Box 42
Container
Contains 188 Results:
Item 1: New York State Districts Reporting Personal Leave Policies 1967-68: Group I, 1968
File — Box: 42, Folder: 30
Scope and Contents
Language: English.
Dates:
1968
Item 1: New York State Districts Reporting Personal Leave Policies 1967-68: Group II, 1968
File — Box: 42, Folder: 31
Scope and Contents
Language: English.
Dates:
1968
Item 1: New York State Districts Reporting In Sick Leave Policies 1967-68: Group I, 1968
File — Box: 42, Folder: 32
Scope and Contents
Language: English.
Dates:
1968
Item 1: New York State Districts Reporting Sick Leave Policies 1967-68: Group II, 1968
File — Box: 42, Folder: 33
Scope and Contents
Language: English.
Dates:
1968
Item 1: Local District Provisions For Sick Leave 1967-68, 1968
File — Box: 42, Folder: 34
Scope and Contents
Language: English.
Dates:
1968
Item 1: Local District Provisions For Sick Leave 1967-68, 1968
File — Box: 42, Folder: 35
Scope and Contents
Language: English.
Dates:
1968
Item 1: Local District Provisions For Sabbatical Leave 1967-68, 1968
File — Box: 42, Folder: 36
Scope and Contents
Language: English.
Dates:
1968
Item 1: New York State Districts Reporting Sabbatical Leave Policies, 1968
File — Box: 42, Folder: 37
Scope and Contents
Language: English.
Dates:
1968
Item 1: Social Security Primer, 1957
File — Box: 42, Folder: 38
Scope and Contents
Language: English.
Dates:
1957
Item 1: Administrative and Supervisory Salary Schedule For 1967-68, 1968
File — Box: 42, Folder: 39
Scope and Contents
Language: English.
Dates:
1968