Skip to main content

Box 62

 Container

Contains 26 Results:

Articles of Incorporation (NYSTA), 1859-1947

 File — Box: 62, Folder: 1
Scope and Contents

New York State Teachers Association Articles of Incorporation, July 20, 1859; Certificate of Increase in the Number of Directors of New York State Teachers Association, August 19, 1947

Dates: 1859-1947

Landlord and Tenant Agreements (NYSTA), 1940-1970

 File — Box: 62, Folder: 2
Scope and Contents

Leases between New York State Teachers Association and other parties

Dates: 1940-1970

Lease Papers (380 N. Broadway), 1966

 File — Box: 62, Folder: 3

Dues Deduction Authorization, 1971-1991

 File — Box: 62, Folder: 5
Scope and Contents

1971-74, 1978, 1991. Original cards authorizing payroll dues deductions for New York Congress of Teachers (NYCOT), NYSTA, or NYSUT

Dates: 1971-1991

PSA Payroll Deductions, 1971-1973

 File — Box: 62, Folder: 6
Scope and Contents

September 1971-November 1973. Original cards authorizing payroll dues deductions for NYSTA and/or NEA by members of Professional Staff Association

Dates: 1971-1973

F. J. White Memo Voucher, 1970-1971

 File — Box: 62, Folder: 7
Scope and Contents

Vouchers and cancelled checks from NYSTA

Dates: 1970-1971

Wage and Tax Statements, 1973

 File — Box: 62, Folder: 8

1099 Forms, 1972

 File — Box: 62, Folder: 9
Scope and Contents

Miscellaneous Income tax forms for various individuals, from NYSTA

Dates: 1972

Travel Program, 1974

 File — Box: 62, Folder: 10
Scope and Contents

Analysis of NYSUT Travel Program for fiscal year 1973-74, with cover memo, September 19, 1974; memo re handling money for NSYU charter flight program, January 24, 1974; document, Standard Procedures for Handling Refundable Cancellations on NYSUT Charters, March 11, 1974; handwritten list of Travel Program refunds; other handwritten lists re Travel Program

Dates: 1974