Box 6
Container
Contains 276 Results:
Item 8: Sanitary Code for Laundries, 1916
File — Box: 6, Folder: 20
Scope and Contents
Language: English.
Dates:
1916
Item 9: Labor Law Factory Exit Provision Held Constitutional, 1917
File — Box: 6, Folder: 20
Scope and Contents
Language: English.
Dates:
1917
Item 10: General Safety Orders, 1916
File — Box: 6, Folder: 20
Scope and Contents
Language: English.
Dates:
1916
Item 11: Logging and Sawmill Safety Orders, 1917
File — Box: 6, Folder: 20
Scope and Contents
Language: English.
Dates:
1917
Item 12: Sanitary Standards for the Felt Hating Industry, 1915
File — Box: 6, Folder: 20
Scope and Contents
Language: English.
Dates:
1915
Item 13: General Construction Safety Orders, 1918
File — Box: 6, Folder: 20
Scope and Contents
Language: English.
Dates:
1918
Item 14: Report, 1915
File — Box: 6, Folder: 20
Scope and Contents
Author: Laurence M.D. McGuire
Format: Publication
Language: English.
Dates:
1915
Item 1: Silicosis Project, 1936
File — Box: 6, Folder: 1
Scope and Contents
Language: English.
Dates:
1936
Item 2: Designated Special Committees Personnel and Duties, 1936
File — Box: 6, Folder: 1
Scope and Contents
Language: English.
Dates:
1936
Item 3: Silicosis, 1936
File — Box: 6, Folder: 1
Scope and Contents
Author: Emery R. Hayhurst
Format: Publication
Language: English.
Dates:
1936