Box 4
Container
Contains 57 Results:
Firms Manufacturing Women's and Children's Garments, 1961
File — Box: 4, Folder: 23
Scope and Contents
Reports and statistics.
Dates:
1961
Forty-Cent Minimum Wage, 1941
File — Box: 4, Folder: 24
Scope and Contents
Memorandum by Teper
Dates:
1941
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
Income Distribution and Index Numbers, 1974-1975
File — Box: 4, Folder: 28
Scope and Contents
Analyses
Dates:
1974-1975
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