Box 8
Container
Contains 376 Results:
Item 7: Letter to Chief of Benefits
File — Box: 8, Folder: 9
Scope and Contents
By Sol D. Kapelsohn. June 28, 1955. Item is in English.
Dates:
1955-1957
Item 8: Letter Regarding Minimum Wages of Industries Engaged in Interstate Commerce
File — Box: 8, Folder: 9
Scope and Contents
By Melvin Kleblatt. April 7, 1958. Item is in English.
Dates:
1955-1957
Item 9: Comments on Saul Nelson's Proposed Letter to Mayor Wagner
File — Box: 8, Folder: 9
Scope and Contents
July 6, 1956. Item is in English.
Dates:
1955-1957
Item 1: Letter of Appreciation to Delegates and Affiliated Organizations
File — Box: 8, Folder: 10
Scope and Contents
By Ray Corbett and Harold C. Hanover. July 15, 1958. Item is in English.
Dates:
1955-1958
Item 2: Letter to Everett Friedman
File — Box: 8, Folder: 10
Scope and Contents
By Daniel Nelson. April 23, 1958. Item is in English.
Dates:
1955-1958
Item 3: Letter about the I.L.G.W.U. Research Department's Summary of the New York Unemployment Insurance Law
File — Box: 8, Folder: 10
Scope and Contents
By Everett M. Friedman. April 21, 1958. Item is in English.
Dates:
1955-1958
Item 4: Letter Enclosed with Excerpts from Laws of all Eight States
File — Box: 8, Folder: 10
Scope and Contents
By Daniel Nelson. March 31, 1958. Item is in English.
Dates:
1955-1958
Item 5: Letter Enclosed with Copy of Decision Reported in Volume 13, #2 of the Workmen's Compensation Board's Decisions
File — Box: 8, Folder: 10
Scope and Contents
By Daniel Nelson. March 18, 1958. Item is in English.
Dates:
1955-1958
Item 6: Inter-Office Communication: Re: Telephone Conversation
File — Box: 8, Folder: 10
Scope and Contents
By Seymour Bernstein. January 9, 1958. Item is in English.
Dates:
1955-1958
Item 7: Letter Enclosed with Summaries of Statistics of Cases Handled
File — Box: 8, Folder: 10
Scope and Contents
By Lazare Teper. April 17, 1957. Item is in English.
Dates:
1955-1958