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