Box 43
Container
Contains 371 Results:
Item 2: supervision
File — Box: 43, Folder: 17
Scope and Contents
January-February. Item is in English.
Dates:
0000-2999
Item 3: 1963 annual report
File — Box: 43, Folder: 17
Scope and Contents
December 31. Item is in English.
Dates:
0000-2999
Item 4: The Personnel Council Of The City Of New York Annual Report 1963-1964
File — Box: 43, Folder: 17
Scope and Contents
December 17. Item is in English.
Dates:
0000-2999
Item 1: Guide For Supervisors The City's Grievance Procedure
File — Box: 43, Folder: 18
Scope and Contents
September. Item is in English.
Dates:
0000-2999
Item 1: Municipal Civil Service Commission
File — Box: 43, Folder: 19
Scope and Contents
July. Item is in English.
Dates:
0000-2999
Item 2: Personnel Administration In The Government Of New York City
File — Box: 43, Folder: 19
Scope and Contents
By Wallace S. Sayre, Herbert Kaufman. March. Item is in English.
Dates:
0000-2999
Item 3: Analysis By The Municipal Civil Service Commission of the report by Richardson, Bellows, Henry & Co., Inc.
File — Box: 43, Folder: 19
Scope and Contents
May. Item is in English.
Dates:
0000-2999
Item 4: Rules Of The City Civil Service Commission Of The City Of New York
File — Box: 43, Folder: 19
Scope and Contents
June 17. Item is in English.
Dates:
0000-2999
Item 1: Office Of Collective Bargaining
File — Box: 43, Folder: 20
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Executive Order No. 52 "The Conduct of Labor Relations between The City of New York and its Employees"
File — Box: 43, Folder: 21
Scope and Contents
Item is in English.
Dates:
0000-2999