Skip to main content

Box 95

 Container

Contains 157 Results:

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

Item 5: Press Release

 File — Box: 95, Folder: 4
Scope and Contents

By New York State Department of Labor. July 1, 1959. Item is in English.

Dates: 0000-2999

Item 6: Press Release

 File — Box: 95, Folder: 4
Scope and Contents

By New York State Department of Labor. July 9, 1959. Item is in English.

Dates: 0000-2999

Item 7: Press Release

 File — Box: 95, Folder: 4
Scope and Contents

By New York State Department of Labor. July 8, 1959. Item is in English.

Dates: 0000-2999

Item 8: Press Release-Employment Rises

 File — Box: 95, Folder: 4
Scope and Contents

By New York State Department of Labor. Item is in English.

Dates: 0000-2999