Skip to main content

Box 96

 Container

Contains 144 Results:

Item 3: Handbook of Payment of Wages Legislation, 1967

 File — Box: 96, Folder: 16
Scope and Contents

Author: M.Shafi

Format: Publication

Language: English.

Dates: 1967

Item 4: El Rejuste de Salarios y de Auxilio de Transportes

 File — Box: 96, Folder: 16
Scope and Contents

Author: Ministerio del Trabajo

Format: Publication

Language: Spanish.

Item 1: Die Lohnpfandung

 File — Box: 96, Folder: 17
Scope and Contents

Author: Erich Feil

Format: Publication

Language: German.

Item 1: Wages and Hours, 1961

 File — Box: 96, Folder: 18
Scope and Contents

Author: U.S. Department of Labor

Notes: November 1961

Format: Publication

Language: English.

Dates: 1961

Item 1: Payment of Wages and Other Compensation Law, 1967

 File — Box: 96, Folder: 19
Scope and Contents

Author: John A. Burns, Robert K. Hasegawa

Notes: July 1967

Format: Publication

Language: English.

Dates: 1967

Item 2: State Wage Payment and Wage Collection Laws, 1964

 File — Box: 96, Folder: 19
Scope and Contents

Author: U.S. Department of Labor

Notes: May 1964

Format: Publication

Language: English.

Dates: 1964

Item 3: Prevailing Wage Legislation in Kentucky, 1963

 File — Box: 96, Folder: 19
Scope and Contents

Author: Kentucky Legislative Research Commission

Format: Publication

Language: English.

Dates: 1963

Item 1: Wages Structure and Level of Pay for Dock Workers, 1966

 File — Box: 96, Folder: 20
Scope and Contents

Author: Great Britain Ministry of Labor

Notes: October 1966

Format: Publication

Language: English.

Dates: 1966

Item 1: The Davis-Bacon Act

 File — Box: 96, Folder: 21
Scope and Contents

Author: Chamber of Commerce of the United States

Format: Publication

Language: English.

Item 2: The Walsh-Healey Act

 File — Box: 96, Folder: 21
Scope and Contents

Author: Chamber of Commerce of the United States

Format: Publication

Language: English.