Box 2
Container
Contains 39 Results:
Postwar Impact on Unemployment Insurance, 1944
File — Box: 2, Folder: 11
Scope and Contents
March 1, 1944. A Report by the New York Unemployment State Advisory Council. 3 copies.
Dates:
1944
Rules and Regulations of the Industrial Commissioner and Adminstrative Interpretations under the Unemployment Insurance Law, 1944
File — Box: 2, Folder: 12
Scope and Contents
June 5, 1944. File no.A-620-19. Edward Corsi, Industrial Commissioner.
Dates:
1944
New York State Unemployment Insurance Law, 1945
File — Box: 2, Folder: 13
Scope and Contents
Article 18 of the New York State Labor Law as Amended by the Legislature in the Regular 1945 Session.
Dates:
1945
Organization and Operation of the New York City Offices Volume I: Manhattan Industrial Office, 1949
File — Box: 2, Folder: 14
Scope and Contents
April 1949. Local Office 610. pp.1-172 (there are no pages 173-199)
Dates:
1949
Organization and Operation of the New York City Offices Volume I: Brooklyn Industrial Office, 1949
File — Box: 2, Folder: 15
Scope and Contents
April 1949. Local Office 630. pp.200-373 (there are no pages 374-399)
Dates:
1949
Organization and Operation of the New York City Offices Volume I: Queens Industrial Office, 1949
File — Box: 2, Folder: 16
Scope and Contents
April 1949. Local Office 650. pp.400-564 (there are no pages 565-599)
Dates:
1949
Organization and Operation of the New York City Offices Volume I: Manhattan Needle Trades Office, 1949
File — Box: 2, Folder: 17
Scope and Contents
April 1949. Local Office 710. pp.600-768 (there are no pages 769-799)
Dates:
1949
Organization and Operation of the New York City Offices Volume I: Brooklyn Needle Trades Office, 1949
File — Box: 2, Folder: 18
Scope and Contents
April 1949. Local Office 730. pp.800-965 (there are no pages 969-999)
Dates:
1949
Organization and Operation of the New York City Offices Volume I: Shipbuilding Trades Office, 1949
File — Box: 2, Folder: 19
Scope and Contents
April 1949. Local Office 415. pp.1000-1164 (there are no pages 1165-1199)
Dates:
1949
Organization and Operation of the New York City Offices Volume II: Commercial and Professional Office, 1949
File — Box: 2, Folder: 20
Scope and Contents
April 1949. Local Office 115. pp.1200-1363 (there are no pages 1364-1399)
Dates:
1949