Skip to main content

Archives at Cornell

Box 58

 Container

Contains 149 Results:

Item 1: Problems Arising from the Cyclical Pattern of Machine Tool Orders

 File — Box: 58, Folder: 11
Scope and Contents

Author: Great Britain Ministry of Technology

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: Remunertaion and Expense Allowance Paid to Mayors and Members of Council, 1968

 File — Box: 58, Folder: 12
Scope and Contents

Author: Canadian Federation of Mayors and Municipalities

Notes: July 1968

Format: Publication

Language: English; French.

Dates: 1968

Item 1: Wages, Salaries and Fringe Benefits in Colorado Cities and Towns

 File — Box: 58, Folder: 13
Scope and Contents

Author: Colorado Municipal League

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: Full-Time Police & Fire Personnel in Connecticut, 1965

 File — Box: 58, Folder: 14
Scope and Contents

Author: Connecticut Public Expenditure Council

Format: Publication

Language: English.

Dates: 1965

Item 1: Town and County Hall

 File — Box: 58, Folder: 15
Scope and Contents

Author: The Acton Society Trust

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: Salaries and Fringe Benefits in Idaho Municipalities

 File — Box: 58, Folder: 16
Scope and Contents

Author: William O. Lewis & Katherine D. Pell

Format: Publication

Language: English.

Dates: 1817-1984

Item 2: Idaho Municipal Salaries, 1966

 File — Box: 58, Folder: 16
Scope and Contents

Author: Herbert Sidney Duncombe & Katherine D. Pell

Notes: January 20, 1966

Format: Publication

Language: English.

Dates: 1966

Item 1: Directory of Municipal Personnel Agencies, 1968

 File — Box: 58, Folder: 17
Scope and Contents

Author: Massachusetts Municipal Personnel Association

Notes: July 15, 1968

Format: Publication

Language: English.

Dates: 1968

Item 2: Central New York Profile, 1968

 File — Box: 58, Folder: 17
Scope and Contents

Author: Metropolitan Development Association

Notes: June 1968

Format: Publication

Language: English.

Dates: 1968

Item 1: Forty-First Annual Directory of Michigan Municipal Officials, 1968

 File — Box: 58, Folder: 18
Scope and Contents

Author: Michigan Municipal League

Notes: July 1968

Format: Publication

Language: English.

Dates: 1968