Box 2
Container
Contains 226 Results:
Item 13: Annual Report of the Director General U.S. Employment Service To the Secretary of Labor, 1920
File — Box: 2, Folder: 13
Scope and Contents
Language: English.
Dates:
1920
Item 14: Report of the Committee of Inquiry into the Work of the Employment Exchanges, 1920
File — Box: 2, Folder: 13
Scope and Contents
Language: English.
Dates:
1920
Item 1: What Industry Expects From A Public Employment Office, 1925
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1925
Item 2: The Employment Bulletin, 1922
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1922
Item 3: Bureau of Personnel Administration, 1922
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1922
Item 4: Manual for Conducting "Service at Cost" Community Placement Bureaus with A Plan for Nationalization, 1926
File — Box: 2, Folder: 14
Scope and Contents
Author: Hans C. Pfund
Format: Publication
Language: English.
Dates:
1926
Item 5: Public Works Conference Organizations and Official Delegates and Minutes, 1924
File — Box: 2, Folder: 14
Scope and Contents
Author: P. N. Moore
Format: Publication
Language: English.
Dates:
1924
Item 6: Some Effects of the Law Licensing Fee-Charging Employment Bureaus, 1924
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1924
Item 7: Annual Department Report of Cleveland State-City Employment Service, 1924
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1924
Item 8: Law Relating to State Employment Bureau and Employment Agencies, 1925
File — Box: 2, Folder: 14
Scope and Contents
Author: A.L. Urick
Format: Publication
Language: English.
Dates:
1925