Box 6
Container
Contains 276 Results:
Item 3: Report of Annual Meeting, 1938
File — Box: 6, Folder: 9
Scope and Contents
Notes: April 11, 1938
Format: Publication
Language: English.
Dates:
1938
Item 4: States' Use of Prison Made Goods, 1926
File — Box: 6, Folder: 9
Scope and Contents
Language: English.
Dates:
1926
Item 5: Resolution Adopted by the Eastern Prison Industrial Allocation Conference, 1924
File — Box: 6, Folder: 9
Scope and Contents
Language: English.
Dates:
1924
Item 6: An Educational Program for New York State's Penal System, 1932
File — Box: 6, Folder: 9
Scope and Contents
Notes: January 1932
Format: Publication
Language: English.
Dates:
1932
Item 7: Nouvelle Organisation des Prisons, 1939
File — Box: 6, Folder: 9
Scope and Contents
Language: English.
Dates:
1939
Item 8: The County Jail, 1914
File — Box: 6, Folder: 9
Scope and Contents
Author: W.H. Oates
Format: Publication
Language: English.
Dates:
1914
Item 1: Delegates Present at Conference of Executive Offices of National Organizations Interested in Public Health Problems, 1913
File — Box: 6, Folder: 10
Scope and Contents
Language: English.
Dates:
1913
Item 2: Minutes First Conference of Executive Officers of National Organizations Interested in Public Health Problems, 1913
File — Box: 6, Folder: 10
Scope and Contents
Language: English.
Dates:
1913
Item 3: Surgical Diseases of Umbilicus, 1911
File — Box: 6, Folder: 10
Scope and Contents
Author: Thomas S. Cullen
Notes: Chicago
Format: Publication
Language: English.
Dates:
1911
Item 4: History of the Two Years' Campaign of the Committee on Factories, 1913
File — Box: 6, Folder: 10
Scope and Contents
Language: English.
Dates:
1913