Box 2
Container
Contains 283 Results:
New York State Department of Law, 1965
File — Box: 2, Folder: 121
Scope and Contents
April 29 1965
Dates:
1965
New York State Department of Mental Hygiene, 1964
File — Box: 2, Folder: 122
Scope and Contents
February, March and April 1964
Dates:
1964
New York State Department of Social Services, 1967
File — Box: 2, Folder: 123
Scope and Contents
April, July and November 1967
Dates:
1967
New York State Division of Archives and History, 1963
File — Box: 2, Folder: 124
Scope and Contents
November 1963
Dates:
1963
New York State Division of Employment, 1963-1967
File — Box: 2, Folder: 125
Scope and Contents
From the Collection:
The correspondence is from various management and labor organizations in response to inquries for copies of collective bargaining agreements, personnel policies, and other documents.
Dates:
1963-1967
New York State Executive Department, 1962
File — Box: 2, Folder: 126
Scope and Contents
April 23 1962
Dates:
1962
New York State Job Development Authority, 1966
File — Box: 2, Folder: 127
Scope and Contents
August 8 1966
Dates:
1966
New York State Labor Relations Board, 1967
File — Box: 2, Folder: 128
Scope and Contents
March and October 1967
Dates:
1967
New York State Legislature, 1966-1968
File — Box: 2, Folder: 129
Scope and Contents
From the Collection:
The correspondence is from various management and labor organizations in response to inquries for copies of collective bargaining agreements, personnel policies, and other documents.
Dates:
1966-1968
New York State Legislature, Committee on Industrial and Labor Conditions, 1963-1968
File — Box: 2, Folder: 130
Scope and Contents
From the Collection:
The correspondence is from various management and labor organizations in response to inquries for copies of collective bargaining agreements, personnel policies, and other documents.
Dates:
1963-1968