Box 43
Container
Contains 371 Results:
Item 2: Constitution And By-Laws Of The Subway Supervisors Association Of New York City Transit Authority
File — Box: 43, Folder: 23
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Agreement between the Board of Higher Education of the City of New York and The Legislative Conference
File — Box: 43, Folder: 24
Scope and Contents
October 3. Item is in English.
Dates:
0000-2999
Item 1: New York City Welfare Strike
File — Box: 43, Folder: 25
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: New York City Welfare Strike
File — Box: 43, Folder: 25
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Employee's Handbook
File — Box: 43, Folder: 26
Scope and Contents
December 1. Item is in English.
Dates:
0000-2999
Item 1: Agreement between The State of New York and The Senate Professional Association
File — Box: 43, Folder: 27
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Executive Order
File — Box: 43, Folder: 27
Scope and Contents
August 5. Item is in English.
Dates:
0000-2999
Item 1: nypoma Bulletin
File — Box: 43, Folder: 28
Scope and Contents
September. Item is in English.
Dates:
0000-2999
Item 2: nypoma Bulletin
File — Box: 43, Folder: 28
Scope and Contents
September. Item is in English.
Dates:
0000-2999
Item 3: nypoma Bulletin
File — Box: 43, Folder: 28
Scope and Contents
October. Item is in English.
Dates:
0000-2999