Box 5
Container
Contains 327 Results:
Item 3: A Federal Minig Commission Address by John Randolph Haynes, M.D., 1912
File — Box: 5, Folder: 9
Scope and Contents
Author: John Randolph Haynes, M.D.
Format: Publication
Language: English.
Dates:
1912
Item 4: Report of the Committee on Standardization of Mining Laws of the Mine Inspectors Institute of America, 1924
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1924
Item 5: Practical Application and Cost of Proper Rock-Dusting, 1930
File — Box: 5, Folder: 9
Scope and Contents
Author: G.M. Kintz
Format: Publication
Language: English.
Dates:
1930
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 8: pour la lutte contre la tuberculose; Programme et Reglement General, 1911
File — Box: 5, Folder: 9
Scope and Contents
Language: French.
Dates:
1911
Item 9: Fifth National Standardization Conference, Mining Standards, 1924
File — Box: 5, Folder: 9
Scope and Contents
Language: French.
Dates:
1924
Item 10: Aims and Activities
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1831-1943
Item 11: Minutes Finance Committee, Monday, Dec. 5, 1910., 1910
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1910
Item 12: Statistics for Producing Enterprises, By States 1919
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1831-1943