Box 53
Container
Contains 543 Results:
Item 2: The Engery People: HMO: Is it for you?
File — Box: 53, Folder: 19
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Report of Judge Harold R. Medina, Judge Joseph E. O'Grady and Judge David W. Peck constituting the Board of Public Accountability
File — Box: 53, Folder: 20
Scope and Contents
January 11, 1963. Item is in English.
Dates:
0000-2999
Item 2: Correspondences
File — Box: 53, Folder: 20
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: Minutes of March 22, 1963 Meeting
File — Box: 53, Folder: 20
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 4: Letter to Mr. Feldman
File — Box: 53, Folder: 20
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 5: Speech by Donald R. McVay
File — Box: 53, Folder: 20
Scope and Contents
May 22, 1963. Item is in English.
Dates:
0000-2999
Item 1: By-Laws Revised June 8, 1961
File — Box: 53, Folder: 21
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Helping Puerto Rico Help Themselves
File — Box: 53, Folder: 22
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Workman's Compensation Program of Puerto Rico
File — Box: 53, Folder: 22
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Description of Procedure Followed by Minimum Wage Board of Puerto Rico in Adoption and Revision of its Mandatory Decrees
File — Box: 53, Folder: 23
Scope and Contents
Item is in English.
Dates:
0000-2999