Box 15
Container
Contains 114 Results:
Item 1: Proposed Bill and Supporting Report on Employee-Management Relations in the Public Service, 1962
File — Box: 15, Folder: 14
Scope and Contents
Author: Anthony P. Savarese
Notes: December 1962
Format: Publication
Language: English.
Dates:
1962
Item 2: The Condon-Wadlin Law in New York State, 1953
File — Box: 15, Folder: 14
Scope and Contents
Author: Nim Chee Siew
Format: Publication
Language: English.
Dates:
1953
Item 3: Report on Condon-Wadlin Act, 1955
File — Box: 15, Folder: 14
Scope and Contents
Author: Commerce and Industry Association of New York, Inc.
Notes: March 14, 1955
Format: Publication
Language: English.
Dates:
1955
Item 1: Full-Time Police & Fire Personnel in Connecticut, 1965
File — Box: 15, Folder: 15
Scope and Contents
Author: Connecticut Public Expenditure Council
Format: Publication
Language: English.
Dates:
1965
Item 2: The Candy Industry, 1946
File — Box: 15, Folder: 15
Scope and Contents
Author: Calvin K. Kazanjian
Format: Publication
Language: English.
Dates:
1946
Item 3: A Brief History of Industrial Development in Connecticut, 1948
File — Box: 15, Folder: 15
Scope and Contents
Author: James K. Finch
Format: Publication
Language: English.
Dates:
1948
Item 1: The American Ultras: The Extreme Right and the Military-Industrial Complex, 1962
File — Box: 15, Folder: 16
Scope and Contents
Author: Irwin Suall
Format: Publication
Language: English.
Dates:
1962
Item 1: Victims of Merger Fever
File — Box: 15, Folder: 17
Scope and Contents
Author: Roger Sheldon
Format: Publication
Language: English.
Dates:
1817-1984
Item 1: The Merger Issue in the United States
File — Box: 15, Folder: 18
Scope and Contents
Author: Chamber of Commerce of the United States
Format: Publication
Language: English.
Dates:
1817-1984
Item 1: Injuries and Accident Analysis in Contract Construction, 1961
File — Box: 15, Folder: 19
Scope and Contents
Author: Edmond M. Boggs
Format: Publication
Language: English.
Dates:
1961