Box 53
Container
Contains 184 Results:
Item 4: Employee Relations Memo: EEOC Issues Final Regulations on Pregnancy and Childbirth
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. May 1979. Item is in English.
Dates:
0000-2999
Item 5: Employee Relations Memo: Equal Employment Commission Guidelines Covering Problems of Reverse Discrimination
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. February 1979. Item is in English.
Dates:
0000-2999
Item 6: Employee Relations Memo: Equal Employment Opportunity Commission Issues Univorm Regulations On Employee Selection Procedures
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. September 1978. Item is in English.
Dates:
0000-2999
Item 7: Employee Relations Memo: Equal Pay For All Workers vs. Equal Pay For Work Of Equal Value
File — Box: 53, Folder: 14
Scope and Contents
December 1979. Item is in English.
Dates:
0000-2999
Item 8: Employee Relations Memo: Non-Inflationary Wage and Price Behavior-Voluntary Standads
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. November 1978. Item is in English.
Dates:
0000-2999
Item 9: Employee Relations Memo: Pregnancy and Maternity Benefits/Leave required By New California Law Effective January 1, 1979
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. October 1978. Item is in English.
Dates:
0000-2999
Item 10: Employee Relations Memo: Revised Wage Standards
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. January 1979. Item is in English.
Dates:
0000-2999
Item 11: Final Report: Office Employees' Salaries -- San Fran Bay Region: 1978
File — Box: 53, Folder: 14
Scope and Contents
By Stephen H. Kellerman. Item is in English.
Dates:
0000-2999
Item 12: Holiday Practices--Christmas And New Year's 1978
File — Box: 53, Folder: 14
Scope and Contents
By Federated Employers of the Bay Area. Item is in English.
Dates:
0000-2999
Item 1: Personnel Practices Code
File — Box: 53, Folder: 15
Scope and Contents
By Federation of Jewish Philanthropies of New York. July 1, 1951. Item is in English.
Dates:
0000-2999