Box 78
Container
Contains 326 Results:
Item 61: Week's Leave of Absence
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. Blank personnel form. Item is in English.
Dates:
0000-2999
Item 62: Sent Home By Hospital
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. Blank personnel form. Item is in English.
Dates:
0000-2999
Item 63: Macy Workers Rewarded
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. April 26, 1929. newspaper clipping. Item is in English.
Dates:
0000-2999
Item 64: Certificate of taxpayer
File — Box: 78, Folder: 16
Scope and Contents
By NYS Department of Taxation. Blank form 101. Item is in English.
Dates:
0000-2999
Item 65: Certificate of Non-Residence
File — Box: 78, Folder: 16
Scope and Contents
By NYS Department of Taxation. Blank form 102. Item is in English.
Dates:
0000-2999
Item 66: Signiture Card
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. Blank personnel form. Item is in English.
Dates:
0000-2999
Item 67: Macy's Training Squad Application
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. Blank personnel form. Item is in English.
Dates:
0000-2999
Item 68: Brisco, Morris A. Store Manager
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. handwritten notes. Item is in English.
Dates:
0000-2999
Item 69: Benefits chart
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. Item is in English.
Dates:
0000-2999
Item 70: Entitled to Nourishment
File — Box: 78, Folder: 16
Scope and Contents
By R.H. Macy and Co. Blank personnel form. Item is in English.
Dates:
0000-2999