Skip to main content

Box 15

 Container

Contains 114 Results:

Item 2: Mobilization of Non-Poor Volunteers in Community Action, 1969

 File — Box: 15, Folder: 9
Scope and Contents

Author: Community Action Program

Notes: June 1969

Format: Publication

Language: English.

Dates: 1969

Item 3: Urban Problems and the Private Sector, 1968

 File — Box: 15, Folder: 9
Scope and Contents

Author: Saul Wallen

Notes: June 1968

Format: Publication

Language: English.

Dates: 1968

Item 1: The Company Union in Plan and Practice, 1936

 File — Box: 15, Folder: 10
Scope and Contents

Author: Lincoln Fairley

Format: Publication

Language: English.

Dates: 1936

Item 1: Meeting the Increasing Threat of Foreign Competition, 1961

 File — Box: 15, Folder: 11
Scope and Contents

Author: Opinion Research Corporation

Notes: March 1961

Format: Publication

Language: English.

Dates: 1961

Item 1: The Impact Upon Small Business of Dual Distribution and Related Vertical Integration, 1964

 File — Box: 15, Folder: 12
Scope and Contents

Author: U.S. House of Representatives

Notes: December 30, 1964

Format: Publication

Language: English.

Dates: 1964

Item 1: CETA/SESA Guide, 1975

 File — Box: 15, Folder: 13
Scope and Contents

Author: U.S. Department of Labor

Notes: June 1975

Format: Publication

Language: English.

Dates: 1975

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