Box 2
     Container 
  
Contains 39 Results:
Postwar Impact on Unemployment Insurance, 1944
     File  — Box: 2, Folder: 11
  
Scope and Contents
	     
      March 1, 1944. A Report by the New York Unemployment State Advisory Council. 3 copies.
          Dates: 
        1944
      
      
   Rules and Regulations of the Industrial Commissioner and Adminstrative Interpretations under the Unemployment Insurance Law, 1944
     File  — Box: 2, Folder: 12
  
Scope and Contents
	     
      June 5, 1944. File no.A-620-19. Edward Corsi, Industrial Commissioner.
          Dates: 
        1944
      
      
   New York State Unemployment Insurance Law, 1945
     File  — Box: 2, Folder: 13
  
Scope and Contents
	     
      Article 18 of the New York State Labor Law as Amended by the Legislature in the Regular 1945 Session.
          Dates: 
        1945
      
      
   Organization and Operation of the New York City Offices Volume I: Manhattan Industrial Office, 1949
     File  — Box: 2, Folder: 14
  
Scope and Contents
	     
      April 1949. Local Office 610. pp.1-172 (there are no pages 173-199)
          Dates: 
        1949
      
      
   Organization and Operation of the New York City Offices Volume I: Brooklyn Industrial Office, 1949
     File  — Box: 2, Folder: 15
  
Scope and Contents
	     
      April 1949. Local Office 630. pp.200-373 (there are no pages 374-399)
          Dates: 
        1949
      
      
   Organization and Operation of the New York City Offices Volume I: Queens Industrial Office, 1949
     File  — Box: 2, Folder: 16
  
Scope and Contents
	     
      April 1949. Local Office 650. pp.400-564 (there are no pages 565-599)
          Dates: 
        1949
      
      
   Organization and Operation of the New York City Offices Volume I: Manhattan Needle Trades Office, 1949
     File  — Box: 2, Folder: 17
  
Scope and Contents
	     
      April 1949. Local Office 710. pp.600-768 (there are no pages 769-799)
          Dates: 
        1949
      
      
   Organization and Operation of the New York City Offices Volume I: Brooklyn Needle Trades Office, 1949
     File  — Box: 2, Folder: 18
  
Scope and Contents
	     
      April 1949. Local Office 730. pp.800-965 (there are no pages 969-999)
          Dates: 
        1949
      
      
   Organization and Operation of the New York City Offices Volume I: Shipbuilding Trades Office, 1949
     File  — Box: 2, Folder: 19
  
Scope and Contents
	     
      April 1949. Local Office 415. pp.1000-1164 (there are no pages 1165-1199)
          Dates: 
        1949
      
      
   Organization and Operation of the New York City Offices Volume II: Commercial and Professional Office, 1949
     File  — Box: 2, Folder: 20
  
Scope and Contents
	     
      April 1949. Local Office 115. pp.1200-1363 (there are no pages 1364-1399)
          Dates: 
        1949