Skip to main content

Box 63

 Container

Contains 23 Results:

Deeds, 1939-1946

 File — Box: 63, Folder: 11
Scope and Contents

Lease agreements between Department of Agriculture and Markets and other state agencies for office space for New York State Teachers Association

Dates: 1939-1946

Other Leases, 1935-1966

 File — Box: 63, Folder: 12
Scope and Contents

Landlords and Tenants agreements between New York State Teachers Association and New York State Congress of Teachers or New York State Retired Teachers Association or other parties

Dates: 1935-1966

Bond and Mortgage, 1930-1958

 File — Box: 63, Folder: 13
Scope and Contents

Certificate of Incorporation of the Trustees of the Teachers Home, April 12, 1958; title abstract of 152 Washington Avenue, Albany, NY, October 23, 1933; insurance documents

Dates: 1930-1958

Voided Payroll Checks, 1971

 File — Box: 63, Folder: 14
Scope and Contents

January 14, 1971. New York State Teachers Association voided payroll checks; payroll journal pages

Dates: 1971

Amsterdam Savings Bank Book, 1915-1933

 File — Box: 63, Folder: 15
Scope and Contents

Deposit book of Brunicia M. Mason (nee Rakowska)

Dates: 1915-1933

Insurances, 1957-1971

 File — Box: 63, Folder: 16
Scope and Contents

Insurance policies for New York State Teachers Association for Workmen's Compensation and Employers' Liability, comprehensive automobile liability

Dates: 1957-1971

Legal Papers, 1831-1947

 File — Box: 63, Folder: 17
Scope and Contents

Handwritten deed searches, indenture, mortgage

Dates: 1831-1947