Box 38
Container
Contains 234 Results:
Item 1: The 1957 Report of the New York State Department of Commerce
File — Box: 38, Folder: 14
Scope and Contents
By New York State Department of Commerce. Item is in English.
Dates:
1870-2017
Item 2: Organization Charts
File — Box: 38, Folder: 14
Scope and Contents
By New York State Department of Commerce. April 1958. Item is in English.
Dates:
1870-2017
Item 3: Organization Charts
File — Box: 38, Folder: 14
Scope and Contents
By New York State Department of Commerce. Copy 2. Item is in English.
Dates:
1870-2017
Item 4: Organization Charts
File — Box: 38, Folder: 14
Scope and Contents
By New York State Department of Commerce. Copy 3. Item is in English.
Dates:
1870-2017
Item 5: Organization Charts
File — Box: 38, Folder: 14
Scope and Contents
By New York State Department of Commerce. Copy 4. Item is in English.
Dates:
1870-2017
Item 1: Agreement between New York State Electric & Gas Corporation and Local Unions
File — Box: 38, Folder: 15
Scope and Contents
By N.Y.S. Electric & Gas. July 1, 1952. Item is in English.
Dates:
1870-2017
Item 2: Agreement between N.Y.S. Electric & Gas and Local Unions
File — Box: 38, Folder: 15
Scope and Contents
By N.Y.S. Electric & Gas. Copy 2. Item is in English.
Dates:
1870-2017
Item 3: Agreement between N.Y.S. Electric & Gas and Local Unions
File — Box: 38, Folder: 15
Scope and Contents
By N.Y.S. Electric & Gas. More Unions. Item is in English.
Dates:
1870-2017
Item 4: Agreement between N.Y.S. Electric & Gas and Local Unions
File — Box: 38, Folder: 15
Scope and Contents
By N.Y.S. Electric & Gas. More Unions - Copy 2. Item is in English.
Dates:
1870-2017
Item 5: Production Employees of New York State Electric & Gas Corporation
File — Box: 38, Folder: 15
Scope and Contents
By N.Y.S. Electric & Gas. July 1, 1953. Item is in English.
Dates:
1870-2017