Box 44
Container
Contains 297 Results:
Item 4: Agency Report On Operation Of Grievance Procedure And Employee Conferences
File — Box: 44, Folder: 10
Scope and Contents
April 15. Item is in English.
Dates:
0000-2999
Item 5: Work Sheet Analysis Of Agency Grievance Procedure
File — Box: 44, Folder: 10
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 6: Model Agency Procedure Grievance Procedures For The _______ Department
File — Box: 44, Folder: 10
Scope and Contents
September 24. Item is in English.
Dates:
0000-2999
Item 7: State Agencies Under The Grievance Program
File — Box: 44, Folder: 10
Scope and Contents
December. Item is in English.
Dates:
0000-2999
Item 1: Clearing The Air How Grievances Of New York State Employees Are Resolved
File — Box: 44, Folder: 11
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Clearing The Air How Grievances Of New York State Employees Are Resolved
File — Box: 44, Folder: 11
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Departmental Personnel Administration
File — Box: 44, Folder: 12
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: New York State Department Of Civil Service Number Of Positions In State Service 1966-1967
File — Box: 44, Folder: 12
Scope and Contents
April 30. Item is in English.
Dates:
0000-2999
Item 3: Orienting New employees
File — Box: 44, Folder: 12
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 4: By-Laws Of The New York State Council On Personnel Administration
File — Box: 44, Folder: 12
Scope and Contents
Item is in English.
Dates:
0000-2999