Box 5
Container
Contains 327 Results:
Item 11: Minutes of Meeting of the Committee on Pending Social Legislation, held June 4, 1929, at 5 P.M., 1929
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1929
Item 12: World Almanac 1929 Questionnaire, 1929
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1929
Item 13: Exemptions from Tax on Corporations, 1932
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1932
Item 14: State of Minnesota, vs. Walter A. Pocock, 1925
File — Box: 5, Folder: 2
Scope and Contents
Author: Grace F. Kaercher
Format: Publication
Language: English.
Dates:
1925
Item 15: Chapter 530, 1929
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1929
Item 16: Memoranda on the Histoy of a Bill Declaring "Yellow Dog Contracts Null and Void, 1925
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1925
Item 17: Labor to Make Big Drive for Laws to Limit Equity Courts to Field of Property Rights, 1925
File — Box: 5, Folder: 2
Scope and Contents
Author: Chester M. Wright
Format: Publication
Language: English.
Dates:
1925
Item 18: Minutes of Conference on Proposed Amendments to the Longshoremen's Act, 1928
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1928
Item 19: Abstracts of the Provisions of Anti Injunction Bill, 1930
File — Box: 5, Folder: 2
Scope and Contents
Language: English.
Dates:
1930
Item 1: Legislative Activity (Memo #2), 1937
File — Box: 5, Folder: 3
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Dates:
1937