Box 43
Container
Contains 371 Results:
Item 4: Civil Engineer
File — Box: 43, Folder: 22
Scope and Contents
January 21. Item is in English.
Dates:
0000-2999
Item 5: Accountant
File — Box: 43, Folder: 22
Scope and Contents
June 24. Item is in English.
Dates:
0000-2999
Item 6: Bus Operator
File — Box: 43, Folder: 22
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 7: Assistant Train Dispatcher
File — Box: 43, Folder: 22
Scope and Contents
March 4. Item is in English.
Dates:
0000-2999
Item 1: Training Programs
File — Box: 43, Folder: 23
Scope and Contents
Item is in English.
Dates:
0000-2999
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