Box 3
Container
Contains 310 Results:
Item 6: The American Political Science Review, 1919
File — Box: 3, Folder: 13
Scope and Contents
Language: English.
Dates:
1919
Item 7: Report of the Health Insurance Commission to the General Assembly of the Commonwealth of Pennsylvania, 1919
File — Box: 3, Folder: 13
Scope and Contents
Language: English.
Dates:
1919
Item 8: Minority Report of reconstruction Commission of New York State on Compulsory Health Insurance, 1919
File — Box: 3, Folder: 13
Scope and Contents
Author: J.N. Beckley
Format: Publication
Language: English.
Dates:
1919
Item 9: The Health Insurance Bill, 1919
File — Box: 3, Folder: 13
Scope and Contents
Language: English.
Dates:
1919
Item 1: Social Insurance Dept., 1919
File — Box: 3, Folder: 14
Scope and Contents
Language: English.
Dates:
1919
Item 2: Health Insurance and the Public, 1919
File — Box: 3, Folder: 14
Scope and Contents
Author: Frederick L. hoffman
Format: Publication
Language: English.
Dates:
1919
Item 3: Minority Report of Reconstruction Commission of New York State on Compulsory Health Insurance, 1919
File — Box: 3, Folder: 14
Scope and Contents
Author: J.N. Beckley
Format: Publication
Language: English.
Dates:
1919
Item 4: Kings county Dental Society Meeting, Brooklyn, 23 October 1919, 1919
File — Box: 3, Folder: 14
Scope and Contents
Language: English.
Dates:
1919
Item 5: Resolution No. 606, 1919
File — Box: 3, Folder: 14
Scope and Contents
Author: William Green
Format: Publication
Language: English.
Dates:
1919
Item 6: Universal Workmen's Health Insurance, 1919
File — Box: 3, Folder: 14
Scope and Contents
Language: English.
Dates:
1919