Skip to main content

Archives at Cornell

Box 103

 Container

Contains 168 Results:

Item 11: Intra-Company Correspondence

 File — Box: 103, Folder: 5
Scope and Contents

By William S. Noel. March 24, 1972. Item is in English.

Dates: 0000-2999

Item 12: Personnel Manual Discharge Policy and Procedure Salaried Employees

 File — Box: 103, Folder: 5
Scope and Contents

By Industrial Relations Department Rheem Manufacturing Company. Effective Date March 20, 1972. Item is in English.

Dates: 0000-2999

Item 13: Personnel Manual Leave of Absence

 File — Box: 103, Folder: 5
Scope and Contents

By Industrial Relations Department Rheem Manufacturing Company. Effective Date April 19, 1972. Item is in English.

Dates: 0000-2999

Item 16: Personnel Manual Vacations

 File — Box: 103, Folder: 5
Scope and Contents

By Industrial Relations Department Rheem Manufacturing Company. Effective Date January 1, 1967. Item is in English.

Dates: 0000-2999

Item 17: Amended Vacation Policy for Salaried Employees

 File — Box: 103, Folder: 5
Scope and Contents

By Robert G. Belote. January 9, 1967. Item is in English.

Dates: 0000-2999

Item 10: Retirement Plan

 File — Box: 103, Folder: 20
Scope and Contents

By Rockwell International. Item is in English.

Dates: 0000-2999

Item 11: Savings Plan

 File — Box: 103, Folder: 20
Scope and Contents

By Rockwell International. Item is in English.

Dates: 0000-2999

Item 12: Personal Accident Insurance Plan

 File — Box: 103, Folder: 20
Scope and Contents

By Rockwell International. Item is in English.

Dates: 0000-2999

Item 13: Folder of Contents

 File — Box: 103, Folder: 20
Scope and Contents

By Rockwell International. Item is in English.

Dates: 0000-2999

Item 14: Highlights of Benefit Programs

 File — Box: 103, Folder: 20
Scope and Contents

By Rockwell International. Item is in English.

Dates: 0000-2999