Box 40
Container
Contains 192 Results:
Item 1: New York State and Local Government, 1958
File — Box: 40, Folder: 51
Scope and Contents
Language: English.
Dates:
1958
Item 1: Administrative Internship Program, 1961
File — Box: 40, Folder: 52
Scope and Contents
Language: English.
Dates:
1961
Item 1: Transmittal of Specification, 1969
File — Box: 40, Folder: 53
Scope and Contents
Language: English.
Dates:
1969
Item 1: Operating Procedures Performance Ratings For The 1951 Calendar Year, 1951
File — Box: 40, Folder: 54
Scope and Contents
Language: English.
Dates:
1951
Item 1: Specifications For Position In The New York State Civil Service, 1956
File — Box: 40, Folder: 55
Scope and Contents
Language: English.
Dates:
1956
Item 1: 1956 Statistical Data On Public Employments In New York State, 1956
File — Box: 40, Folder: 56
Scope and Contents
Language: English.
Dates:
1956
Item 1: Work Performance Rating, 1959
File — Box: 40, Folder: 57
Scope and Contents
Language: English.
Dates:
1959
Item 1: Performance Rating Manual, 1965
File — Box: 40, Folder: 58
Scope and Contents
Language: English.
Dates:
1965
Item 1: Performance Rating and Appraisal Program, 1965
File — Box: 40, Folder: 59
Scope and Contents
Language: English.
Dates:
1965
Item 1: Performance Rating and Appraisal Program Manual of Procedures For State Agencies, 1965
File — Box: 40, Folder: 60
Scope and Contents
Language: English.
Dates:
1965