Box 62
Container
Contains 20 Results:
New Releases, 1948
File — Box: 62, Folder: 14
Personnel, 1948
File — Box: 62, Folder: 15
Reorganization Plan, 1950
File — Box: 62, Folder: 16
Rules & Regulations, 1947
File — Box: 62, Folder: 17
Salaries & Expenses, 1947
File — Box: 62, Folder: 18
Salaries & Expenses, 1948
File — Box: 62, Folder: 19
ILR 70 Administrative Practices and Procedures, 1949
File — Box: 62, Folder: 20-21
Thomas Willard Holland Manuscript (1 binder)
File — Box: 62
Scope and Contents
1) December 1953 Typescript: National Labor Policy by Agreement. Five chapters on labor-management conferences from the first War-Time Truce of 1918 to the conferences from 1950 to 1953; 2) April 1953 Typescript: The Review and Appeals Committee of the National Wage Stabilization Board.; 3) May 1953 Typescript: Appendix to a Chapter on the Earlier Period of the Wage Stabilization Board. September 1950-May 1951. 15 appendices. (Chapter itself included.)
Dates:
1903-1994
Other material in the binder
File — Box: 62
Scope and Contents
1) A note from Anne Polisar, Holland's niece, forwarding the clipping described in (2) below. 2) Clipping from The Washington Post, May 17, 1984: "T.W. Holland, Veteran of U.S. Agencies, Dies." 3) Handwritten letter from Holland to Jean McKelvey, January 15, 1954. 4) Letter from Dallas L. Jones, University of Michigan, enclosing copies of letters between Walter Drew and James Emery. These letters were included in binder because of their relevance to Holland's Manuscript. 5) List of dates of...
Dates:
1903-1994
Affidavit Compliance Section, 1948
File — Box: 62, Folder: 1