Box 53
Container
Contains 11 Results:
Unemployment Data - New Jersey, 1951-1967
File — Box: 53, Folder: 1-3
Scope and Contents
Legislative Bulletin; correspondence; insurance and law booklets; notices; blank forms; letter of decision on employee appeal; notices
Dates:
1951-1967
Union Administration, 1959-1970
File — Box: 53, Folder: 4-6
Scope and Contents
Local 56 death benefit plan; petition by J.E. Rhoads & Sons, Inc. to block union election; AMC&BW of NA constitution; Local 201 bank statement, deposit slips and checks; correspondence; census card; AMC pension fund general union agreement; AMC pension fu
Dates:
1959-1970
Vending Machine Fund, 1969-1972
File — Box: 53, Folder: 7
Veteran Information, 1966
File — Box: 53, Folder: 8
Virginia Employment Commission, 1964-1965
File — Box: 53, Folder: 9
Wage Hour and Law, 1958-1967
File — Box: 53, Folder: 10-12
Scope and Contents
Industry wage survey; amendment to 1938 Fair Labor Standards Act; Walsh-Healey Public Contracts Act; New Jersey Department of Labor Minimum Wage Standards
Dates:
1958-1967
Wilmington Enameling & Chemical Co. - Agreements w/ Local 201, 1957-1975
File — Box: 53, Folder: 13-23
Wilmington Enameling & Chemical Co. - Arbitration and Mediation, 1956-1975
File — Box: 53, Folder: 24
Wilmington Enameling & Chemical Co. - Job Descriptions, 1955-1972
File — Box: 53, Folder: 25-43
Wilmington Enameling & Chemical Co. - Job Evaluations, 1957-1962
File — Box: 53, Folder: 44-52