Box 44
Container
Contains 297 Results:
Item 19: News Release
File — Box: 44, Folder: 33
Scope and Contents
May 22. Item is in English.
Dates:
0000-2999
Item 20: News Release
File — Box: 44, Folder: 33
Scope and Contents
May 14. Item is in English.
Dates:
0000-2999
Item 21: News Release
File — Box: 44, Folder: 33
Scope and Contents
May 1. Item is in English.
Dates:
0000-2999
Item 1: Summary of Annual Reports
File — Box: 44, Folder: 34
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: "Mobilizing Manpower for State Government"
File — Box: 44, Folder: 35
Scope and Contents
October 22-24. Item is in English.
Dates:
0000-2999
Item 1: Memorandum In Opposition To An Act to amend the civil service law, in relation to the creation of procedures for the orderly adjustment of grievances of public employees, and reducing the penalities for strikes by public employees
File — Box: 44, Folder: 36
Scope and Contents
March 8. Item is in English.
Dates:
0000-2999
Item 1: LMDC ILR Library Cornell University
File — Box: 44, Folder: 37
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Questions and Answers on the Taylor Law
File — Box: 44, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: The Chief School Administrator and The New York State Teachers' Retirement System
File — Box: 44, Folder: 39
Scope and Contents
February 28. Item is in English.
Dates:
0000-2999
Item 2: Constitution and Bylaws of the New York State Teachers Association
File — Box: 44, Folder: 39
Scope and Contents
November. Item is in English.
Dates:
0000-2999