Skip to main content

Box 8

 Container

Contains 178 Results:

Item 2: Laws Relating to Wages, Hours and Child Labor

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: Poster

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Health and Employability of Youth, 1946

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: November 1946

Format: Publication

Language: English.

Dates: 1946

Item 4: Child Labor Report - May-June 1944, 1944

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: July 1944

Format: Publication

Language: English.

Dates: 1944

Item 5: War Dispensations for Minors, 1945

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: July 1945

Format: Publication

Language: English.

Dates: 1945

Item 6: Child Labor in Motion Picture Theatres in New York State, 1945

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: January 1945

Format: Publication

Language: English.

Dates: 1945

Item 7: Child Labor in Bowling Alleys in New York State, 1944

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: November 1944

Format: Publication

Language: English.

Dates: 1944

Item 8: Cases Illustrating Why Young People Fail to Obtain or Hold Jobs, 1949

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Employment Service

Notes: October 1949

Format: Publication

Language: English.

Dates: 1949

Item 9: Employment of Children in New York State, 1944

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: February 1944

Format: Publication

Language: English.

Dates: 1944

Item 10: The Child Labor Laws and Their Administration in New York State, 1951

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Department of Labor

Notes: November 1951

Format: Publication

Language: English.

Dates: 1951

Item 11: Information for Health Officers Concerning Issuance of Children's Employment Certificates, 1917

 File — Box: 8, Folder: 29
Scope and Contents

Author: New York State Industry Commission

Notes: February 1, 1917

Format: Publication

Language: English.

Dates: 1917