Skip to main content

Archives at Cornell

Box 62

 Container

Contains 26 Results:

Teachers Rights Fund, 1973

 File — Box: 62, Folder: 21

Landlord and Tenant Agreements (NYSTA), 1940-1970

 File — Box: 62, Folder: 2
Scope and Contents

Leases between New York State Teachers Association and other parties

Dates: 1940-1970

Lease Papers (380 N. Broadway), 1966

 File — Box: 62, Folder: 3

Mary Muldoon Fund (Estate of Mary Baker), 1960-1973

 File — Box: 62, Folder: 13
Scope and Contents

Legal documents re Last Will and Testament of Mary Baker, including decree of Surrogate's Court, December 11, 1972; letter acknowledging donation to NYSTA Welfare Fund, January 19, 1973

Dates: 1960-1973

Board Meeting Minutes (Muldoon Fund), 1974

 File — Box: 62, Folder: 16
Scope and Contents Memo to NYSUT Board of Directors from general counsel Bernard Ashe re history of Mary Muldoon Fund, a.k.a. the Permanent Fund, and newer Current Fund, a.k.a. Emergency Fund, and restrictions on distributions, with attached resolutions, March 4, 1974; NYSUT Executive Committee minutes recommending authorizing a trust agreement and creation of Mary Muldoon Fund Committee, March 15, 1974; excerpt from NYSUT Board of Directors meeting minutes with text of resolution authorizing trust agreement...
Dates: 1974

Mary Muldoon Fund Emergency Grants Correspondence, 1972-1973

 File — Box: 62, Folder: 17
Scope and Contents

List of Mary Muldoon flood assistance recipients, emergency grant recipients, quarterly grant recipients, permanent fund grant recipients, and current fund recipients, 9/1/72 through 4/30/73; letters to individual recipients, noting cash grants, 1973; handwritten letters from recipients thanking the committee for help, reporting lost checks, 1972-73; NYSTA booklet, "The Muldoon Fund: A Guide to Its History and Operation," September 1966

Dates: 1972-1973