Box 43
Container
Contains 371 Results:
Item 1: Third Annual Meeting Of New York City Anti-Crime Committee
File — Box: 43, Folder: 4
Scope and Contents
February 4. Item is in English.
Dates:
0000-2999
Item 2: Annual Report For The Year 1955
File — Box: 43, Folder: 4
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: Annual Report For The Year 1952
File — Box: 43, Folder: 4
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Rules And Regulations For Administrative Employees
File — Box: 43, Folder: 5
Scope and Contents
July 1. Item is in English.
Dates:
0000-2999
Item 1: Amendment To Memorandum Of Understanding between Board Of Transportation and Various Labor Organizations Representing Its Employees
File — Box: 43, Folder: 6
Scope and Contents
June 27. Item is in English.
Dates:
0000-2999
Item 2: Board Of Transportation Of The City Of New York
File — Box: 43, Folder: 6
Scope and Contents
November 25. Item is in English.
Dates:
0000-2999
Item 3: Memorandum Of Understanding between Board Of Transportation and Various Labor Organizations Representing Its Employees
File — Box: 43, Folder: 6
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 4: Amendment To Memorandum Of Understanding between Board Of Transportation and Various Labor Organizations Representing Its Employees
File — Box: 43, Folder: 6
Scope and Contents
June 27. Item is in English.
Dates:
0000-2999
Item 5: Agreement between New York City Transit Authority and Amalgamated Transit Union AFL-CIO, Division 726
File — Box: 43, Folder: 6
Scope and Contents
January 1. Item is in English.
Dates:
0000-2999
Item 6: Agreement between New York City Transit Authority and Queens Supervisory Association
File — Box: 43, Folder: 6
Scope and Contents
July 1. Item is in English.
Dates:
0000-2999