Skip to main content

Box 26

 Container

Contains 139 Results:

Item 1: The Wage and Wage Differential Structure of New York State

 File — Box: 26, Folder: 7
Scope and Contents

By Sidney C. Sufrin; Alfred W. Swinyard; George G. Gaynes. October 12, 1948. Item is in English.

Dates: 0000-2999

Item 1: Letter soliciting contributions.

 File — Box: 26, Folder: 8
Scope and Contents

By Victor Howard. Item is in English.

Dates: 0000-2999

Item 1: The Business and Professional Committee

 File — Box: 26, Folder: 9
Scope and Contents

By Marion Barbour Beaven; Katherine H. Barbour. Item is in English.

Dates: 0000-2999

Item 1: Job Evaluation

 File — Box: 26, Folder: 10
Scope and Contents

By Business Research Corporation. Item is in English.

Dates: 0000-2999

Item 1: Organisations at Boutrnville Works

 File — Box: 26, Folder: 11
Scope and Contents

By Cadbury Brothers LTD. Information For The Use of Guides and Visitors. Item is in English.

Dates: 0000-2999

Item 2: A Works Council in Being

 File — Box: 26, Folder: 11
Scope and Contents

By Cadbury Brothers LTD. Copy 2. Item is in English.

Dates: 0000-2999

Item 3: A Works Council in Being

 File — Box: 26, Folder: 11
Scope and Contents

By Cadbury Brothers LTD. Item is in English.

Dates: 0000-2999

Item 4: Health in the Factory

 File — Box: 26, Folder: 11
Scope and Contents

By Cadbury Brothers LTD. Copy 2. Item is in English.

Dates: 0000-2999

Item 5: Health in the Factory

 File — Box: 26, Folder: 11
Scope and Contents

By Cadbury Brothers LTD. Item is in English.

Dates: 0000-2999

Item 6: Bournville Housing

 File — Box: 26, Folder: 11
Scope and Contents

By Cadbury Brothers LTD. Item is in English.

Dates: 0000-2999