Box 5
Container
Contains 327 Results:
Item 6: Descroptive List of Motion-Picture Films and Plan of Sidtribution, 1926
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1926
Item 7: Fourteenth Annual Report of The State Inspector of Coal Mines to the Governor of New Mexico, 1925
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1925
Item 4: Amer. Foundries v. Tri-City Council
File — Box: 5, Folder: 6
Scope and Contents
Language: English.
Item 1: The Sit-Down Strike, 1937
File — Box: 5, Folder: 1
Scope and Contents
Author: Joel Seidman
Format: Publication
Language: English.
Dates:
1937
Item 2: The Seamen's Right to Strike, 1942
File — Box: 5, Folder: 1
Scope and Contents
Author: Louis Bloch
Format: Publication
Language: English.
Dates:
1942
Item 3: A Detailed Review of the Coal Strike, 1917
File — Box: 5, Folder: 1
Scope and Contents
Language: English.
Dates:
1917
Item 4: Facts Submitted by the Consumers' League of New York City, 1913
File — Box: 5, Folder: 1
Scope and Contents
Language: English.
Dates:
1913
Item 5: Daily Consular and Trade Reports, 1912-1913
File — Box: 5, Folder: 1
Scope and Contents
Language: English.
Dates:
1912-1913
Item 6: A Joint Resolution Directing the Secretary of State to Refer to the People for their Approval or Rejection A Profound Amendemtn to Section 7, Article 23 of the Constitution of Oklahoma and Calling A Special Thereon, 1941
File — Box: 5, Folder: 1
Scope and Contents
Language: English.
Dates:
1941
Item 7: Injunction Against T. & N.O. Railroad Made Permanent
File — Box: 5, Folder: 1
Scope and Contents
Language: English.