Box 3
Container
Contains 310 Results:
Item 1: Report on the Work of the State Inspectors of Health, 1907-1908
File — Box: 3, Folder: 3
Scope and Contents
Language: English.
Dates:
1907-1908
Item 2: Factory and Workshop Act, 1901 Regulations for Use of Horsehair, 1901-1910
File — Box: 3, Folder: 3
Scope and Contents
Language: English.
Dates:
1901-1910
Item 3: Brief Instructions Concerining Factory Inspection Law, 1907
File — Box: 3, Folder: 3
Scope and Contents
Author: O.P. Hoff
Format: Publication
Language: English.
Dates:
1907
Item 4: Specifications and Materials
File — Box: 3, Folder: 3
Scope and Contents
Author: J.H. Morgan
Format: Publication
Language: English.
Item 5: Specifications and Materials, 1902
File — Box: 3, Folder: 3
Scope and Contents
Language: English.
Dates:
1902
Item 6: Suggestions Relating To Inspection of Factories, Etc., 1913
File — Box: 3, Folder: 3
Scope and Contents
Language: English.
Dates:
1913
Item 7: Interpretations of the Ohio State Building Code Relative to Standard Ventilating Stoves, 1913
File — Box: 3, Folder: 3
Scope and Contents
Author: Thomas P. Kearns
Format: Publication
Language: English.
Dates:
1913
Item 8: We Recommend:, 1910
File — Box: 3, Folder: 3
Scope and Contents
Language: English.
Dates:
1910
Item 9: Report on the Inspection of Factories Making Army and Navy Uniforms, 1917
File — Box: 3, Folder: 3
Scope and Contents
Author: Mary La Dame
Format: Publication
Language: English.
Dates:
1917
Item 10: Delegates for the Convention of the International Association of Factory Inspectors, 1913
File — Box: 3, Folder: 3
Scope and Contents
Language: English.
Dates:
1913