Skip to main content

Box 37

 Container

Contains 193 Results:

Item 14: Administration Adjudication

 File — Box: 37, Folder: 12
Scope and Contents

By NYS Department of Civil Service. Item is in English.

Dates: 1870-2017

Item 1: Individual Responsibility

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Neumours & Company. October 20, 1954. Item is in English.

Dates: 1870-2017

Item 2: Individual Responsibility

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. October 20, 1954 - Copy 2. Item is in English.

Dates: 1870-2017

Item 3: Industrial Relations Plans

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. Item is in English.

Dates: 1870-2017

Item 4: Memorandum on The Organization of the Du Point Company

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. Item is in English.

Dates: 1870-2017

Item 5: Orientation Booklet

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. Item is in English.

Dates: 1870-2017

Item 6: Memorandum on the Organization of the Du Pont Company

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. Copy 2. Item is in English.

Dates: 1870-2017

Item 7: Memorandum on The Organization of the Du Pont Company

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. Copy 3. Item is in English.

Dates: 1870-2017

Item 8: Memorandum on The Organization of the Du Pont Company

 File — Box: 37, Folder: 13
Scope and Contents

By E. I. du Pont de Nemours & Company. Copy 4. Item is in English.

Dates: 1870-2017