Box 5
Container
Contains 327 Results:
Item 13: Proposed By-Laws of The Mining Standardization Correlating Committee, 1927
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1927
Item 14: Membership List District 25, 1923
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1923
Item 15: Membership List, 1923
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1923
Item 16: Table Showing Days Worked Number of Tons Shipped and Total Production for Each Mine in the State for the Year 1925, 1925
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1925
Item 17: Agenda for Meeting Wednesday November 11, 1925., 1925
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1925
Item 18: Minutes Executive Committee Mining Standardization Correlating Committee, 1925
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1925
Item 19: Personnel of Sectional Committee on Safety Code for Coal Mine Transportation, 1925
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1925
Item 20: Minutes Mining Standardization Correlating Committee, 1926
File — Box: 5, Folder: 9
Scope and Contents
Author: P.G. Agnew
Format: Publication
Language: English.
Dates:
1926
Item 21: Coal Mine Safety- A Modern Challenge to the Mine Owner and Executive, 1927
File — Box: 5, Folder: 9
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Dates:
1927
Item 22: Minutes Mining Standardization Correlating Committee, 1928
File — Box: 5, Folder: 9
Scope and Contents
Language: English.
Dates:
1928