Skip to main content

Box 9

 Container

Contains 12 Results:

Meeting/Conference, 2001-2002

 File — Box: 9, Folder: 7
Identifier: 7
Scope and Contents

Contains event programs, schedules of events, proposed bylaw amendments, and materials for the leadership convention as well as the annual Kentucky PTA conference

Dates: 2001-2002

Meeting/Conference, 2003-2004

 File — Box: 9, Folder: 8
Identifier: 8
Scope and Contents

Contains event programs, schedules of events, handouts for parents, materials related to the leadership conference, materials related to the annual conference, and proposed resolutions

Dates: 2003-2004

Meeting/Conference, 1990-1991

 File — Box: 9, Folder: 1
Identifier: 1
Scope and Contents

Contains event programs, handouts, schedules of events, and materials relating to the annual State Kentucky PTA conference

Dates: 1990-1991

Meeting/Conference, 1992-1994

 File — Box: 9, Folder: 2
Identifier: 2
Scope and Contents

Contains event programs, handouts for parents, schedules of events, and materials relating to the annual State Kentucky PTA conferences and annual leadership conferences

Dates: 1992-1994

Meeting/Conference, 1999

 File — Box: 9, Folder: 5
Identifier: 5
Scope and Contents

Contains leadership convention committee minutes, workshop information sheets, schedule of events, event programs, and flyers

Dates: 1999

Meeting/Conference, 2000

 File — Box: 9, Folder: 6
Identifier: 6

Meeting/Conference, 1995-1996

 File — Box: 9, Folder: 3
Identifier: 3
Scope and Contents

Contains event programs, handouts, schedules of events, evaluation forms, and materials relating to the Kentucky Parent Involvement Summit, the Kentucky PTA leadership conference, and the annual State Kentucky PTA conference

Dates: 1995-1996

Meeting/Conference, 1997

 File — Box: 9, Folder: 4
Identifier: 4
Scope and Contents

Contains convention committee minutes, event programs, proposed bylaw amendments, and schedules of events

Dates: 1997

KCPT Presidential Correspondence, 1952-1994

 File — Box: 9, Folder: 12
Identifier: 12
Scope and Contents

Contains correspondence from each of the presidents of the KCPT. Includes correspondence from: Mrs. Margaret P. Sheehan (Mrs. James G. Sheehan), 1951-1952; Mrs. Adonna Riley, 1973-1975; Jean Arrowood, 1991-1992; and Sharon Soloman, 1993-1995. Topics include membership, legislation, distribution of publications, outreach in Kentucky schools, state conventions, and responses to complaints.

Dates: 1952-1994

Convention Correspondence, July 1996-April 1997

 File — Box: 9, Folder: 10
Identifier: 10
Scope and Contents

Contains correspondence related to the planning and scheduling of the 1997 Kentucky State PTA Conference. Includes discussion about future meetings, to-do lists and task communication between members, correspondence to donors and potential vendors/exhibitors/sponsors, volunteer recruitment, letters debating budget, and correspondence regarding awards ceremonies at the convention

Dates: July 1996-April 1997