Box 49
Container
Contains 182 Results:
Item 1: About The Personnel Psychology Center of New York: Sales Aptitude Testoing Corporation
File — Box: 49, Folder: 36
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Constitution and By-Laws of the P.C.K. Employees' Union, Independent
File — Box: 49, Folder: 37
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Constitution and By-Laws of the P.C.K. Employees' Union, Independent
File — Box: 49, Folder: 37
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: Agreement between Peter Cailler Kohler Swiss Chocolates Company Inc., of Fulton, New York and Peter Cailler Kohler Employees' Union Independent
File — Box: 49, Folder: 37
Scope and Contents
July 10, 1951. Item is in English.
Dates:
0000-2999
Item 1: Pfaudler Permutit Reporter
File — Box: 49, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Facts for Employee Applicants
File — Box: 49, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: Pfaudler Permutit Inc.: Employee Annual Report
File — Box: 49, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Pfizer to Fight Antitrust Jury Verdict
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Pfizer Annual Report
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: PfizerInterim Report to Share Owners
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999