Skip to main content

Box 53

 Container

Contains 142 Results:

Item 1: Summary of Legislative Work, 1951

 File — Box: 53, Folder: 1
Scope and Contents

Author: U.S. Department of Labor

Notes: January 3 - October 20, 1951

Format: Publication

Language: English.

Dates: 1951

Item 1: Redundancy

 File — Box: 53, Folder: 2
Scope and Contents

Author: The Action Society Trust

Format: Publication

Language: English.

Dates: 1817-1984

Item 2: Redundancy

 File — Box: 53, Folder: 2
Scope and Contents

Author: The Action Society Trust

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Layoffs, 1949

 File — Box: 53, Folder: 2
Scope and Contents

Author: Opinion Research Corporation

Notes: May 1949

Format: Publication

Language: English.

Dates: 1949

Item 4: Handling a Major Curtailment of Work Force

 File — Box: 53, Folder: 2
Scope and Contents

Author: Dartnell Corporation

Format: Publication

Language: English.

Dates: 1817-1984

Item 5: Verslag van Collectief Ontslag

 File — Box: 53, Folder: 2
Scope and Contents

Author: Wetenschappelijk en Scholingsinstituut van het NVV

Format: Publication

Language: Dutch.

Dates: 1817-1984

Item 6: Effects of Mass Layoffs on Local Unemployment Rates, 1967

 File — Box: 53, Folder: 2
Scope and Contents

Author: Kirschner Associates Inc.

Notes: December 1967

Format: Publication

Language: English.

Dates: 1967