Box 2
Container
Contains 226 Results:
Item 7: Annual Department Report of Cleveland State-City Employment Service, 1924
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1924
Item 8: Law Relating to State Employment Bureau and Employment Agencies, 1925
File — Box: 2, Folder: 14
Scope and Contents
Author: A.L. Urick
Format: Publication
Language: English.
Dates:
1925
Item 9: Illinois Free Employment Office Act, 1926
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1926
Item 10: Promoting Good Will- Securing Business for the Public Employment Service, 1927
File — Box: 2, Folder: 14
Scope and Contents
Author: B.C. Seiple
Format: Publication
Language: English.
Dates:
1927
Item 11: Sixteenth Annial Convention of The International Association of Public Employment Services, 1928
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1928
Item 12: Fitting Capacity to Oppurtunity a message to employers, 1925
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1925
Item 13: Fitting Capacity to opportunity a message to employers, 1925
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1925
Item 14: Report of the Farm Labor Division U.S. Employment Service, 1924
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1924
Item 15: Report of the Farm Labor Division U.S. Employment Service, 1925
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1925
Item 16: The Labor Situation, 1921
File — Box: 2, Folder: 14
Scope and Contents
Language: English.
Dates:
1921