Box 5
Container
Contains 327 Results:
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
Item 8: Health Insurance, 1919
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1919
Item 9: Amendments - In Senate, 1918
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1918
Item 10: Health Insurance, 1919
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1919
Item 12: Resolved: Senate Introductory 496, 1918
File — Box: 5, Folder: 4
Scope and Contents
Author: A. M. Rosenthal
Format: Publication
Language: English.
Dates:
1918