Box 5
Container
Contains 327 Results:
Item 22: Legislative Activity, 1937
File — Box: 5, Folder: 3
Scope and Contents
Author: M. G. Murray
Format: Publication
Language: English.
Dates:
1937
Item 23: Social Security Board Administrative Order No. 3, 1936
File — Box: 5, Folder: 3
Scope and Contents
Language: English.
Dates:
1936
Item 24: Legislation Relating to Labor Disputes, 1938
File — Box: 5, Folder: 3
Scope and Contents
Language: English.
Dates:
1938
Item 1: Industrial Disputes; Speech of Charles Sumner Bird, 1913
File — Box: 5, Folder: 4
Scope and Contents
Author: Charles Sumner Bird
Format: Publication
Language: English.
Dates:
1913
Item 2: Extract from Report of A.F. of L. Executive Council, 1913
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1913
Item 3: State of Conneticut, General Assembly, January Session A.D. 1913, 1913
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1913
Item 4: Conference to Consider Proposed Factory Legislation, 1912
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1912
Item 5: State of Connecticut. General Asembly, January Session, A.D. 1913, 1913
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1913
Item 6: Journal of the House, 1918
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1918
Item 7: Health Insurance, 1919
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1919