Box 42
Container
Contains 188 Results:
Item 1: Conference of Federal Labor Unions, 1953
File — Box: 42, Folder: 25
Scope and Contents
Language: English.
Dates:
1953
Item 1: Human Relations In Administration, 1953
File — Box: 42, Folder: 26
Scope and Contents
Language: English.
Dates:
1953
Item 1: Human Aspects of Supervision, 1950
File — Box: 42, Folder: 27
Scope and Contents
Language: English.
Dates:
1950
Item 1: Course Material On: Workshop In Job Evaluation, 1950
File — Box: 42, Folder: 28
Scope and Contents
Language: English.
Dates:
1950
Item 1: Workshop Seminars For Management, 1952
File — Box: 42, Folder: 29
Scope and Contents
Language: English.
Dates:
1952
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