Box 560
Container
Contains 86 Results:
Item 1: Contract between the City of Bridgeport, Connecticut and the Connecticut Nurses' Association: April 1, 1970 to March 31, 1972, 1970- 1972
File — Box: 560, Folder: 7
Scope and Contents
Author: Connecticut Nurses' Association
Format: Publication
Language: English.
Dates:
1970- 1972
Item 2: Bylaws, 1990
File — Box: 560, Folder: 7
Scope and Contents
Author: American Nurses Association
Notes: Photocopy
Format: Publication
Language: English.
Dates:
1990
Item 3: Bylaws, 1991
File — Box: 560, Folder: 7
Scope and Contents
Author: American Nurses Association
Format: Publication
Language: English.
Dates:
1991
Item 4: Agreement between Staten Island Hospital and the New York State Nurses Association: September 1, 1973 - September 1, 1975, 1973-1975
File — Box: 560, Folder: 7
Scope and Contents
Author: New York State Nurses Association; Staten Island Hospital
Format: Publication
Language: English.
Dates:
1973-1975
Item 5: Agreement between the Mount Sinai Hospital and the New York State Nurses Association covering Staff Nurses, Assistant Head Nurses, Head Nurses, Assistant Supervisors, Instructor "B", Nurse Clinicians, Instructor "A", and Supervisors: July 1, 1972 - July 1, 1972-1974
File — Box: 560, Folder: 7
Scope and Contents
Author: Mount Sinai Hospital (New York, N.Y.); New York State Nurses Association
Format: Publication
Language: English.
Dates:
1972-1974
Item 1: State Nurses Association Member Guide, 1990
File — Box: 560, Folder: 8
Scope and Contents
Author: American Nurses Association
Format: Publication
Language: English.
Dates:
1990