Box 8
Container
Contains 376 Results:
Item 13: Public Hearings Regarding Minimum Wage Standards in the Retail Trade Industry, New York State
File — Box: 8, Folder: 12
Scope and Contents
By Isador Lubin. October 24, 1956. Item is in English.
Dates:
1955-1958
Item 14: Letter Enclosed with Statistical Information Requested Dealing with Industrial Homework in New York State
File — Box: 8, Folder: 12
Scope and Contents
By George Ostrow. June 13, 1956. Item is in English.
Dates:
1955-1958
Item 15: Thank-you Letter for Statistical Information on Industrial Homework in the State of New York
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. June 14, 1956. Item is in English.
Dates:
1955-1958
Item 16: Letter About Information Requested by Phone
File — Box: 8, Folder: 12
Scope and Contents
By George Ostrow. June 22, 1956. Item is in English.
Dates:
1955-1958
Item 17: Letter About Article on the BLS and AMS Indexes
File — Box: 8, Folder: 12
Scope and Contents
By Isador Lubin. September 5, 1956. Item is in English.
Dates:
1955-1958
Item 18: Acknowledgement of Note of August 19
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. August 25, 1955. Item is in English.
Dates:
1955-1958
Item 19: Letter about Public Hearings
File — Box: 8, Folder: 12
Scope and Contents
By Ferdinand Pecora. May 23, 1956. Item is in English.
Dates:
1955-1958
Item 20: Letter Enclosed with Copy of Latest Agreemtns with Barmon Brothers
File — Box: 8, Folder: 12
Scope and Contents
By Daniel Nelson. August 4, 1955. Item is in English.
Dates:
1955-1958
Item 21: Letter Regarding Copy of Rules and Regulations
File — Box: 8, Folder: 12
Scope and Contents
By Lazare Teper. August 2, 1955. Item is in English.
Dates:
1955-1958
Item 22: Thank-you Letter for Copy of New York Flammable Fabrics Law
File — Box: 8, Folder: 12
Scope and Contents
By Daniel Nelson. May 31, 1955. Item is in English.
Dates:
1955-1958