Box 2
Container
Contains 226 Results:
Item 9: To the Editor, 1919
File — Box: 2, Folder: 13
Scope and Contents
Author: Frank G. Patchin
Format: Publication
Language: English.
Dates:
1919
Item 10: Private Employment Agencies of Illinois, 1919
File — Box: 2, Folder: 13
Scope and Contents
Author: John J. McKenna
Format: Publication
Language: English.
Dates:
1919
Item 11: Chapter 227 Laws 1918 An Act to Regulate the Meeting of Employment Agencies, 1917
File — Box: 2, Folder: 13
Scope and Contents
Language: English.
Dates:
1917
Item 12: International Association of Public Employment Services Ninth Annual Meeting, 1921
File — Box: 2, Folder: 13
Scope and Contents
Language: English.
Dates:
1921
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