Skip to main content

Box 62

 Container

Contains 26 Results:

Journal Entries September, 1972-1973

 File — Box: 62, Folder: 11
Scope and Contents

Bookkeeping journal entries for General Fund, Mary Muldoon Fund, Teachers Rights Fund, Building Fund, and Payroll Fund

Dates: 1972-1973

Mary Muldoon Fund, 1961-1974

 File — Box: 62, Folder: 12
Scope and Contents Annual Report to the Board of Directors, by Mary Muldoon Fund Committee, August 20-22, 1967; Report of the Finance Committee to the Board of Directors, August 24, 1961; Mary Muldoon Fund Committee meeting tentative agenda, May 21, 1965; permanent secretary's report, May 21, 1966; income and expense reports, 1965-66 and 1966-67 through April 30, 1967; case report summaries; statistics, 1952-53 through 1963-64; permanent (restricted) fund reports; minutes of October 19, 1968, meeting; lists of...
Dates: 1961-1974

Mary Muldoon Fund (Estate of Mary Baker), 1960-1973

 File — Box: 62, Folder: 13
Scope and Contents

Legal documents re Last Will and Testament of Mary Baker, including decree of Surrogate's Court, December 11, 1972; letter acknowledging donation to NYSTA Welfare Fund, January 19, 1973

Dates: 1960-1973

Bequests, 1974

 File — Box: 62, Folder: 14
Scope and Contents

Letter referring to $10 donation to permanent portion of Mary Muldoon Fund, and copy of check, March 1, 1974; letter to NYSUT general counsel Bernard Ashe from attorneys for Daisy Sennett, referring to donation of $1000 to NYSTA welfare fund, January 9, 1974

Dates: 1974

York State Manor (Mary Muldoon Fund), 1972

 File — Box: 62, Folder: 15
Scope and Contents

Minutes of meeting of Mary Muldoon Teachers Assistance Committee, discussing finances, support for York State Manor retirement home, June 16, 1972; letter from executive director of York State Manor trustees to Lou Monticello of NYSTA, thanking him for financial support from committee, July 10, 1972

Dates: 1972

Board Meeting Minutes (Muldoon Fund), 1974

 File — Box: 62, Folder: 16
Scope and Contents Memo to NYSUT Board of Directors from general counsel Bernard Ashe re history of Mary Muldoon Fund, a.k.a. the Permanent Fund, and newer Current Fund, a.k.a. Emergency Fund, and restrictions on distributions, with attached resolutions, March 4, 1974; NYSUT Executive Committee minutes recommending authorizing a trust agreement and creation of Mary Muldoon Fund Committee, March 15, 1974; excerpt from NYSUT Board of Directors meeting minutes with text of resolution authorizing trust agreement...
Dates: 1974

Mary Muldoon Fund Emergency Grants Correspondence, 1972-1973

 File — Box: 62, Folder: 17
Scope and Contents

List of Mary Muldoon flood assistance recipients, emergency grant recipients, quarterly grant recipients, permanent fund grant recipients, and current fund recipients, 9/1/72 through 4/30/73; letters to individual recipients, noting cash grants, 1973; handwritten letters from recipients thanking the committee for help, reporting lost checks, 1972-73; NYSTA booklet, "The Muldoon Fund: A Guide to Its History and Operation," September 1966

Dates: 1972-1973

Mary Muldoon Fund Closing of Savings Accounts, 1972

 File — Box: 62, Folder: 18
Scope and Contents

Correspondence re closure of accounts at various banks, and change of officers signature authorizations

Dates: 1972

Mary Muldoon Vouchers, 1972-1973

 File — Box: 62, Folder: 19
Scope and Contents

Records for expense reimbursements, grants

Dates: 1972-1973

Building Fund Vouchers, 1971-1974

 File — Box: 62, Folder: 20
Scope and Contents

Bank statements, records for payroll

Dates: 1971-1974