Box 44
Container
Contains 297 Results:
Item 1: Report To Governor Franklin D. Roosevelt of An Analysis of Appropriations for and Expenditures by the Department of Labor
File — Box: 44, Folder: 19
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Directory of Key Personnel in Occupational Safety
File — Box: 44, Folder: 19
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Employment Security in New York State 1935-1960
File — Box: 44, Folder: 20
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Special Tables On Operations Of The Bureau Of Factories And Mercantile Establishments, Division Of Industrial Safety Service, 1952
File — Box: 44, Folder: 21
Scope and Contents
October 21. Item is in English.
Dates:
0000-2999
Item 2: Special Tables On Operations Of The Bureau Of Enforcement, Division Of Industrial Relations, Women In Industry And Minimum Wage, 1952
File — Box: 44, Folder: 21
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: Average Number of Hours Consumed per Regular Inspection in the Nonminimum Wage Industries by Size of Establishment and District, 1952
File — Box: 44, Folder: 21
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: A Short History
File — Box: 44, Folder: 22
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Rules And Regulations Governing Pracfice And Procedure Before Refereees And Appeal Board
File — Box: 44, Folder: 23
Scope and Contents
July 22. Item is in English.
Dates:
0000-2999
Item 2: Survey Of Th eUnemployment Insurance Appeal Board
File — Box: 44, Folder: 23
Scope and Contents
October 10. Item is in English.
Dates:
0000-2999
Item 1: Handbook For Faculty At Downstate
File — Box: 44, Folder: 24
Scope and Contents
November. Item is in English.
Dates:
0000-2999