Box 5
Contains 128 Results:
Item 5: American Deportation And Exclusion Laws, 1919
Author: Charles Recht
Notes: 33 PP.
Format: Publication
Language: English.
Item 6: Resolutions offered by Mr. F. C. Sibley of Franklin, Pennsylvania, and unanimously adopted at the annual meeting of Stockholders, April 18, 1921, with the recommendation that they be sent to all Stockholders, 1921
Author: F. C. Sibley
Notes: 4 pp.
Format: Publication
Language: English.
Item 7: Class Struggles in America., 1906
Author: A. M. Simons
Notes: 64 pp.
Format: Publication
Language: English.
Item 8: The United States To-Day! Program of the Workers Party of America
Author: Workers Party of America
Notes: 4 pp.
Format: Publication
Language: English.
Item 1: British Rule in India
Author: William Jennings Bryan
Notes: 13 pp.
Format: Publication
Language: English.
Item 2: The Crime of Centralia
Author: William F. Dunn
Notes: 16 pp.
Format: Publication
Language: English.
Item 3: Speech Delivered At Union Hall, Missoula, Montana, Sunday Evening, Nov. 16, 1919, 1919
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.
Item 1: General Rules and Some excuses For Not Joining the Non-Partisan League
Author: National Nonpartisan League
Notes: 19 pp.
Format: Publication
Language: English.
Item 2: Origin, Purpose and Method of Operation: War Program and Statement of Principles
Author: National Nonpartisan League
Notes: 32 pp.
Format: Publication
Language: English.
Item 3: Program And Platform of Producers Political Alliance
Author: National Nonpartisan League of Montana
Notes: 4 pp.
Format: Publication
Language: English.