Box 5
Container
Contains 327 Results:
Item 14: In Assembly - Action on Assembly Bills, 1919
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1919
Item 15: Memorandum To All Department Heads, Branch Offices and Fieldmen; Workmen's Compensation Act, 1931
File — Box: 5, Folder: 4
Scope and Contents
Author: P. E. Pemberton
Format: Publication
Language: English.
Dates:
1931
Item 16: Legislature Drafting, 1916
File — Box: 5, Folder: 4
Scope and Contents
Author: Ernst Freund
Format: Publication
Language: English.
Dates:
1916
Item 17: The Next Steps for Wisconsin; A Program of Construction, 1919
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1919
Item 19: Report of the Nominating Committee, 1922
File — Box: 5, Folder: 4
Scope and Contents
Author: Adelbert Moot
Format: Publication
Language: English.
Dates:
1922
Item 20: Notice To Members; Reports of Nominating and Program Committees, 1922
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1922
Item 21: Meeting 3/15/1922 Zion Lutherian Church, 1922
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1922
Item 22: Decision on Annual Agreement, 1922
File — Box: 5, Folder: 4
Scope and Contents
Author: Julian K. Mack
Format: Publication
Language: English.
Dates:
1922
Item 23: Report of Status of Industrial Rehabilitation May 2, 1921, 1921
File — Box: 5, Folder: 4
Scope and Contents
Language: English.
Dates:
1921