Reel 45
Container
Contains 3 Results:
New York State Food Commission, Minutes, 1917-1919
File — Reel: 45
Identifier: 1
Dates:
1917-1919
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5502 mf, John Mitchell Papers on Microfilm
/
Miscellaneous Minutes, Proceedings, and Reports. Part 4. New York State Food Commission, Minutes, 1917-1919; Part 5. New York State Industrial Commission, Administrative Minutes and Index, 1914-Feb 29, 1916
New York State Industrial Commission, Administrative Minutes and Index, 1914-1916
File — Reel: 45
Identifier: 2
Scope and Contents
1914-February 29, 1916
Dates:
1914-1916
Found in:
Kheel Center for Labor-Management Documentation & Archives
/
5502 mf, John Mitchell Papers on Microfilm
/
Miscellaneous Minutes, Proceedings, and Reports. Part 4. New York State Food Commission, Minutes, 1917-1919; Part 5. New York State Industrial Commission, Administrative Minutes and Index, 1914-Feb 29, 1916