Box 13
Container
Contains 56 Results:
NYS STW Sustainability Comm Mtg., NYATEP, 111 Pine Street Albany, NY, 1999
File — Box: 13, Folder: 10
Scope and Contents
May 19, 3pm
Dates:
1999
NYS STW Adv. Comm. Mtg. Business Council, Corporate Woods, Albany, NY, 1999
File — Box: 13, Folder: 11
Scope and Contents
May 20, 10am
Dates:
1999
PEF Contract Rally, Building 5 Vendor Area, State Campus, Albany, NY, 1999
File — Box: 13, Folder: 12
Scope and Contents
May 20, 12pm
Dates:
1999
Cornell Univ. Board of Trustees, Graduation Weekend, Cornell University, Ithaca, NY, 1998
File — Box: 13, Folder: 13
Scope and Contents
May 21-24 1of 2
Dates:
1998
Cornell Univ. Board of Trustees, Graduation Weekend, Cornell University, Ithaca, NY, 1998
File — Box: 13, Folder: 14
Scope and Contents
May 21-24 2 of 2
Dates:
1998
NBPTS, Hyatt Dulles, @ airport, 1999
File — Box: 13, Folder: 15
Scope and Contents
May 22-23
Dates:
1999
NYSUT Committee of 100 Desmond Hotel, Albany, NY, 1999
File — Box: 13, Folder: 16
Scope and Contents
May 24-25
Dates:
1999
AFT Executive Council Mtg. Omni Shoreham Hotel 2500 Calvert Street, NW Washington, D.C., 1999
File — Box: 13, Folder: 17
Scope and Contents
May 25, 9:30am
Dates:
1999
Public Hearing on Workforce Investment Act, Hamilton Hearing Room B, LOB, 2nd Fl., Albany, NY, 1999
File — Box: 13, Folder: 18
Scope and Contents
May 25, 11am
Dates:
1999
Cornell University Board of Trustees, Cornell Univer., Ithaca, NY, 1999
File — Box: 13, Folder: 19
Scope and Contents
May 27-29
Dates:
1999