Skip to main content

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