Reel 45
Container
Contains 3 Results:
Miscellaneous Minutes, Proceedings, and Reports. Part 4. New York State Food Commission, Minutes, 1917-1919; Part 5. New York State Industrial Commission, Administrative Minutes and Index, 1914-Feb 29, 1916
File — Reel: 45
Scope and Contents
From the Collection:
The papers of John Mitchell contain correspondence (1885-1919), reports and proceedings, pamphlets, and photographs primarily in connection with Mitchell's leading role in the coal-mining industry, the labor movement, and in American industrial relations. Correspondence constitutes the bulk of the collection. It can be divided roughly into three major areas, reflecting Mitchell's affiliations with the United Mine Workers of America, the National Civic Federation, and New York...
Dates:
1887-1989
New York State Food Commission, Minutes, 1917-1919
File — Reel: 45
Identifier: 1
Scope and Contents
From the Collection:
The papers of John Mitchell contain correspondence (1885-1919), reports and proceedings, pamphlets, and photographs primarily in connection with Mitchell's leading role in the coal-mining industry, the labor movement, and in American industrial relations. Correspondence constitutes the bulk of the collection. It can be divided roughly into three major areas, reflecting Mitchell's affiliations with the United Mine Workers of America, the National Civic Federation, and New York...
Dates:
1917-1919
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5502 mf, John Mitchell Papers on Microfilm
/
Miscellaneous Minutes, Proceedings, and Reports. Part 4. New York State Food Commission, Minutes, 1917-1919; Part 5. New York State Industrial Commission, Administrative Minutes and Index, 1914-Feb 29, 1916
New York State Industrial Commission, Administrative Minutes and Index, 1914-1916
File — Reel: 45
Identifier: 2
Scope and Contents
1914-February 29, 1916
Dates:
1914-1916
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5502 mf, John Mitchell Papers on Microfilm
/
Miscellaneous Minutes, Proceedings, and Reports. Part 4. New York State Food Commission, Minutes, 1917-1919; Part 5. New York State Industrial Commission, Administrative Minutes and Index, 1914-Feb 29, 1916