Skip to main content

Box 96

 Container

Contains 144 Results:

Item 2: Wages Policy?

 File — Box: 96, Folder: 10
Scope and Contents

Author: T.E.M. McKitterick

Format: Publication

Language: English.

Item 3: National Wages Policy, 1955

 File — Box: 96, Folder: 10
Scope and Contents

Author: Bow Group

Format: Publication

Language: English.

Dates: 1955

Item 4: Cotton Manufacturing Commission, 1948

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1948

Item 5: Provision for Social and Economic Research, 1946

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Notes: July 1946

Format: Publication

Language: English.

Dates: 1946

Item 6: Retail Drapery, Outfitting and Footwear Trades, 1948

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1948

Item 7: Wages Councils Act, 1947

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1947

Item 8: Application for the Establishment of a Wages Council for the Retail Food Trades, 1947

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1947

Item 9: Retail Furnishing and Allied Trades, 1948

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1948

Item 10: Retail Furnishing and Allied Trades, 1947

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1947

Item 11: Wages Council, 1947

 File — Box: 96, Folder: 10
Scope and Contents

Author: Great Britain Ministry of Labour

Format: Publication

Language: English.

Dates: 1947