Skip to main content

Box 78

 Container

Contains 326 Results:

Item 1: Personnel Procedures

 File — Box: 78, Folder: 12
Scope and Contents

By Mack Miller Candle Co. Item is in English.

Dates: 0000-2999

Item 1: Retirement Program

 File — Box: 78, Folder: 13
Scope and Contents

By R.H. Macy and Co., INC. Item is in English.

Dates: 0000-2999

Item 2: Severance Allowance Executives

 File — Box: 78, Folder: 13
Scope and Contents

By Macy's New York. Item is in English.

Dates: 0000-2999

Item 3: Life/Travel Accident Executives

 File — Box: 78, Folder: 13
Scope and Contents

By Macy's New York. Item is in English.

Dates: 0000-2999

Item 4: Long Term Disability

 File — Box: 78, Folder: 13
Scope and Contents

By R.H. Macy and Co., Inc. Item is in English.

Dates: 0000-2999

Item 5: Health Insurance Executives

 File — Box: 78, Folder: 13
Scope and Contents

By Macy's New York. Item is in English.

Dates: 0000-2999

Item 6: What You Should Know About HMOS

 File — Box: 78, Folder: 13
Scope and Contents

By Macy's New York. Item is in English.

Dates: 0000-2999

Item 7: Health Care Update For Executives

 File — Box: 78, Folder: 13
Scope and Contents

By Macy's New York. Item is in English.

Dates: 0000-2999

Item 8: Annual Job Review

 File — Box: 78, Folder: 13
Scope and Contents

By Macy's New York. 2 Blank personnel forms. Item is in English.

Dates: 0000-2999

Item 20: Policy Memorandum #11

 File — Box: 78, Folder: 16
Scope and Contents

By R.H. Macy and Co., INC. April 21, 1945. Item is in English.

Dates: 0000-2999