Skip to main content

Box 4

 Container

Contains 57 Results:

Forty-Cent Minimum Wage, 1941

 File — Box: 4, Folder: 24

General Agreement on Tariffs and Trade, 1982

 File — Box: 4, Folder: 25
Scope and Contents

Correspondence regarding international textile fields.

Dates: 1982

Impact of Imports, 1961-1982

 File — Box: 4, Folder: 26
Scope and Contents

Reports and statistics.

Dates: 1961-1982

In Opposition of Duty Reductions, 1975

 File — Box: 4, Folder: 27
Scope and Contents

Statement by Sol C. Chaikin submitted to the United States International Trade Commission.

Dates: 1975

Job Vacancies, 1966

 File — Box: 4, Folder: 29
Scope and Contents

Regarding Rochester and Monroe County in New York.

Dates: 1966

Lazare Teper Resume

 File — Box: 4, Folder: 30
Scope and Contents

Educational and occupational background, as well as list of publications. Undated.

Dates: 1921-1983

Mergers and Acquisitions, 1961

 File — Box: 4, Folder: 31
Scope and Contents

List of companies involved in recent mergers or acquisitions.

Dates: 1961

Miscellaneous

 File — Box: 4, Folder: 32
Scope and Contents

A document regarding California music, an invitation from the Veterans of the Office of Strategic Services, and midpoint computation.

Dates: 1921-1983