Skip to main content

Box 566

 Container

Contains 77 Results:

Item 1: Constitution and by-laws, 1971

 File — Box: 566, Folder: 6
Scope and Contents

Author: Patrolmen's Benevolent Association of the City of New York

Format: Publication

Language: English.

Dates: 1971

Item 2: Constitution and by-laws, 1971

 File — Box: 566, Folder: 6
Scope and Contents

Author: Patrolmen's Benevolent Association of the City of New York

Notes: Revised April, 1971. Photocopy.

Format: Publication

Language: English.

Dates: 1971

Item 3: Constitution and by-laws, 1971

 File — Box: 566, Folder: 6
Scope and Contents

Author: Patrolmen's Benevolent Association of the City of New York

Notes: Revised April, 1971. Photocopy. Copy 2.

Format: Publication

Language: English.

Dates: 1971

Item 1: Laws of the Pattern Makers' League of North America, including by-laws, 1986

 File — Box: 566, Folder: 7
Scope and Contents

Author: Pattern Makers' League of North America

Format: Publication

Language: English.

Dates: 1986

Item 1: Constitution and bylaws, 1990

 File — Box: 566, Folder: 8
Scope and Contents

Author: International Association of Personnel in Employment Security

Notes: Photocopy.

Format: Publication

Language: English.

Dates: 1990

Item 2: Constitution and bylaws, 1992

 File — Box: 566, Folder: 8
Scope and Contents

Author: International Association of Personnel in Employment Security

Notes: Photocopy.

Format: Publication

Language: English.

Dates: 1992

Item 3: Constitution and bylaws, 1994

 File — Box: 566, Folder: 8
Scope and Contents

Author: International Association of Personnel in Employment Security

Notes: Photocopy.

Format: Publication

Language: English.

Dates: 1994

Item 1: IAPES NEWS, 1983

 File — Box: 566, Folder: 9
Scope and Contents

Author: International Association of Personnel in Employment Security

Notes: v.43:no.11 (1983:Dec.)

Format: Publication

Language: English.

Dates: 1983