Skip to main content

Box 8

 Container

Contains 376 Results:

Item 28: Letter Regarding Participation in Regional Conference

 File — Box: 8, Folder: 10
Scope and Contents

By Everett Friedman. October 25, 1955. Item is in English.

Dates: 1955-1958

Item 30: Division Plans to Make "Non-representated Cases" a Permanent Procedure

 File — Box: 8, Folder: 10
Scope and Contents

By Everett Friedman. October 4, 1955. Item is in English.

Dates: 1955-1958

Item 31: Letter Enclosed with Memorandum

 File — Box: 8, Folder: 10
Scope and Contents

By Everett Friedman. October 4, 1955. Item is in English.

Dates: 1955-1958

Item 33: Letter Regarding Memorandum in Robern Shoe Manufacturing Case

 File — Box: 8, Folder: 10
Scope and Contents

By Harold C. Hanover. August 19, 1955. Item is in English.

Dates: 1955-1958

Item 34: Letter About Memorandum Submitted on Behalf of the New York State Federation of Labor

 File — Box: 8, Folder: 10
Scope and Contents

By Lazare Teper and Everett Friedman. August 12, 1955. Item is in English.

Dates: 1955-1958

Item 35: Letter Enclosed with Summary of New York Unemployment Insurance Law

 File — Box: 8, Folder: 10
Scope and Contents

By Lazare Teper and Everett Friedman. August 5, 1955. Item is in English.

Dates: 1955-1958

Item 36: Letter Regarding to Belated Payments to Claimants in Unemployment Insurance

 File — Box: 8, Folder: 10
Scope and Contents

By Harold C. Hanover. July 29, 1955. Item is in English.

Dates: 1955-1958

Item 37: Letter About Paper on Non-Represented Cases in the Adjudication

 File — Box: 8, Folder: 10
Scope and Contents

By Harold C. Hanover. April 20, 1955. Item is in English.

Dates: 1955-1958