Box 43
Container
Contains 22 Results:
Union Health Center. Real estate tax file., 1948-1962
File — Box: 43, Folder: 1
Scope and Contents
8/48-1/62. Includes correspondence about exemptions and dealings with the City of New York Tax Commission.
Dates:
1948-1962
Union Health Center. Real estate tax file., 1962-1964
File — Box: 43, Folder: 2
Scope and Contents
2/62-12/64.
Dates:
1962-1964
Union Health Center. Real estate tax file., 1965-1972
File — Box: 43, Folder: 3
Scope and Contents
2/65-7/72.
Dates:
1965-1972
Union Health Center. Real estate tax file., 1972-1976
File — Box: 43, Folder: 4
Scope and Contents
10/72-10/76.
Dates:
1972-1976
Union Health Center. Staff matters., 1972-1975
File — Box: 43, Folder: 5
Scope and Contents
8/72-4/75.
Dates:
1972-1975
Union Health Center. Staff retirement fund., 1958-1961
File — Box: 43, Folder: 6
Scope and Contents
5/58-1/61. Includes initial proposals, actuarial and financial analyses, correspondence.
Dates:
1958-1961
Union Health Center. Staff retirement fund., 1961-1966
File — Box: 43, Folder: 7
Scope and Contents
1/61-1/66.
Dates:
1961-1966
Union Health Center. Staff retirement fund., 1966-1972
File — Box: 43, Folder: 8
Scope and Contents
2/66-12/72.
Dates:
1966-1972
Union Health Center. Tax shelter annuity plan with Hartford Life Insurance Company., 1974-1975
File — Box: 43, Folder: 9
Scope and Contents
9/74-4/75.
Dates:
1974-1975
Union Health Center. Union Label department., 1964-1972
File — Box: 43, Folder: 10
Scope and Contents
2/64-9/72. Construction in 275 7th Avenue.
Dates:
1964-1972