Box 2
Container
Contains 226 Results:
Item 19: Resolutions, 1928
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1928
Item 20: Bulletin No. 1, 1921
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1921
Item 21: Supplement to Bulletin No. 1 of the Coordinating Committee of Employment Activities of New York City, 1921
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1921
Item 22: Bulletin No. 2 of the Coordinating Committee of Employment Activities of New York City, 1921
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1921
Item 23: Securing Employment for the Handicapped, 1927
File — Box: 2, Folder: 14
Scope and Contents
Author: Mary La Dame
Format: Publication
Language: English.
Dates:
1927
Item 24: Public Employment (Your) Service, 1928
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1928
Item 25: Employment Offices Co-ordination Act, 1926
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1926
Item 26: Minutes of Conference on Licensing and Inspection of Employment Agencies, 1925
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1925
Item 27: Employment Agencies, 1928
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1928
Item 1: Development of a Federal Public Employment System in the United States, 1930
File — Box: 2, Folder: 15
Scope and Contents
Author: Fred C. Croxton
Format: Publication
Language: English.
Dates:
1930