Box 94
Container
Contains 240 Results:
Item 15: Outline of Course In Public Relations
File — Box: 94, Folder: 7
Scope and Contents
By The New York Central Railroad. Item is in English.
Dates:
0000-2999
Item 1: Fourteenth Annual Salary Survey of Data Processing Jobs
File — Box: 94, Folder: 8
Scope and Contents
By J. George Piccoli, Vijai Singh. September 1, 1976. Item is in English.
Dates:
0000-2999
Item 2: 34th Annual Survey April Addition of Office Salaries and Hiring Rates in New York
File — Box: 94, Folder: 8
Scope and Contents
By J. George Piccoli, Vijai Singh. April 1, 1977. Item is in English.
Dates:
0000-2999
Item 3: Nineteenth Annual Survey of Supervisory Personnel Salaries in New York
File — Box: 94, Folder: 8
Scope and Contents
By J. George Piccoli, Vijai Singh. April 1, 1977. Item is in English.
Dates:
0000-2999
Item 4: Tenth Annual Survey of Clerical Salaries in Investment Firms
File — Box: 94, Folder: 8
Scope and Contents
By J. George Piccoli, Vijai Singh. May 1, 1977. Item is in English.
Dates:
0000-2999
Item 1: Nickel Plate Road: Safety Rules
File — Box: 94, Folder: 9
Scope and Contents
By New York, Chicago, and St. Louis Railroad Co. Effective January 1, 1938. Item is in English.
Dates:
0000-2999
Item 2: Safety Rules
File — Box: 94, Folder: 9
Scope and Contents
By New York, Chicago, and St. Louis Railroad Co. Effective July 1, 1950. Item is in English.
Dates:
0000-2999
Item 3: Rules for the Operation of the Air Brakes Air Signal and Steam Heat Equipment on Locomotives and Cars
File — Box: 94, Folder: 9
Scope and Contents
By New York, Chicago, and St. Louis Railroad Co. Effective May 1, 1937. Item is in English.
Dates:
0000-2999
Item 1: Corrospondence
File — Box: 94, Folder: 10
Scope and Contents
By New York, Chicago, and St. Louis Railroad Co. Letter November 20, 1946. Item is in English.
Dates:
0000-2999
Item 1: Accident Control for Supervision
File — Box: 94, Folder: 11
Scope and Contents
By Alfred R. Lateiner. Item is in English.
Dates:
0000-2999