Box 4
Container
Contains 291 Results:
I.L.G.W.U. Statement Submitted by I.L.G.W.U., A.F.L. to New Jersey State Commission on Post War Economic Welfare on Proposed Cash Sickness Benefit Plan, 1946
File — Box: 4, Folder: 41
Isserman & Kapelsohn, Cash Sickness Benefits, 1948
File — Box: 4, Folder: 42
Scope and Contents
March 1948
Dates:
1948
I.L.G.W.U. Research Department, New Jersey Temporary Disability Benefits Law
File — Box: 4, Folder: 43
Dates:
1890-1995
I.L.G.W.U. Research Department, Statement for Hearing on October 18, 1948i.e. Temporary Disability Benefits Law & Proposed Amendments to the Temporary Disability Benefits Submitted by Commissioner Vincent J. Murphy, 1948
File — Box: 4, Folder: 44
I.L.G.W.U. Research Department, Summary of the New York Temporary Disability Benefits Law, 1949
File — Box: 4, Folder: 45
I.L.G.W.U. Memorandum on Behalf of the I.L.G.W.U. at the Public Hearing on New Proposed Regulations under the New York Disability Benefits Law, 1949
File — Box: 4, Folder: 46
Scope and Contents
October 20, 1949
Dates:
1949
I.L.G.W.U. Assistant Executive Secretary, Statement Presented to the New York State Joint Legislative Committee on Industrial & Labor Conditions, 1950
File — Box: 4, Folder: 47
Scope and Contents
December 5, 1950
Dates:
1950
Teper, Lazare. Statement Before the National Commission on Employment and Unemployment Statistics, 1978
File — Box: 4, Folder: 48
Scope and Contents
July 26, 1978
Dates:
1978
Committee for "Slack" Investigation Report, 1942
File — Box: 4, Folder: 49
Scope and Contents
November 16, 1942
Dates:
1942
I.L.G.W.U. Research Department, History of Local 130, 1949
File — Box: 4, Folder: 50
Scope and Contents
April 29, 1949
Dates:
1949