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
Item 1: Agreement between Fitzgibbons Boiler Company, Inc. and International Brotherhood of Boilermakers, iron Shipbuilders and Helpers of America
File — Box: 37, Folder: 14
Scope and Contents
By Fitzgibbons Boiler Company. January 1, 1952. Item is in English.
Dates:
1870-2017