Skip to main content

Archives at Cornell

Box 73

 Container

Contains 208 Results:

Item 27: Waterfront Commission Imposes $66,000 Fine

 File — Box: 73, Folder: 8
Scope and Contents

By Waterfront Commission of NY Harbor. May 2, 1967. Item is in English.

Dates: 0000-2999

Item 28: Piers Agency ContinuesIts Watchdog Role on Waterfront

 File — Box: 73, Folder: 8
Scope and Contents

By Waterfront Commission of NY Harbor. May 15, 1968. Item is in English.

Dates: 0000-2999

Item 1: Hiring Practices for Longshoremen

 File — Box: 73, Folder: 9
Scope and Contents

By Phyllis Groom. November 1965. Item is in English.

Dates: 0000-2999

Item 2: Interim Report on Current Work Stoppage

 File — Box: 73, Folder: 10
Scope and Contents

By Waterfront Commission of New York Harbor. March 25, 1954. Item is in English.

Dates: 0000-2999

Item 4: Memorandum Filed with Assembly Bill, Introductory Number 9

 File — Box: 73, Folder: 10
Scope and Contents

By Waterfront Commission of New York Harbor. June 30, 1953. Item is in English.

Dates: 0000-2999

Item 5: Summary of an Act

 File — Box: 73, Folder: 10
Scope and Contents

By Waterfront Commission of New York Harbor. Item is in English.

Dates: 0000-2999

Item 6: In Assembly Extraordinary Session- June 26, 1953

 File — Box: 73, Folder: 10
Scope and Contents

By Waterfront Commission of New York Harbor. June 26, 1953. Item is in English.

Dates: 0000-2999

Item 7: In Assembly Extraordinary Session- June 26, 1953

 File — Box: 73, Folder: 10
Scope and Contents

By Waterfront Commission of New York Harbor. June 26, 1953, copy 2. Item is in English.

Dates: 0000-2999