Box 43
Container
Contains 371 Results:
Box: 43, folder: 41
File — Box: 43, Folder: 41
Scope and Contents
From the Collection:
Publications, manuals, policies, and plans issued by a large sample of Fortune 500 corporations and by a variety of organizations, such as professional and trade associations, government agencies, and educational and cultural organizations. The materials issued by corporations include company histories, employee newsletters, employee benefit plans, personnel practice manuals, performance appraisal forms, affirmative action policies, training brochures, job descriptions, and career...
Dates:
0000-2999
Item 1: Executive Order No. 38
File — Box: 43, Folder: 1
Scope and Contents
May 16. Item is in English.
Dates:
0000-2999
Item 2: Local Laws of The City Of New York For The Year 1967
File — Box: 43, Folder: 1
Scope and Contents
August 14. Item is in English.
Dates:
0000-2999
Item 1: New York Central System Road To The Future
File — Box: 43, Folder: 2
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: At Your Service
File — Box: 43, Folder: 3
Scope and Contents
June 15. Item is in English.
Dates:
0000-2999
Item 2: An Action Program For The Aged In New York City
File — Box: 43, Folder: 3
Scope and Contents
By Mayor Robert F. Wagner. November. Item is in English.
Dates:
0000-2999
Item 3: A Sus Ordeners
File — Box: 43, Folder: 3
Scope and Contents
June 15. Item is in Spanish.
Dates:
0000-2999
Item 4: the O'Dwyer Plan for Industrial Peace
File — Box: 43, Folder: 3
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Third Annual Meeting Of New York City Anti-Crime Committee
File — Box: 43, Folder: 4
Scope and Contents
February 4. Item is in English.
Dates:
0000-2999
Item 2: Annual Report For The Year 1955
File — Box: 43, Folder: 4
Scope and Contents
Item is in English.
Dates:
0000-2999