Box 6
Container
Contains 276 Results:
Item 8: Publications, 1921
File — Box: 6, Folder: 12
Scope and Contents
Language: English.
Dates:
1921
Item 9: Minutes of Meeting, 1919
File — Box: 6, Folder: 12
Scope and Contents
Notes: May 28, 1919
Format: Publication
Language: English.
Dates:
1919
Item 10: Resignation of Chairman of Committee and Appointment of Successor, 1919
File — Box: 6, Folder: 12
Scope and Contents
Notes: May 28, 1919
Format: Publication
Language: English.
Dates:
1919
Item 11: Recommendation Concerning the Prevention of Anthrax, 1919
File — Box: 6, Folder: 12
Scope and Contents
Language: English.
Dates:
1919
Item 12: Foreign Correspondence, 1919
File — Box: 6, Folder: 12
Scope and Contents
Language: English.
Dates:
1919
Item 13: Stated Meeting, 1919
File — Box: 6, Folder: 12
Scope and Contents
Notes: February 18, 1919
Format: Publication
Language: English.
Dates:
1919
Item 14: Minutes of Meeting, 1919
File — Box: 6, Folder: 12
Scope and Contents
Notes: May 27, 1919
Format: Publication
Language: English.
Dates:
1919
Item 15: Memorandum, 1919
File — Box: 6, Folder: 12
Scope and Contents
Language: English.
Dates:
1919
Item 16: One Hundred Health Exhibits, 1920
File — Box: 6, Folder: 12
Scope and Contents
Notes: September 1, 1920
Format: Publication
Language: English.
Dates:
1920
Item 17: Investigations Regarding Health in Industry, 1923
File — Box: 6, Folder: 12
Scope and Contents
Author: Wade Wright and Florence Crowell
Format: Publication
Language: English.
Dates:
1923