Skip to main content

Box 1

 Container

Contains 77 Results:

Council Memorandum, 1947

 File — Box: 1, Folder: 27
Scope and Contents

July 16, 1947. Cover memorandum only for reports to Council, reports no longer included in collection.

Dates: 1947

Correspondence, 1947

 File — Box: 1, Folder: 28
Scope and Contents

November 1947. Two letters by Herman A. Gray to Milton O. Loysen and one letter by W. O. Hake to Nathan Morrison.

Dates: 1947

Wage Reporting on Request, 1947

 File — Box: 1, Folder: 29
Scope and Contents

November 21, 1947. Planning.

Dates: 1947

Reports to the State Advisory Council on Placement and Unemployment Insurance, 1947

 File — Box: 1, Folder: 30
Scope and Contents

November 25, 1947. Includes: Letter from Mr. Loysen on the costs of administering the tax credit plan, particularly the Young-Demo amendments; Division's request for funds to provide for the farm placement program; Summary of employment, earnings, and hou

Dates: 1947

Reports to the State Advisory Council on Placement and Unemployment Insurance, 1947

 File — Box: 1, Folder: 31
Scope and Contents

November 26, 1947. Includes: Bill no.3 "Time Limitations; Contribution Liability" submitted by Mr. Loysen.

Dates: 1947

Reports to the State Advisory Council on Placement and Unemployment Insurance, 1948

 File — Box: 1, Folder: 33
Scope and Contents

January 30, 1948. Includes: Report prepared by the Social Security Administration on the problems involved in the "elimination of Wage Records."

Dates: 1948

Regulation 41 "Reporting By Benefit Claimants", 1948

 File — Box: 1, Folder: 36
Scope and Contents

February 9, 1948. Planning.

Dates: 1948