Box 62
Contains 26 Results:
Articles of Incorporation (NYSTA), 1859-1947
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
Landlord and Tenant Agreements (NYSTA), 1940-1970
Leases between New York State Teachers Association and other parties
Lease Papers (380 N. Broadway), 1966
Lease for NYSTA headquarters in Jerico
Dues Deduction Authorization, 1971-1973
Signed cards for NYSTA
Dues Deduction Authorization, 1971-1991
1971-74, 1978, 1991. Original cards authorizing payroll dues deductions for New York Congress of Teachers (NYCOT), NYSTA, or NYSUT
PSA Payroll Deductions, 1971-1973
September 1971-November 1973. Original cards authorizing payroll dues deductions for NYSTA and/or NEA by members of Professional Staff Association
F. J. White Memo Voucher, 1970-1971
Vouchers and cancelled checks from NYSTA
Wage and Tax Statements, 1973
Statements for several NYSUT members
1099 Forms, 1972
Miscellaneous Income tax forms for various individuals, from NYSTA
Travel Program, 1974
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