Box 3
Container
Contains 310 Results:
Item 7: Resolution adopted by the Executive Council, American Federation of Labor, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 8: Recommendation of Legislative Committee, 1918
File — Box: 3, Folder: 12
Scope and Contents
Author: Howell Wright
Format: Publication
Language: English.
Dates:
1918
Item 9: Proposition No. 118, 1918
File — Box: 3, Folder: 12
Scope and Contents
Author: Delegate Campbell
Format: Publication
Language: English.
Dates:
1918
Item 10: Proposition No. 118 File Copy, 1918
File — Box: 3, Folder: 12
Scope and Contents
Author: Delegate Campbell
Format: Publication
Language: English.
Dates:
1918
Item 11: Labor Legislative Program adopted by the State Conference on Reconstruction, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 12: Recommendation of Legislative Committee Adapted by Convention of American Hospital Association, 1918
File — Box: 3, Folder: 12
Scope and Contents
Author: Howell Wright
Format: Publication
Language: English.
Dates:
1918
Item 13: Memorandum New York State Federation of Labor, Tentative Offline Calls Act for Workmen's Health Insurance, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 14: Resolution Adopted by the American Hospital Association at Atlantic City, September 27th, 1918., 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 15: Resolution Adopted by the American Hospital Association at Atlantic, September 27th, 1918. File Copy, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 16: Health Insurance for Workingmen, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918