Box 3
Container
Contains 310 Results:
Item 11: Safety Code Administered by Dept. of Labor, State of New Jersey, 1916
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1916
Item 12: Laws Administered by the Dept. of Labor, State of New Jersey, 1914
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1914
Item 13: Compressed Air Law, 1914
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1914
Item 14: Inspection of Mines and Quarries, 1914
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1914
Item 15: Bakeries and Confectionaries Law, 1918
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1918
Item 16: Approval of Plans, 1918
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1918
Item 17: Laws Administered by the Dept. of Labor, State of New Jersey, 1912
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1912
Item 18: Laws Administered by the Dept. of Labor, State of New Jersey, 1904
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1904
Item 19: Laws administered by the Dept. of Labor of New Jersey, 1919
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1919
Item 20: Laws Administered by the Dept. of Labor. State of New Jersey, 1911
File — Box: 3, Folder: 4
Scope and Contents
Language: English.
Dates:
1911