Box 3
Container
Contains 310 Results:
Item 5: What Employe Health Service Costs, 1920
File — Box: 3, Folder: 15
Scope and Contents
Language: English.
Dates:
1920
Item 6: Social Insurance, 1920
File — Box: 3, Folder: 15
Scope and Contents
Author: Dr. John B. Andrews
Format: Publication
Language: English.
Dates:
1920
Item 1: H.J. Resolutions, 1920
File — Box: 3, Folder: 16
Scope and Contents
Language: English.
Dates:
1920
Item 2: Resolutions Adopted by Executive Council (N.Y. Fed. Of Labor), 1920
File — Box: 3, Folder: 16
Scope and Contents
Language: English.
Dates:
1920
Item 3: Maine State Federation of Labor Universal Health Insurance, 1920
File — Box: 3, Folder: 16
Scope and Contents
Language: English.
Dates:
1920
Item 4: Resolved, 1920
File — Box: 3, Folder: 16
Scope and Contents
Author: J.W. Schereschewsky
Format: Publication
Language: English.
Dates:
1920
Item 5: Resolved, 1920
File — Box: 3, Folder: 16
Scope and Contents
Author: J.W. Schereschewsky
Format: Publication
Language: English.
Dates:
1920
Item 6: Health Insurance, 1920
File — Box: 3, Folder: 16
Scope and Contents
Language: English.
Dates:
1920
Item 7: health Insurance, 1920
File — Box: 3, Folder: 16
Scope and Contents
Language: English.
Dates:
1920
Item 8: Special Meeting of the New York State Fraternal Congress, 1919
File — Box: 3, Folder: 16
Scope and Contents
Language: English.
Dates:
1919