Skip to main content

Archives at Cornell

Box 10

 Container

Contains 147 Results:

Item 4: Civil Service Administration in the Empire State, 1953

 File — Box: 10, Folder: 3
Scope and Contents

Author: New York State Civil Service Commission

Notes: June 30, 1953

Format: Publication

Language: English.

Dates: 1953

Item 5: Application of the Labor Law to Municipal Corporations, 1954

 File — Box: 10, Folder: 3
Scope and Contents

Author: New York State Department of Labor

Notes: February 25, 1954

Format: Publication

Language: English.

Dates: 1954

Item 6: Civil Service Administration in the Empire State, 1950

 File — Box: 10, Folder: 3
Scope and Contents

Author: New York State Civil Service Commission

Notes: March 1950

Format: Publication

Language: English.

Dates: 1950

Item 1: Civil Service Rules, 1968

 File — Box: 10, Folder: 4
Scope and Contents

Author: Oregon Civil Service Commission

Notes: April 1968

Format: Publication

Language: English.

Dates: 1968

Item 1: Revision of Pension Rules and Rates, 1966

 File — Box: 10, Folder: 5
Scope and Contents

Author: Government of East Pakistan

Notes: September 2, 1966

Format: Publication

Language: English.

Dates: 1966

Item 1: 1967 Idaho Public Employee Retirement System Law, 1967

 File — Box: 10, Folder: 6
Scope and Contents

Author: Idaho Public Employee Retirement Board

Format: Publication

Language: English.

Dates: 1967

Item 1: Laws Governing the Employees' Retirement System of the State of Maryland, 1968

 File — Box: 10, Folder: 7
Scope and Contents

Author: State of Maryland Employees' Retirement System

Notes: July 1968

Format: Publication

Language: English.

Dates: 1968

Item 1: Retirement Allowances Paid to Formar State and Local Employees, 1965

 File — Box: 10, Folder: 8
Scope and Contents

Author: Massachusetts Federation of Taxpayers Associations

Notes: April 1965

Format: Publication

Language: English.

Dates: 1965

Item 1: Report of Employee Retirement Systems Interim Commission, 1965

 File — Box: 10, Folder: 9
Scope and Contents

Author: State of Minnesota Legislature

Format: Publication

Language: English.

Dates: 1965

Item 1: The Public Employees' Retirement Act of New Mexico, 1967

 File — Box: 10, Folder: 10
Scope and Contents

Author: New Mexico Public Employees' Retirement Board

Notes: October 1967

Format: Publication

Language: English.

Dates: 1967