Box 3
Container
Contains 310 Results:
Item 24: Resolutions and Recommendations, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 25: Health Insurance, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 26: General Executive Board, Amalgamated Clothing Workers of America, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 27: Medical Research Committee, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 28: Health Insurance Statements of Prominent Persons, 1918
File — Box: 3, Folder: 12
Scope and Contents
Language: English.
Dates:
1918
Item 1: Minority Report + Medical Society Health Insurance, 1919
File — Box: 3, Folder: 13
Scope and Contents
Language: English.
Dates:
1919
Item 2: Program of the Public Health Service, 1919
File — Box: 3, Folder: 13
Scope and Contents
Language: English.
Dates:
1919
Item 3: Women's Joint Legislative Conference, 1919
File — Box: 3, Folder: 13
Scope and Contents
Language: English.
Dates:
1919
Item 4: At a special meeting of the Medical Society of the County of Erie held May 2nd, 1919, the following resolutions were unanimously adopted:, 1919
File — Box: 3, Folder: 13
Scope and Contents
Author: James E. King
Format: Publication
Language: English.
Dates:
1919
Item 5: Heakth Promotion Through Legislation for Health Insurance, 1919
File — Box: 3, Folder: 13
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Dates:
1919