Box 86
Container
Contains 116 Results:
Item 6: Unemployment Insurance Cost Patterns
File — Box: 86, Folder: 30
Scope and Contents
Author: New York Department of Labor
Format: Publication
Language: English.
Dates:
1817-1984
Item 1: Unemployment Insurance, 1968
File — Box: 86, Folder: 31
Scope and Contents
Author: North Carolina Employment Security Commission
Notes: March 1968
Format: Publication
Language: English.
Dates:
1968
Item 1: Study of Disqualified Claimants, 1965
File — Box: 86, Folder: 32
Scope and Contents
Author: North Dakota Unemployment Compensation Division
Notes: July 1965
Format: Publication
Language: English.
Dates:
1965
Item 2: Study of Overpayment and Fraud, 1966
File — Box: 86, Folder: 32
Scope and Contents
Author: North Dakota Employment Security Bureau
Notes: January 1966
Format: Publication
Language: English.
Dates:
1966
Item 1: Tax Base
File — Box: 86, Folder: 18
Scope and Contents
Author: New York Department of Labor
Format: Publication
Language: English.
Dates:
1817-1984
Item 1: Employment Security in New York State
File — Box: 86, Folder: 19
Scope and Contents
Author: New York Department of Labor
Format: Publication
Language: English.
Dates:
1817-1984
Item 2: Unemployment During and After Pregnancy
File — Box: 86, Folder: 19
Scope and Contents
Author: New York Department of Labor
Format: Publication
Language: English.
Dates:
1817-1984
Item 3: Unemployment Insurance Protection for Employees of Small Firms
File — Box: 86, Folder: 19
Scope and Contents
Author: New York Department of Labor
Format: Publication
Language: English.
Dates:
1817-1984