Skip to main content

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

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