Box 95
Container
Contains 157 Results:
Item 3: Minutes of Conference in re Compensation Rate for Longshoremen
File — Box: 95, Folder: 3
Scope and Contents
By New York State Department of Labor. December 24th, 1923. Item is in English.
Dates:
0000-2999
Item 4: Ten Years of Administrative Planning and Planning in 1949
File — Box: 95, Folder: 3
Scope and Contents
By New York State Department of Labor. January 5, 1950. Item is in English.
Dates:
0000-2999
Item 5: Planning in 1946
File — Box: 95, Folder: 3
Scope and Contents
By New York State Department of Labor. January 20, 1947. Item is in English.
Dates:
0000-2999
Item 6: Some Research Possibilities And Other Subjects Relating To the Work of the Division of Research and Statistics
File — Box: 95, Folder: 3
Scope and Contents
By New York State Department of Labor. June 15, 1948. Item is in English.
Dates:
0000-2999
Item 7: Elements of Administrative Analysis
File — Box: 95, Folder: 3
Scope and Contents
By New York State Department of Labor. March 6, 1947. Item is in English.
Dates:
0000-2999
Item 8: Survey of Training Facilities of the Division of Placement and Unemployment Insurance
File — Box: 95, Folder: 3
Scope and Contents
By New York State Department of Labor. April 2, 1947. Item is in English.
Dates:
0000-2999
Item 1: Press Release-appointment of Philip Wexner
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. June 25, 1959. Item is in English.
Dates:
0000-2999
Item 2: Press Release-appointment of William Hurley
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999
Item 3: Press Release-Unemployment Dipped Below Ten Year Average
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. June 24, 1959. Item is in English.
Dates:
0000-2999
Item 4: Press Release-appointment of Samuel Singletary
File — Box: 95, Folder: 4
Scope and Contents
By New York State Department of Labor. Item is in English.
Dates:
0000-2999