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