Skip to main content

Box 46

 Container

Contains 16 Results:

NYEA Advocate, 1979

 File — Box: 46, Folder: 11
Scope and Contents

Copies of official newsletter of the NYEA-NEA

Dates: 1979

NYEA Advocate, 1978

 File — Box: 46, Folder: 12
Scope and Contents

Copies of official newsletter of the NYEA-NEA

Dates: 1978

NYEA Advocate, 1977

 File — Box: 46, Folder: 13
Scope and Contents

Copies of official newsletter of the NYEA-NEA

Dates: 1977

NYEA Advocate, 1976

 File — Box: 46, Folder: 14
Scope and Contents

Copies of official newsletter of the NYEA-NEA

Dates: 1976

NEA v. NYSUT, 1977

 File — Box: 46, Folder: 15
Scope and Contents

May 21, 1977. Transcript of deposition of Thomas Y. Hobart, Jr.; invoices for legal services; newspaper clippings, including one noting counter-suit by NYSUT, 2/13/77, and settlement, 5/23/79; related correspondence

Dates: 1977

NEA v. NYSUT, 1976-1977

 File — Box: 46, Folder: 16
Scope and Contents

Transcript of continued deposition of Thomas Y. Hobart, Jr., June 15, 1977; answer and counterclaim by NYSUT and Hobart, December 17, 1976; summons, September 16, 1976; transcript of proceedings of Fourth Representative Assembly of NYSUT, March 4, 1976

Dates: 1976-1977