Box 3
Container
Contains 310 Results:
Item 21: Laws Administered by the Dept. of Labor., 1911
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1911
Item 22: Basic Code for Dust Control Scope, 1912
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1912
Item 23: General Inspection, 1917
File — Box: 3, Folder: 4
Scope and Contents
Author: J.J. McSherry
Format: Publication
Language: English.
Dates:
1917
Item 24: Taking Stock in an Employment Department
File — Box: 3, Folder: 4
Scope and Contents
Author: Mary Gilson
Format: Publication
Language: English.
Item 25: Memoranda Regarding Outstanding Activities of the New York State Industrial Commission, 1921
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1921
Item 26: Fake "Inspectors" Fleecing Factories, 1930
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1930
Item 27: Inspection of Industrial Establishments, 1930
File — Box: 3, Folder: 4
Scope and Contents
Author: James L. Gornon
Format: Publication
Language: English.
Dates:
1930
Item 1: Copy of An Act to promote the Public Health by protecting certain employes in this State from the dangers of occupational diseases, and providing for the enforcement thereof., 1911
File — Box: 3, Folder: 5
Scope and Contents
Language: English.
Dates:
1911
Item 2: Factory Inspection Standards and Qualifications for Factory Inspectors, 1939
File — Box: 3, Folder: 5
Scope and Contents
Language: English.
Dates:
1939
Item 3: The Truck Acts, 1831-1896, 1831-1896
File — Box: 3, Folder: 5
Scope and Contents
Language: English.
Dates:
1831-1896