Skip to main content

Box 2.1

 Container

Contains 38 Results:

Budget, 1974-1998

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1974-1998

Bylaws, 1974-2015

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1974-2015

Compensation Administration Policies and Procedures, 1993

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1993

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006

Handbooks, 1979-2006

 File — Box: 2.1
Identifier: Series 4
Scope and Contents From the Series:

Series 4 consists of documents pertaining to the organization and functions of the Assembly. It includes the original Statement of Purpose written in 1974, drafts of the by-laws, drafts of the A&PS, budget information, and membership lists.

Dates: 1979-2006