Box 8
Container
Contains 376 Results:
Item 3: Letter with List of Shops that L and V Trimming Company has done work for
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. January 30, 1958. Item is in English.
Dates:
1955-1958
Item 4: Letter about Governor Harriman's Invitation to the Annual Meeting of the Governor's Committee
File — Box: 8, Folder: 12
Scope and Contents
By Orin Lehman. October 4, 1957. Item is in English.
Dates:
1955-1958
Item 5: Letter about Finding Suitable Employment for the Growing Number of Workers Over 45
File — Box: 8, Folder: 12
Scope and Contents
By Averell Harriman. September 1957. Item is in English.
Dates:
1955-1958
Item 6: Letter About Tabulation of Employment for the United States and New York State
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. August 25, 1957. Item is in English.
Dates:
1955-1958
Item 7: Letter Enclosed with Breakdown Census Figures for New York State and the United States
File — Box: 8, Folder: 12
Scope and Contents
By Stanley Simon. August 9, 1957. Item is in English.
Dates:
1955-1958
Item 8: Letter about Report of Preliminary Investigation
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. August 20, 1957. Item is in English.
Dates:
1955-1958
Item 9: Letter Regarding License to Represent Claimants
File — Box: 8, Folder: 12
Scope and Contents
By Dorothy Bell Lawrence. June 26, 1957. Item is in English.
Dates:
1955-1958
Item 10: Letter to Lazare Teper
File — Box: 8, Folder: 12
Scope and Contents
By Stanley Simon. May 21, 1957. Item is in English.
Dates:
1955-1958
Item 11: Letter with List of Current Contracts Needed
File — Box: 8, Folder: 12
Scope and Contents
By Charles A. Pearce. February 18, 1957. Item is in English.
Dates:
1955-1958
Item 12: Letter Requesting Copy of New York State Disability Benefits Law
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. January 31, 1957. Item is in English.
Dates:
1955-1958