Skip to main content

Box 12

 Container

Contains 23 Results:

Tri-State Airport Authority Bonds. [folder 6 of 6], 1951-1963

 File — Box: 12, Folder: 11
Scope and Contents Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments...
Dates: 1951-1963

Trussel Report, 1966

 File — Box: 12, Folder: 12
Scope and Contents

Study of Population Characteristics and Hospitalization Experience 1965

Dates: 1966

Unemployment Insurance, 1963-1966

 File — Box: 12, Folder: 13
Scope and Contents New York Unemployment Insurance Law - Vacation Period or Holiday; Alternative Approaches to Compensation of Partial Unemployment Under the New York State Unemployment Insurance Law; Study of Impact of a Loss of Earnings Plan for Payment of Partial Unemployment Under New York State Unemployment Insurance Law; Statement on behalf of ILGWU before New York State Joint Legislative Committee on Unemployment Insurance, presented by Walter Mankoff, Acting Assistant Director of Research; Proposed Act...
Dates: 1963-1966

Unemployment Insurance, 1966-1971

 File — Box: 12, Folder: 14
Scope and Contents

Correspondence with Alfred Green, New York State Department of Labor Division of Unemployment; correspondence re Partial Unemployment; Changes between 1966 and 1967 proposed amendments to Unemployment Insurance Law; Local 62 Holiday Pay; correspondence re New York State Unemployment Insurance Law Changes; Unemployment Benefit Advisors - Senate Hearings on Unemployment Compensation Bill; Unemployment Insurance Reports "Mississippi Enacts Conforming Amendments"; routine

Dates: 1966-1971

Unemployment Insurance, 1971-1979

 File — Box: 12, Folder: 15
Scope and Contents Proposed Act to amend labor law in relation to taxable wages and rates of contributions under Unemployment Insurance Law; Unemployment Insurance Reports; State of Connecticut - Memorandum on behalf of ILGWU Opposing Disqualifications from Unemployment Insurance Benefits; ILGWU Statement: Maximum Weekly Benefit Rate Under New York Unemployment Insurance Law; memo re Cutoff of Extended and Emergency Unemployment Compensation Programs in New York State; Significant Provisions of State...
Dates: 1971-1979

Union Health Center. Dr. Conrad Rosenberg. [folder 1 of 3], 1967-1985

 File — Box: 12, Folder: 18
Scope and Contents

Report of Union Health Center and Hospital Benefit Program - Maz Shain; correspondence re Union Health Center; Report for Union Health Center Committee of G.E.B.; "Review of Medical Services" by Dr. Conrad Rosenberg; memo from Sol Berger, Administrative Director, re Comments on Dr. Conrad Rosenberg's survey; Annual Report of Medical Director - Dr. Herbert Newman; Minutes of Meeting of Union Health Center Committee of G.E.B., ILGWU; routine

Dates: 1967-1985

Union Health Center. Dr. Conrad Rosenberg. [folder 2 of 3], 1967-1985

 File — Box: 12, Folder: 19
Scope and Contents

Report of Union Health Center and Hospital Benefit Program - Maz Shain; correspondence re Union Health Center; Report for Union Health Center Committee of G.E.B.; "Review of Medical Services" by Dr. Conrad Rosenberg; memo from Sol Berger, Administrative Director, re Comments on Dr. Conrad Rosenberg's survey; Annual Report of Medical Director - Dr. Herbert Newman; Minutes of Meeting of Union Health Center Committee of G.E.B., ILGWU; routine

Dates: 1967-1985

Union Health Center. Dr. Conrad Rosenberg. [folder 3 of 3], 1967-1985

 File — Box: 12, Folder: 20
Scope and Contents

Report of Union Health Center and Hospital Benefit Program - Maz Shain; correspondence re Union Health Center; Report for Union Health Center Committee of G.E.B.; "Review of Medical Services" by Dr. Conrad Rosenberg; memo from Sol Berger, Administrative Director, re Comments on Dr. Conrad Rosenberg's survey; Annual Report of Medical Director - Dr. Herbert Newman; Minutes of Meeting of Union Health Center Committee of G.E.B., ILGWU; routine

Dates: 1967-1985