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