Skip to main content

Box 21

 Container

Contains 20 Results:

NYSUT Presidents Office: Hobarts AFTs Voucher, 1992-1994

 File — Box: 21, Folder: 1
Scope and Contents

1/1992-12/1994. Statements for expense reimbursements

Dates: 1992-1994

NYSUT Presidents Office: Hobarts American Express Statements, 1994

 File — Box: 21, Folder: 2
Scope and Contents

12/1/87-12/1/94. Monthly statements and related correspondence, including an extended exchange re incorrect charges culminating with the filing of a complaint with the NYS Attorney General's office

Dates: 1994

NYSUT Presidents Office: Hobarts American Express Statements, 1992

 File — Box: 21, Folder: 3
Scope and Contents

8/1/89-3/1/92. Monthly statements and related correspondence

Dates: 1992

NYSUT Presidents Office: Hobarts American Express Statements, 1989

 File — Box: 21, Folder: 4
Scope and Contents

12/1/87-7/1/89. Monthly statements and related correspondence

Dates: 1989