Box 73
Container
Contains 235 Results:
Item 1: Management Salary Plan; General Description, 1971
File — Box: 73, Folder: 102
Scope and Contents
Notes: January 1, 1971
Format: Publication
Language: English.
Dates:
1971
Item 1: Highlights: Con Edison Tuition Aid Program, 1973
File — Box: 73, Folder: 103
Scope and Contents
Language: English.
Dates:
1973
Item 1: Hire & Higher, 1973
File — Box: 73, Folder: 104
Scope and Contents
Language: English.
Dates:
1973
Item 1: Atomic Power and Safety, 1955
File — Box: 73, Folder: 105
Scope and Contents
Language: English.
Dates:
1955
Item 1: Consolidated Edison Company of New York, Inc. Memorandum: Statement as to Retirement Plan for Employees and Officers, 1950
File — Box: 73, Folder: 106
Scope and Contents
Notes: March 16, 1950
Format: Publication
Language: English.
Dates:
1950
Item 1: Consolidated Edison Company Organizational Chart, 1953
File — Box: 73, Folder: 107
Scope and Contents
Notes: February 15, 1953
Format: Publication
Language: English.
Dates:
1953
Item 1: Consolidated Edison Company of New York, Inc. Memorandum: Rating of Eligible Employees, 1950
File — Box: 73, Folder: 108
Scope and Contents
Notes: September 5, 1950
Format: Publication
Language: English.
Dates:
1950
Item 1: Consolidated Edison System Companies Application for Employment, 1950
File — Box: 73, Folder: 109
Scope and Contents
Language: English.
Dates:
1950
Item 1: Consolidated Edison Company and Affiliated Companies: Brief Outline of Employee Benefits, 1950
File — Box: 73, Folder: 110
Scope and Contents
Language: English.
Dates:
1950
Item 1: Consolidated Edison Company of New york, Inc. Memorandum, 1953
File — Box: 73, Folder: 111
Scope and Contents
Author: D.S. Sargent
Format: Publication
Language: English.
Dates:
1953