Box 39
Container
Contains 11 Results:
New York State Department of Labor - Child Labor, Laws Governing, 1947-1958
File — Box: 39, Folder: 1
Dates:
1947-1958
New York State Department of Labor - Conference on Migrant Labor - 'The Community and the Migratory Worker', 1959
File — Box: 39, Folder: 2
Scope and Contents
Jan. 29, 1959
Dates:
1959
New York State Department of Labor - Corsi Statement to Joint Legislative Committee on Industrial and Labor Conditions, 1953
File — Box: 39, Folder: 3
Scope and Contents
10-Dec-53
Dates:
1953
New York State Department of Labor - Cost of Living Surveys, 1950-1957
File — Box: 39, Folder: 4
Dates:
1950-1957
New York State Department of Labor - Division of Employment - Correspondences, 1957-1960
File — Box: 39, Folder: 5
Dates:
1957-1960
New York State Department of Labor - Unemployment Insurance - Division of Placement and Unemployment , Insurance, 1951-1959
File — Box: 39, Folder: 6
Dates:
1951-1959
New York State Department of Labor - Division of Placement and Unemployment Insurance - 'Farm and Food Processing Labor' Annual Reports, 1951-1958
File — Box: 39, Folder: 7
Dates:
1951-1958
New York State Department of Labor - Migrant Labor-Government Reports - Farm and Food Processing -Annual Reports, 1956-1957
File — Box: 39, Folder: 8
Dates:
1956-1957
New York State Department of Labor - Government Reports -'Labor Laws in Action on N.Y.S. Farms', 1958
File — Box: 39, Folder: 9
New York State Department of Labor - CL Action -Organization and Administration of, 1947-1948
File — Box: 39, Folder: 10
Dates:
1947-1948