Skip to main content

Box 5

 Container

Contains 128 Results:

Item 5: American Deportation And Exclusion Laws, 1919

 File — Box: 5, Folder: 10
Scope and Contents

Author: Charles Recht

Notes: 33 PP.

Format: Publication

Language: English.

Dates: 1919

Item 7: Class Struggles in America., 1906

 File — Box: 5, Folder: 10
Scope and Contents

Author: A. M. Simons

Notes: 64 pp.

Format: Publication

Language: English.

Dates: 1906

Item 8: The United States To-Day! Program of the Workers Party of America

 File — Box: 5, Folder: 10
Scope and Contents

Author: Workers Party of America

Notes: 4 pp.

Format: Publication

Language: English.

Dates: 1893-1962

Item 1: British Rule in India

 File — Box: 5, Folder: 11
Scope and Contents

Author: William Jennings Bryan

Notes: 13 pp.

Format: Publication

Language: English.

Dates: 1893-1962

Item 2: The Crime of Centralia

 File — Box: 5, Folder: 11
Scope and Contents

Author: William F. Dunn

Notes: 16 pp.

Format: Publication

Language: English.

Dates: 1893-1962

Item 3: Speech Delivered At Union Hall, Missoula, Montana, Sunday Evening, Nov. 16, 1919, 1919

 File — Box: 5, Folder: 11
Scope and Contents

Author: William F. Dunn

Notes: Editor of the Butte Daily Bulletin and Representative In the Legislature from Silver Bow County, Butte, Montana. 30 pp.

Format: Publication

Language: English.

Dates: 1919

Item 1: General Rules and Some excuses For Not Joining the Non-Partisan League

 File — Box: 5, Folder: 12
Scope and Contents

Author: National Nonpartisan League

Notes: 19 pp.

Format: Publication

Language: English.

Dates: 1893-1962

Item 3: Program And Platform of Producers Political Alliance

 File — Box: 5, Folder: 12
Scope and Contents

Author: National Nonpartisan League of Montana

Notes: 4 pp.

Format: Publication

Language: English.

Dates: 1893-1962