Skip to main content

Box 95

 Container

Contains 157 Results:

Item 25: Press Release

 File — Box: 95, Folder: 5
Scope and Contents

By New York State Department of Labor. Public hearings to be held on statewide minimum wage standards. July 15, 1960. Item is in English.

Dates: 0000-2999

Item 1: A Story About 50,000 New York Women

 File — Box: 95, Folder: 6
Scope and Contents

By New York State Department of Labor. Cleaning, dyeing, resturant, laundry, confectionery, and beauty service workers. Item is in English.

Dates: 0000-2999

Item 2: You and Your Job

 File — Box: 95, Folder: 6
Scope and Contents

By New York State Department of Labor. Item is in English.

Dates: 0000-2999

Item 1: General Administration; Organization of the Division

 File — Box: 95, Folder: 7
Scope and Contents

By New York State Division of Placement and Unemployment. August 26, 1946. Item is in English.

Dates: 0000-2999

Item 1: The New York Unemployment Insurance Law

 File — Box: 95, Folder: 8
Scope and Contents

By New York State Division of Unemployment Insurance. Item is in English.

Dates: 0000-2999

Item 1: Handbooks and Manuals

 File — Box: 95, Folder: 9
Scope and Contents

By New York State Electric and Gas Corporation. Item is in English.

Dates: 0000-2999

Item 2: Growing with NYSEG

 File — Box: 95, Folder: 9
Scope and Contents

By New York State Electric and Gas Corporation. Item is in English.

Dates: 0000-2999

Item 3: Tie Lines News

 File — Box: 95, Folder: 9
Scope and Contents

By New York State Electric and Gas Corporation. May, 1978. Item is in English.

Dates: 0000-2999

Item 4: Supervisor's Guide to Fair and Grievance Free Disciplinary Action Procedures

 File — Box: 95, Folder: 9
Scope and Contents

By New York State Electric and Gas Corporation. March 15, 1976. Item is in English.

Dates: 0000-2999

Item 5: Supervisor's guide To Handling Grievances

 File — Box: 95, Folder: 9
Scope and Contents

By New York State Electric and Gas Corporation. March 15, 1976. Item is in English.

Dates: 0000-2999