Box 94
Container
Contains 240 Results:
Item 17: Port of New York Joint Safety Committee Report no.3
File — Box: 94, Folder: 19
Scope and Contents
By NYSA- ILA. April 1, 1959. Copy 2. Item is in English.
Dates:
0000-2999
Item 18: Port of New York Joint Safety Committee Report no.4
File — Box: 94, Folder: 19
Scope and Contents
By NYSA- ILA. April 1, 1959. Copy 3. Item is in English.
Dates:
0000-2999
Item 19: Port of New York Joint Safety Committee Report no.1
File — Box: 94, Folder: 19
Scope and Contents
By NYSA- ILA. March 9, 1959. Item is in English.
Dates:
0000-2999
Item 20: Port of New York Joint Safety Committee Report no.1
File — Box: 94, Folder: 19
Scope and Contents
By NYSA- ILA. March 9, 1959. Copy 2. Item is in English.
Dates:
0000-2999
Item 21: Memorandum of Agreement
File — Box: 94, Folder: 19
Scope and Contents
By New York Shipping Association. Item is in English.
Dates:
0000-2999
Item 1: New York State's Future Craftsmen
File — Box: 94, Folder: 20
Scope and Contents
By New York State Apprenticeship Council. Item is in English.
Dates:
0000-2999
Item 1: Manual of Office Procedure
File — Box: 94, Folder: 21
Scope and Contents
By New York State Board of Mediation. May 1, 1950. Item is in English.
Dates:
0000-2999
Item 2: State Mediation and Conciliation Agencies, 1947
File — Box: 94, Folder: 21
Scope and Contents
By New York State Board of Mediation. Item is in English.
Dates:
0000-2999
Item 3: State Mediation and Conciliation Agencies, 1947
File — Box: 94, Folder: 21
Scope and Contents
By New York State Board of Mediation. Item is in English.
Dates:
0000-2999
Item 4: New York State Board of Mediation Personnel
File — Box: 94, Folder: 21
Scope and Contents
By New York State Board of Mediation. Item is in English.
Dates:
0000-2999