Box 63
Contains 23 Results:
Deeds, 1939-1946
Lease agreements between Department of Agriculture and Markets and other state agencies for office space for New York State Teachers Association
Other Leases, 1935-1966
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
Bond and Mortgage, 1930-1958
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
Voided Payroll Checks, 1971
January 14, 1971. New York State Teachers Association voided payroll checks; payroll journal pages
Amsterdam Savings Bank Book, 1915-1933
Deposit book of Brunicia M. Mason (nee Rakowska)
Insurances, 1957-1971
Insurance policies for New York State Teachers Association for Workmen's Compensation and Employers' Liability, comprehensive automobile liability
Legal Papers, 1831-1947
Handwritten deed searches, indenture, mortgage
Employees Withholding Exemption Certificates, 1970-1974
W-4 forms for individual employees
NYSTA Report on Accounts and Financial Statements, 1931-1940
Audit reports
NYSTA Report on Accounts and Financial Statements (Financial Reports), 1956-1959
Audit report