Box 42
Container
Contains 24 Results:
Union Health Center. Management matters., 1960-1976
File — Box: 42, Folder: 11
Scope and Contents
9/60-8/76.
Dates:
1960-1976
Union Health Center. Medical staff correspondence and contracts., 1957-1971
File — Box: 42, Folder: 12
Scope and Contents
6/57-8/71.
Dates:
1957-1971
Union Health Center. Mortgage extension on 275 7th Avenue., 1946-1967
File — Box: 42, Folder: 13
Scope and Contents
2/46-9/67.
Dates:
1946-1967
Union Health Center. Mortgage payments on building. [folder 1 of 2], 1945-1971
File — Box: 42, Folder: 14
Scope and Contents
9/45-10/71.
Dates:
1945-1971
Union Health Center. Mortgage payments on building. [folder 2 of 2], 1945-1971
File — Box: 42, Folder: 15
Scope and Contents
9/45-10/71.
Dates:
1945-1971
Union Health Center. New York City and New York State sales tax exemptions., 1946-1965
File — Box: 42, Folder: 16
Scope and Contents
8/46-10/65.
Dates:
1946-1965
Union Health Center. Nurses' Guild (Local 312 of Building Service Employees). Correspondence and contracts., 1954-1961
File — Box: 42, Folder: 17
Scope and Contents
9/54-11/61.
Dates:
1954-1961
Union Health Center. Nurses' Guild (Local 312 of Building Service Employees). Correspondence and contracts., 1961-1966
File — Box: 42, Folder: 18
Scope and Contents
11/61-2/66.
Dates:
1961-1966
Union Health Center. Nurses' Guild (Local 312 of Building Service Employees). Correspondence and contracts., 1966-1974
File — Box: 42, Folder: 19
Scope and Contents
3/66-7/74.
Dates:
1966-1974
Union Health Center. Office Employees Local 153. Correspondence and contracts., 1965-1973
File — Box: 42, Folder: 20
Scope and Contents
8/65-12/73.
Dates:
1965-1973