Box 1
Container
Contains 247 Results:
Item 9: Bulletin No. 4, 1930
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1930
Item 10: Bulletin No. 1, 1929
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1929
Item 11: Bulletin No. 3, 1930
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1930
Item 12: Draft of Report of the Council, 1935
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1935
Item 13: Examinations for the State, County, and Village Service, 1920
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1920
Item 14: Selection of Assisstant Commissioner of Labor Statistics, 1934
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1934
Item 15: Monseigneur a Petition, 1914
File — Box: 1, Folder: 11
Scope and Contents
Author: J.A. Whalen
Format: Publication
Language: English.
Dates:
1914
Item 16: Chairman Transit Report, 1921
File — Box: 1, Folder: 11
Scope and Contents
Author: William F. Howes
Format: Publication
Language: English.
Dates:
1921
Item 17: Tenth annual Convention, 1923
File — Box: 1, Folder: 11
Scope and Contents
Author: Mr. Lake
Format: Publication
Language: English.
Dates:
1923
Item 18: Detail of Estimated General Expenditures for 1927, 1927
File — Box: 1, Folder: 11
Scope and Contents
Language: English.
Dates:
1927