Box 4
Container
Contains 402 Results:
Item 7: State of New Jersey Commission of Immigration, 1913
File — Box: 4, Folder: 7
Scope and Contents
Author: William Fellowes Morgan
Format: Publication
Language: English.
Dates:
1913
Item 8: Report of the New York-New Jersey Committee of the North American Civic League for Immigrants, 1913
File — Box: 4, Folder: 7
Scope and Contents
Author: Grace E. J. Parker
Format: Publication
Language: English.
Dates:
1913
Item 9: Report of the General Work of the New York-New Jersey Committee of the North American Civic League for Immigrants, 1913
File — Box: 4, Folder: 7
Scope and Contents
Author: Grace E. J. Parker
Format: Publication
Language: English.
Dates:
1913
Item 10: Reprint from "The Outlook,' January 25th, 1913., 1913
File — Box: 4, Folder: 7
Scope and Contents
Language: English.
Dates:
1913
Item 11: City Immigrant Schools, 1913
File — Box: 4, Folder: 7
Scope and Contents
Language: English.
Dates:
1913
Item 12: Recommendations for a Federal Bureau of Distribution, 1913
File — Box: 4, Folder: 7
Scope and Contents
Language: English.
Dates:
1913
Item 13: National Conference of Immigration, Land and Labor Officials, 1913
File — Box: 4, Folder: 7
Scope and Contents
Author: Frances Hellar
Format: Publication
Language: English.
Dates:
1913
Item 14: Officers for 1912-1913, 1913
File — Box: 4, Folder: 7
Scope and Contents
Language: English.
Dates:
1913
Item 1: Guide to the United States for The Jewish Immigrant, 1916
File — Box: 4, Folder: 8
Scope and Contents
Author: John Foster Carr
Format: Publication
Language: English.
Dates:
1916
Item 2: Report Bureau of Immigration State of Maryland, 1915
File — Box: 4, Folder: 8
Scope and Contents
Language: English.
Dates:
1915