Box 2
Container
Contains 456 Results:
Item 11: Uniform State Laws
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. May 1917. Item is in English.
Dates:
1914-1921
Item 12: Report of Committee on Union Label
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. May 1916. Item is in English.
Dates:
1914-1921
Item 13: Report of the Committee for Accident Prevention and Workmen's Compensation
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. May 1916. Item is in English.
Dates:
1914-1921
Item 14: Autocracy in Industry
File — Box: 2, Folder: 1
Scope and Contents
By Samuel Gompers. Item is in English.
Dates:
1914-1921
Item 15: Report of the Committee on Industrial Education
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. May 14, 1917. Item is in English.
Dates:
1914-1921
Item 16: Report of Committee on Industrial Education
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. May 25, 1915. Item is in English.
Dates:
1914-1921
Item 17: Platform for American Industry
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. May 18, 1920. Item is in English.
Dates:
1914-1921
Item 18: Digest of Workmen's Compensation Laws
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. Item is in English.
Dates:
1914-1921
Item 19: 58th Congress of American Industry
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. Press Release December 2,1953. Item is in English.
Dates:
1914-1921
Item 20: 58th Congress of American Industry
File — Box: 2, Folder: 1
Scope and Contents
By National Association of Manufacturers. Press Release December 3, 1953. Item is in English.
Dates:
1914-1921