Box 63
Contains 23 Results:
Teachers Rights Fund Vouchers (folder 2 of 3), 1972-1973
September 1972 - August 1973. Records for expense reimbursements
Teachers Rights Fund Vouchers (folder 3 of 3), 1972-1973
September 1972 - August 1973. Records for expense reimbursements
Griffiths Contracts, 1928-1957
Printing contracts
NEA Charter, 1921
Original document chartering the New York State Teachers' Association as an affiliate of the National Education Association of the United States, October 1, 1921
Air Condition (Tougher), 1956
Requests for payment and related correspondence with Tougher Heating & Plumbing, Inc., and Bond & Sheldon, consulting engineers, for work on ventilation system for New York State Teachers Association
Welfare Fund Legacy from Will of Lena M. Wright, 1960
Will and related correspondence with bankers, lawyers, and executive secretary of New York State Teachers Association
Teachers Association Minutes 1896 (Found by C. S. Gibson 1923), 1896
Handwritten original minutes of State Teachers Association Executive Committee meeting of October 31, 1896, with notation, "Found among effects of C. E. White (signed) C. S. Gibson 4/14/23"
Rosch Bros. Agreement 9/3/57, 1957
Agreement between contractor Rosch Bros., Inc., and New York State Teachers Association, September 3, 1957, for alterations to NYSTA building
Lease Agreements with New York State Department of Agriculture and Markets, Department of Health, 1950-1956
Lease agreements for office space for New York State Teachers Association
Picture of Building on 200th Anniversary, 1936
August 1, 1936. Photograph of building with notation on reverse, "Aug. 1 1936 Decorated for the 250th anniversary of the Dongan Charter of the City of Albany"; separate notation, "snapshot of building decorated in city observance of 200th anniversary of the signing of the Dongan Charter etc., August 1, 1936"