Box 2
Container
Contains 283 Results:
New York State Library, 1966
File — Box: 2, Folder: 131
Scope and Contents
March and July 1966
Dates:
1966
New York State-New Jersey Transportation Agency, 1963
File — Box: 2, Folder: 132
Scope and Contents
October 28 1963
Dates:
1963
New York State Public Employment Relations Board, 1969
File — Box: 2, Folder: 133
Scope and Contents
September 1969
Dates:
1969
New York State Women's Compensation Board, 1964
File — Box: 2, Folder: 134
Scope and Contents
March 26 1964
Dates:
1964
New York State University, 1967-1978
File — Box: 2, Folder: 135
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:
1967-1978
New York State University at Albany, 1966-1967
File — Box: 2, Folder: 136
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:
1966-1967
New York State University at Stony Brook, 1966
File — Box: 2, Folder: 137
Scope and Contents
November 10 1966
Dates:
1966
New York Central Railroad
File — Box: 2, Folder: 138
Scope and Contents
Business card
Dates:
1943-1983
New York Chamber of Commerce, 1966
File — Box: 2, Folder: 139
Scope and Contents
April 27 1966
Dates:
1966
New York Coat and Suit Association, Inc., 1962-1966
File — Box: 2, Folder: 140
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:
1962-1966