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