Box 5
Container
Contains 327 Results:
Item 15: Correction:
File — Box: 5, Folder: 5
Scope and Contents
Language: English.
Dates:
1831-1943
Item 16: Legislative Office, 1922
File — Box: 5, Folder: 5
Scope and Contents
Language: English.
Dates:
1922
Item 17: To the Officers and Members of the Allied Printing Trades Unions of New York State, 1922
File — Box: 5, Folder: 5
Scope and Contents
Author: Peter J. Brady
Format: Publication
Language: English.
Dates:
1922
Item 18: Synopsis
File — Box: 5, Folder: 5
Scope and Contents
Author: A.J. Pillsbury
Format: Publication
Language: English.
Dates:
1831-1943
Item 19: Notations by Sylvia Sachtjen
File — Box: 5, Folder: 5
Scope and Contents
Author: Sylvia Sachtjen
Format: Publication
Language: English.
Dates:
1831-1943
Item 20: Would Throttle Private Initiative in favor of Unionism and Paternalism, 1928
File — Box: 5, Folder: 5
Scope and Contents
Language: English.
Dates:
1928
Item 21: State of New Jersey Department of State, 1932
File — Box: 5, Folder: 5
Scope and Contents
Author: Thomas A. Mathis
Format: Publication
Language: English.
Dates:
1932
Item 22: A Code of Standard Practices in the Administration of Workmen's Compensation Laws
File — Box: 5, Folder: 5
Scope and Contents
Language: English.
Dates:
1831-1943
Item 23: Legislative Campaigns of the Playground and Recreation Association of America, 1918
File — Box: 5, Folder: 5
Scope and Contents
Language: English.
Dates:
1918
Item 24: Repeal of Prohibition Clause in State Constitution
File — Box: 5, Folder: 5
Scope and Contents
Language: English.
Dates:
1831-1943