Skip to main content

Box 86

 Container

Contains 116 Results:

Item 1: Michigan Employment Security Act, 1965

 File — Box: 86, Folder: 7
Scope and Contents

Author: Michigan Employment Security Commission

Format: Publication

Language: English.

Dates: 1965

Item 2: Research Study, 1950

 File — Box: 86, Folder: 7
Scope and Contents

Author: Michigan Unemployment Compensation Commission

Format: Publication

Language: English.

Dates: 1950

Item 1: Unemployment Insurance Costs of the ABC Corporation in Michigan and Nearby States

 File — Box: 86, Folder: 8
Scope and Contents

Author: Eugene C. McKean

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: The Relocation of the Hard Core Unemployed, 1968

 File — Box: 86, Folder: 9
Scope and Contents

Author: Jack L. Nichols

Notes: February 1968

Format: Publication

Language: English.

Dates: 1968

Item 2: Minnesota Manpower Services Law, 1969

 File — Box: 86, Folder: 9
Scope and Contents

Author: Minnesota Department of Manpower Services

Format: Publication

Language: English.

Dates: 1969

Item 1: Characteristics of T.E.C. Claimants in Mississippi, 1963

 File — Box: 86, Folder: 10
Scope and Contents

Author: Mississippi Employment Security Commission

Notes: May 1963

Format: Publication

Language: English.

Dates: 1963

Item 1: Financing Unemployment Insurance in Mississippi

 File — Box: 86, Folder: 11
Scope and Contents

Author: Mississippi Employment Security Commission

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: Individual Wages in Excess of $3,000 per Year, 1946

 File — Box: 86, Folder: 12
Scope and Contents

Author: Missouri Unemployment Compensation Commission of Missouri

Notes: April 15, 1946

Format: Publication

Language: English.

Dates: 1946

Item 1: Effect of an Increase in the Taxable Wage Base, 1967

 File — Box: 86, Folder: 13
Scope and Contents

Author: Missouri Division of Employment Security

Notes: September 1967

Format: Publication

Language: English.

Dates: 1967

Item 1: Employment Security Law, 1951

 File — Box: 86, Folder: 14
Scope and Contents

Author: Nebraska Department of Labor

Format: Publication

Language: English.

Dates: 1951