder 9
Press Relations, New York Journal American
1948-1951
Scope and Contents
Correspondence, reprints, telegram
Box 73 Folder 10
Press Relations, New York Post
1948-1961
Scope and Contents
Reprints, correspondence, telegrams, form letters, news clippings, bulletins
Box 73 Folder 11
Press Relations, New York Times
1949-1962
Scope and Contents
Correspondence, news clippings, telegrams, press release
Box 73 Folder 12
Press Relations, New York World Telegram and Sun
1947-1962
Scope and Contents
Correspondence, news clipping, press releases, memos, telegrams, correspondence, contracts
Box 73 Folder 13
Press Releases
1958-1959
Scope and Contents
Press releases, notes, statement
Box 73 Folder 14
Private School Section of T.U.
1928-1951
Scope and Contents
Pamphlets, program, form letters, minutes, reports, bulletins, proposed contracts
Box 74 Folder 1
Private Schools
1956-1960
Scope and Contents
Correspondence, form letters, bulletins, invitation news clipping, contracts, questionnaire; Progressive Education Association See: Academic Freedom, Committee, Progressive Education Association
Box 74 Folder 2
Rank and File, struggle
1933-1935
Scope and Contents
Resolution, statement, news bulletin, pamphlet, bulletins, correspondence, form letters
Box 74 Folder 3
Rebuilding Union after split
1935-1936
Scope and Contents
Summary, releases, statements, bulletins, reports, leaflets, correspondence, form letters
Box 74 Folder 4
Referenda
1941
Scope and Contents
Regulations, statements, ballots, bulletins, pamphlets, news clippings, publication, correspondence form letters, receipt, speech
Box 74 Folder 4a
Reports
1932-1935
Scope and Contents
Printed reports of Special Grievance Committee
Box 74 Folder 5
Retirement and Social Security
1956-1957
Scope and Contents
Correspondence, social security, benefits, comparison, summary, statements, acts
Box 74 Folder 6
Rose Russell
1957-1962
Scope and Contents
Correspondence, pamphlet, news clipping, publication; Mrs. Franklin D. Roosevelt
Box 74 Folder 7
Rose Russell
1949-1955
Scope and Contents
Correspondence, autobiographical sketch, memo, bulletin
Box 74 Folder 8
Rose Russell, speeches
1951-1962
Scope and Contents
Speeches
Box 74 Folder 9
Rose Russell, tribute
1963-1964
Scope and Contents
Reservations, tickets, correspondence, programs, telegrams, list, speech, news clippings, guest lists
Box 75 Folder 1
Salary Differential, Elaine Berlin Case
1960-1961
Scope and Contents
News clippings, correspondence, cases
Box 75 Folder 2
School clerks
1952-1953
Scope and Contents
Form letters, correspondence, statement, bulletins
Box 75 Folder 3
School conditions (miscellaneous)
1957-1962
Scope and Contents
Memo, correspondence, news clippings
Box 75 Folder 4
School Conditions, administration
1960-1962
Scope and Contents
Nevs clippings , correspondence
Box 75 Folder 5
School Conditions , age of school "buildings"
1951
Scope and Contents
Report, chart
Box 75 Folder 6
School Conditions, class size
1949-1955
Scope and Contents
Memos , questionnaires, circulars, statement, nevs clippings, pamphlets, correspondence, form letters
Box 75 Folder 7
School Conditions, class size
1955-1961
Scope and Contents
Form letter, correspondence, press release, nevs clippings
Box 75 Folder 8
School Conditions , class size and overcrowding
1961-1963
Scope and Contents
Correspondence , form letters , news clippings , press release, brief, recommendations
Box 75 Folder 9
School Conditions, clippings, photos
1952-1954
Scope and Contents
Form letter, news clippings, photographs
Box 75 Folder 10
School Conditions, educational program
1958-1962
Scope and Contents
Press release, form letter, questionnaire, publication
Box 75 Folder 11
School Conditions , enrollment
1962
Scope and Contents
Release, correspondence
Box 75 Folder 12
School Conditions, financing
1958-1960
Scope and Contents
News clippings, pamphlet, expenditure, -listing, study
Box 75 Folder 13
School Conditions , grievances
1956-1962
Scope and Contents
Correspondence, form letters, supplement , pamphlet, telegram, news clippings
Box 75 Folder 14
School Conditions, higher education
1961-1962
Scope and Contents
News clippings
Box 75 Folder 15
School Conditions, length of school
1950-1960
Scope and Contents
Correspondence, form letters, bulletin, news clippings
Box 75 Folder 16
School Conditions, miscellaneous
1948-1951
Scope and Contents
Program, release, report, pamphlet
Box 75 Folder 17
School Conditions, narcotics
1951-1954
Scope and Contents
Resolution, press releases, news clippings, reports, publication, correspondence
Box 75 Folder 18
School Conditions, overcrowding
1954-1960
Scope and Contents
Correspondence, release, news clipping
Box 76 Folder 1
School Conditions, retardation
1949-1957
Scope and Contents
Publications, recommendation, releases, correspondence, form letters, reports, news clippings
Box 76 Folder 2
School Conditions, Schinnerer Report
1961-1962
Scope and Contents
Reports, correspondence, news clippings
Box 76 Folder 3
School Conditions, school construction
1949-1954
Scope and Contents
Statements, analysis and recommendations, form letters
Box 76 Folder 4
School Conditions, school construction
1951-1958
Scope and Contents
Correspondence, leaflet, form letters, release, preamble, report
Box 76 Folder 5
School Conditions, school lunches and aides
1962
Scope and Contents
Correspondence, news clippings
Box 76 Folder 6
School Conditions, teachers shortage
1950-1956
Scope and Contents
Analysis, addendum, estimate, proposals, correspondence, publication
Box 76 Folder 7
School Conditions, teachers shortage
1961-1963
Scope and Contents
News clippings, memo
Box 76 Folder 8
School Conditions, Teacher shortage, science and math teachers
1956-1957
Scope and Contents
Correspondence, questionnaires, status information, news release, resolutions, news clippings
Box 76 Folder 9
School Conditions, vocational schools
1941-1943
Scope and Contents
Brief, news releases, correspondence, form letters
Box 77 Folder 1
School Conditions, vocational high schools
1950-1963
Scope and Contents
Correspondence, form letters, questionnaire, summary, memo, news clippings, bulletin
Box 77 Folder 2
School Conditions, vocational high school committee
1951-1959
Scope and Contents
Correspondence, form letters, circular, news clipping, bulletins, resolution, statements, press release, questionnaire
Box 77 Folder 3
School Relief Fund
1931-1933
Scope and Contents
Correspondence, clippings, form letters
Box 77 Folder 4
School Relief Fund
1932-1933
Scope and Contents
Press releases, memo, correspondence, notes, reports
Box 77 Folder 5
Schools, summer activities
1951-1954
Scope and Contents
Press releases, form letters, correspondence, news clippings, bulletin
Box 77 Folder 6
Schools, vocational
1950-1951
Scope and Contents
Correspondence, form letters, news release, bulletins. post cards, memo, tentative plan, brief, petition
Box 77 Folder 7
Scrapbooks
1917-1918
Scope and Contents
Scrapbooks (9 volumes)
Box 77 Folder 8
In re: Case of Morris J. Skovion
1953
Scope and Contents
Case
Box 77 Folder 9
Social Security
1958-1962
Scope and Contents
Correspondence, an act, news clipping, photocopy
Box 78 Folder 1
Social Security, correspondence, inquiries
1955-1960
Scope and Contents
Correspondence, form letters, acts, news clippings, press release, comparative study
Box 78 Folder 2
Social Security, correspondence and miscellaneous
1961-1962
Scope and Contents
Correspondence, form letters, news clippings
Box 78 Folder 3
Social Security, referendum and miscellaneous
1955-1960
Scope and Contents
Correspondence, notes, leaflet, pamphlet, memo, bulletins, news clippings
Box 78 Folder 4
Songs
1952-1956
Scope and Contents
Songs
Box 78 Folder 5
Lucile Spence, June 9th Party
1961
Scope and Contents
Correspondence, telegrams, news clipping
Box 78 Folder 6
In re: Case of Isaac Sperber
1954
Scope and Contents
Case
Box 78 Folder 7
In re: Case of Isaac Sperber
1955
Scope and Contents
Case
Box 78 Folder 8
Abraham Squire et al, Board of Education, cases, Report of Arthur Levitt, Trial Examiner
1953-1955
Scope and Contents
Cases, appeals, legal papers, receipt, correspondence memos
Box 78 Folder 9
State Federation of Teachers
1941-1942
Scope and Contents
Correspondence, minutes, note
Box 79 Folder 1
Strikes
1960-1963
Scope and Contents
News clippings, press releases, statements, telegram bulletins, correspondence, form letters
Box 79 Folder 2
Substitutes Bulletin
1950-1956
Scope and Contents
Bulletins
Box 79 Folder 3
Substitute Committee
1947-1956
Scope and Contents
Lesson plans for subs, petition forms, memo, bullet: notes, resolutions, telegrams, receipt, briefs, report, circular, press releases, correspondence, form letters, questionnaires
Box 79 Folder 4
Substitute Teachers
1948-1949
Scope and Contents
Form letters, correspondence, telegram, Bill of Rights, memo, press releases, petition forms, statements, recommendations, suggestions, resolutions, bulletins
Box 79 Folder 5
Substitute Teachers
1950-1953
Scope and Contents
Correspondence, form letters, bulletins, news clippings, statements, petition forms, eligibility requirements, resolutions, press releases, lesson plans, telegrams, cases, appeals, post cards, announcements
Box 79 Folder 6
Substitute Teachers, miscellaneous
Scope and Contents
Suggestions for letter, bulletin, blank forms, Bill of Rights, post cards, leaflet, resolution, form letters; Supreme Court Justices, correspondence See: Academic Freedom. No date.
Box 79 Folder 7
Supreme Court of U.S.A., case of Morris U. Schappes against people of State of New York
1943
Scope and Contents
Briefs, petition; Suspension of Eight See: Academic Freedom
Box 79 Folder 7a
Teachers Alliance
1956-1959
Scope and Contents
Correspondence, bulletin, leaflets; Teachers Hearings See: Academic Freedom
Box 79 Folder 8
Teachers Grievances
1923-1935
Scope and Contents
Correspondence, releases, brief, synopsis of eligibility requirements
Box 79 Folder 9
Teachers Interest Committee (TIC)
1954-1961
Scope and Contents
Telegram, resolutions, press releases, bulletins, correspondence, form letters, news clipping
Box 80 Folder 1
Teachers Retirement Board
1955-1963
Scope and Contents
Publications, bulletin, correspondence, resolution, news clippings
Box 80 Folder 2
Teachers Salary, pamphlets
1947-1951
Scope and Contents
Pamphlets, bulletin
Box 80 Folder 3
Teachers Strikes
1951-1959
Scope and Contents
News clippings
Box 80 Folder 4
Teacher Training
1955-1961
Scope and Contents
Teacher preparation paper, primers
Box 80 Folder 5
Teacher Unemployment
1930-1939
Scope and Contents
Memo, press releases, notice, summary, correspondence
Box 80 Folder 6
Teachers Union
1916-1964
Scope and Contents
History, reprints
Box 80 Folder 7
Teachers Union Agreement
1951
Scope and Contents
Agreement (pamphlet)
Box 80 Folder 8
Teachers Union, dissolution and correspondence
1963-1964
Scope and Contents
Correspondence, form letters, resolution
Box 80 Folder 9
Teachers Union, Education Department
1950-1951
Scope and Contents
Order blanks, post card, High-Lights sheet, bulletins, form letter
Box 80 Folder 10
Teachers Union File, re: Irvin Adler, Arthur Aaron,
1951-1952
Scope and Contents
Correspondence, appeals, interviews, notes
Box 80 Folder 11
Teachers Union File, re: Irvin Adler
1951-1952
Scope and Contents
News clippings, correspondence, appeals, press releases, case, post cards, findings of fact, publication, pamphlets, leaflets, applications for principal
Box 80 Folder 12
Teachers Union File, re: Irvin Adler et al
1953
Scope and Contents
Petitioners memo, case, correspondence, receipt, post card
Box 81 Folder 1
Teachers Union File, case of Adler, Irvin and Wilson, etc. et al
1953
Scope and Contents
Report, memo, case, news clippings, receipt, legal papers
Box 81 Folder 2
Teachers Union File, re: Dorothy Albert
1952
Scope and Contents
News clipping, correspondence, brief, journal, appeals
Box 81 Folder 3
Re: File of Teachers Union, Austin et al vs. Board of Education
1956-1959
Scope and Contents
Correspondence, memo, briefs, reply briefs, notes, appeals, news clippings
Box 81 Folder 4
Teachers Union File, re: Leo Auerback et al
1953
Scope and Contents
Opinions, correspondence, cases, appeals, notices of Pleading
Box 81 Folder 5
Teachers Union File, re: Louis Belin et al
1948-1952
Scope and Contents
Correspondence, case, post cards, subpoena, appeal, reports
Box 81 Folder 6
Teachers Union File, re: Dorothy Black and Hyman Koppelman
1951-1953
Scope and Contents
Cases, correspondence, interview, exception to report
Box 82 Folder 1
Teachers Union File, Board of Education, Blau et al vs. Board of Education
1956-1958
Scope and Contents
Correspondence, cases, brief, appeals
Box 82 Folder 2
Teachers Union File, Cases of eight teachers
1952-1953
Scope and Contents
Case, argument and summation of council, report, exception to report
Box 82 Folder 3
Teachers Union File, re: Stella Eliashaw et al
1953
Scope and Contents
Case, hearing, correspondence
Box 82 Folder 4
Teachers Union File, exhibit file, re: Feinberg Law
1948-1949
Scope and Contents
Multicopy form letters, correspondence, clippings, court documents, press releases, mimeo, report, pamphlets
Box 83 Folder 1
Teachers Union File, Mildred Flacks
1951-1952
Scope and Contents
Case, legal papers, correspondence
Box 83 Folder 2
Teachers Union File, David L. Friedman
1950-1951
Scope and Contents
Cases
Box 83 Folder 3
Teachers Union File, re: Goldway, Alexander
1948-1953
Scope and Contents
Research memos, news clippings, respondents memo, petitioners reply memo, correspondence, report, notes, case, papers on appeal
Box 83 Folder 4
Teachers Union File, Cyril Graze
1951-1952
Scope and Contents
Correspondence, hearing, case, form letters, press releases, legal papers
Box 83 Folder 5
Teachers Union File, re: Mildred Grossman et al
1953-1954
Scope and Contents
Correspondence, case, notice of pleading, new file memo
Box 83 Folder 6
Teachers Union File, re: Philip Horowitz
1952
Scope and Contents
Post card, appeals, correspondence
Box 83 Folder 7
Teachers Union File, re: Hyman Koppelman
1951-1952
Scope and Contents
Telegram, correspondence, case, transcripts of hearings
Box 83 Folder 8
Teachers Union File, re: Abraham Lederman et al
1950-1952
Scope and Contents
Notices of application, correspondence, affidavit of service, note, comment, petition
Box 83 Folder 9
Feinberg Law - Exhibit File
Box 84 Folder 1
Teachers Union File , Julius Lemansky
1951-1952
Scope and Contents
Correspondence, case, hearing
Box 84 Folder 2
Teachers Union File, re: Morris H. Lipschitz
1952
Scope and Contents
Correspondence, hearing, appeal, appeal dismissal post cards, case, legal papers
Box 84 Folder 3
Teachers Union File, Local 555, miscellaneous
1952-1953
Scope and Contents
Correspondence, announcement, exceptions to report. report, news clippings, memo, form letter, general release, bulletins, briefs, press release, post card
Box 85 Folder 1
Teachers Union File, re: Dorothy Rand
1951-1952
Scope and Contents
Case, trial memo, summary, legal paper, statements, bulletins, form letter, correspondence, brief, interviews
Box 85 Folder 2
Teachers Union File, Supreme Court, Albany, Adler, Irvin and Wilson etc., et al
1952-1953
Scope and Contents
Appeal, correspondence, cases, notes, press release, news clippings
Box 85 Folder 3
Teachers Union File, Vera Shlakman, et al vs. Board of Education
1952-1954
Scope and Contents
Notices of Appeal, correspondence, resolution, news clippings releases
Box 85 Folder 4
Teachers Union File, Suspension of teachers
1950
Scope and Contents
An act, subpoenas, record, correspondence, news clipping, opening statement, notice of pleading
Box 86 Folder 1
Teachers Union File, No. 1, Suspension of Teachers, Board of Education, proceedings
1950-1951
Scope and Contents
Correspondence, news clippings, statement, release, notes, analysis, cases, resolution
Box 86 Folder 2
Teachers Union File, No. 2, Suspension of Teachers
1950-1951
Scope and Contents
Correspondence, cases, appeals, photocopy, statement, news clippings, notes
Box 86 Folder 3
Teachers Union File, No. 4, Suspension of Teachers
1950
Scope and Contents
Correspondence, cases, statement, memo, form letter
Box 86 Folder 4
Teachers Union File, re: Timone Resolution
1950-1952
Scope and Contents
Correspondence, cases, resolution, speech, news clipping, statement, petition
Box 86 Folder 5
Teachers Union File, re: Use of school buildings for conduct of meetings
1951-1953
Scope and Contents
Correspondence, news clippings, telegrams, appeals, brief, memo, statement, form letters
Box 86 Folder 6
Teachers Union File, re: Samuel Wallach et al
1951-1952
Scope and Contents
Post card, correspondence, case, hearings, statement, appeals, appeal dismissal, legal papers
Box 86 Folder 7
Teachers Union File, witnesses
1950
Scope and Contents
Legal papers, correspondence, notes
Box 87 Folder 1
Teachers Union Institute, in-service credit
1939-1940
Scope and Contents
Correspondence, course registration
Box 87 Folder 2
Teachers Union Institute
1940-1953
Scope and Contents
Bulletins, leaflets, play, radio script, minutes, reports, reference lists, registration schedule, correspondence, form letters, bibliography
Box 87 Folder 3
Teachers Union Local 555, miscellaneous matters
1949-1952
Scope and Contents
Correspondence, cases, investigation, minutes, legal papers, releases
Box 87 Folder 4
Teachers Union, meeting, Carnegie Hall Bally
1953
Scope and Contents
Press releases, program, bulletins, proof of advertisement, correspondence, form letter
Box 88 Folder 1
Teachers Union, membership meeting
1950-1955
Scope and Contents
Correspondence, form letters, resolutions, press releases, bulletin
Box 88 Folder 2
Teachers Union, music teachers committee
1950-1951
Scope and Contents
Correspondence, form letters, post cards
Box 88 Folder 3
Teachers Union, Organization Department
1949-1952
Scope and Contents
Form letters, bulletins, notes
Box 88 Folder 4
Teachers Union, school chapters
1950-1953
Scope and Contents
Correspondence, form letters, bulletins, report, post card; Teachers Union of Philadelphia See: Academic Freedom, Pennsylvania Loyalty Oath
Box 88 Folder 5
Teachers Union vs. Board of Education, Lederman et al
1950-1953
Scope and Contents
Notes, memos, correspondence, cases, legal documents
Box 88 Folder 6
Television, night beat program
1958
Scope and Contents
Transcript of t.v. show, news clippings, post cards, correspondence
Box 88 Folder 7
Television and Education
1957-1961
Scope and Contents
Correspondence, telegram, news clippings
Box 89 Folder 1
Timone Resolution to Ban Teachers Union
1949-1960
Scope and Contents
Article reprints, news clippings, periodicals, open form letters, telegrams, broadside, correspondence, resolutions, press releases and related material
Box 89 Folder 2
Timone Resolution, American Jewish League against Communism, Inc.
1949-1952
Scope and Contents
News clippings, news releases, correspondence, resolution, report
Box 89 Folder 3
Timone Resolution, Protests from clergymen and religious organizations
1950
Scope and Contents
Telegram, correspondence, statements
Box 89 Folder 4
Timone Resolution, protests from faculty groups and individual teachers
1950
Scope and Contents
Statements, correspondence, resolutions, post cards form letters, notes
Box 89 Folder 5
Timone Resolution, protests from labor organization
1950
Scope and Contents
Telegram, correspondence, form letters, statement
Box 89 Folder 6
Timone Resolution, protest from parent groups and individual parents
1950
Scope and Contents
Post card, correspondence, form letters, copy of wire, note
Box 89 Folder 7
Timone Resolution, remarks, Board of Education
1950
Scope and Contents
Remarks (addresses), notes, list of speakers, statement
Box 89 Folder 8
Timone Resolution, the Teachers Retirement Board
1951
Scope and Contents
Resolutions, statement, correspondence, form letter, brief, special
Box 89 Folder 9
Timone Resolution, re: the use of school buildings
1947-1957
Scope and Contents
News clippings, telegrams, form letters, press releases, statements, resolutions, periodical, cases
Box 89 Folder 10
Timone Resolution, re: use of school buildings; action taken by faculties, parents, miscellaneous organizations
1951-1952
Scope and Contents
Correspondence, notes, form letter
Box 90 Folder 1
Timone Resolution, re: use of school buildings, (American Civil Liberties Union)
1951-1952
Scope and Contents
News clippings, correspondence, form letter, pamphlet case, report, testimony
Box 90 Folder 2
Timone Resolution, re: use of school buildings, appeal before state Commissioner Edward Wilson
1951-1952
Scope and Contents
Cases, form letter, correspondence, telegrams, newspaper
Box 90 Folder 3
Timone Resolution, re: use of school buildings, Board of Education brief and T.U. reply
1951
Scope and Contents
Cases, press release
Box 90 Folder 4
Timone Resolution, re: use of school buildings, Brief, "Motion to Strike" scandalous
1950-1951
Scope and Contents
Cases, organization and individuals who signed Schultz-Shevlin attack, press release
Box 90 Folder 5
Timone Resolution, re: use of school buildings, copies of resolution
1951-1952
Scope and Contents
Resolution, press releases, memo, newspapers, form letters, report, fact sheet, statements
Box 90 Folder 6
Timone Resolution, re: use of school buildings, miscellaneous
1951-1952
Scope and Contents
Notice, press releases, cases, resolutions, petition form letter, statements, telegram, newspaper, correspondence
Box 90 Folder 7
Timone Resolution, re: use of school buildings
1951-1952
Scope and Contents
News clippings; Timone Resolution See: Board of Education See: Teachers Union File
Box 90 Folder 8
Tribute, Abraham Lederman, Rose Russell, Lucille Spence
1960-1961
Scope and Contents
Correspondence, news clipping, telegrams, bulletin, biographical information
Box 90 Folder 9
President Harry Truman (letters sent to)
1947-1948
Scope and Contents
Correspondence, telegrams
Box 90 Folder 10
Unemployment Insurance
1931-1935
Scope and Contents
Press releases, bulletin, resolution, report, correspondence, form letters; Union Membership Eligibility See: Academic Freedom, Committee Letters and Answers
Box 90 Folder 11
Union Teacher
1935
Scope and Contents
Minutes
Box 91 Folder 1
United Federation of Teachers
1962-1963
Scope and Contents
Brief, news clippings, bulletin, minutes, publication correspondence, form letter
Box 91 Folder 2
United Labor Action Committee
1950-1952
Scope and Contents
Memo, minutes, survey, resolution, message, appeal, correspondence, form letters, statement
Box 91 Folder 3
United Parents Association
1949-1962
Scope and Contents
News clippings, report, minutes, releases, correspondence, form letters, memo, bulletin; United Parents Association See: Parents Association, United
Box 91 Folder 3a
United Progressive Group
1933-1935
Scope and Contents
Publications, form letter
Box 91 Folder 4
United Public Workers of America
1951
Scope and Contents
Correspondence, telegrams
Box 91 Folder 5
United Public Workers (T.U.), CIO-UPW convention
1948
Scope and Contents
Telegram, constitution, resolutions, correspondence, bulletin, form letter, reservation form
Box 91 Folder 6
United Public Workers (T.U.), CIO National Convention
1948-1949
Scope and Contents
Telegram, memo, summary, resolutions, pamphlet, form letters, correspondence, credential
Box 91 Folder 7
United Public Workers (T.U.), Federal Department
1948-1950
Scope and Contents
Form letters, correspondence, press releases
Box 91 Folder 8
United Public Workers (T.U.), International Executive Board
1948-1949
Scope and Contents
Minutes, outline, statement, resolutions, form letters, correspondence
Box 91 Folder 9
United Public Workers (T.U.), National Teachers Division
1947-1952
Scope and Contents
Press releases, statements, minutes, telegram, speech, suggestions, correspondence, form letters, memo
Box 91 Folder 10
United Public Workers (T.U.), UPW Trial before CIO
1949-1950
Scope and Contents
Press releases, reports, resolution, correspondence, form letters, pamphlet
Box 91 Folder 11
U. S. Congress
1947-1948
Scope and Contents
Correspondence, form letters, telegrams
Box 92 Folder 1
U.S. Congress. Senate. Committee on the Judiciary. Subcommittee on Internal Security
1952-1953
Scope and Contents
Bulletins, press releases, leaflet, correspondence, report, form letters
Box 92 Folder 2
U.S. Congressional Probes
1948-1949
Scope and Contents
News clippings, clipping from magazine
Box 92 Folder 3
U.S. Department of Education
1948-1950
Scope and Contents
Correspondence, announcement, releases
Box 92 Folder 4
Urban League
1955-1961
Scope and Contents
Publication, releases, reports, program, receipts, correspondence, form letters
Box 92 Folder 5
In re: Case of Samuel Wallach
1952
Scope and Contents
Case; Washington, University of See: Academic Freedom Witchhunts See: Academic Freedom
Box 93 Folder 2
Teachers
1920
Box 93 Folder 3
Miscellaneous Lusk Law Material
Box 93 Folder 4
Report to the Union
Box 93 Folder 5
The Man Who Hated Children [use copy]
Box 93 Folder 6
Rhodes School Demonstration [use copy]
Box 93 Folder 7
Crime Against the Schools [use copy]
Box 93 Folder 8
Mike Wallace interview with Rose Russell - May 15, 1957 [cassette tape copies - box 94, 95]
1957
Box 93 Folder 9
Crimes Against Schools, Reel 2, L. Pauley
1958
Box 93 Folder 10
The Man Who Hated Children -- H. Dale
Box 93 Folder 11
Demonstrations 1950s? [use video available]
Box 93 Folder 12
Crime Schools
Box 94 Folder 1
Rose Russell Interviewed by Mike Wallace, May 15, 1957
1957
Box 95 Folder 1
Rose Russell Interview by Mike Wallace, Nightbeat, May 15, 1957 [use copy]
1957
Box 96
Images digitized from the collection.
Box 97
Video digitized from the collection.
Box 98
Text digitized from the collection.