American Association for Labor Legislation Pamphlet File, 1831-1943
Collection Number: 5001 PAM

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
American Association for Labor Legislation Pamphlet File, 1831-1943
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5001 PAM
Creator:
American Association for Labor Legislation
Quanitities:
19 cubic feet
Language:
Collection material in English, French, Spanish, Italian, German, Catalan

Biographical / Historical

The American Association for Labor Legislation was formed to promote uniformity of labor legislation and to encourage the study of labor conditions with a view toward promoting desirable legislation.
The Association was founded as a branch of the International Association for Labor Legislation. Preliminary discussions about forming the group occurred during 1905 and culminated in the first meeting of the Association held on February 15, 1906, in New York City.
During the Association's first few years, three basic objectives were established: to serve as the American branch of the International Association for Labor Legislation; to promote uniformity of labor legislation in the United States; and to encourage the study of labor conditions with a view toward promoting desirable labor legislation.
John Bertram Andrews was appointed executive secretary in 1909. His wife, Irene Osgood Andrews, eventually became associate secretary. John Andrews, as lobbyist, lecturer, author and editor of the publication THE AMERICAN LABOR LEGISLATION REVIEW, became the motivating force of the Association. Broadly speaking, the American Association for Labor Legislation set the following goals: the alleviation of adverse working conditions; the creation of laws to protect safety and health on the job; and the provision of compensation in times of unemployment and benefits for workers no longer able to participate in the labor force. To facilitate the implementation of the Association's interests, study groups were established to investigate labor conditions. Active lobbying was undertaken in support of protective labor legislation in state and federal legislatures, and critiques were published concerning pending bills. The lifetime of the Association roughly corresponded to Andrew's lifetime; its activities ceased after his death in 1943.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

American Association for Labor Legislation Pamphlet File #5001 PAM. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5001: American Association for Labor Legislation Records 5001 mf: American Association for Labor Legislation Records on Microfilm 5002: American Association for Social Security Records

SUBJECTS

Names:
American Association for Labor Legislation

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Box: 1, Folder: 1
Box 1 Folder 1
Item 1: Constitution and Rules
1918
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 2: Constitution and Rules
1918
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 3: Current Activities of the American Construction Council
1928
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 4: Interim Report of the Building Resettlement Committee on the Supply of Building Labour for the Government Housing Schemes
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 5: First Report of the Safety and Welfare Committee appointed by The Building Trade Joint Industrial Council
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 6: Supplementary Agenda
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 7: Report of Proceedings of the Inaugural Meeting held at The Central Hall, Westminster, London, S.W.I on Wednesday and Thursday, May 29th and 30th, 1918
1918
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 8: Resolution
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 1
Item 9: Standing Committees of The American Construction Council
1926-1927
Scope and Contents
Language: English.
Box 1 Folder 2
Box: 1, Folder: 2
Format: Publication
Box 1 Folder 2
Item 1: If My Child-
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 2: Compulsory Continuation Schools The Massachusetts Plan
1916
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 3: Child Labor Laws of Massachusetts (1910.)
1910
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 4: Hours for Children
1915
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 5: The Duplex Envelope Co.
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 6: Separate Courts of Justice for Children. Probation & Probation Officers
1908
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 7: Child Labor Inspection Insurance and Law
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 8: Report of the Kansas Children's Code Commission
1921
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 9: "War Against Poverty" The New Children's Charter By C.M. Lloyd
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 10: Legal Notice.
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 11: Child Labor Law
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 12: Laws Pertaining to the Employment of Women and Children
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 13: The Economics of Child Welfare
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 14: The Girl Employed in Hotels and Restaurants
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 15: Children in War Time Second Article: Child Labor in Warring Countries
1917
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 16: Children in War Time First Article: Child Labor on English Farms
1917
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 17: Children in War Time Third Article: How Canada Takes Cares of Soldiers' Children
1917
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 18: Summary of Address on Child Labor and Public Health
1915
Format: Publication
Scope and Contents
Author: Owen R. Lovejoy
Format: Publication
Language: English.
Box 1 Folder 2
Item 19: 20 Questions About Going to Work
1921
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 20: 20 Questions About Going to Work
1921
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 21: National Child Labor Committee Ninth Annual Conference "Child Labor and Poverty"
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 22: To Women and Girls who work in Massachusetts
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 23: Brief Outline of Laws Relating to Employment of Women and Children
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 24: Seattle Children in School and in Industry
1915
Format: Publication
Scope and Contents
Author: Anna Y. Reed
Format: Publication
Language: English.
Box 1 Folder 2
Item 25: Home Work in Tenements
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 2
Item 26: Home Work in Tenements
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Box: 1, Folder: 3
Format: Publication
Box 1 Folder 3
Item 1: Report of the Rhode Island Children's Laws Commission
1926
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 2: Child Labor on the Stage in San Francisco
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 3: Education Committee
1910
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 4: Education Committee
1910
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 5: Memorandum on "Trends" Graphically Plotted in Ratio of National Child Labor Committee
1926
Format: Publication
Scope and Contents
Author: Edward W. Macy
Format: Publication
Language: English.
Box 1 Folder 3
Item 6: An Amendment to the Constitution is Needed to Give The United States Power to Safeguard The Child Life of the Nation
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 7: Laws Relating to Employment and Deportment of Children
1923
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 8: State Child-Labor Standards, January 1, 1926
1926
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 9: The Child Labor Work of the League
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 10: Weekly News Letter
1926
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 11: Child Welfare Commission Bills
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 3
Item 12: Laws Relating to Child Labour in Canada
1926
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Box: 1, Folder: 4
Format: Publication
Box 1 Folder 4
Item 1: Ohio Laws Affecting the Employment of Women and Minors
1928
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 2: Monthly News Letter
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 3: The League Bulletin
1929
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 4: The American Child
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 5: Summary of the Conclusions of the Conference on Present Day Child Labor Problems
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 6: Report on Child Labor in Agricultire in Colorado made to the Committee on Vocational Guidance of the Colorado White House Conference on Child Health and Protection
1932
Format: Publication
Scope and Contents
Author: John Gross
Format: Publication
Language: English.
Box 1 Folder 4
Item 7: Education and Child Labor in the Southern States
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 8: Legislative Activities
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 4
Item 9: Newsboys of New York
1931
Format: Publication
Scope and Contents
Author: Harry M. Shulman
Format: Publication
Language: English.
Box 1 Folder 4
Item 10: A Study of Industrial Injuries To Working Childing In Cincinnati During 1926
1926
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 5
Box: 1, Folder: 5
Format: Publication
Box 1 Folder 5
Item 1: News
1937
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 5
Item 2: "My Dear. Mr. President
1937
Format: Publication
Scope and Contents
Author: Elmer F. Andrews
Format: Publication
Language: English.
Box 1 Folder 5
Item 3: Good Child-Labor Legislation Promotes the Health and Welfare of Children
1936
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 5
Item 4: Good Child-Labor Legislations Promotes the Health and Welfare of Children
1936
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 5
Item 5: "Children Preferred" A Study of Child Labor in Pennsylvania
1937
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 5
Item 6: Child Labor in Wisconsin 1917-1935
1936
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Box: 1, Folder: 6
Format: Publication
Box 1 Folder 6
Item 1: The Child Labor Amendment
1934
Format: Publication
Scope and Contents
Author: William D. Guthrie
Format: Publication
Language: English.
Box 1 Folder 6
Item 2: The Challenge of Childhood To Louisiana
1933
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 3: Sunday News
1935
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 4: Caddies of Erie County N.Y.
1935
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 5: The Importance of Ratifying the Federal Child Labor Amendment
1934
Format: Publication
Scope and Contents
Author: Robert F. Wagner
Format: Publication
Language: English.
Box 1 Folder 6
Item 6: Ratify the Child Labor Amendment
1933
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 7: Ratify the Child Labor Amendment
1933
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 8: Child Labor Amendment Argument for Ratification
1934
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 9: In Answer to the American Bar Association Committee on the Federal Child Labor Amendment
1934
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 10: Excerpt from Child Labor Amendment Argument for Ratification
1934
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 11: Excerpt from Child Labor Amendment Argument for Ratification
1934
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 12: Congressional Record
1934
Format: Publication
Scope and Contents
Author: Edward P. Costigan
Format: Publication
Language: English.
Box 1 Folder 6
Item 13: Congressional Record
1934
Format: Publication
Scope and Contents
Author: Edward P. Costigan
Format: Publication
Language: English.
Box 1 Folder 6
Item 14: Changes Suggested for Standard Child Labor Law
1935
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 6
Item 15: Answer to President Butler's Criticisim of the Proposed Child Labor Amendment
Format: Publication
Scope and Contents
Author: William Draper Lewis
Format: Publication
Language: English.
Box 1 Folder 7
Box: 1, Folder: 7
Format: Publication
Box 1 Folder 7
Item 1: Please Return This Little Book in the Enclosed Envelope
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 2: Laws Under the Adminisration of the State Child Welfare Commission
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 3: A Study of Cincinnati's "Amateur Night" children By the Juvenile Protective Association of Cincinnati
1925
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 4: Concurrent Resolution Urging the Congress of the United States to Adopt A Constitutional Amendment Conferring Upon The Congress Power to Prohibit or Limit Child Labor
Format: Publication
Scope and Contents
Author: Mr. Antin
Format: Publication
Language: English.
Box 1 Folder 7
Item 5: A Picture of Small Industry in Lower Manhattan
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 6: Re-educating the Jobless Child
1929-1930
Scope and Contents
Author: Miriam Keeler
Format: Publication
Language: English.
Box 1 Folder 7
Item 7: News
1935
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 8: Children's Department Life Extension Institute, Inc.
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 9: Children's Department Life Extension Institute, Inc.
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 10: Frances L. Campbell; Complainent
1933
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 11: Instructions to Physicians for Filling in Records of Physical Examinations of Children Applying for Employment Certificates
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 12: Budget of the National Child Labor Committee
1929-1930
Scope and Contents
Language: English.
Box 1 Folder 7
Item 13: How The Child Labor Bill (A-174) Would Affect Farmers
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 14: What Boys and Girls in New Jersey May Do Under The New 1940 State Child Labor Laws (Effective September 1, 1940)
1940
Format: Publication
Scope and Contents
Author: James E. Sidel
Format: Publication
Language: English.
Box 1 Folder 7
Item 15: Legislative Activities
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 16: Twenty-Eighth Annual Luncheon of the National Child Labor Committee
1933
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 17: Twenty-Eighth Annual Luncheon of the National Child Labor Committee
1933
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 18: Who's Who on Our Board of Trustees
1941
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 19: The Twelfth Annual Conference
1916
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 20: Child Labor
1904-1912
Scope and Contents
Language: English.
Box 1 Folder 7
Item 21: Report to Members
1925
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 22: Judiciary Committee Members Who Voted Against Reporting Child Labor Amendment
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 7
Item 23: Summary of Present Child-Labor Problems
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Box: 1, Folder: 8
Format: Publication
Box 1 Folder 8
Item 1: City Churches in Social Action; The Social Activities of the Los Angeles Federation of Churches
1928
Format: Publication
Scope and Contents
Author: James Myers
Format: Publication
Language: English.
Box 1 Folder 8
Item 2: Christian Unity To What extent is it Possible? What Actual forms Should it Take?
1928
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 3: Special Meeting of the Commission on the Church and Social Service
1928
Format: Publication
Scope and Contents
Author: H.S. Braucher
Format: Publication
Language: English.
Box 1 Folder 8
Item 4: Report on American Coopeartion with the International Christian Social Institute and Bureau of Research
1929-1930
Scope and Contents
Author: Worth M. Tippy
Format: Publication
Language: English.
Box 1 Folder 8
Item 5: American Friends Service Committee
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 6: Church and Society
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 7: Brief to the American Friends' Service Committee From James Myers, Industrial Secretary, Federal Council of Churches
1930
Format: Publication
Scope and Contents
Author: J. Howard Branson
Format: Publication
Language: English.
Box 1 Folder 8
Item 8: Committee on Social Legislation
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 9: Minutes of the Meeting of the National Social Work Council
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 10: Josiah Strong Memorial
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 11: Josiah Strong Memorial
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 12: Report of the Committee on Social Ideals of the Churches
1929-1930
Scope and Contents
Author: Charles N. Lathrop
Format: Publication
Language: English.
Box 1 Folder 8
Item 13: Central Church Methodist Episcopal Brooklyn
1931
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 14: Its Scope and Activities
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 15: Winter Meeting, Y.W.C.A.
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 16: A Summary of the Treasurer's Report
1929
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 17: Information Service
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 18: Free Synagogue Carnegie Hall
1917
Format: Publication
Scope and Contents
Author: Stephen S. Wise
Format: Publication
Language: English.
Box 1 Folder 8
Item 19: Quadrennial and Twientieth Aniversary December 5-12, 1928 at Rochester, New york
1928
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 20: Outline of the Work of James Myers
1928
Format: Publication
Scope and Contents
Author: James Myers
Format: Publication
Language: English.
Box 1 Folder 8
Item 21: September 30, 1932 Meeting; Minutes
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 22: Labor Pagaent
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 23: Second Draft of Labor Sunday Message, 1932
1932
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 8
Item 24: Suggested Outline on Christianity And Industrial Problems
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 9
Box: 1, Folder: 9
Format: Publication
Box 1 Folder 9
Item 1: No 1 Statement of Aims and Principles
1918
Format: Publication
Scope and Contents
Author: John J. Mahoney
Format: Publication
Language: English.
Box 1 Folder 9
Item 2: Brill News
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 9
Item 3: Spring Festival and Ball
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 9
Item 4: Preliminary Announcement of the Second Annual Session of the Institute of Statesmanship
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 10
Box: 1, Folder: 10
Format: Publication
Box 1 Folder 10
Item 1: The Case of Charlotte Anita Whitney
1920
Format: Publication
Scope and Contents
Author: Franklin Hichborn
Format: Publication
Language: English.
Box 1 Folder 10
Item 2: To the American People: Report Upon the Illegal Practices of the United States Department of Justice
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 10
Item 3: "Our Buddie" Sergt. "Bill" Cunnigham
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 10
Item 4: In the United States Circuit Court of Appeals for the Ninth Circuit
1940
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 10
Item 5: For Defense of the Schools -- A United Teachers Union
1941
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Box: 1, Folder: 11
Format: Publication
Box 1 Folder 11
Item 1: Bulletin No. 2
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 2: Bulletin No. 6
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 3: Bulletin No. 7
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 4: Bulletin No. 10
1931
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 5: Bulletin No. 11
1931
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 6: Bulletin No. 8
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 7: Bulletin No. 9
1931
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 8: Bulletin No. 5
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 9: Bulletin No. 4
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 10: Bulletin No. 1
1929
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 11: Bulletin No. 3
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 12: Draft of Report of the Council
1935
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 13: Examinations for the State, County, and Village Service
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 14: Selection of Assisstant Commissioner of Labor Statistics
1934
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 15: Monseigneur a Petition
1914
Format: Publication
Scope and Contents
Author: J.A. Whalen
Format: Publication
Language: English.
Box 1 Folder 11
Item 16: Chairman Transit Report
1921
Format: Publication
Scope and Contents
Author: William F. Howes
Format: Publication
Language: English.
Box 1 Folder 11
Item 17: Tenth annual Convention
1923
Format: Publication
Scope and Contents
Author: Mr. Lake
Format: Publication
Language: English.
Box 1 Folder 11
Item 18: Detail of Estimated General Expenditures for 1927
1927
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 19: Tentative Program Seventeenth Annual Convention
1930
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 20: Eraminations for the State, County, and Village Service
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 21: Twelth Annual Convention
1925
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 22: Annual Meetings of Executives of Public Welfare
1929
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 11
Item 23: Educational Program
1922
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 12
Box: 1, Folder: 12
Format: Publication
Box 1 Folder 12
Item 1: Bribe Taker and Bribe Giver
1931
Format: Publication
Scope and Contents
Author: Edward T. Devine
Format: Publication
Language: English.
Box 1 Folder 12
Item 2: The Illinois Crime Survey
1929
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 12
Item 3: Bulletin No. 22
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Box: 1, Folder: 13
Format: Publication
Box 1 Folder 13
Item 1: Decisions under the Employers' Liability Act
1909
Format: Publication
Scope and Contents
Author: William H. Hoxie
Format: Publication
Language: English.
Box 1 Folder 13
Item 2: Decisions Under the Safety Appliance Acts Automatic Couplers
1909
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 3: Decisions Under the Safety Appliance Acts Automatic Couplers
1909
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 4: In the Supreme Court of the State of Kansas
1908-1909
Scope and Contents
Language: English.
Box 1 Folder 13
Item 5: Court of Appeals State of New York
1910
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 6: Minneapolis St. Paul and Sault Ste. Marie Railway Company, vs. Railroad Commission of Wisconsin
1907-1908
Scope and Contents
Language: English.
Box 1 Folder 13
Item 7: Frank Vasala vs Carpenter, Boxley & Herrick
1910
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 8: In the Supreme Court of Errors
1908
Format: Publication
Scope and Contents
Author: Edward G. Mondou
Format: Publication
Language: English.
Box 1 Folder 13
Item 9: The Missouri Pacific Railway Company, Plaintiff in Error, v Henry Brinkmeier, Defendant in Error
1907
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 10: The Missouri Pacific Railway Company, Plaintiff in Error, v. Henry Brinkmeier, Defendant in Error
1907
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 11: St. Louis, Iron Mountain and Southern Railway Company v. Taylor, Administratrix
1908
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 13
Item 12: Earl Ives -against- The South Buffalo Railway Company
1910
Format: Publication
Scope and Contents
Author: Pound J
Format: Publication
Language: English.
Box 1 Folder 14
Box: 1, Folder: 14
Format: Publication
Box 1 Folder 14
Item 1: Edward G. Borgnis Et Al., vs. The Falk Company
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 14
Item 2: Court of Appeals State of New York
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 14
Item 3: State of Washington vs. Henrietta Somerville
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 14
Item 4: The People of The State, Defendant in Error, vs. Edward H. Elerding, Plaintiff in Error.
1911
Format: Publication
Scope and Contents
Author: Justice Vickers
Format: Publication
Language: English.
Box 1 Folder 14
Item 5: Appendix 2
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 14
Item 6: The Court of Appeals of the State of New York
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 14
Item 7: Opinion of the Supreme Court of the State of Washington, Sustaining the Compulsory
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 15
Box: 1, Folder: 15
Format: Publication
Box 1 Folder 15
Item 1: The State of Washington vs Henrietta Somerville
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 15
Item 2: State of Washington, ex rel. Davis-Smith Co., vs. C.W. Clausen, as State Auditor of the State of Washington
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 15
Item 3: State of Wisconsin in Supreme Court
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 15
Item 4: In the Matter of the Application of F.A. Miller, For a Writ of Habeas Corpus.
1911
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 1 Folder 16
Box: 1, Folder: 16
Format: Publication
Box 1 Folder 16
Item 1: State of Missouri ex re. Henry J. Westhues, Proscuting Attorney of Cole County, Missouri and John C. Hall and R. T. Wood vs. John L. Sullivan, Secretary of State of the State of Missouri, and Frank W. McAllister, Attorney-General of the State of Missouri
1920
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 17
Box: 1, Folder: 17
Format: Publication
Box 1 Folder 17
Item 1: The State of Ohio Exx Rel. Wallace D. Yaple vs. David S. Creamer, Treasurer of State
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 17
Item 2: Brief and Argument in Opposition to Petiton
1911
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Box: 1, Folder: 18
Format: Publication
Box 1 Folder 18
Item 1: The Industrial Commission of Ohio vs. David Brown
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 2: State vs. Newman Lumber Company
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 3: The People of the State of Michigan vs. Leroy Brazee
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 4: People of the State of Michigan, vs. Leroy Brazee
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 5: Progress in the New York Court of Appeals
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 6: The People of the State of Illinois, Defendant in Error, v. City of Chicago, Plaintiff in Error
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 7: Northern Pacific R.R.Gco. Vs. State of Washington, 32 Sutz. Ct. 160
1912
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 8: The People of the State of Michigan vs. Leroy Brazee
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 9: The Industrial Commission of Ohio, et al, vs. David Brown
1913
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 10: The Industrial Commission of Ohio and Wallace D. Yaple, H. B. Hammond and P.J. Daily, Comprising the Industrial Commission of Ohio
1936
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 11: Commonwealth v Boston & Maine R.R.
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 12: The People of the State of New York vs. C. Klinok Packing Company, Appellate
1914
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 18
Item 13: Court of Appeals
1914
Format: Publication
Scope and Contents
Author: Frederick H. Cunningham
Format: Publication
Language: English.
Box 1 Folder 19
Box: 1, Folder: 19
Format: Publication
Box 1 Folder 19
Item 1: State of North Dakota , ex rel, Henry Amerland, Relator vs. John H. Hagan
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 2: Radtke Brothers, et al., Appellants vs. Industrial Commission of Wisconsin and Herbert Rutzinske Respondents
1921
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 3: State of North Dakota ex rel. Henry Amerland, Relator, Plaintiffs, vs. John W. Hagan. Et al. Dependants and Dependents
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 4: Olindo and Philo Francischiello, Castlinglione, Messer, Province of Chieti, Italy vs. Pennsylvania Coal Co., Defendants, Scranton, PA.
1922
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 5: The Industrial Commission of Ohio, Et Al., vs. David Brown
1915
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 6: Charles Johnson, against Hedden Construction Company
1915
Format: Publication
Scope and Contents
Author: Edward J. Redington
Format: Publication
Language: English.
Box 1 Folder 19
Item 7: In the matter of the application of the railroads entering Topeka to close freight stations situated in said city at four o'clock p.m. on each week day except Saturday
1919
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 8: Brief in Opposition
1923
Format: Publication
Scope and Contents
Author: Jeremiah F. Connor
Format: Publication
Language: English.
Box 1 Folder 19
Item 9: Capital Traction Co. v. Hoff, 174 U.S. 4, 40.
1918
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 10: James Wiley Epperson vs. William Howell, Gus Carlson, and Mans H. Coffin, as the Board ofCounty Commissioners of Ada County, Idaho.
1916
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 11: Old Age Pension
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 12: G.P. Jones vs. P.J. McBride, Genevieve Chalkley and John Craddock, constituting the Industrial Welfare Commission of the State of Kansas
1917
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 19
Item 13: State of Wisconsin, vs. Lange Canning Company
1916
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Box: 1, Folder: 20
Format: Publication
Box 1 Folder 20
Item 1: Louis Paonessa Compensation
1925
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 2: Clara W. B. Busser, Aubrey H. Weightman, Carl A. Ziegler, Edward F. Beale, Benjamin H. Ludlow, and The F.H. White Company
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 3: Clara W. B. Busser, et al., vs. Charles A. Snyder
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 4: Workmen's Compensation Opinions
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 5: Donald C. Swearingen et al. Vs. John C. Bond, Auditor, etc.
1925
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 6: The State of North Dakota, vs. Ed HER, Manager of Waverly Caf
1927
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 7: Louis Schumer, against Harry Caplin
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 8: Bethelem Shipbuilding Corporation, Ltd., vs. A. Kostreken
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 9: Cora M. Deranleau vs. James Furling
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 10: Emma Arola et al., vs The Pacific Lumber Company
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 11: Dr. S. H. Hunkin vs. H. N. Gray
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 12: 11433 Acker vs. Miller Creamery and New Amesterdam Quality Company
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 13: #11046, Johnson vs. Western Pacific Railroad Company
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 14: Globe Indemnity Company Petitioner, vs. Industrial Accident Commission. And Ernest Kopp, Respondents.
1924
Format: Publication
Scope and Contents
Language: English.
Box 1 Folder 20
Item 15: Rupert Ribnik vs. Andrew F. McBride
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Box: 2, Folder: 1
Format: Publication
Box 2 Folder 1
Item 1: International and Great Northern Railroad Company, plaintiff in error, v. United States of America, Defendant in Error, No. 1776. International & Great Northern Railroad Company, Plaintiff in error,
1900
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 2: Lizzie Alida Sexton vs. The Newark District Telegraph Company
1911
Format: Publication
Scope and Contents
Author: William P. Martin
Format: Publication
Language: English.
Box 2 Folder 1
Item 3: St. Louis Southwestern Railway Company of Texas, Plaintiff in Error vs. The united States of America, Defendant in Error
1941
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 4: Wabash Railroad Company, Plaintiff in Error
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 5: The United States of America, Plaintiff in Error, vs. Colorado and Northwestern Railroad Company, Defendant in Error
1907
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 6: The United States of America, Plaintiff in Error, vs. Coloradio & North Western Railroad Company, Defendant in Error
1907
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 7: Pacific Coast Railway Company, A Corporation, Plaintiff in Error, vs. United States of America, Defendant in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 8: Pacific Coast Railway Company, A Corporation, Plaintiff in Error vs. United States of America, Defendant in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 9: Atlantic Coast Line Railroad Company, Plaintiff in Error vs. United States of America, Defendant in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 10: Grace Watson, Administratrix vs. St. Louis, Iron Mountain & Southern Railway Company
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 11: United States of America, Plaintiff in Error, vs. Illinois Central Railroad Company, Defendant in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 12: No. 1938 Gulf, Colorado & Santa Fe Railway Company, plaintiff in error vs. United States of America, Defendant in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 13: Mayer Ziegler vs. Pennsylvania Railroad Company
1907
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 14: Chicago Junction Railway Company, Plaintiff in Error, vs. William R. King, Defendant in Error
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 15: Chicago & Northwestern Railway Company, Plaintiff in Error, vs. United States of America, Defendant in Error
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 16: Union Stock Yards Company, of Omaha, Plaintiff in Error vs. United States, Defendant in Error
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 17: Chicago, Burlignton & Quincy Railway Company, Plaintiff in Error, vs. United States of America, Defendant in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 18: Wabash Railroad Company, Plaintiff in Error, vs. United states of America, Defendant in Error
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 19: Belt Railway Company of Chicago, Plaintiff in Error vs. United States of America, Defendant in Error
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 20: United States v. Atchinson, Topeka and Santa Fe Railway Company
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 21: Donegan v. Baltimore & New York Railway Company
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 1
Item 22: Chicago, Milwaukee & St. Paul Railway Company v. United States
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 2
Box: 2, Folder: 2
Format: Publication
Box 2 Folder 2
Item 1: The People of the State of New York against Charles Schweinler Press
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 3
Box: 2, Folder: 3
Format: Publication
Box 2 Folder 3
Item 1: Galveston, Harrisburg & San Antonio Railway Company, Plaintiff in Error v. United States of America
1905
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 3
Item 2: Trinity and Brazos Valley Railway Company vs. United States of America
1903
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 3
Item 3: St. Louis & San Francisco Railroad Company, Plaintiff in error, vs. E. M. Delk, Defendant in Error
1906
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Box: 2, Folder: 4
Format: Publication
Box 2 Folder 4
Item 1: Charles Schlemmer vs. The Buffalo, Rochester and Pittsburgh Railway Company
1906
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 2: E.M. Delk Petitioner and Defendant in Error vs. St. Louis and San Francisco Railroad Company
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 3: G.W. Wathen vs. Jackson Oil & Refining Company, et al.
1912
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 4: Mayer Ziegler, Petitioner, against Pennsylvania Railroad Company, Respondent
1908
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 5: Curt Muller, Plaintiff in Error vs. State of Oregon
1907
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 6: Anna Hawley vs. Joseph Walker, Constable, Etc.
1913
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 7: El Paso & Northeastern Railway Company, Plaintiff in Error
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 4
Item 8: Pacific States Telephone and Telegraph Company, Plaintiff in Error vs. The State of Oregon
1911
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Box: 2, Folder: 5
Format: Publication
Box 2 Folder 5
Item 1: Bridget McGovern, Administratrix of the Estate of Peter McGovern, Deceased, Plaintiff in Error
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 2: T.B. Cottage, Plaintiff in Erro, vs. The State of Kansas
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 3: Bridget McGovern, Administratic of the Estate of Peter McGovern, Deceased, Plaintiff in Error vs. Philadelphia & Reading Railway Company
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 4: William B. Bosley, Peter L. Wheeler, and Samuel H. Buteau, Trustees of "The Samuel Merritt Hospital," and Ethel E. Nelson, Appellants vs. John P. McLaughlin, Labor Commissioner of the State of California et al.
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 5: F.A. Miller, Plaintiff in Error, vs. F.P. Wilson, Sheriff of the County of Riverside, State of California
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 6: William Truax, Sr., Wiley E. Jones, Attorney General of the State of Arizona, and W.G. Gillmore, County Attorney of Cochise County, Arizona, Appellants
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 7: William E. Heim, cranford Company, and Flinn-O 'Rourke Company, Inc., Plaintiffs in Error vs. Edward E. McCall, Milo R. Maltbie, J. Sargeant Cram, George V.S. Williams and Robert C. Wood as Members of and Constitutiing the Public Service Commission for th
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 8: Clarence A. Crane, Plaintiff in Error, vs. The People of the State of New York
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 9: Psinr Lumber Company et al vs. Elbridge H. Neal individally and as Secretary and Treasurer of the Joint District Council of New York and Vicinity of the Brotherhood of Carpenters etc., et al
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 10: F.A. Miller vs F.P. Wilson/ William B. Bosley, et al., vs. John P. McLaughlin, Labor Commissioner of the State of California, et al., William B. Bosley, et al., vs. John P. McLaughlin, Labor Commissioner of the State of California, et al.
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 11: Joe Adams et al. Appellants, vs. W.V. Tanner, Attorney General of the State of Washington, and George H. Crandell, Prosecuting Attorney of Spokane County, State of Washington
1916
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 12: United States Supreme Court Advance Opinions
1916
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 5
Item 13: 36 U.S. Supreme Court Reporter 482 Texas Texas & Pacific Railray Company. Vs. Rigsby
1916
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Box: 2, Folder: 6
Format: Publication
Box 2 Folder 6
Item 1: Madera Sugar Pine Company, (a Corporation) vs. Industrial Accident Commission of the State of California, and Geronima Venegas, by Jos. Barcloft (her attorney in fact),
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 2: Madera Sugar Pine Company a corporation, vs. Industrial Accident Commission of the State of California and Geronima Venegas.
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 3: Madera Sugar Pine Company, Plaintiff in Error vs. Industrial Accident Commission of the State of California and Geronima Vengeas, by Jos. Barcroft, her attorney in fact./ Madera Sugar Pine Company, Plaintiff in Error, vs. Industrial Accident Commission of
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 4: Knickerbocker Ice Company, Plaintiff in Error vs. Lillian E. Stewart
1919
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 5: Frank C. Thornton and the Cleveland Stamping and Tool Company, Plaintiffs in Error, vs. Thomas J. Duffy and Herbert L. Eliot, members of and composing the Industrial Commission of Ohio
1920
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 6: Quong Ham Wah Company, Plaintiff in Error, vs. Industrial Accident Commission of the State of California et al.
1920
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 7: Western Fuel Company, Petitioner, vs. Antone Garcia, as Administrator of the Estate of Manuel Souza, Deceased
1921
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 8: The State Industrial Commission of the State of New York Petitioner, vs. Nordenholt Corporation and the Travelr's Insurance Company
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 6
Item 9: No. Original Commonwealth of Massachusetts Plaintiff, vs. Andrew W. Mellon, Secretary of the Treasury, et Als. Defendants
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Box: 2, Folder: 7
Format: Publication
Box 2 Folder 7
Item 1: Industrial Accident Commission of the State of California and Josep Hayes, Thomas Hayes, Helen Hayes and Mary Hayes, Minors, By Mary Lordan, Guardian of their Persons and Estates vs. James Rolph Company and general Accident, Fire and Life Assurance Corpor
1923
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 2: R.E. Sheehan Company and Aetna Life Insurance Company, Plaintiffs in Error, vs. George K. shuler, as State Treasurer of the State of New York; John D. Higgins, Richard H. Curran, and Francis Perkins, as and Constituting the State Industrial Board of the S
1923
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 3: Jospeh Radice, Plaintiff in Error, vs. People of the State of New York
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 4: New York State Railways, Plaintiff in Error, vs. George K. Shuler, as Treasurer of the State of New York; John D. Huggins, Richard H. Curram, et al.,&c
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 5: R.E. Sheehan Company and Aetna Life Insurance Company, Plaintiffs in Error, vs. George K. Shuler, as State Treasurer of the State of New York; John D. Higgins, Richard H. Curran, and Francis Perkins, as and constituting the State Industrial Board of the S
1923
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 6: Panama Railroad Company, against, Andrew Johnson
1923
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 7: Rubert Ribnik, against, Andrew F. McBride
1927
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 8: Dahlstrom Metallic Door Company and Jamestown Mutual Insurance Company, vs. Industrial Board of the State of New York and Paul Helfrick
1931
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 9: Sam Michaelson, Dan Cullen, Fred Henstra, et al., Petitioners, vs. The United States, ex rel. Chicago, St. Paul, Minneapolis & Omaha Railway Company
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 7
Item 10: Pasquale Liberato and Anna Capon Liberato, by their Attorney in fact, Giovanni Disanto, Plaintiff in error vs. S.A. Royer and Albert Herr, doing business as Royer & Herr, et al.
1926
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Box: 2, Folder: 8
Format: Publication
Box 2 Folder 8
Item 1: Workers and National defense
1940
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Item 2: Emory Olson Appointment Announced by Administrator McNutt
1940
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Item 3: Engineering Colleges Announce Defense Training Courses
1940
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Item 4: Defense Planning and Labor Policy
1941
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Item 5: Plan
1939
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Item 6: Schedule Annual Meeting American Engineering Council of Federated American Engineering Societies
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 8
Item 7: Plan of Amalgamation of the Council of Organizations with the Community Councils of National Defense
1919
Format: Publication
Scope and Contents
Author: Frederick L. Cranford
Format: Publication
Language: English.
Box 2 Folder 9
Box: 2, Folder: 9
Format: Publication
Box 2 Folder 9
Item 1: Occupational Specifications and Classification as a Basis for the Operation of Public Employment Exchanges
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 9
Item 2: Report of the Commission on Economy and Efficiency to the Governor of the State of Maryland Concerning The Consolidation of State Offices having to do with Labor Conditions
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 9
Item 3: Econometrica; Journal of the Econometric Society
1933
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 9
Item 4: Is There Enough to Go 'Round? The National Income as Seen by Bureau of Economic Research
1919
Format: Publication
Scope and Contents
Author: Albert deSilver
Format: Publication
Language: English.
Box 2 Folder 9
Item 5: Hunger Stalks Through West Virginia
1922
Format: Publication
Scope and Contents
Author: Lawrence Dwyer
Format: Publication
Language: English.
Box 2 Folder 9
Item 6: The Coming of Industry to the South
Format: Publication
Scope and Contents
Author: T.D.A. Cockerell
Format: Publication
Language: English.
Box 2 Folder 9
Item 7: A National Industrial Inventory
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 9
Item 8: Sixth Annual Industrial Conference of the State of New York Buffalo
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 9
Item 9: Some Observations on Workers' Organizations
1928
Format: Publication
Scope and Contents
Author: Morris Llewllyn Cooke
Format: Publication
Language: English.
Box 2 Folder 9
Item 10: National Conference on Economic Society
1934
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 9
Item 11: Preliminary Announcement of the Twenty-Third Annual Meeting of the American Economic Association
1910
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 10
Box: 2, Folder: 10
Format: Publication
Box 2 Folder 10
Item 1: Social Economic Efficiency
Format: Publication
Scope and Contents
Author: Sven Svantesson
Format: Publication
Language: English.
Box 2 Folder 10
Item 2: Long Range Planning for the Regulation of Industry
1931
Format: Publication
Scope and Contents
Author: J.M. Clark
Format: Publication
Language: English.
Box 2 Folder 10
Item 3: Ten Facts on Technology and Employment
1936
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 10
Item 4: Convention P.
1920
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 10
Item 5: On the Tendency of Labor Saving to Increase Compensation Costs
1925
Format: Publication
Scope and Contents
Author: Leslie L. Hall
Format: Publication
Language: English.
Box 2 Folder 10
Item 6: Fatigue Study
1920
Format: Publication
Scope and Contents
Author: Frank B. Gilbreth
Format: Publication
Language: English.
Box 2 Folder 10
Item 7: How Scientific Management can Promote a New Functional Status for Workers
1928
Format: Publication
Scope and Contents
Author: Geoffrey C. Brown
Format: Publication
Language: English.
Box 2 Folder 10
Item 8: Workers participation in creativecProduction Twenty-five selected cases.
1921-1928
Scope and Contents
Language: English.
Box 2 Folder 10
Item 9: Social Economic Efficiency Part 2
1931
Format: Publication
Scope and Contents
Author: Sven Svantesson
Format: Publication
Language: English.
Box 2 Folder 10
Item 10: A Reconstruction Program
1920
Format: Publication
Scope and Contents
Author: H. F. J. Porter
Format: Publication
Language: English.
Box 2 Folder 11
Box: 2, Folder: 11
Format: Publication
Box 2 Folder 11
Item 1: Report of the Commission to Investigate Employment Offices
1911
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 2: Alliance Employment Bureau
1913
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 3: Labour Exchanges
1907
Format: Publication
Scope and Contents
Author: W. H. Beveridge
Format: Publication
Language: English.
Box 2 Folder 11
Item 4: Laws governing Free Employment Offices and Private Employment Agencies in Illinois as Amended and in force on and from July 1, 1909
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 5: Laws Governing Free Employment Offices and Private Employment Agencies in Illinois as amended and in force on and from July 1, 1913
1913
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 6: Chapter 227 Laws 1918 an Act to Regulate the Keeping of Empoyment Agencies
1913
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 7: Bulletin of the Industrial Commission of Wisconsin
1913
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 8: Labor Exchanges Act, 1909.
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 9: General Regulations made by the Board of Trade in Pursuance of Section (2) of the Labour Exchanges Act, 1909
1909
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 11
Item 10: Statuory Rules and Orders, 1910
1910
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Box: 2, Folder: 12
Format: Publication
Box 2 Folder 12
Item 1: Sub Committee of Standing Employment Bureau Auxiliary Committee and Resolution
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 2: Tentative Proposals for Consideration on the Question of Public and Private Employment Offices
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 3: Public Employment Exchanges
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 4: Vocational Guidance and the Work of The Vocation Bureau of Boston
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 5: Public Employment Exchanges
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 6: Constitution and By-Laws of the Metropolitan Association of Employment Agents of Greater New York City
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 7: Tentative Proposals for Consideration on the Question of Public and Private Employment Offices
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 8: Constitution
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 9: The Boston Placement Bureau Report
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 10: Record of the Vocation Bureau of Boston
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 11: Boston Free Employment Office
1914
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 12: Laws Governing Free Employment Offices and Private Employment Agencies in Illinois as amended and in force on and from July 1, 1915
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 13: Organized Non-Commercial Employment Work for Juveniles in New York City
1916
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 12
Item 14: To His Royal Highness the Governor General in Council
1915
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Box: 2, Folder: 13
Format: Publication
Box 2 Folder 13
Item 1: Hearings Before the Committee on Ways and Means House of Representatives with Reference to The New Revenue Bill
1918
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 2: Report of the Committee of Inquiry into the Work of the Employment Exchanges
1920
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 3: Statutory Rules and Orders No. 601 Labour Exchanges
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 4: Employment Agency Law
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 5: Authorized to Organize State Free Employment Bureau
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 6: Free Employment Bureau
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 7: Employment Department; Employment Exchanges
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 8: Employment Agency Law
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 9: To the Editor
1919
Format: Publication
Scope and Contents
Author: Frank G. Patchin
Format: Publication
Language: English.
Box 2 Folder 13
Item 10: Private Employment Agencies of Illinois
1919
Format: Publication
Scope and Contents
Author: John J. McKenna
Format: Publication
Language: English.
Box 2 Folder 13
Item 11: Chapter 227 Laws 1918 An Act to Regulate the Meeting of Employment Agencies
1917
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 12: International Association of Public Employment Services Ninth Annual Meeting
1921
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 13: Annual Report of the Director General U.S. Employment Service To the Secretary of Labor
1920
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 13
Item 14: Report of the Committee of Inquiry into the Work of the Employment Exchanges
1920
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Box: 2, Folder: 14
Format: Publication
Box 2 Folder 14
Item 1: What Industry Expects From A Public Employment Office
1925
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 2: The Employment Bulletin
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 3: Bureau of Personnel Administration
1922
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 4: Manual for Conducting "Service at Cost" Community Placement Bureaus with A Plan for Nationalization
1926
Format: Publication
Scope and Contents
Author: Hans C. Pfund
Format: Publication
Language: English.
Box 2 Folder 14
Item 5: Public Works Conference Organizations and Official Delegates and Minutes
1924
Format: Publication
Scope and Contents
Author: P. N. Moore
Format: Publication
Language: English.
Box 2 Folder 14
Item 6: Some Effects of the Law Licensing Fee-Charging Employment Bureaus
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 7: Annual Department Report of Cleveland State-City Employment Service
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 8: Law Relating to State Employment Bureau and Employment Agencies
1925
Format: Publication
Scope and Contents
Author: A.L. Urick
Format: Publication
Language: English.
Box 2 Folder 14
Item 9: Illinois Free Employment Office Act
1926
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 10: Promoting Good Will- Securing Business for the Public Employment Service
1927
Format: Publication
Scope and Contents
Author: B.C. Seiple
Format: Publication
Language: English.
Box 2 Folder 14
Item 11: Sixteenth Annial Convention of The International Association of Public Employment Services
1928
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 12: Fitting Capacity to Oppurtunity a message to employers
1925
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 13: Fitting Capacity to opportunity a message to employers
1925
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 14: Report of the Farm Labor Division U.S. Employment Service
1924
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 15: Report of the Farm Labor Division U.S. Employment Service
1925
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 16: The Labor Situation
1921
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 17: Outline of Plan for Re-Evaluated Program of National Information Bureau
1926
Format: Publication
Scope and Contents
Author: Edward W. Macy
Format: Publication
Language: English.
Box 2 Folder 14
Item 18: Progress Report on Public Works and Employment Stabilization
1926
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 19: Resolutions
1928
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 20: Bulletin No. 1
1921
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 21: Supplement to Bulletin No. 1 of the Coordinating Committee of Employment Activities of New York City
1921
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 22: Bulletin No. 2 of the Coordinating Committee of Employment Activities of New York City
1921
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 23: Securing Employment for the Handicapped
1927
Format: Publication
Scope and Contents
Author: Mary La Dame
Format: Publication
Language: English.
Box 2 Folder 14
Item 24: Public Employment (Your) Service
1928
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 25: Employment Offices Co-ordination Act
1926
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 26: Minutes of Conference on Licensing and Inspection of Employment Agencies
1925
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 14
Item 27: Employment Agencies
1928
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 15
Box: 2, Folder: 15
Format: Publication
Box 2 Folder 15
Item 1: Development of a Federal Public Employment System in the United States
1930
Format: Publication
Scope and Contents
Author: Fred C. Croxton
Format: Publication
Language: English.
Box 2 Folder 15
Item 2: Employment Agencies Officially Exposed; Sworn Testimony Shows Urgent Need of State Action
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 15
Item 3: An Ordinance Regulating Private Employment Agencies
1929
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 15
Item 4: Directory of Public Employment Offices
1929
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 15
Item 5: Monthly statistics of non-profit-making employment bureaus, Mar., 1928- June, 1929
1929
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 15
Item 6: Bureau of Employment
1929
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 15
Item 7: Railroads Labor Agencies Commissaries
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Box: 2, Folder: 16
Format: Publication
Box 2 Folder 16
Item 1: Private Employment Agencies in New York City
1930
Format: Publication
Scope and Contents
Author: Grace A. Comins
Format: Publication
Language: English.
Box 2 Folder 16
Item 2: Employment Agencies Survey
1930
Format: Publication
Scope and Contents
Author: Walter D. Britt
Format: Publication
Language: English.
Box 2 Folder 16
Item 3: Junior Placement Bureau
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 4: Specifications for the State Advisory Council on Employment Problems
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 5: Report of Activities of Bureau of Employment for Period February 1st- June 1st, 1930
1930
Format: Publication
Scope and Contents
Author: Fritz Kaufmann
Format: Publication
Language: English.
Box 2 Folder 16
Item 6: Report of The Advisory Committee on Employment Problems
1930
Format: Publication
Scope and Contents
Author: F.A. Silcox
Format: Publication
Language: English.
Box 2 Folder 16
Item 7: Recommendations for a State Program with Respect to Employment Agencies Adopted by New York Association of Commercial Employment Agencies
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 8: Extract from Address May 1, 1930, by President Hoover before the Chamber of Commerce of the United States
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 9: Minutes of the Meeting of State Advisory Council on Employment Problems
1930
Format: Publication
Scope and Contents
Author: Bryce M. Stewart
Format: Publication
Language: English.
Box 2 Folder 16
Item 10: Monthly Statistics of non-profit-making employment bureaus, January, 1929 - March, 1930
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 11: Confidential
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 12: Fee-Charging Job Agencies in New York State Need State Supervision
1930
Format: Publication
Scope and Contents
Author: Frances Perkins
Format: Publication
Language: English.
Box 2 Folder 16
Item 13: Fee-Charging Job Agencies in New York State Need State Supervision
1930
Format: Publication
Scope and Contents
Author: Frances Perkins
Format: Publication
Language: English.
Box 2 Folder 16
Item 14: Fee-Charging Job Agencies in New York State Need State Supervision
1930
Format: Publication
Scope and Contents
Author: Frances Perkins
Format: Publication
Language: English.
Box 2 Folder 16
Item 15: Monthly Statistics of non-profit-making employment bureaus October, 1929 - September, 1930
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 16: Monthly Statistics of non-profit-making employment bureaus October, 1929 - October, 1930
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 16
Item 17: Statistics of Non-Profit-Making Employment Bureaus in New York City
1930
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 17
Box: 2, Folder: 17
Format: Publication
Box 2 Folder 17
Item 1: An Analysis of Its Organization and Operation
1931
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 17
Item 2: Job Study of Waitresses Oppurtunities for Waitresses in New York City
1931
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 17
Item 3: Progress Report
1931
Format: Publication
Scope and Contents
Author: France Perkins
Format: Publication
Language: English.
Box 2 Folder 17
Item 4: statement on Public Employment Offices Submitted to The Conference of Governors of Seven Eastern States at Albany, January 23, 1931
1931
Format: Publication
Scope and Contents
Author: Bryce M. Stewart
Format: Publication
Language: English.
Box 2 Folder 18
Box: 2, Folder: 18
Format: Publication
Box 2 Folder 18
Item 1: Preliminary Survey of the Problem of Discrimination Against Jews in Employment in New York City
1931
Format: Publication
Scope and Contents
Author: Elinor Sachs Barr
Format: Publication
Language: English.
Box 2 Folder 18
Item 2: An Industrial Survey of the Needle Trades to Determine a Vocational Guidance Policy for Young Men of Jewish Descent With Regard to the Industry
1931
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 19
Box: 2, Folder: 19
Format: Publication
Box 2 Folder 19
Item 1: High Points in the Development of the Public Employment Center of Rochester
9132
Format: Publication
Scope and Contents
Author: Jess T. Hopkins
Format: Publication
Language: English.
Box 2 Folder 19
Item 2: Division of Junior Placement
1932
Format: Publication
Scope and Contents
Author: Clare E. Lewis
Format: Publication
Language: English.
Box 2 Folder 20
Box: 2, Folder: 20
Format: Publication
Box 2 Folder 20
Item 1: The Story of the Emergency Work Bureau
1933
Format: Publication
Scope and Contents
Author: W.H. Matthews
Format: Publication
Language: English.
Box 2 Folder 20
Item 2: The Story of the Emergency Work Bureau
1933
Format: Publication
Scope and Contents
Author: W.H. Matthews
Format: Publication
Language: English.
Box 2 Folder 20
Item 3: Report of Conference on Public Employment Office Problems
1933
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 20
Item 4: Types of Office, Premises and Equipment
1933
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 20
Item 5: Local Advisory Councils
1933
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 20
Item 6: Personnel of the State Employment Service
1933
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 21
Box: 2, Folder: 21
Format: Publication
Box 2 Folder 21
Item 1: Text of Act of June 6, 1933, " To Provide for the Establishment of a National Employment of a National Employment System and for Cooperation with the States in the Promotion of Such System, and for Other Purposes" and Maximum Amounts Available to the Stat
1934
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 21
Item 2: Reports of Chairman of State Advisory Council and Standing Committees Virginia State Employment Service
1934
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 21
Item 3: Minutes of the State Advisory Council
1934
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 21
Item 4: "The New Place of Public Employment Service in the Community"
1935
Format: Publication
Scope and Contents
Author: Fritz Kaufmann
Format: Publication
Language: English.
Box 2 Folder 21
Item 5: Analysis of the Staff Employment Agency Laws in the United States as of January 1, 1935.
1935
Format: Publication
Scope and Contents
Language: English.
Box 2 Folder 22
Box: 2, Folder: 22
Format: Publication
Box 2 Folder 22
Item 1: Memorandum on a Suggested Plan of Organization of Advisory Councils for Employment Service and Unemployment Insurance Administration
1936
Format: Publication
Scope and Contents
Author: Bryce M. Stewart
Format: Publication
Language: English.
Box 2 Folder 22
Item 2: Minutes of Meeting of the Federal Advisory Council United States Employment Service
1936
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Box: 3, Folder: 1
Format: Publication
Box 3 Folder 1
Item 1: Suggestive Resolution on Federal Regulations of the Interstate Business of Fee-Charging Employment Agencies
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 2: State of New York Bureau of Employment
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 3: Tentative Program; Nineteenth Annual Convention of The International Association of Public Employment Services United States and Canada
1931
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 4: Tenatative Program; Nineteenth Annual Convention
1931
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 5: Please Hand This to the Person Who Engages Your Help
1909
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 6: Schedule of Fees or Charges To Be Posted in a Conspicuous Place in Office of Agency
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 7: Square Pegs in Square Holes
1930
Format: Publication
Scope and Contents
Author: M.B.S.
Format: Publication
Language: English.
Box 3 Folder 1
Item 8: Laundries - South Brooklyn - Victoria
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 9: Emplyment Agencies
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 10: Annual Report
1917
Format: Publication
Scope and Contents
Author: Arthur A. Quinn
Format: Publication
Language: English.
Box 3 Folder 1
Item 11: Employment Agencies
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 12: Employment Agencies
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 13: Employment Agency Renewals
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 14: Employment Agents
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 15: E.A.
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 16: Employment Agents
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 17: Employment Agencies
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 18: Addresses
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 19: Employment Agents
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 20: Wednesday June 27th, 1934.
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 21: Wednesday, June 13, 1934.
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 22: Hearings - Wednesday, June 20th, 1934.
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 23: Employment Agencies
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 24: Supplement Description of Positions in Social Agencies Executive Service
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 25: List of Members
1940
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 26: List of Members
1940
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 27: Vocational Service Agency
1935
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 28: Agenda for Meeting of the State Advisory Council
1937
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 29: Experts
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 30: All who are not members or who are not on other list in:
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 31: Division V - Industrial and Economic Problems
1933
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 1
Item 32: Concurrent Resolution of the Senate and Assembly
Format: Publication
Scope and Contents
Author: Mr. Antin
Format: Publication
Language: English.
Box 3 Folder 1
Item 33: Standardization - what it is doing for industry
1924
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 2
Box: 3, Folder: 2
Format: Publication
Box 3 Folder 2
Item 1: The Engineer, The Cripple and The New Education
1917
Format: Publication
Scope and Contents
Author: Frank B. Gilbreth
Format: Publication
Language: English.
Box 3 Folder 2
Item 2: Annual Meeting American Engineering Council of Federated American Engineering Societies
1924
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 2
Item 3: Resolutions Authorizing Renewal of Public Works Campaign
1923
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 2
Item 4: Objects
1931
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 2
Item 5: Address Delivered Before The Philadephia Engineers' Club
1920
Format: Publication
Scope and Contents
Author: Robert B. Wolf
Format: Publication
Language: English.
Box 3 Folder 2
Item 6: MC 807
1930
Format: Publication
Scope and Contents
Author: P.G. Agnew
Format: Publication
Language: English.
Box 3 Folder 2
Item 7: The Engineering Index Service
1930
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 2
Item 8: Work of the American Engineering Standards Committeee
1921
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 2
Item 9: Unification of Wire and Sheet Metal Gages Proposed
1926
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 3
Box: 3, Folder: 3
Format: Publication
Box 3 Folder 3
Item 1: Report on the Work of the State Inspectors of Health
1907-1908
Scope and Contents
Language: English.
Box 3 Folder 3
Item 2: Factory and Workshop Act, 1901 Regulations for Use of Horsehair
1901-1910
Scope and Contents
Language: English.
Box 3 Folder 3
Item 3: Brief Instructions Concerining Factory Inspection Law
1907
Format: Publication
Scope and Contents
Author: O.P. Hoff
Format: Publication
Language: English.
Box 3 Folder 3
Item 4: Specifications and Materials
Format: Publication
Scope and Contents
Author: J.H. Morgan
Format: Publication
Language: English.
Box 3 Folder 3
Item 5: Specifications and Materials
1902
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 3
Item 6: Suggestions Relating To Inspection of Factories, Etc.
1913
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 3
Item 7: Interpretations of the Ohio State Building Code Relative to Standard Ventilating Stoves
1913
Format: Publication
Scope and Contents
Author: Thomas P. Kearns
Format: Publication
Language: English.
Box 3 Folder 3
Item 8: We Recommend:
1910
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 3
Item 9: Report on the Inspection of Factories Making Army and Navy Uniforms
1917
Format: Publication
Scope and Contents
Author: Mary La Dame
Format: Publication
Language: English.
Box 3 Folder 3
Item 10: Delegates for the Convention of the International Association of Factory Inspectors
1913
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Box: 3, Folder: 4
Format: Publication
Box 3 Folder 4
Item 1: Report of the Director of Investigation on the Confectionery Industry oin New York City
1914
Format: Publication
Scope and Contents
Author: Howard B. Woolston
Format: Publication
Language: English.
Box 3 Folder 4
Item 2: Paper on The Best Method of Establishing Proper Co-operation Between Employer, Employee and Inspector
1917
Format: Publication
Scope and Contents
Author: John J. Hanlon
Format: Publication
Language: English.
Box 3 Folder 4
Item 3: Instructions for the Inspection of Plants Where Aniline is Produced or Handled
1916
Format: Publication
Scope and Contents
Author: John Roach
Format: Publication
Language: English.
Box 3 Folder 4
Item 4: Safety Standards for Insecticides
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 5: Safety Standards for the Manufacture of Lithopone
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 6: Safety Standards for Cutting Oils
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 7: Approved Working Practices in Steam Power Laundries
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 8: Sanitary Standards for the Felt Hatting Industry
1915
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 9: Safety Standards for the Manufacture of Nitro and Amido Compounds
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 10: Sanitary and Engineering Industrial Standards
1915
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 11: Safety Code Administered by Dept. of Labor, State of New Jersey
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 12: Laws Administered by the Dept. of Labor, State of New Jersey
1914
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 13: Compressed Air Law
1914
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 14: Inspection of Mines and Quarries
1914
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 15: Bakeries and Confectionaries Law
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 16: Approval of Plans
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 17: Laws Administered by the Dept. of Labor, State of New Jersey
1912
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 18: Laws Administered by the Dept. of Labor, State of New Jersey
1904
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 19: Laws administered by the Dept. of Labor of New Jersey
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 20: Laws Administered by the Dept. of Labor. State of New Jersey
1911
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 21: Laws Administered by the Dept. of Labor.
1911
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 22: Basic Code for Dust Control Scope
1912
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 23: General Inspection
1917
Format: Publication
Scope and Contents
Author: J.J. McSherry
Format: Publication
Language: English.
Box 3 Folder 4
Item 24: Taking Stock in an Employment Department
Format: Publication
Scope and Contents
Author: Mary Gilson
Format: Publication
Language: English.
Box 3 Folder 4
Item 25: Memoranda Regarding Outstanding Activities of the New York State Industrial Commission
1921
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 26: Fake "Inspectors" Fleecing Factories
1930
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 4
Item 27: Inspection of Industrial Establishments
1930
Format: Publication
Scope and Contents
Author: James L. Gornon
Format: Publication
Language: English.
Box 3 Folder 5
Box: 3, Folder: 5
Format: Publication
Box 3 Folder 5
Item 1: Copy of An Act to promote the Public Health by protecting certain employes in this State from the dangers of occupational diseases, and providing for the enforcement thereof.
1911
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 2: Factory Inspection Standards and Qualifications for Factory Inspectors
1939
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 3: The Truck Acts, 1831-1896
1831-1896
Scope and Contents
Language: English.
Box 3 Folder 5
Item 4: State Legislation Concerning Wood Alcohol
1916
Format: Publication
Scope and Contents
Author: Frank Allport
Format: Publication
Language: English.
Box 3 Folder 5
Item 5: The Value of Careful Factory Inspection
1922
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 6: The Question of Housekeeping in Our Shops and Factories
1922
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 7: Phosphorus Poisoning
1913
Format: Publication
Scope and Contents
Author: Waldo Peck Adams
Format: Publication
Language: English.
Box 3 Folder 5
Item 8: "What Quality of Approach Obtains Best Results"
1932
Format: Publication
Scope and Contents
Author: C. C. Foster
Format: Publication
Language: English.
Box 3 Folder 5
Item 9: Memorandum for Commissioner Andrews
1935
Format: Publication
Scope and Contents
Author: James L. Gernon
Format: Publication
Language: English.
Box 3 Folder 5
Item 10: "The Technique which most Affects The Industrial Executive"
1932
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 11: The Visiting Inspector's Responsibility as seen by the Plant Executive
1932
Format: Publication
Scope and Contents
Author: Lt. Col. Henry A. Reninger
Format: Publication
Language: English.
Box 3 Folder 5
Item 12: Number of New York State Factories Employing Less ThaN 10 Persons
1932
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 13: The Visiting Investigator's Responsibility as Seen By The Plant Executive
1932
Format: Publication
Scope and Contents
Author: Henry A. Reninger
Format: Publication
Language: English.
Box 3 Folder 5
Item 14: Memorandum for Commissioner Andrews:
1935
Format: Publication
Scope and Contents
Author: James Gernon
Format: Publication
Language: English.
Box 3 Folder 5
Item 15: The early diagnosis of Industrial lead-poisoning.
1898
Format: Publication
Scope and Contents
Author: S. King Alcock
Format: Publication
Language: English.
Box 3 Folder 5
Item 16: News
1938
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 17: State Inspection of Factories
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 5
Item 18: The Industrial Executive's Responsibilities As Seen by the Visiting Inspector
Format: Publication
Scope and Contents
Author: C.E. Pettibone
Format: Publication
Language: English.
Box 3 Folder 6
Box: 3, Folder: 6
Format: Publication
Box 3 Folder 6
Item 1: Liberalization of Federal Policies
1939
Format: Publication
Scope and Contents
Author: John A. Kratz
Format: Publication
Language: English.
Box 3 Folder 6
Item 2: Minutes of Meeting of Committee on Vocational Rehabilitation of the Federal Advisory Council United States Employment Service
1933
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 3: Training for Disabled in Industry
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 4: National Committee for the Disabled
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 5: Salvaging the Injured Worker
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 6: This Bill Should Pass (S. 4922-H.R. 12880)
1919
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 3 Folder 6
Item 7: Tentative Statement Regarding The National Committee for the Disabled (Confidential)
1923
Format: Publication
Scope and Contents
Author: R.C. Branion
Format: Publication
Language: English.
Box 3 Folder 6
Item 8: National Conference on Vocational Rehabilitation of Persons Disabled in Industry or Otherwise
1922
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 9: Salvage Material is not Wasted
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 10: Men With "Hand" Handicaps
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 11: Linotype Operators in Demand
1917-1923
Scope and Contents
Language: English.
Box 3 Folder 6
Item 12: Invitation to The National Conference on Rehabilitation of Physically Disabled Persons
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 13: Massachusetts Pointsfor Consideration and Conclusions
1918
Format: Publication
Scope and Contents
Author: Otis Robertson
Format: Publication
Language: English.
Box 3 Folder 6
Item 14: Social Medicine and Miscellany
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 15: Proposals for Revision of Policies Governing Use of Matched Funds
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 16: Vocational Training Division
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 17: Employment of the Handicapped
1915
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 6
Item 18: Tentative Staatement Regarding The National Committee for the Disabled (Confidential)
Format: Publication
Scope and Contents
Author: R.C. Branton
Format: Publication
Language: English.
Box 3 Folder 7
Box: 3, Folder: 7
Format: Publication
Box 3 Folder 7
Item 1: Sixty-Six Years of Medical Legislation
1914
Format: Publication
Scope and Contents
Author: Frederick R. Green, M.D.
Format: Publication
Language: English.
Box 3 Folder 7
Item 2: Bulletin 30
1909
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 7
Item 3: Sickness Insurance
1915
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 7
Item 4: The Reports on the Poor Law
1909
Format: Publication
Scope and Contents
Author: Sir John E. Gorst, Bart., K.C.
Format: Publication
Language: English.
Box 3 Folder 7
Item 5: Industrial Conditions in Topeka
1914
Format: Publication
Scope and Contents
Author: Zenas L. Potter
Format: Publication
Language: English.
Box 3 Folder 8
Box: 3, Folder: 8
Format: Publication
Box 3 Folder 8
Item 1: The Periodic Physical Examination of Employes
1915
Format: Publication
Scope and Contents
Author: Eugene Lyman Fisk, M.D.
Format: Publication
Language: English.
Box 3 Folder 8
Item 2: Revised By-Laws
1914
Format: Publication
Scope and Contents
Author: W.L. Chandler
Format: Publication
Language: English.
Box 3 Folder 8
Item 3: The head of Pay Clinics for Persons of Moderate Means.
1915
Format: Publication
Scope and Contents
Author: Richard C. Cabot, M.S.
Format: Publication
Language: English.
Box 3 Folder 8
Item 4: Sickness Insurance: A Bibliography, October 1913
1913
Format: Publication
Scope and Contents
Author: Margaret Blanche Lyle
Format: Publication
Language: English.
Box 3 Folder 8
Item 5: The Survey
1914
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 8
Item 6: Special Supplement on The Working of the Insurance Act
1914
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 8
Item 7: The Physician's Compensation in Co-Operative Practice
1915
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 8
Item 8: Sickness Insurance a Preventive of Charity Practice
1915
Format: Publication
Scope and Contents
Author: B.S. Warren
Format: Publication
Language: English.
Box 3 Folder 9
Box: 3, Folder: 9
Format: Publication
Box 3 Folder 9
Item 1: Stenographic Record
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 9
Item 2: Health Insurance In Its Relation to Public Health
1916
Format: Publication
Scope and Contents
Author: I.M. Rubinow
Format: Publication
Language: English.
Box 3 Folder 9
Item 3: The Reaction of the British Health Insurance Upon Existing Charities
1916
Format: Publication
Scope and Contents
Author: Olga. S. Halsey
Format: Publication
Language: English.
Box 3 Folder 9
Item 4: Report of Committee Studying
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 9
Item 5: Labor vs. Its Barnacles
1916
Format: Publication
Scope and Contents
Author: Samuel Gompers
Format: Publication
Language: English.
Box 3 Folder 9
Item 6: Discussion of A.W. Whitney's Paper - Proposed Legislation for Health Insurance
1916
Format: Publication
Scope and Contents
Author: Dr. F. L. Hoffman
Format: Publication
Language: English.
Box 3 Folder 9
Item 7: Resolution No. 88
1916
Format: Publication
Scope and Contents
Author: Delegate G.W. Perkins
Format: Publication
Language: English.
Box 3 Folder 9
Item 8: Health Insurance
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 9
Item 9: Preliminary Report of the A.M.A. Medical Committee to the Social Insurance Committee
1915
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 9
Item 10: Health Insurance
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 9
Item 11: Social Insurance Series Pamphlet No. 3
1916
Format: Publication
Scope and Contents
Author: I.M. Rubinow
Format: Publication
Language: English.
Box 3 Folder 10
Box: 3, Folder: 10
Format: Publication
Box 3 Folder 10
Item 1: The Medical Econommist
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 2: Medical Organization Under Health Insurance
1916
Format: Publication
Scope and Contents
Author: Alexander Lambert
Format: Publication
Language: English.
Box 3 Folder 10
Item 3: Social Insurance
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 4: Health Insurance
1916
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 3 Folder 10
Item 5: Health Insurance
1916
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 3 Folder 10
Item 6: Weekly Bulletin of the Department of Health City of New York
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 7: What Compulsary Health Insurance Would Mean to the Druggist
1916
Format: Publication
Scope and Contents
Author: Harry B. Mason
Format: Publication
Language: English.
Box 3 Folder 10
Item 8: Women's Health Insurance
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 9: Health Insurance: A New Bill
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 10: "The Proper Study of Mankind is Man"
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 11: Medical Provisions of the Tentative Draft of an Act for Health Insurance
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 12: Health Insurance Standards and Tentative Draft of an Act
1916
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 13: Membership Constitution By-Laws
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 10
Item 14: The Need for Health Insurance
1917
Format: Publication
Scope and Contents
Author: Irving Fisher
Format: Publication
Language: English.
Box 3 Folder 10
Item 15: Hearing on Mills Health Insurance Bill - before Senate Judiciary Committee
1917
Format: Publication
Scope and Contents
Author: John F. Crowell
Format: Publication
Language: English.
Box 3 Folder 11
Box: 3, Folder: 11
Format: Publication
Box 3 Folder 11
Item 1: First National Conference of Health Insurance Commissioners
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 2: Resolution
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 3: "Mills Bill"
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 4: Campaign of 1917
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 5: Duluth, Minnesota 1917
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 6: Health Insurance
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 7: Resolution passed Oregon Legislative Le ague
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 8: Compulsary "Welfare Insurance"
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 9: As Seen from the Side Lines
1917
Format: Publication
Scope and Contents
Author: F.R. Sheri
Format: Publication
Language: English.
Box 3 Folder 11
Item 10: Report of Committee on Health Insurance
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 11: Resolution
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 12: Garment Workers Favor Compulsory, Health Insurance
1917
Format: Publication
Scope and Contents
Author: George M. Price
Format: Publication
Language: English.
Box 3 Folder 11
Item 13: Extract fron Proceedings Thirty-Fifth Annual Convention
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 14: Resolution
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 15: Resolution
1917
Format: Publication
Scope and Contents
Author: Jonathan Pearson
Format: Publication
Language: English.
Box 3 Folder 11
Item 16: Extract from the Proceedings of the Minnesota State Federation of Labor Convention
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 17: Resolution
1917
Format: Publication
Scope and Contents
Author: I. Sylvester
Format: Publication
Language: English.
Box 3 Folder 11
Item 18: Report of Committee on Health Insurance
1917
Format: Publication
Scope and Contents
Author: John A. Phillips
Format: Publication
Language: English.
Box 3 Folder 11
Item 19: Report of Committee on Health Insurance
1917
Format: Publication
Scope and Contents
Author: John A. Phillips
Format: Publication
Language: English.
Box 3 Folder 11
Item 20: Synopsis of Report of the Committee on Social and other Forms of State Insurance to the National Fraternal Congress of America, Chicago, August, 1917
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 21: Resolution Passed
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 22: Resolution - Brooklyn Civic Club
1917
Format: Publication
Scope and Contents
Author: Theodore F. Moench
Format: Publication
Language: English.
Box 3 Folder 11
Item 23: Resolved
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 24: Resolution 55
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 25: Resolutions adopted by the Portland Congregational Ministeral Brotherhood
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 26: Resolution 25
1917
Format: Publication
Scope and Contents
Author: Henry Abrahams
Format: Publication
Language: English.
Box 3 Folder 11
Item 27: Resolution Received fro the Council of Jewish Women of Pittsburgh
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 28: At a meeting of the Medical Society of the County of Schenectady, held on January 16th, 1917, the following resolution was adopted
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 29: Report of the Committee on Health Insurance; Convention in Philadelphia
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 30: "Shop Dividends due to Personal Work"
1917
Format: Publication
Scope and Contents
Author: Thomas T. Read
Format: Publication
Language: English.
Box 3 Folder 11
Item 31: Report of the Committee on Health Insurance of the American Association of Industrial Physicians and Surgeons
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 32: Report on Health Insurance Laws Committee of Society of Medical Jurisprudence
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 33: Fallacies of Compulsory Health Insurance
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 34: Compulsory Health Insurance
1917
Format: Publication
Scope and Contents
Author: Magnus W. Alexander
Format: Publication
Language: English.
Box 3 Folder 11
Item 35: Progress Toward Health Insurance
1917
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 3 Folder 11
Item 36: Health Insurance Officially Endorsed
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 37: Health Insurance Officially Endorsed
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 38: What will Health Insurance do for The American Citizen?
1917
Format: Publication
Scope and Contents
Author: Miles M. Dawson
Format: Publication
Language: English.
Box 3 Folder 11
Item 39: The Medical Profession and Social Progress
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 11
Item 40: Reply to Dr. Samuel J. Kopetzky
1917
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Box: 3, Folder: 12
Format: Publication
Box 3 Folder 12
Item 1: Health Insrance Discussion Executive Council Meeting
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 2: Health Insurance Advantages to Industry
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 3: Health Insurance and the Hospitals
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 4: Health Insurance
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 5: Proceedings of the Eleventh Annual Session of the West Virginia
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 6: Memorandum New York State Federation of Labor
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 7: Resolution adopted by the Executive Council, American Federation of Labor
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 8: Recommendation of Legislative Committee
1918
Format: Publication
Scope and Contents
Author: Howell Wright
Format: Publication
Language: English.
Box 3 Folder 12
Item 9: Proposition No. 118
1918
Format: Publication
Scope and Contents
Author: Delegate Campbell
Format: Publication
Language: English.
Box 3 Folder 12
Item 10: Proposition No. 118 File Copy
1918
Format: Publication
Scope and Contents
Author: Delegate Campbell
Format: Publication
Language: English.
Box 3 Folder 12
Item 11: Labor Legislative Program adopted by the State Conference on Reconstruction
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 12: Recommendation of Legislative Committee Adapted by Convention of American Hospital Association
1918
Format: Publication
Scope and Contents
Author: Howell Wright
Format: Publication
Language: English.
Box 3 Folder 12
Item 13: Memorandum New York State Federation of Labor, Tentative Offline Calls Act for Workmen's Health Insurance
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 14: Resolution Adopted by the American Hospital Association at Atlantic City, September 27th, 1918.
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 15: Resolution Adopted by the American Hospital Association at Atlantic, September 27th, 1918. File Copy
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 16: Health Insurance for Workingmen
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 17: Resolution on Health Insurance
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 18: Health Insurance
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 19: Resolution on Health Insurance
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 20: Resolution on Health Insurance Legislation
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 21: Resolution No. 4
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 22: Resolution
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 23: Resolution
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 24: Resolutions and Recommendations
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 25: Health Insurance
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 26: General Executive Board, Amalgamated Clothing Workers of America
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 27: Medical Research Committee
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 12
Item 28: Health Insurance Statements of Prominent Persons
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 13
Box: 3, Folder: 13
Format: Publication
Box 3 Folder 13
Item 1: Minority Report + Medical Society Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 13
Item 2: Program of the Public Health Service
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 13
Item 3: Women's Joint Legislative Conference
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 13
Item 4: At a special meeting of the Medical Society of the County of Erie held May 2nd, 1919, the following resolutions were unanimously adopted:
1919
Format: Publication
Scope and Contents
Author: James E. King
Format: Publication
Language: English.
Box 3 Folder 13
Item 5: Heakth Promotion Through Legislation for Health Insurance
1919
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 3 Folder 13
Item 6: The American Political Science Review
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 13
Item 7: Report of the Health Insurance Commission to the General Assembly of the Commonwealth of Pennsylvania
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 13
Item 8: Minority Report of reconstruction Commission of New York State on Compulsory Health Insurance
1919
Format: Publication
Scope and Contents
Author: J.N. Beckley
Format: Publication
Language: English.
Box 3 Folder 13
Item 9: The Health Insurance Bill
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Box: 3, Folder: 14
Format: Publication
Box 3 Folder 14
Item 1: Social Insurance Dept.
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 2: Health Insurance and the Public
1919
Format: Publication
Scope and Contents
Author: Frederick L. hoffman
Format: Publication
Language: English.
Box 3 Folder 14
Item 3: Minority Report of Reconstruction Commission of New York State on Compulsory Health Insurance
1919
Format: Publication
Scope and Contents
Author: J.N. Beckley
Format: Publication
Language: English.
Box 3 Folder 14
Item 4: Kings county Dental Society Meeting, Brooklyn, 23 October 1919
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 5: Resolution No. 606
1919
Format: Publication
Scope and Contents
Author: William Green
Format: Publication
Language: English.
Box 3 Folder 14
Item 6: Universal Workmen's Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 7: Resolution on Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 8: Resolution No. 4 Universal Workmen's Health Insurance
1919
Format: Publication
Scope and Contents
Author: O, M, Partelow
Format: Publication
Language: English.
Box 3 Folder 14
Item 9: Universally Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 10: Resolution No. 606
1919
Format: Publication
Scope and Contents
Author: William Green
Format: Publication
Language: English.
Box 3 Folder 14
Item 11: Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 12: Workingmen's Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 13: Resolved
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 14: Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 14
Item 15: A Plan for a More Effective Federal and State Health Administration
1918
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 15
Box: 3, Folder: 15
Format: Publication
Box 3 Folder 15
Item 1: Compilation of Insurance and Medical Aid Acts
1926
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 15
Item 2: Notes on the Hearing of the Davenport Health Insurance Bill
1920
Format: Publication
Scope and Contents
Author: Mark Daly
Format: Publication
Language: English.
Box 3 Folder 15
Item 3: For Immediate Release
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 15
Item 4: National Health Insurance Act (U.K.)
1928
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 15
Item 5: What Employe Health Service Costs
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 15
Item 6: Social Insurance
1920
Format: Publication
Scope and Contents
Author: Dr. John B. Andrews
Format: Publication
Language: English.
Box 3 Folder 16
Box: 3, Folder: 16
Format: Publication
Box 3 Folder 16
Item 1: H.J. Resolutions
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 2: Resolutions Adopted by Executive Council (N.Y. Fed. Of Labor)
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 3: Maine State Federation of Labor Universal Health Insurance
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 4: Resolved
1920
Format: Publication
Scope and Contents
Author: J.W. Schereschewsky
Format: Publication
Language: English.
Box 3 Folder 16
Item 5: Resolved
1920
Format: Publication
Scope and Contents
Author: J.W. Schereschewsky
Format: Publication
Language: English.
Box 3 Folder 16
Item 6: Health Insurance
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 7: health Insurance
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 8: Special Meeting of the New York State Fraternal Congress
1919
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 9: A Health Program for Organizaed Labor
1921
Format: Publication
Scope and Contents
Author: Grace M. Bernheim
Format: Publication
Language: English.
Box 3 Folder 16
Item 10: Report of Investigation into the Operation of the British Health Insurance Act
1920
Format: Publication
Scope and Contents
Author: William T. Ramsey
Format: Publication
Language: English.
Box 3 Folder 16
Item 11: Health Insurance
1920
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 12: Velue of Health Service In Industry Proven
1921
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 16
Item 13: Effects of Compulsory Health Insurance on the Practice of Medicine
1920
Format: Publication
Scope and Contents
Author: M. L. Harris
Format: Publication
Language: English.
Box 3 Folder 16
Item 14: Further Objections to Compulsory Health Insurance
1918
Format: Publication
Scope and Contents
Author: Edward H. Ochsner
Format: Publication
Language: English.
Box 3 Folder 16
Item 15: Report of Investigation into the Operation of the British Health Insurance Act
1920
Format: Publication
Scope and Contents
Author: William T. Ramsey
Format: Publication
Language: English.
Box 3 Folder 17
Box: 3, Folder: 17
Format: Publication
Box 3 Folder 17
Item 1: Sickness Insurance and Medical Care
1934
Format: Publication
Scope and Contents
Author: Michael M. Davis
Format: Publication
Language: English.
Box 3 Folder 17
Item 2: Health Insurance
1935
Format: Publication
Scope and Contents
Author: Rose Schneiderman
Format: Publication
Language: English.
Box 3 Folder 17
Item 3: Social Planning and the Medical Sciences
1935
Format: Publication
Scope and Contents
Author: Michael M. Davis
Format: Publication
Language: English.
Box 3 Folder 17
Item 4: California's Medical Mix-Up
1934
Format: Publication
Scope and Contents
Author: Philip King Brown
Format: Publication
Language: English.
Box 3 Folder 17
Item 5: Project Budget - 1932
1932
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 17
Item 6: The Purchase of Medical Care Throuigh Fixed Periodic Payments
1932
Format: Publication
Scope and Contents
Author: Pierce Williams
Format: Publication
Language: English.
Box 3 Folder 17
Item 7: California - Senate Committee on Investigation of the High Cost of Sickness
1933
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 17
Item 8: News Digest
1934
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 17
Item 9: December Survey Graphic Magazine of Social Interpretation
1934
Format: Publication
Scope and Contents
Author: Frances Perkins
Format: Publication
Language: English.
Box 3 Folder 17
Item 10: The American Approach to Health Insurance
1911
Format: Publication
Scope and Contents
Author: Michael M. Davis
Format: Publication
Language: English.
Box 3 Folder 17
Item 11: The Health of the Worker
1925
Format: Publication
Scope and Contents
Author: Lee. K Frankel
Format: Publication
Language: English.
Box 3 Folder 17
Item 12: Some Aspects of National Health Insurance
1923
Format: Publication
Scope and Contents
Author: Alexander Gray
Format: Publication
Language: English.
Box 3 Folder 17
Item 13: Cost of Medical Care
1928
Format: Publication
Scope and Contents
Author: Lee K. Frankel
Format: Publication
Language: English.
Box 3 Folder 18
Box: 3, Folder: 18
Format: Publication
Box 3 Folder 18
Item 1: Vital Speeches of the Day
1938
Format: Publication
Scope and Contents
Author: Dr. Nathan B. Van Etten
Format: Publication
Language: English.
Box 3 Folder 18
Item 2: The Need for a National Health Program
1938
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 3: Summary of the Health Insurance Act
1936
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 4: Toward Better National Health
1938
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 5: The Granite Cutters' Journal
1938
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 6: Uncle Sam, M.D.
1937
Format: Publication
Scope and Contents
Author: Paul A. Williams
Format: Publication
Language: English.
Box 3 Folder 18
Item 7: Health Insurance
1939
Format: Publication
Scope and Contents
Author: Joseph Hirsh
Format: Publication
Language: English.
Box 3 Folder 18
Item 8: The National Health Program: Next Great Social Goal
1939
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 9: Agreement - Medical Guild Foundation, Inc. and Physician
1940
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 10: The Eastern Underwriter
1940
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 11: Labor Clarion
1941
Format: Publication
Scope and Contents
Language: English.
Box 3 Folder 18
Item 12: Compulsory Health Insurance and Disease Control
1937
Format: Publication
Scope and Contents
Author: Frederick L. Hoffman, LL.D.
Format: Publication
Language: English.
Box 4 Folder 1
Box: 4, Folder: 1
Format: Publication
Box 4 Folder 1
Item 1: One Day of Rest in Seven
1907
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 1
Item 2: Rational hours of Work
1913
Format: Publication
Scope and Contents
Author: A.H. Crosfield
Format: Publication
Language: English.
Box 4 Folder 1
Item 3: One Day of Rest in Seven
1907
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 1
Item 4: The Day of Rest Law
1914
Format: Publication
Scope and Contents
Author: James M. Lynch
Format: Publication
Language: English.
Box 4 Folder 1
Item 5: Speech of Hon. Andrew J. Peters
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 1
Item 6: "Some Practical Experiences in Shortening Hours of Labor"
1915
Format: Publication
Scope and Contents
Author: Frederick R. Hazard
Format: Publication
Language: English.
Box 4 Folder 1
Item 7: Stenographic Record Public Hearing
1916
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 1
Item 8: Information Guide of the Culinary Industry
1916
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 1
Item 9: Medical Organization Under Health Insurance
1916
Format: Publication
Scope and Contents
Author: Alexander Lambert, M.D.
Format: Publication
Language: English.
Box 4 Folder 1
Item 10: The Saturday Half-Holiday
1915
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Box: 4, Folder: 2
Format: Publication
Box 4 Folder 2
Item 1: Sickness Insurance or Sickness Prevention?
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 2: Labor and the Sabbath
1918
Format: Publication
Scope and Contents
Author: Solon De Leon
Format: Publication
Language: English.
Box 4 Folder 2
Item 3: In Re. Length of Lunch Period for Female Employes
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 4: Hours - Page 7
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 5: Government Contracts and the Federal Eight Hour Law
1917
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 6: Night Work For Women
1921-1922
Scope and Contents
Language: English.
Box 4 Folder 2
Item 7: "The Three-Shift Day in the Steel Industry"
1920
Format: Publication
Scope and Contents
Author: Horace B. Drury
Format: Publication
Language: English.
Box 4 Folder 2
Item 8: Night Work Laws for Women
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 9: Says Five-Hour Day Brings Best Results
Format: Publication
Scope and Contents
Author: Prof. Hobhouse
Format: Publication
Language: English.
Box 4 Folder 2
Item 10: Legal Working Hours for Women - Weekly
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 11: Program The Long Day in the Steel Industry A Problem in the Engineering of Men
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 12: Memorandum - 8 Hour Day for Women
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 13: Ten-Hours Laws for Women Workers
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 14: Chart 1
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 15: Chart 2
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 16: Chart 7
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 17: Digest of the Eight-Hour Bill
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 18: Sickness Insurance or Sickness Prevention?
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 19: 8-Hour Workday republicans Fought Now in Effect
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 20: Hours of Labor for Women and Children
1917
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 2
Item 21: The Maximum Annual Hours Bills or The Overtime Vacation Labor Bill
1919
Format: Publication
Scope and Contents
Author: H. Crouse Bennetch
Format: Publication
Language: English.
Box 4 Folder 3
Box: 4, Folder: 3
Format: Publication
Box 4 Folder 3
Item 1: Calendar of the Twelve-Hour Day in the Steel Industry
1922
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 2: Hours of Labor of Women
1923
Format: Publication
Scope and Contents
Author: Maud Swett
Format: Publication
Language: English.
Box 4 Folder 3
Item 3: Scrapper O'Doon
1922
Format: Publication
Scope and Contents
Author: R.G. Kirk
Format: Publication
Language: English.
Box 4 Folder 3
Item 4: Night Work Laws For Women
1921
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 5: Legal Working Hours for Women -- Daily
1921
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 6: Legal Hours of Work of Women in Hotels
1921
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 7: Experience with the Five Day Week Based Upon A Questionnaire
1921
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 8: Prevention of War and Poverty
Format: Publication
Scope and Contents
Author: H. Crouse Bennetch
Format: Publication
Language: English.
Box 4 Folder 3
Item 9: Senate Bill 303
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 10: Abolish Seven-Day Labor
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 11: Resolution One Day of Rest in Seven
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 12: Do Women Need Shorter Hours Than Men Do?
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 3
Item 13: People of New York on the Relation of Charles Deutermann, against, William J. Doylw, as Sheriff of the County of Westchester
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Box: 4, Folder: 4
Format: Publication
Box 4 Folder 4
Item 1: Report of the Committee on a Uniform Act For One Day of Rest in Seven
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 2: The Eight-hour Day in the United States
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 3: Hours of Service Regulations
1938
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 4: Memorandum on the Forty-Wight Hour Week For Women
1926
Format: Publication
Scope and Contents
Author: James A. Hamilton
Format: Publication
Language: English.
Box 4 Folder 4
Item 5: Pendind Legislation to Regulate Women's Hours of Labor
1927
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 6: "Labor's Proposals Submitted to Labor Laws Commission" and "Our State Eight-Hour and Prevailing Wage Law Upheld
1926
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 7: Minutes of the Organization Meeting of the Committee for Shorter Working Hours in Manufacturing Industries in the South
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 8: In the Matter of Maximum Hours of Service of Motor Carrier Employees
1938
Format: Publication
Scope and Contents
Author: W.P. Bartel
Format: Publication
Language: English.
Box 4 Folder 4
Item 9: (Suggested) Rules and Regulations Governing Compressed Air Work-(Submitted for Committee on Compressed Air
1930
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 10: What Shorter Work Hours Means To The Railroad Industry
1931
Format: Publication
Scope and Contents
Author: A.F. Whitney
Format: Publication
Language: English.
Box 4 Folder 4
Item 11: What Greater Work Hours Mean to The Railroad Industry
1931
Format: Publication
Scope and Contents
Author: A.F. Whitney
Format: Publication
Language: English.
Box 4 Folder 4
Item 12: Explanation of 44 hour week bill
1933
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 13: Statement bu Mark A. Daly for Associated Industries
1925
Format: Publication
Scope and Contents
Author: Mark A. Daly
Format: Publication
Language: English.
Box 4 Folder 4
Item 14: Shackled The Minimum Wage and The Eight Hour Day
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 15: Summary of a Brief Prepared by the Joint Legislative Conference in Support of 48-Hour Law for Women
1926
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 16: Memorandum on the Forty-Eight Hour Week for Women
1926
Format: Publication
Scope and Contents
Author: James A. Hamilton
Format: Publication
Language: English.
Box 4 Folder 4
Item 17: How Broken Pledges Defeated the 48-Hour Week in New York State
1925
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 18: Shall There Be Special Restrictive Laws for Women?
1927
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 19: Memorandum Filed with Assembly Bill, Introductory Number 1142
1925
Format: Publication
Scope and Contents
Author: Alfred S. Smith
Format: Publication
Language: English.
Box 4 Folder 4
Item 20: An Act (To Amend the Labor Law)
1933
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 4
Item 21: The Eight Hour Bill
1906
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Box: 4, Folder: 5
Format: Publication
Box 4 Folder 5
Item 1: Statement of Mrs. Mary Grace Quackenbos, Attorney and Counselor at Law, New York, N.Y.
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 2: Memorandum Submitted by the Labor Information Office for Italians
1909
Format: Publication
Scope and Contents
Author: Oscar S. Straus
Format: Publication
Language: English.
Box 4 Folder 5
Item 3: Steerage Legislation
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 4: Abstract of the Report on Contract Labor and Induced and Assisted Immigration
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 5: Abstract of the Report on Importation and Harboring of Women for Immoral Purposes
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 6: Abstract of the Report on The Immigration Situation in Other Countries
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 7: North American Civic League for Immigrants
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 8: A Minimum Wage Law for Immigrants
1911
Format: Publication
Scope and Contents
Author: Paul U. Kellogg
Format: Publication
Language: English.
Box 4 Folder 5
Item 9: The United States Immigration Commission
1908
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 10: Abstract of the Report on Immigration Conditions in Hawaii
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 11: Brief Statement of the Conclusions and Recommendations of the Immigrant Commission with Views of the Minority
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 12: Abstract of the Report on Changes in Bodily Form of Descendants of Immigrants
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 13: Peonage and the Treatment and Conditions of Work of Immigrants
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 14: Notaries Public and Immigrants
1909
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 5
Item 15: New York-New Jersey Committee
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 6
Box: 4, Folder: 6
Format: Publication
Box 4 Folder 6
Item 1: Immigration Speech of Hon. Frank Buchanan
1912
Format: Publication
Scope and Contents
Author: Frank Buchanan
Format: Publication
Language: English.
Box 4 Folder 6
Item 2: Speech of Hon. William Kent of California
1912
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 6
Item 3: Report of the General Secretary to New York-New Jersey Committee
1912
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 6
Item 4: Tentative Course in Civics for Foreigners Learning English
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 7
Box: 4, Folder: 7
Format: Publication
Box 4 Folder 7
Item 1: Consideration of Senate Bill No. 3175 and Veto Message
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 7
Item 2: Minutes of Meeting of Committee of Arrangements for Conference on "Education of the Immigrant"
1913
Format: Publication
Scope and Contents
Author: Clarence M. Abbott
Format: Publication
Language: English.
Box 4 Folder 7
Item 3: Immigrant and Library: Italian Helps With Lists of Selected Books
Format: Publication
Scope and Contents
Author: John Foster Carr
Format: Publication
Language: English.
Box 4 Folder 7
Item 4: How the Little Green Book is Used in the Schools
1913
Format: Publication
Scope and Contents
Author: Mary Alice Willcox
Format: Publication
Language: English.
Box 4 Folder 7
Item 5: Immigrant Publication Society
Format: Publication
Scope and Contents
Author: John Foster Carr
Format: Publication
Language: English.
Box 4 Folder 7
Item 6: Foreigners' Guide to English
Format: Publication
Scope and Contents
Author: Azniv Beshgeturian
Format: Publication
Language: English.
Box 4 Folder 7
Item 7: State of New Jersey Commission of Immigration
1913
Format: Publication
Scope and Contents
Author: William Fellowes Morgan
Format: Publication
Language: English.
Box 4 Folder 7
Item 8: Report of the New York-New Jersey Committee of the North American Civic League for Immigrants
1913
Format: Publication
Scope and Contents
Author: Grace E. J. Parker
Format: Publication
Language: English.
Box 4 Folder 7
Item 9: Report of the General Work of the New York-New Jersey Committee of the North American Civic League for Immigrants
1913
Format: Publication
Scope and Contents
Author: Grace E. J. Parker
Format: Publication
Language: English.
Box 4 Folder 7
Item 10: Reprint from "The Outlook,' January 25th, 1913.
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 7
Item 11: City Immigrant Schools
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 7
Item 12: Recommendations for a Federal Bureau of Distribution
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 7
Item 13: National Conference of Immigration, Land and Labor Officials
1913
Format: Publication
Scope and Contents
Author: Frances Hellar
Format: Publication
Language: English.
Box 4 Folder 7
Item 14: Officers for 1912-1913
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 8
Box: 4, Folder: 8
Format: Publication
Box 4 Folder 8
Item 1: Guide to the United States for The Jewish Immigrant
1916
Format: Publication
Scope and Contents
Author: John Foster Carr
Format: Publication
Language: English.
Box 4 Folder 8
Item 2: Report Bureau of Immigration State of Maryland
1915
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 8
Item 3: Competition for Housing Immigrants
1916
Format: Publication
Scope and Contents
Author: Frank Trumbell
Format: Publication
Language: English.
Box 4 Folder 8
Item 4: Americanization is a Necessity to National Defense
Format: Publication
Scope and Contents
Author: George L. Bell
Format: Publication
Language: English.
Box 4 Folder 8
Item 5: Making Americans
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 8
Item 6: H.R. 558
1916
Format: Publication
Scope and Contents
Author: Frank Morrison
Format: Publication
Language: English.
Box 4 Folder 8
Item 7: Jewish Charities
1915
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 8
Item 8: The Library and the Immigrant
1914
Format: Publication
Scope and Contents
Author: John Foster Carr
Format: Publication
Language: English.
Box 4 Folder 8
Item 9: Speech of Hon. John Sharp Williams
1914
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 8
Item 10: Special Report on the Salmon Canning Industry in the State of Washington
1915
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Box: 4, Folder: 9
Format: Publication
Box 4 Folder 9
Item 1: To Commissioners of Immigration, Inspectors in Charge, Immigration Service, and Others Concerned
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 2: Abstract of Address by Frank Julian Warne
1917
Format: Publication
Scope and Contents
Author: Frank Julian Warne
Format: Publication
Language: English.
Box 4 Folder 9
Item 3: National Service Handbook
1917
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 4: A Report on Large Landhooldings in Southern California
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 5: Americanization in Delaware A State Policy initiated by the Delaware State Council of Defense
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 6: American Organized for Justice, Liberty, Victory
1918
Format: Publication
Scope and Contents
Author: Joseph Irwin France
Format: Publication
Language: English.
Box 4 Folder 9
Item 7: Report on Fresno's Immigration Problem
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 8: Our Soldiers and the English Language
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 9: A Manual for Home Teachers
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 9
Item 10: Americanization Program of the Committee on Foreign-Born Women
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Box: 4, Folder: 10
Format: Publication
Box 4 Folder 10
Item 1: Council of Jewish Women
1922
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 2: The School for Jewish Communal Work
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 3: Recommendations to the Senate Committee on Immigrant and Naturalization
1921
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 4: City Immigrant Schools
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 5: Immigrants and their Children: 1920
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 6: Illiteracy and the Worker
1920
Format: Publication
Scope and Contents
Author: David J. Schwartz
Format: Publication
Language: English.
Box 4 Folder 10
Item 7: S. 5464
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 8: General Education Bill, Smith-Bankhead
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 9: Important Conference on Immigration
1922
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 10: Immigration Statistics and Charts
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 11: Hearing Before The Committee on Education; H.R. 15402
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 12: Danger Confronting Popular Government
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 13: Bulletin of Information for Immigrants
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 14: Americanization: California's Answer
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 15: General Federation of Women's Clubs
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 10
Item 16: Labor Shortage Due to Restricted Immigration
1922
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 11
Box: 4, Folder: 11
Format: Publication
Box 4 Folder 11
Item 1: Eugenics Committee of the United States of America
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 11
Item 2: Problem of the Mexican Wage Earner
1930
Format: Publication
Scope and Contents
Author: Thos. F. Mahony
Format: Publication
Language: English.
Box 4 Folder 11
Item 3: Report and Recommendations of Committee on Scientific Problems of Human Migration
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 11
Item 4: Agenda; Investigate Exploitation of Immigrants
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 11
Item 5: Hearings Before The Committee on Immigration and Naturalization House of Representatives Sixty-Eighth Congress
1925
Format: Publication
Scope and Contents
Author: Robert F. Foerster
Format: Publication
Language: English.
Box 4 Folder 11
Item 6: Why the Immigrant Needs Us
1928
Format: Publication
Scope and Contents
Author: Florina Lasker
Format: Publication
Language: English.
Box 4 Folder 11
Item 7: Wages of the Unskilled Workers in Colorado
1929
Format: Publication
Scope and Contents
Author: Thos. F. Mahony
Format: Publication
Language: English.
Box 4 Folder 11
Item 8: Our Immigration Problem To-Day
1923
Format: Publication
Scope and Contents
Author: Robert de C. Ward
Format: Publication
Language: English.
Box 4 Folder 11
Item 9: Chamber of Commerce of the United States Press Service
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 11
Item 10: Chamber of Commerce of the United States Press Service
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 11
Item 11: The Federal Council of Churches
Format: Publication
Scope and Contents
Author: Arthur E. Hungerford
Format: Publication
Language: English.
Box 4 Folder 11
Item 12: The Press
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 12
Box: 4, Folder: 12
Format: Publication
Box 4 Folder 12
Item 1: Questionnaire on the Immigration Situation
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 12
Item 2: Minutes of the Meeting
Format: Publication
Scope and Contents
Author: Grace E. J. Parker
Format: Publication
Language: English.
Box 4 Folder 12
Item 3: Resolution; Rules Governing Procedure in Death Claims Involving Foreign Dependents
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 12
Item 4: Circular Letter of the Board of the International Association for Labour Legislation to the Presidents of the Sections
1907
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: English.
Box 4 Folder 12
Item 5: Circular Letter Addressed to the Presidents of the National Sections concerning the exeution of the Resolutions of the Fourth Delegates' Meeting of the International Association for Labor Legislation, held at Geneva, Switzerland, September, 1906
1906
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 12
Item 6: Rundschreiben
1907
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: German.
Box 4 Folder 12
Item 7: Le Bureau de l'Association Internationale pour la protection legale des travailleurs a Messiurs les Presidents des Sections nationales
1907
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 12
Item 8: Rundschreiben
1906
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 12
Item 9: Le Bureau
1907
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 12
Item 10: Rundachreiben
1907
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 12
Item 11: Le Bureau
1907
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 12
Item 12: Rundschreiben
1907
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 12
Item 13: Le Bureau
1907
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 12
Item 14: Rundschreiben
1907
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 12
Item 15: Excise Tariff; An act relating to Duties of Excise
1906
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 12
Item 16: British Trade Disputes Acts
1906
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 12
Item 17: Convocation of the 4th General Assembly
1906
Format: Publication
Scope and Contents
Author: Stephen Bauer
Format: Publication
Language: English.
Box 4 Folder 12
Item 18: Invitiation a la 4me Assemblee Genrale
1906
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 12
Item 19: Rundschreiben des Bureaus
1906
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Box: 4, Folder: 14
Format: Publication
Box 4 Folder 14
Item 1: The Failure of The Poor Law
1909
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 2: How the Minority Report deals with the Sick, the Infirm, and the Infants
1909
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 3: The Industrial Chaos
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 4: The Poor Law Medical Officer
1909
Format: Publication
Scope and Contents
Author: Sidney Webb
Format: Publication
Language: English.
Box 4 Folder 14
Item 5: The Poor Law Medical Officer and his Future
1999
Format: Publication
Scope and Contents
Author: Mrs. Sidney Webb
Format: Publication
Language: English.
Box 4 Folder 14
Item 6: The New Charter of the Poor: what is Meant by the Break-up of the Poor Law
1909
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 7: Draft Regulations on Factories
1908
Format: Publication
Scope and Contents
Author: Alfred Herbert Lush
Format: Publication
Language: English.
Box 4 Folder 14
Item 8: White Phosphorus Matches Prohinition Act, 1908
1909
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 9: Rechnung der
1909
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 10: Rundschreiben
1908
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Item 11: Rundschreiben
1908
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: German.
Box 4 Folder 14
Item 12: Rundschreiben
1908
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Item 13: Rundschreiben
1908
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Item 14: Einladung
1908
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Item 15: Mitteilung des Generalsekretarists
1908
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Item 16: Communication du Secretariat general
1908
Format: Publication
Scope and Contents
Author: Etienne Bauer
Format: Publication
Language: German.
Box 4 Folder 14
Item 17: Convocation
1908
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 18: Einladung zur V. Generalversammlung
1908
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 14
Item 19: Agenda
1908
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 14
Item 20: Seven Reasons for Supporting the Minority Report of the Poor Law Commission
1909
Format: Publication
Scope and Contents
Author: J.W. Willis Bund
Format: Publication
Language: English.
Box 4 Folder 14
Item 21: Rundschreiben
1909
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: English.
Box 4 Folder 15
Box: 4, Folder: 15
Format: Publication
Box 4 Folder 15
Item 1: First Comparative Report on the Adminisration of Labour Laws
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 2: Report of the Industrial Law Committee and of the Industrial Law Indemnity Fund for the Year 1910
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 3: The Majority Report of the Poor Law Commission, and why we should reject it
1910
Format: Publication
Scope and Contents
Author: J. Theodore Dodd
Format: Publication
Language: English.
Box 4 Folder 15
Item 4: An Outline of the Proposal to Break Up the Poor Law
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 5: The Sphere of Voluntary Agencies under the Minority Report
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 6: Rundschreiben
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 7: Petition
1911
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 15
Item 8: Rundschreiben
1911
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: English.
Box 4 Folder 15
Item 9: Circulaire
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 10: The Finances of the English Edition of the Bulletin of the International Labour Office
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 11: Bulletin of the International Labor Office
1911
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 12: Histoire retrospective - tuberculose - Profilaxie generale Maladies populaires
1911
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 15
Item 13: Convocation of the Sixth General Meeting
1910
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: French.
Box 4 Folder 15
Item 14: Ordre du Jout
1910
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 15
Item 15: Agenda of the Sixth Delegates' Meeting
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 16: Hochgeehrter Herr Prusident
1911
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 15
Item 17: Rundschreiben
1910
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 15
Item 18: Note sur la legitimite des subventions des Pouvoirs Publics
1910
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 15
Item 19: Arrangements of the Sixth General Meeting
1910
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 15
Item 20: Tagesordnung der Delegiertenversammlung
1910
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 15
Item 21: Hochgeehrter Herr President
1909
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 15
Item 22: Rundschreiben
1910
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 15
Item 23: Rundschreiben
1910
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 15
Item 24: Circulaire
1910
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 15
Item 25: Le Bureau
1910
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: French.
Box 4 Folder 15
Item 26: Monsieur le President; Comptes pour l'annee 1910
1911
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 15
Item 27: Ufficio Italiano del Lavoro
1910
Format: Publication
Scope and Contents
Language: Italian.
Box 4 Folder 15
Item 28: Statuts Statuten - Statutes
1910
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Box: 4, Folder: 16
Format: Publication
Box 4 Folder 16
Item 1: Cher Monsieur
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 2: Covocation of the Seventh General Meeting of the Committee of the International Association for Labour Legislation
1912
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 16
Item 3: Ordre du jour
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 4: Tagesordnung der Delegiertenversammlung
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 5: Circulaire
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 6: Circulaire
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 7: Circulaire
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 8: Circulaire
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 9: Circulaire
1912
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: French.
Box 4 Folder 16
Item 10: Rundschreiben
1912
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 11: Rundschreiben
1912
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 12: Rundschreiben
1912
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 13: Eingabe
1912
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 14: Petition
1912
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 15: Eingabe
1912
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 16: Factory and Workshops Orders
1912
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 16
Item 17: Premiere Assemble Generale Erste Generalversammlung First General Meeting Eerste Algemeene Vergadering
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 18: Regulations Concerning White Phosphorus Matches
1913
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 16
Item 19: Circulaire
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 20: Circulaire
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 21: Circulaire
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 22: Circulaire
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 23: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 24: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 25: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 26: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 27: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 28: Mittelung
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 29: Communication
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 30: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 31: Circulaire
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 32: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 33: Circulaire
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 34: Rundschreiben
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 35: Troisieme et quatrieme Rapport Trimestriel
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 36: Dritter und vierter Vierteljahresbericht
1913
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 16
Item 37: Deuxieme Rapport Trimestriel
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 38: Zweiter Vierteljahresbericht
1913
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 16
Item 39: The Industrial Unrest and the Living Wage
1913
Format: Publication
Scope and Contents
Author: William Temple
Format: Publication
Language: French.
Box 4 Folder 18
Box: 4, Folder: 18
Format: Publication
Box 4 Folder 18
Item 1: Cher Monsieur
1914
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 18
Item 2: Rundschreiben
1914
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 18
Item 3: Proposals of the Sub-Committee appointed to consider the
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 18
Item 4: Agenda of the Eighth Delegates' Meeting
1914
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 18
Item 5: Report on Proceedings Taken Under the Commonwealth Conciliation and Arbitration Act 1904-1911
1914
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 18
Item 6: Circulaire
1914
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 18
Item 7: Rundschreiben
1914
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 18
Item 8: Circulaire
1915
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 18
Item 9: Erster Vierteljahresbericht
1914
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 18
Item 10: Circulaire
1914
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 18
Item 11: Rundschreiben
1914
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 18
Item 12: Premier Rapport Trimestriel
1914
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 18
Item 13: Convocation of the Eighth General Meeting
1914
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 19
Box: 4, Folder: 19
Format: Publication
Box 4 Folder 19
Item 1: Soziale Praxis
1915
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 19
Item 2: Workmen's Insurance in Germany in 1913
1916
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 19
Item 3: Report of the Sixth Committee (International High Commission)
1916
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 19
Item 4: Rundschreiben
1916
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 19
Item 5: Comptes
1916
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 19
Item 6: Extracts
1917
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 19
Item 7: The Discovery; An Acocunt of a New Way to Industrial Peace in Great Britain
1917
Format: Publication
Scope and Contents
Author: Arthur Gleason
Format: Publication
Language: English.
Box 4 Folder 19
Item 8: The Resotration of Trade Union Customs After the War
1917
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 19
Item 9: Circulaire
1917
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 20
Box: 4, Folder: 20
Format: Publication
Box 4 Folder 20
Item 1: Speech of Hon. P. J. McCumber of North Dakota in the Senate of the United State
1919
Format: Publication
Scope and Contents
Author: P.J. McCumber
Format: Publication
Language: French.
Box 4 Folder 20
Item 2: Unemployment Programme Adopted by International Labour
1919
Format: Publication
Scope and Contents
Author: Don D. Lescohier
Format: Publication
Language: English.
Box 4 Folder 20
Item 3: Memorandum as to pending twenty with Great Britain making family desertation or non-support an extraditable offense.
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 20
Item 4: Government Control of Railways in Great Britain
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 20
Item 5: The British Scheme for Sef-Government of Industry and it's Counterpart in Wales
1918
Format: Publication
Scope and Contents
Author: J.B. Holme
Format: Publication
Language: English.
Box 4 Folder 20
Item 6: Labour and the New Social Order
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 20
Item 7: Employers and Workers
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 20
Item 8: Falsity of Germany's Social Progress Claims
1918
Format: Publication
Scope and Contents
Author: Gustavus Myers
Format: Publication
Language: English.
Box 4 Folder 20
Item 9: Memorandum on War Aims
1918
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 20
Item 10: Circulaire
1918
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 20
Item 11: Notes on The Industrial Courts Act
1919
Format: Publication
Scope and Contents
Author: Alzada Comstock
Format: Publication
Language: English.
Box 4 Folder 20
Item 12: A todos los oficiales y miembros de las uniones obreras de mujeres y trabajadores en general de puerto rico
1919
Format: Publication
Scope and Contents
Language: Spanish.
Box 4 Folder 20
Item 13: the International Compacy
1919
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 4 Folder 20
Item 14: Circulaire
1919
Format: Publication
Scope and Contents
Author: H. Scherrer
Format: Publication
Language: English.
Box 4 Folder 21
Box: 4, Folder: 21
Format: Publication
Box 4 Folder 21
Item 1: Report of Investigation into the Operation of the British Health Insurance Act
1920
Format: Publication
Scope and Contents
Author: William T. Ramsey
Format: Publication
Language: English.
Box 4 Folder 21
Item 2: Convocation
1923
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 21
Item 3: Compte Rendu Provisoire Provisional Record
1923
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 21
Item 4: Legislative Series
1919
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 5: Bill; An Act Respecting Trade Unions
1922
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 6: Report of the eighth general Meeting of the Committee of The International Association For Labour Legislation
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 7: The Position of the British Trade Boards
1923
Format: Publication
Scope and Contents
Author: J.J. Mallon
Format: Publication
Language: English.
Box 4 Folder 21
Item 8: The International Federation of Trade Unions; its development and aims
1922
Format: Publication
Scope and Contents
Author: Edo Fimmen
Format: Publication
Language: English.
Box 4 Folder 21
Item 9: Memorandum as to Pending Treaty between Great Britain and the United States making desertion or Non-Support of Wife or Children an Extraditable Offense as between the United States and Canada
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 10: An Act to Provide for the Enforcement of Minimum Wage Decrees
1922
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 11: Provisional Bulletin No. 2
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 12: Minutes of Meeting of Committee on Statistics and Compensation Insurance Cost of the International Association of Industrial Accident Boards and Commissions
1920
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 13: Ordre du Jour
1923
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 14: The International Labour Organisation and the Health of the Worker
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 15: The International Labour Organsation and Agriculture
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 16: seance tenue le 5 Janvier 1923 au Musee social, 5, rue Las Cases, Paris.
1923
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 21
Item 17: Ordre du Joir
1924
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 21
Item 18: Invitaion to the International Congress on Social Policy 1924
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 19: Invitation to the International Congress on Social Policy 1924
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 20: Invitation to the International Congress on Social Policy 1924
1924
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 21: The International Federation of Trade Unions and Economic Reconstruction
1922
Format: Publication
Scope and Contents
Author: Leon Jouhaux
Format: Publication
Language: English.
Box 4 Folder 21
Item 22: The International Federation of Trade Unions and Economic Reconstruction
1922
Format: Publication
Scope and Contents
Author: Leon Jouhaux
Format: Publication
Language: English.
Box 4 Folder 21
Item 23: I.R.I. Secretaries' Report
1926-1927
Scope and Contents
Author: M.L. Fledderus E. Brenda Voysey
Format: Publication
Language: English.
Box 4 Folder 21
Item 24: House Bill No. 126
1927
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 25: Resolutions
1925
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 21
Item 26: Die Daseinsnotwendigkeit der Internationalen Vereinigung fur sozialen Fortschritt
1926
Format: Publication
Scope and Contents
Language: German.
Box 4 Folder 21
Item 27: Ordre du Jour
1925
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 21
Item 28: Convocation
1926
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 22
Box: 4, Folder: 22
Format: Publication
Box 4 Folder 22
Item 1: Congres du 22 au 24 Septembre 1926 a Montreux
1926
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 22
Item 2: Rapport Du Tresorier
1926-1927
Scope and Contents
Language: French.
Box 4 Folder 22
Item 3: Reunion du Comite Directeur du 10 Avril 1927
1927
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 22
Item 4: Circulaire
1927
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 22
Item 5: Circulaire
1926-1927
Scope and Contents
Language: French.
Box 4 Folder 22
Item 6: Rapport du Tresorier
1926-1927
Scope and Contents
Language: French.
Box 4 Folder 23
Box: 4, Folder: 23
Format: Publication
Box 4 Folder 23
Item 1: Memorandum
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 2: Constitution
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 3: I.R.I Agenda for General Meeting
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 4: Completed List of Speakers Openers of Discussion and Chairmen
1928
Format: Publication
Scope and Contents
Author: E.B. Voysey
Format: Publication
Language: English.
Box 4 Folder 23
Item 5: International Industrial Relations Congress
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 6: The Fourth Seminar in Mexico
1929
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 7: Questionaire sur les Aspects Sociaux de La Rationalisation
1928
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 23
Item 8: China Famine Relief
1929
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 9: 5th International Medical Congress for Industrial Accidents and Occupational Diseases
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 10: L'Avenir Du Travail
1928
Format: Publication
Scope and Contents
Author: Stephen Bauer
Format: Publication
Language: English.
Box 4 Folder 23
Item 11: Proposed international regulations and conventions
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 12: International Association for Social Progress
1928
Format: Publication
Scope and Contents
Author: K. Von Blarer
Format: Publication
Language: French.
Box 4 Folder 23
Item 13: Program of the Annual Meeting
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 14: Minutes of General Meeting
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 15: Addendum to Constitution; Statement of Indifferences Between the Former Constitution and the New One Adopted at the Cambridge Meetings
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 16: Circulaire No. 24
1928
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 23
Item 17: Rapport du Secretaire General au Comite Directur de l'A.I.P.S.
1928
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 23
Item 18: Summary of the Conference on Fundamental Human Relationships in Industry held in Cambridge, England
1928
Format: Publication
Scope and Contents
Author: Mary Van Kleeck
Format: Publication
Language: French.
Box 4 Folder 23
Item 19: Monthly Summary of the International Labour Organisation
1929
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 23
Item 20: Minimum Budget of Income and Expenditure
1928
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Box: 4, Folder: 24
Format: Publication
Box 4 Folder 24
Item 1: Circulaire n 47
1933
Format: Publication
Scope and Contents
Author: A. Boissard
Format: Publication
Language: French.
Box 4 Folder 24
Item 2: Engberg v. Debel, et al No. 30274
1935
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 3: A Short Summary of the Proposed Unemployment Insurance Law of Ohio
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 4: Information Service
1932
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 5: Unemployment Insurance in Great Britain
1930
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 6: 1931 World Social Economic Congress
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 7: Circulaire No. 38
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 8: Rapport du Secretaire General sur L'Activite de l'A.I.P.S
1931
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 24
Item 9: Compte du Semestre Financier ler Janvier - 30 Juin 1931 Halbjahresrechnung
1931
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 24
Item 10: Resolutions adoptes par la IV Assemblee generale des delegues (Paris 19-22 Octobre 1931)
1931
Format: Publication
Scope and Contents
Language: Catalan.
Box 4 Folder 24
Item 11: Memorandum on Election of Officers and Council Members
1931
Format: Publication
Scope and Contents
Author: E. Brenda Voysey
Format: Publication
Language: English.
Box 4 Folder 24
Item 12: 60th Annual Meeting, American Public Health Association
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 13: Memorandum
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 14: Agenda for General Meeting of Members
1931
Format: Publication
Scope and Contents
Author: E. Brenda Voysey
Format: Publication
Language: English.
Box 4 Folder 24
Item 15: Agenda for General Meeting of Members
1931
Format: Publication
Scope and Contents
Author: E. Brenda Voysey
Format: Publication
Language: English.
Box 4 Folder 24
Item 16: Circulaire n 36
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 17: The Seminar in Mexico
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 18: The Seminar in Mexico Sixth Annual Session
1931
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 24
Item 19: Circulaire n 41
1932
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 24
Item 20: Circulaire n 46
1933
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 24
Item 21: Circulaire n 52
1934
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 24
Item 22: Circulaire N 55
1935
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 24
Item 23: Stabilization of Industry
1931
Format: Publication
Scope and Contents
Author: Gerald Swope
Format: Publication
Language: French.
Box 4 Folder 25
Box: 4, Folder: 25
Format: Publication
Box 4 Folder 25
Item 1: What the International Labor Office May Mean To American Labor
1937
Format: Publication
Scope and Contents
Author: Mary Van Kleeck
Format: Publication
Language: English.
Box 4 Folder 25
Item 2: Legal Recognition of the worker's right to organize in the U.S.A.
1937
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 4 Folder 25
Item 3: Summary of Proceedings
1937
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 25
Item 4: Bulletin of the International Federation of Trade Unions
1937
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 25
Item 5: Labor Laws of the United States of America
1937
Format: Publication
Scope and Contents
Author: Louis B. Wehle
Format: Publication
Language: English.
Box 4 Folder 25
Item 6: Questionnaire Concernant la Revision des Statuts de l'A.I.P.S.
1937
Format: Publication
Scope and Contents
Language: French.
Box 4 Folder 26
Box: 4, Folder: 26
Format: Publication
Box 4 Folder 26
Item 1: A Survey of Seven Years of Experimentation by Acts, Authorities and Administrations
1940
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 26
Item 2: Labor Trends and Social Welfare in Latin America: 1939-1940
1941
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 26
Item 3: Wartme Wages Policy
1941
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 26
Item 4: Factory Inspection in Great Britain; Annual Report 1940
1943
Format: Publication
Scope and Contents
Language: English.
Box 4 Folder 26
Item 5: British Labor and the War
1941
Format: Publication
Scope and Contents
Author: Frieda Wunderlich
Format: Publication
Language: English.
Box 4 Folder 26
Item 6: Labour Under German Democracy Arbitration 1918-1933
1940
Format: Publication
Scope and Contents
Author: Frieda Wunderlich
Format: Publication
Language: English.
Box 5 Folder 1
Box: 5, Folder: 1
Format: Publication
Box 5 Folder 1
Item 1: The Sit-Down Strike
1937
Format: Publication
Scope and Contents
Author: Joel Seidman
Format: Publication
Language: English.
Box 5 Folder 1
Item 2: The Seamen's Right to Strike
1942
Format: Publication
Scope and Contents
Author: Louis Bloch
Format: Publication
Language: English.
Box 5 Folder 1
Item 3: A Detailed Review of the Coal Strike
1917
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 4: Facts Submitted by the Consumers' League of New York City
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 5: Daily Consular and Trade Reports
1912-1913
Scope and Contents
Language: English.
Box 5 Folder 1
Item 6: A Joint Resolution Directing the Secretary of State to Refer to the People for their Approval or Rejection A Profound Amendemtn to Section 7, Article 23 of the Constitution of Oklahoma and Calling A Special Thereon
1941
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 7: Injunction Against T. & N.O. Railroad Made Permanent
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 8: The Use of Injunctions in Labor Disputes
1929
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 9: The Use of Injunctions in Labor Disputes
1928
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 10: General Strike of the Ladies' Tailors, Custom Dressmakers, Theatrical Costume and Alteration Workers' Union, Local #38, International Ladies Garment Workers' Union, September 25, 1930
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 11: Employment Agencies
1928
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 12: Instructions to Fill Out the Employer Schedule (Form UI-RS-8)
1940
Format: Publication
Scope and Contents
Author: fritz Kaufmann
Format: Publication
Language: English.
Box 5 Folder 1
Item 13: News Matter -- Rush
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 1
Item 14: Labor in the Peace Treaty
1918
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 2
Box: 5, Folder: 2
Format: Publication
Box 5 Folder 2
Item 1: Bills Acted Upon By Committee on Legislation Session of 1925
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 2: Progress of Labor Legislation
1925
Format: Publication
Scope and Contents
Author: Henry R. Seager
Format: Publication
Language: English.
Box 5 Folder 2
Item 3: Excerpt from the Department Report of the Investigation as to Causes for Existing Unemployment and Remedics therefor.
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 4: Legislative Technique
1933
Format: Publication
Scope and Contents
Author: Audrey M. Hayden
Format: Publication
Language: English.
Box 5 Folder 2
Item 5: Rules of the House of Representatives
1929
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 6: House of Representatives Committee of Labor Thursday, February 20, 1930
1930
Format: Publication
Scope and Contents
Author: William F. Kopp
Format: Publication
Language: English.
Box 5 Folder 2
Item 7: Progress Report of Legislative Committee American Vocational Association
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 8: Deputy Commissioners Appointed Under the Longshoremen's and Harbor Workers' Compensation Act
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 9: Fees Required to Accompany Applications for Entry, Reentry, or Additional entry of Publications as Second-Class Matter
1932
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 10: Industrial Homework Act; Suggested Language
1934
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 11: Minutes of Meeting of the Committee on Pending Social Legislation, held June 4, 1929, at 5 P.M.
1929
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 12: World Almanac 1929 Questionnaire
1929
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 13: Exemptions from Tax on Corporations
1932
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 14: State of Minnesota, vs. Walter A. Pocock
1925
Format: Publication
Scope and Contents
Author: Grace F. Kaercher
Format: Publication
Language: English.
Box 5 Folder 2
Item 15: Chapter 530
1929
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 16: Memoranda on the Histoy of a Bill Declaring "Yellow Dog Contracts Null and Void
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 17: Labor to Make Big Drive for Laws to Limit Equity Courts to Field of Property Rights
1925
Format: Publication
Scope and Contents
Author: Chester M. Wright
Format: Publication
Language: English.
Box 5 Folder 2
Item 18: Minutes of Conference on Proposed Amendments to the Longshoremen's Act
1928
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 2
Item 19: Abstracts of the Provisions of Anti Injunction Bill
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 3
Box: 5, Folder: 3
Format: Publication
Box 5 Folder 3
Item 1: Legislative Activity (Memo #2)
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 2: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 3: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 4: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 5: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 6: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: M. G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 7: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 8: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 9: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: M. G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 10: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 11: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 12: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 13: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 14: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: M. G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 15: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 16: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 17: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: M. G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 18: Labor Legislation
1935
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 3
Item 19: Association Acts On Pending Security Bills
1935
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 3
Item 20: Unemployment Compensation
1936
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 3
Item 21: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: Merrill G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 22: Legislative Activity
1937
Format: Publication
Scope and Contents
Author: M. G. Murray
Format: Publication
Language: English.
Box 5 Folder 3
Item 23: Social Security Board Administrative Order No. 3
1936
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 3
Item 24: Legislation Relating to Labor Disputes
1938
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Box: 5, Folder: 4
Format: Publication
Box 5 Folder 4
Item 1: Industrial Disputes; Speech of Charles Sumner Bird
1913
Format: Publication
Scope and Contents
Author: Charles Sumner Bird
Format: Publication
Language: English.
Box 5 Folder 4
Item 2: Extract from Report of A.F. of L. Executive Council
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 3: State of Conneticut, General Assembly, January Session A.D. 1913
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 4: Conference to Consider Proposed Factory Legislation
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 5: State of Connecticut. General Asembly, January Session, A.D. 1913
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 6: Journal of the House
1918
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 7: Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 8: Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 9: Amendments - In Senate
1918
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 10: Health Insurance
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 11: Colorado
1917
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 12: Resolved: Senate Introductory 496
1918
Format: Publication
Scope and Contents
Author: A. M. Rosenthal
Format: Publication
Language: English.
Box 5 Folder 4
Item 13: Resolutions Adopted
1915
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 14: In Assembly - Action on Assembly Bills
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 15: Memorandum To All Department Heads, Branch Offices and Fieldmen; Workmen's Compensation Act
1931
Format: Publication
Scope and Contents
Author: P. E. Pemberton
Format: Publication
Language: English.
Box 5 Folder 4
Item 16: Legislature Drafting
1916
Format: Publication
Scope and Contents
Author: Ernst Freund
Format: Publication
Language: English.
Box 5 Folder 4
Item 17: The Next Steps for Wisconsin; A Program of Construction
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 18: 21 CCA
1923
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 19: Report of the Nominating Committee
1922
Format: Publication
Scope and Contents
Author: Adelbert Moot
Format: Publication
Language: English.
Box 5 Folder 4
Item 20: Notice To Members; Reports of Nominating and Program Committees
1922
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 21: Meeting 3/15/1922 Zion Lutherian Church
1922
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 22: Decision on Annual Agreement
1922
Format: Publication
Scope and Contents
Author: Julian K. Mack
Format: Publication
Language: English.
Box 5 Folder 4
Item 23: Report of Status of Industrial Rehabilitation May 2, 1921
1921
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 24: A Bill; extending the benefits of workmen's compensation to inlcude occupational diseases.
1921
Format: Publication
Scope and Contents
Author: Mr. Wenner
Format: Publication
Language: English.
Box 5 Folder 4
Item 25: Extracts from Eighth Annual Report of the Department of Labor, 1924-1925
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 26: Official Reporters of the Senate and Assembly, 1919
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 27: Proposed Constitutional Amendments
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 28: Re Federation of Labor health Insurance Bill.
1918
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 29: Provisions of Labor Law and Industrial Code
1935
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 30: A Commission on Industrial Relations
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 31: Laws, Rules and Regulations
1915
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 32: Investigation of Needs of Nation for Public Works to Be Carried on in Periods of Business Depression and Unemployment
1923
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 4
Item 33: The Conference of Progressives, Preliminary Report of Proceedings
1922
Format: Publication
Scope and Contents
Author: Basil M. Manly
Format: Publication
Language: English.
Box 5 Folder 5
Box: 5, Folder: 5
Format: Publication
Box 5 Folder 5
Item 1: Draft of a Model Statute for Facilitating Enforcement of Wage Claims
Format: Publication
Scope and Contents
Author: Reginald Heber Smith, Esq.
Format: Publication
Language: English.
Box 5 Folder 5
Item 2: Message of David Sholtz
1933
Format: Publication
Scope and Contents
Author: David Sholtz
Format: Publication
Language: English.
Box 5 Folder 5
Item 3: Outline of Proposed Legislation to Facilitate Adjustment of Labor Dispute in Public Utilities
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 4: Ship Subsidy Bill Digest of Facts and Arguments
1922
Format: Publication
Scope and Contents
Author: Charlotte A. Hankin
Format: Publication
Language: English.
Box 5 Folder 5
Item 5: A Description of the Association and a Statement of its Aims
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 6: Memorandum - Corporate Connections of Harlan F. Stone, Through the Law Firms With Which He Is Connected
1924
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 7: Live and Publicity Report from January Third to April Eighteenth; Legislature Work
1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 8: Leading Progressives Tell Why the People's Lobby
Format: Publication
Scope and Contents
Author: John Dewey
Format: Publication
Language: English.
Box 5 Folder 5
Item 9: The Provisions of the Bill (Meyer-Ullman Bill)
1922
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 10: Objections to the Proposed Substitute Amendment No. 1. S to Bill 222 S
1915
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 11: Proponents of Social Legislation
Format: Publication
Scope and Contents
Author: John M. Thompson
Format: Publication
Language: English.
Box 5 Folder 5
Item 12: Resume of Bills Prepared by General Wyman and now before commmittee in the House of Representatives and the Senate
Format: Publication
Scope and Contents
Author: General Wyman
Format: Publication
Language: English.
Box 5 Folder 5
Item 13: Extracts from Letters Received at the Office of the Committee of One Hundred in Regard to General Wyman's Bills
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 14: The United Neighborhood House representing 60 settlements in New York City endorse the principle of unemployment reserves and are in favor of this bill
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 15: Correction:
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 16: Legislative Office
1922
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 17: To the Officers and Members of the Allied Printing Trades Unions of New York State
1922
Format: Publication
Scope and Contents
Author: Peter J. Brady
Format: Publication
Language: English.
Box 5 Folder 5
Item 18: Synopsis
Format: Publication
Scope and Contents
Author: A.J. Pillsbury
Format: Publication
Language: English.
Box 5 Folder 5
Item 19: Notations by Sylvia Sachtjen
Format: Publication
Scope and Contents
Author: Sylvia Sachtjen
Format: Publication
Language: English.
Box 5 Folder 5
Item 20: Would Throttle Private Initiative in favor of Unionism and Paternalism
1928
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 21: State of New Jersey Department of State
1932
Format: Publication
Scope and Contents
Author: Thomas A. Mathis
Format: Publication
Language: English.
Box 5 Folder 5
Item 22: A Code of Standard Practices in the Administration of Workmen's Compensation Laws
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 23: Legislative Campaigns of the Playground and Recreation Association of America
1918
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 24: Repeal of Prohibition Clause in State Constitution
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 25: Laws Administered by the Department of Labor
1883-1912
Scope and Contents
Language: English.
Box 5 Folder 5
Item 26: Physical Exams; Indiana Legislature S.B. 159 (Lee)
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 27: Industry
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 28: Legislative Information
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 29: Some Questions Answered as to the Sullivan-Brooks Bill
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 30: Hewitt Legislation and Efficiency in Government
1808
Format: Publication
Scope and Contents
Author: Thomas I. Parkinson
Format: Publication
Language: English.
Box 5 Folder 5
Item 31: Special Bulletin; Railroad Propoganda
1920
Format: Publication
Scope and Contents
Author: Basil M. Manly
Format: Publication
Language: English.
Box 5 Folder 5
Item 32: Material Relating to the Ship Subsidy Bill
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 33: Officers of the American Association for Agricultural Legislation
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 34: Classification of Certain employees in the U.S. Bureau of Animal Industry
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 5
Item 35: Application for Membership in the American Association for Agricultural Legislation
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 6
Box: 5, Folder: 6
Format: Publication
Box 5 Folder 6
Item 1: Editorial Supplement to L & S Press Ervice
1935
Format: Publication
Scope and Contents
Author: Paul Porter
Format: Publication
Language: English.
Box 5 Folder 6
Item 2: Proposal for Organiizing Collective Bargaining Associates
1940
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 6
Item 3: The Round Table
1939
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 6
Item 4: Amer. Foundries v. Tri-City Council
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 7
Box: 5, Folder: 7
Format: Publication
Box 5 Folder 7
Item 1: Effective Merit Rating (Provisions and Administration) under state Unemployment Compensation Laws
1938
Format: Publication
Scope and Contents
Author: George F. Kull
Format: Publication
Language: English.
Box 5 Folder 8
Box: 5, Folder: 8
Format: Publication
Box 5 Folder 8
Item 1: What we Are Doing For the Interstate Migrant
1939
Format: Publication
Scope and Contents
Author: Carey McWilliams
Format: Publication
Language: English.
Box 5 Folder 8
Item 2: Congress Should Enact a Statute Regulating Interstate Labor Contractors
1941
Format: Publication
Scope and Contents
Author: John H. Tolan
Format: Publication
Language: English.
Box 5 Folder 9
Box: 5, Folder: 9
Format: Publication
Box 5 Folder 9
Item 1: Can the Athracite Mine Workers Win a Strike?
1911-1912
Scope and Contents
Language: English.
Box 5 Folder 9
Item 2: Third Annual Report of State Mine Inspector
1921
Format: Publication
Scope and Contents
Author: John Hanwell
Format: Publication
Language: English.
Box 5 Folder 9
Item 3: A Federal Minig Commission Address by John Randolph Haynes, M.D.
1912
Format: Publication
Scope and Contents
Author: John Randolph Haynes, M.D.
Format: Publication
Language: English.
Box 5 Folder 9
Item 4: Report of the Committee on Standardization of Mining Laws of the Mine Inspectors Institute of America
1924
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 5: Practical Application and Cost of Proper Rock-Dusting
1930
Format: Publication
Scope and Contents
Author: G.M. Kintz
Format: Publication
Language: English.
Box 5 Folder 9
Item 6: Descroptive List of Motion-Picture Films and Plan of Sidtribution
1926
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 7: Fourteenth Annual Report of The State Inspector of Coal Mines to the Governor of New Mexico
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 8: pour la lutte contre la tuberculose; Programme et Reglement General
1911
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 9
Item 9: Fifth National Standardization Conference, Mining Standards
1924
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 9
Item 10: Aims and Activities
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 11: Minutes Finance Committee, Monday, Dec. 5, 1910.
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 12: Statistics for Producing Enterprises, By States 1919
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 13: Proposed By-Laws of The Mining Standardization Correlating Committee
1927
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 14: Membership List District 25
1923
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 15: Membership List
1923
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 16: Table Showing Days Worked Number of Tons Shipped and Total Production for Each Mine in the State for the Year 1925
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 17: Agenda for Meeting Wednesday November 11, 1925.
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 18: Minutes Executive Committee Mining Standardization Correlating Committee
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 19: Personnel of Sectional Committee on Safety Code for Coal Mine Transportation
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 20: Minutes Mining Standardization Correlating Committee
1926
Format: Publication
Scope and Contents
Author: P.G. Agnew
Format: Publication
Language: English.
Box 5 Folder 9
Item 21: Coal Mine Safety- A Modern Challenge to the Mine Owner and Executive
1927
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 9
Item 22: Minutes Mining Standardization Correlating Committee
1928
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 23: Minutes of Meeting of M S C C
1930
Format: Publication
Scope and Contents
Author: P. G. Agnew
Format: Publication
Language: English.
Box 5 Folder 9
Item 24: Objects
1931
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 25: Minutes of Meeting M S C C
1930
Format: Publication
Scope and Contents
Author: P. G. Agnew
Format: Publication
Language: English.
Box 5 Folder 9
Item 26: Personnel of Sectional Committee on Safety Rules for Installed and Using Electrical Equipment in Metal Mines
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 27: Minutes Mining Standardization Correlating Committee
1931
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 28: Minutes Mining Standardization Correlating Committee
1932
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 29: Resolution
1932
Format: Publication
Scope and Contents
Author: Byron O. Pickard
Format: Publication
Language: English.
Box 5 Folder 9
Item 30: Section 511
1932
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 9
Item 31: Minutes of the Organization Meeting of Sectional Committee for Specifications for Clean Bituminous Coal - M26
1932
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Box: 5, Folder: 10
Format: Publication
Box 5 Folder 10
Item 1: Decision of the Bituminois Coal Labot Board Division 2 in the Complaint Against the White Ash Coal Compant, Wheatland, Indiana
1934
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 2: Decision of the Bituminous Coal Labor Board, Division 2, in the Matter of the Hours per day and the days per Week for Hoisting Engineers
1934
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 3: Annual Meeting of American Institute of Mining and Mettalurgical Engineers Engineering Societies Building
1934
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 4: Bureau of Mines Committee Activities
1934
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 5: Minutes Mining Standardization Correlating Committee
1935
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 6: Minutes Standards Council
1935
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 7: Mining Standardization Correlating Committee
1935
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 8: Personnel of the Sectional Committee on Classification of Coal - M20
1936
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 9: The Mining Congress Journal
1936
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 10: Minutes Mining Standardization Correlating Committee
1936
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 11: A Consumers' Council for Coal
1937
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 10
Item 12: United States Department of the Interior Bureau of Mines Information Circular
1940
Format: Publication
Scope and Contents
Author: C.A. Herbert
Format: Publication
Language: English.
Box 5 Folder 11
Box: 5, Folder: 11
Format: Publication
Box 5 Folder 11
Item 1: Names and Address of Operators Operating Mines on the Main Line of the Monogahela Railway, in West Virginia, and on he Scotts run Railway
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 2: Note:
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 3: An Act to Amend etc. By Requiring that Certain Mines be Rock Busted
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 4: State Action for Mine Safety Some Basic Standards
1937
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 11
Item 5: Committee on Coal Mine Ventialation National Standardization Division The American Mining Congress
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 6: Twenty-Eighth Annual Convention The American Mining Congress
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 7: Discussion of A. I. M. E. Technical Publication No. 975 "Recent Trends in Rock Dusting to Prevent Dust Explosions in Coal Mines" - By H. P. Greenwald
Format: Publication
Scope and Contents
Author: John E. Jones
Format: Publication
Language: English.
Box 5 Folder 11
Item 8: Report of Special Commission Appointed to Investigate Tuberculosis
1909
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 9: Medical Inspection of Industrial Plants
1908
Format: Publication
Scope and Contents
Author: C. T. Graham-Rogers
Format: Publication
Language: English.
Box 5 Folder 11
Item 10: Diseases and Disease Tendencies of Industries, The Pottery Industry
1905
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 11
Item 11: Factory and Workshop Act 1901
1908
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 12
Box: 5, Folder: 12
Format: Publication
Box 5 Folder 12
Item 1: Factory and Workshop. Dangerous and Unhealthy Industries
1908
Format: Publication
Scope and Contents
Author: H.J. Gladstone
Format: Publication
Language: English.
Box 5 Folder 12
Item 2: Factory and Workshop. Dangerous and Unhealthy Industries
1907
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 12
Item 3: Special Rules for the Handling of Dry and Drysalted Hides and Skins
1906
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 12
Item 4: Compressed Air Illness With a Report of 3,692
1909
Format: Publication
Scope and Contents
Author: Frederick L. Keays
Format: Publication
Language: English.
Box 5 Folder 12
Item 5: Factory and Workshop. Dangerous and Unhealthy Industries
1905
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 12
Item 6: Preliminary Tables (subject to correction) of Cases of Industrial Poisoning, Fatsl and Non-Fatal
1908
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 12
Item 7: Factory and Workshop Act 1901, Notice of Poisoning
1901
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 12
Item 8: The Detection and Treatment of Cases of Tuberculosis Among Factory Employees in Providence
1907
Format: Publication
Scope and Contents
Author: Frank T. Fulton
Format: Publication
Language: English.
Box 5 Folder 13
Box: 5, Folder: 13
Format: Publication
Box 5 Folder 13
Item 1: Mercurial Poisoning in The Industries of Great Britain
1910
Format: Publication
Scope and Contents
Author: Lindon W. Bates
Format: Publication
Language: English.
Box 5 Folder 13
Item 2: President Taft's Message
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 13
Item 3: Bills Relating to Health Activities of the General Government
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 13
Item 4: Physicians' Pocket Referednce to the International List of Causes of Death
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 13
Item 5: Smallpox as an Industrial Disease or Accident
1910
Format: Publication
Scope and Contents
Author: Herbert E. Corbin
Format: Publication
Language: English.
Box 5 Folder 13
Item 6: Results of Ten years Notifications of Lead Poisoning
1910
Format: Publication
Scope and Contents
Author: Dr. T. M. Ledge
Format: Publication
Language: English.
Box 5 Folder 13
Item 7: Introduction; The Study of Occupational Diseases and Industrial Hygiene
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 13
Item 8: First National Conference on Industrial Diseases
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 13
Item 9: Certifying Surgeon's Report Upon Anthrax, Or Poisoning By Lead, Phosphorus, Arsenic, or Mercury
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 13
Item 10: American Bastiles
1910
Format: Publication
Scope and Contents
Author: Clarissa Olds Keeler
Format: Publication
Language: English.
Box 5 Folder 14
Box: 5, Folder: 14
Format: Publication
Box 5 Folder 14
Item 1: Factory Sanitation and Efficiency
1911
Format: Publication
Scope and Contents
Author: C. E. A. Winslow
Format: Publication
Language: English.
Box 5 Folder 14
Item 2: Chart showing number of Cases of Phosphorus Necrosis as reported by the Dental Examiners of The Diamond Match Co.
1910
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 14
Item 3: Protection Against Occupational Diseases
1911
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 14
Item 4: A Report to the Worshipful Company of Leathersellers
1911
Format: Publication
Scope and Contents
Author: Constant Ponder
Format: Publication
Language: English.
Box 5 Folder 14
Item 5: The Match Bill; Speech of Hon. John J. Esch of Wisconsin
1911
Format: Publication
Scope and Contents
Author: John J. Esch
Format: Publication
Language: English.
Box 5 Folder 14
Item 6: Report of Commission on Occupational Diseases to His Excellency Governor Charles S. Deneen
1911
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 14
Item 7: Protection Against Occupational Diseases
1911
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 14
Item 8: Industrial Diseases and Physicians
1911
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 14
Item 9: Phosphorus Poisoning - Ivy
1911
Format: Publication
Scope and Contents
Author: Robert H. Ivy
Format: Publication
Language: English.
Box 5 Folder 14
Item 10: The Occupational Diseases of Modern Life
1911
Format: Publication
Scope and Contents
Author: W. Gilman Thompson
Format: Publication
Language: English.
Box 5 Folder 14
Item 11: Occupational Diseases; Case of Acute Lead-Poisoning
1911
Format: Publication
Scope and Contents
Notes: 1 Photograph
Format: Publication
Language: English.
Box 5 Folder 14
Item 12: Occupational Diseases; Case of Chronic Lead-Poisoning
1911
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 14
Item 13: The Reporting of Industrial Diseases
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 14
Item 14: Mercury Poisoning in the Industries of New York City and vicinity
1911
Format: Publication
Scope and Contents
Author: Mrs. Lindon W. Bates
Format: Publication
Language: English.
Box 5 Folder 14
Item 15: Examination of Employes for Tuberculosis
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 14
Item 16: Lead Poisoning
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Box: 5, Folder: 16
Format: Publication
Box 5 Folder 16
Item 1: The Building Code and Tuberculosis Prevention
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 2: The Building Code and Tuberculosis
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 3: Memorandum Submitted to the Committee on Building of the Board Aldermen
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 4: Classification of Occupational Diseases
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 5: The Reporting of Special Occupational Diseases in the Netherlands
1912
Format: Publication
Scope and Contents
Author: H. A. Van Ysselsteyn
Format: Publication
Language: English.
Box 5 Folder 16
Item 6: The Reporting of Special Occupational Diseases in the Netherlands
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 7: Acute Reflex Disorders caused by the Cinematograph
1912
Format: Publication
Scope and Contents
Author: George M. Gould
Format: Publication
Language: English.
Box 5 Folder 16
Item 8: Le Charbon
1912
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 16
Item 9: Anthrax
1912
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 16
Item 10: Case of Industrial Poisoning Fatal and Non-Fatal Accidents, and Dangerous Occurences
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 11: Buffalo's Progress Fighting Tuberculosis Our Third Year
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 16
Item 12: The Reporting of Industrial Diseases
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 17
Box: 5, Folder: 17
Format: Publication
Box 5 Folder 17
Item 1: The Health of the Worker
1913
Format: Publication
Scope and Contents
Author: C. E. A. Winslow
Format: Publication
Language: English.
Box 5 Folder 17
Item 2: The Health of the Worker
1913
Format: Publication
Scope and Contents
Author: C. E. A. Winslow
Format: Publication
Language: English.
Box 5 Folder 17
Item 3: Second Report of Factory Investigation Commission; Wood Alcohol
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 17
Item 4: One Lead Menace
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 17
Item 5: Hygiene of the Boot and Shoe Industry of Massachusetts
1912
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 17
Item 6: Occupational Hygiene; read Before the Detroit Conference, Niagara Falls
1913
Format: Publication
Scope and Contents
Author: Lee K. Frankel
Format: Publication
Language: English.
Box 5 Folder 17
Item 7: Blazing the Trail
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 18
Box: 5, Folder: 18
Format: Publication
Box 5 Folder 18
Item 1: What is Denatured Alcohol?
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 18
Item 2: The Tuberculosis Problem from the Sociological and Medical Points of View
1913
Format: Publication
Scope and Contents
Author: John R. Commons
Format: Publication
Language: English.
Box 5 Folder 18
Item 3: Experimental Laboratory of the New York State Commission on Ventilation and a Description of the First Year's Work
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 18
Item 4: Resolutions of the Special Commission on the use of Lead in the Ceramic Industry
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 18
Item 5: Beschlusse der Spezialkommission betr. Bleifrage in der keramischen Industrie
1913
Format: Publication
Scope and Contents
Language: German.
Box 5 Folder 18
Item 6: Resolutions de la Commission speciale sur les intoxications saturnines dans l'industrie ceramique
1913
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 18
Item 7: Anthrax: Its cause, prevalence, and prevention.
1913
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 18
Item 8: Handling White Lead
1913
Format: Publication
Scope and Contents
Language: French.
Box 5 Folder 18
Item 9: Session 10/12/13 - 198 Legal Insurance of Workers against financial legal insurance of workers against financial losses resulting from occupation diseases
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Box: 5, Folder: 19
Format: Publication
Box 5 Folder 19
Item 1: Proposed Rules and Regulations Providing for the Sanitation of Living Quarters in Cannery Labor Camps
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 2: Accidental Deaths by Drowning-Water Transportation
1913
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 3: British Section
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 4: Industrial Poisons
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 5: Experimental Studies of the Effect of Various Atmospheric Conditions upon the Upper Respiratory Tract
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 6: Report on Ventilation and the Effect of Open Air and Wind on the Respiratory Metabolism
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 7: Consumption and Preventable Deaths in American Occupations
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 8: Federation Legislative Program
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 9: Occupational Diseases and Industrial Hygiene
1915
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 10: Report of the Committee on Occupational Mortality
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 11: Occupational Anthrax
1914
Format: Publication
Scope and Contents
Author: Devoto and Massarelli
Format: Publication
Language: English.
Box 5 Folder 19
Item 12: Case of Compensation of a Stone-Cutter
1915
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 13: Report of the Committee to Obtain Full Information as to the Dangers Arising from the Presence Carbon Monoxide in Ordinary Illuminating Gas
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 14: Massachusetts Conference on Tuberculosis
1914
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 19
Item 15: An Ad-Interim Report of an Investigation of the Absense of Teachers of New York City Caused by Physical Disability
1915
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Box: 5, Folder: 20
Format: Publication
Box 5 Folder 20
Item 1: Institute for Tuberculosis Workers
1916
Format: Publication
Scope and Contents
Author: Philip P. Jacobs
Format: Publication
Language: English.
Box 5 Folder 20
Item 2: National Conference of Commissioners on Uniform State Laws
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 3: Human Anthrax Report of an Outbreak Among Tannery Workers
1917
Format: Publication
Scope and Contents
Author: Walter H. Brown and Charles E. Simpson
Format: Publication
Language: English.
Box 5 Folder 20
Item 4: Minutes Meetings of the Section on Social Insurance of the Commonwealth Club
1918
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 5: An Outline of the Institute for Tuberculosis Workers
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 6: Are you in Business for Your Health?
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 7: Anthrax in Warehouses and Wharves
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 8: Anthrax Different Appearances of Anthrax on the Skin
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 9: National Conference of Commissioners on Uniform State Laws
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 10: Caution Effects of Chrome on the Skin
1917
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 11: Aninlin Poisoning
1916
Format: Publication
Scope and Contents
Author: William Lintz
Format: Publication
Language: English.
Box 5 Folder 20
Item 12: The Educational Function of Industrial Physicians
1916
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 13: Some Theoretical and Practical Aspects of Industrial Medicine
1917
Format: Publication
Scope and Contents
Author: Frederick L. Hoffman
Format: Publication
Language: English.
Box 5 Folder 20
Item 14: Memorandum No.1 Cutting Compounds as a Cause for Dermatitis and Wound Infections
1918
Format: Publication
Scope and Contents
Author: Anna Baker Yates
Format: Publication
Language: English.
Box 5 Folder 20
Item 15: Final Report of the Committee on Industrial Diseases, Poisons, and Explosives
1917
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 16: 1 GT Mono Section The Notifiable Diseases
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 17: Tuberculosis Examination of Soldiers at Camp Zachary Taylor
1918
Format: Publication
Scope and Contents
Author: M.J. Lichty
Format: Publication
Language: English.
Box 5 Folder 20
Item 18: Reports to the Local Government Board on Public Health and Medical Subjects
1917
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 20
Item 19: Tuberculosis: An Industrial Accident
1917
Format: Publication
Scope and Contents
Author: John B. Hawes
Format: Publication
Language: English.
Box 5 Folder 20
Item 20: An Inquiry into the Prevalence and Aetiology of Tuberculosis among Industrial Workers, with special reference to Female Munition Workers
1918
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Box: 5, Folder: 21
Format: Publication
Box 5 Folder 21
Item 1: Sanitation for Painters
1922
Format: Publication
Scope and Contents
Author: G.W. Thompson
Format: Publication
Language: English.
Box 5 Folder 21
Item 2: Memorandum on Industrial Lead Poisoning
1921
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 3: Anthrax Problem in Massachusetts
Format: Publication
Scope and Contents
Author: Stanley H. Osborn
Format: Publication
Language: English.
Box 5 Folder 21
Item 4: Fifth Draft of a Uniform Occupational Diseases Act
1920
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 5: Prevention of Anthrax Among Industrial Workers
1921
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 6: Weekly Bulletin
1922
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 7: Statistician's Department
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 8: Report of the A.C.S. Committee on Occupational Diseases and Hazards in Chemical Trades
1924
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 9: Tentative List of Occupational Diseases
1923
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 10: Report on the Incidence of Silicosis in the Pottery Industry
1926
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 11: Forty-Two Occupational Disease Hazards in One Industry
1925
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 12: Wisconsin Labor Statistics
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 13: Educating for Longer Life
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 14: Film List
1928
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 15: The Antifreeze Methanol Hazard
1931
Format: Publication
Scope and Contents
Author: Max Trumper
Format: Publication
Language: English.
Box 5 Folder 21
Item 16: Progress Toward Prevention of Occupational Diseases
1928
Format: Publication
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Box 5 Folder 21
Item 17: Report on the Occurrence of Silicosis among Sandstone Workers
1929
Format: Publication
Scope and Contents
Author: Dr. C.L. Sutherland and Dr. S. Bryson
Format: Publication
Language: English.
Box 5 Folder 21
Item 18: Rock Drilling, Sand Blasting, and Rock Crushing
1929
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 19: Effect of Abnormal Air Condition on Mine Workers
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 20: Effect on Workers of Air Conditions
1931
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 21: Division of Industrial Hygiene
1932
Format: Publication
Scope and Contents
Author: James D. Hackett
Format: Publication
Language: English.
Box 5 Folder 21
Item 22: Industrial Code Removal of Dust, Gases, and Fumes
1930
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 23: Minutes of Meeting of Advisory Committee on Rock Drilling, Sand Blasting and Rock Crushing
1931
Format: Publication
Scope and Contents
Language: English.
Box 5 Folder 21
Item 24: The Engineering of Occupational Diseases by Plant Equipment and Operation
1932
Format: Publication
Scope and Contents
Author: Reuel C. Stratton
Format: Publication
Language: English.
Box 6 Folder 1
Box: 6, Folder: 1
Format: Publication
Box 6 Folder 1
Item 1: Silicosis Project
1936
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 1
Item 2: Designated Special Committees Personnel and Duties
1936
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 1
Item 3: Silicosis
1936
Format: Publication
Scope and Contents
Author: Emery R. Hayhurst
Format: Publication
Language: English.
Box 6 Folder 1
Item 4: Proceedings at National Conference on Silicosis
1936
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 1
Item 5: The Development of the Synthetic Textile Fibre Industry in the United States and Some Associated Health Hazards
1936
Format: Publication
Scope and Contents
Author: Dr. Alice Hamilton
Format: Publication
Language: English.
Box 6 Folder 1
Item 6: Industry as a Source of Disease
1937
Format: Publication
Scope and Contents
Author: Emery R. Hayhurst
Format: Publication
Language: English.
Box 6 Folder 1
Item 7: Some Facts on Compensation Costs with Special Reference to Inclusion of Occupational Diseases
1937
Format: Publication
Scope and Contents
Author: Henry D. Sayer
Format: Publication
Language: English.
Box 6 Folder 1
Item 8: Some Essentials in Occupational Disease Legislation
1936
Format: Publication
Scope and Contents
Author: Henry D. Sayer
Format: Publication
Language: English.
Box 6 Folder 1
Item 9: Trauma and Tuberculosis
1936
Format: Publication
Scope and Contents
Author: J.A. Goldberg
Format: Publication
Language: English.
Box 6 Folder 2
Box: 6, Folder: 2
Format: Publication
Box 6 Folder 2
Item 1: Report of a Study of the Foundry Industry in North Carolina
1938
Format: Publication
Scope and Contents
Author: M.F. Trice and H.F. Easom
Format: Publication
Language: English.
Box 6 Folder 2
Item 2: Introduction
1939
Format: Publication
Scope and Contents
Author: Gifford S. Cochran
Format: Publication
Language: English.
Box 6 Folder 3
Box: 6, Folder: 3
Format: Publication
Box 6 Folder 3
Item 1: Majority and Minority Reports to the Governor and Council
1939
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 3
Item 2: Meeting on Occupational Health Hazards
1940
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 3
Item 3: Wisconsin Physical Examination Program
1939
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 3
Item 4: Occupational Health Hazards in Massachusetts Industries
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 3
Item 5: A Seven Million Dollar Itch!
1941
Format: Publication
Scope and Contents
Author: Joseph Stifter
Format: Publication
Language: English.
Box 6 Folder 4
Box: 6, Folder: 4
Format: Publication
Box 6 Folder 4
Item 1: Tuberculosis Among Wage Earning Classes Tends to Decrease
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 4
Item 2: Tuberculosis Problem in a Working Place
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 4
Item 3: To the Grewsome Record of Convictions
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 4
Item 4: Massachusetts General Hospital Industrial Poisons
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 4
Item 5: Industrial Poisoning in Pennsylvania
Format: Publication
Scope and Contents
Author: Dr. Alice Hamilton
Format: Publication
Language: English.
Box 6 Folder 4
Item 6: Occupational Diseases- Real and Supposed
Format: Publication
Scope and Contents
Author: Henry D. Sayer
Format: Publication
Language: English.
Box 6 Folder 4
Item 7: Compensation for Industrial Diseases: International Standards
Format: Publication
Scope and Contents
Author: Leifur Magnusson
Format: Publication
Language: English.
Box 6 Folder 5
Box: 6, Folder: 5
Format: Publication
Box 6 Folder 5
Item 1: Proposed Rules relating to the Control of Silica Dust in Rock Drilling
1937
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 5
Item 2: Mortality 1897-1906 Figures Taken from one Industrial Insurance Co.
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 5
Item 3: Occupational Diseases- Real and Supposed
Format: Publication
Scope and Contents
Author: Henry D. Sayer
Format: Publication
Language: English.
Box 6 Folder 5
Item 4: A Study of the Diseases of Lead Workers
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 5
Item 5: Factory Sanitation and Efficiency
Format: Publication
Scope and Contents
Author: C.E.A. Winslow
Format: Publication
Language: English.
Box 6 Folder 5
Item 6: The Lead Menace
Format: Publication
Scope and Contents
Author: Gordon Thayer
Format: Publication
Language: English.
Box 6 Folder 5
Item 7: Lead Poisoning in the United States
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Box: 6, Folder: 6
Format: Publication
Box 6 Folder 6
Item 1: Industrial Diseases Rapid Reference Manual
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 2: Silicosis
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 3: Lead Poisoning Information for Workmen and Directions for Prevention
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 4: Industrial Poisoning by Gases of Arsenic and Phosphorus
Format: Publication
Scope and Contents
Author: John Glaister
Format: Publication
Language: English.
Box 6 Folder 6
Item 5: Occupational Diseases- Real and Supposed
Format: Publication
Scope and Contents
Author: Henry D. Sayer
Format: Publication
Language: English.
Box 6 Folder 6
Item 6: Memorandum on Tri-State Silicosis Investigation
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 7: The Examination of Employees for Tuberculosis
Format: Publication
Scope and Contents
Author: Theodore B. Sachs
Format: Publication
Language: English.
Box 6 Folder 6
Item 8: Ellie's Wishes
Format: Publication
Scope and Contents
Author: Winifred Hathaway
Format: Publication
Language: English.
Box 6 Folder 6
Item 9: Industrial Diseases
Format: Publication
Scope and Contents
Author: Fred Merk
Format: Publication
Language: English.
Box 6 Folder 6
Item 10: What the War has done to stamp out Venereal Diseases
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 11: V.D. U-Boat Number Thirteen
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 12: Silicosis Claims A New Problem in the Insurance Field
Format: Publication
Scope and Contents
Author: Frederick S. Kellogg
Format: Publication
Language: English.
Box 6 Folder 6
Item 13: Ankylostomiasis and the Mining Industries
Format: Publication
Scope and Contents
Author: Sir Thomas Oliver
Format: Publication
Language: English.
Box 6 Folder 6
Item 14: The Status of Workmen's Compensation Legislation
1917
Format: Publication
Scope and Contents
Author: August Belmont
Format: Publication
Language: English.
Box 6 Folder 6
Item 15: Tri-State U.S.A.
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 16: Should Society Protect the Hleath of its Workers?
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 17: Illustration of What is Meant by Industrial Tuberculosis
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 6
Item 18: Some Dust Hazards of Industry with Particular Reference to Silicosis
Format: Publication
Scope and Contents
Author: Frederick Willson
Format: Publication
Language: English.
Box 6 Folder 7
Box: 6, Folder: 7
Format: Publication
Box 6 Folder 7
Item 1: Open Shop Bulletin No. 26
1930
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 7
Item 2: Anti-Union Employment Contracts
1929
Format: Publication
Scope and Contents
Author: E.R. Burton
Format: Publication
Language: English.
Box 6 Folder 7
Item 3: Study of Forms of Employee Organizations and of Employment Contracts
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 7
Item 4: Yellow Dog Contract Seems Doomed in Three States
Format: Publication
Scope and Contents
Author: International Labor News Service
Format: Publication
Language: English.
Box 6 Folder 8
Box: 6, Folder: 8
Format: Publication
Box 6 Folder 8
Item 1: Message of Governor Fred M. Warner to the Forty-fifth Legislature of Michigan
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 2: The Prison Labor Question in Rhode Island
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 3: Resolution Adopted by the Southeastern Industrial Allocation Conference
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 4: Report of the Convict Labor Committee
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 5: Report of the Special Committee on Prison Labor
1908
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 6: Convict Made Goods
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 7: Report of Special Committee
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 8: Ohio Special Report on Prison Labor
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 8
Item 9: The Importance of the Prison Labor Problem
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 9
Box: 6, Folder: 9
Format: Publication
Box 6 Folder 9
Item 1: Twentieth Century Prison Policy
1932
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 9
Item 2: Initial Conference Committee on Allocation of Prison Industries
1924
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 9
Item 3: Report of Annual Meeting
1938
Format: Publication
Scope and Contents
Notes: April 11, 1938
Format: Publication
Language: English.
Box 6 Folder 9
Item 4: States' Use of Prison Made Goods
1926
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 9
Item 5: Resolution Adopted by the Eastern Prison Industrial Allocation Conference
1924
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 9
Item 6: An Educational Program for New York State's Penal System
1932
Format: Publication
Scope and Contents
Notes: January 1932
Format: Publication
Language: English.
Box 6 Folder 9
Item 7: Nouvelle Organisation des Prisons
1939
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 9
Item 8: The County Jail
1914
Format: Publication
Scope and Contents
Author: W.H. Oates
Format: Publication
Language: English.
Box 6 Folder 10
Box: 6, Folder: 10
Format: Publication
Box 6 Folder 10
Item 1: Delegates Present at Conference of Executive Offices of National Organizations Interested in Public Health Problems
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 2: Minutes First Conference of Executive Officers of National Organizations Interested in Public Health Problems
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 3: Surgical Diseases of Umbilicus
1911
Format: Publication
Scope and Contents
Author: Thomas S. Cullen
Notes: Chicago
Format: Publication
Language: English.
Box 6 Folder 10
Item 4: History of the Two Years' Campaign of the Committee on Factories
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 5: Medical Economics
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 6: Minutes of Meeting
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 7: Official Notice to all Registrars of Vital Statistics, Subregistrars, Physicians, Midwives, Undertakers, and Persons in Charge of Cemeteries
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 8: Program of the Forty-Third Annual Meeting of the American Public Health Association
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 9: Minutes of Meeting of Sub-Committee on Investigations and Advisors to Sub-Committee
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 10: Minutes of meeting of the Committee on Alcohol
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 11: Meeting of subcommittee on Social Service of Advisory Committee on Municipal Lodging House
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 12: Minutes of Meeting Sub-Committee on National, State and Municipal policies
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 10
Item 13: The State and the Coal Supply Prices, Pay, Profits
1911
Format: Publication
Scope and Contents
Author: Tom Myers
Format: Publication
Language: English.
Box 6 Folder 10
Item 14: The Present Condition of Public Health Organization in the United States
Format: Publication
Scope and Contents
Author: Prof. Selskar M. Gunn
Format: Publication
Language: English.
Box 6 Folder 10
Item 15: An Address Before the Annual Meeting
1915
Format: Publication
Scope and Contents
Author: Hon. S.S. Goldwater
Format: Publication
Language: English.
Box 6 Folder 10
Item 16: Minutes of Meeting
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Box: 6, Folder: 11
Format: Publication
Box 6 Folder 11
Item 1: Methods of Investigation in Social and Health Problems
1917
Format: Publication
Scope and Contents
Author: Donald B. Armstrong, Franz Schneider, Louis Dublin
Format: Publication
Language: English.
Box 6 Folder 11
Item 2: For Your Information
1917
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 3: Preventive Medicine and Birth Control
1917
Format: Publication
Scope and Contents
Author: S. Adolphus Knopf
Format: Publication
Language: English.
Box 6 Folder 11
Item 4: Minutes of a Meeting
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 5: Weekly Bulletin
1916
Format: Publication
Scope and Contents
Notes: January 29, 1916
Format: Publication
Language: English.
Box 6 Folder 11
Item 6: Program Twelfth Annual Meeting
1916
Format: Publication
Scope and Contents
Notes: May 11-12, 1916
Format: Publication
Language: English.
Box 6 Folder 11
Item 7: Some of the Larger Problems of the Medical Profession
1916
Format: Publication
Scope and Contents
Author: Rupert Blue
Notes: June 17, 1916
Format: Publication
Language: English.
Box 6 Folder 11
Item 8: Health First- How We Can Insure It
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 9: Address by the Chairman
1916
Format: Publication
Scope and Contents
Notes: February 25, 1916
Format: Publication
Language: English.
Box 6 Folder 11
Item 10: Minutes of a Meeting
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 11: The Crusader
1917
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 12: Weekly Bulletin
1917
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 13: How to Live
1918
Format: Publication
Scope and Contents
Notes: March 1918
Format: Publication
Language: English.
Box 6 Folder 11
Item 14: Military Medicine and Surgery
1918
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 15: The Examination of Registrants
1918
Format: Publication
Scope and Contents
Author: M.L. Harris
Format: Publication
Language: English.
Box 6 Folder 11
Item 16: Dispensary Applying War Lessons to Industry
1918
Format: Publication
Scope and Contents
Author: John Howard Ransom
Format: Publication
Language: English.
Box 6 Folder 11
Item 17: Looking After Ohio Soldiers Discharged for Tuberculosis
1918
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 18: Banking Expert Urges Health as Thrift Fundamental
1918
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 19: Medical Mobilization and the War
1918
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 20: The Del Monte Meeting
1918
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 11
Item 21: Health Survey of Middletown Connecticut
1918
Format: Publication
Scope and Contents
Author: David Greenberg and Ira D. Joel
Format: Publication
Language: English.
Box 6 Folder 12
Box: 6, Folder: 12
Format: Publication
Box 6 Folder 12
Item 1: Automobile Fatalities
1920
Format: Publication
Scope and Contents
Author: Frederick S. Crum
Format: Publication
Language: English.
Box 6 Folder 12
Item 2: Tetra Ethyl Lead A New Health Danger to Workers
1925
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 3: Health News
1924
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 4: How to Live
1923
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 5: What Price this Freedom
1924
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 6: The Physical Examination of Well Persons
1922
Format: Publication
Scope and Contents
Author: Eugene Lyman Fisk
Format: Publication
Language: English.
Box 6 Folder 12
Item 7: Programme
1921
Format: Publication
Scope and Contents
Notes: New York City
Format: Publication
Language: English.
Box 6 Folder 12
Item 8: Publications
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 9: Minutes of Meeting
1919
Format: Publication
Scope and Contents
Notes: May 28, 1919
Format: Publication
Language: English.
Box 6 Folder 12
Item 10: Resignation of Chairman of Committee and Appointment of Successor
1919
Format: Publication
Scope and Contents
Notes: May 28, 1919
Format: Publication
Language: English.
Box 6 Folder 12
Item 11: Recommendation Concerning the Prevention of Anthrax
1919
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 12: Foreign Correspondence
1919
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 13: Stated Meeting
1919
Format: Publication
Scope and Contents
Notes: February 18, 1919
Format: Publication
Language: English.
Box 6 Folder 12
Item 14: Minutes of Meeting
1919
Format: Publication
Scope and Contents
Notes: May 27, 1919
Format: Publication
Language: English.
Box 6 Folder 12
Item 15: Memorandum
1919
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 16: One Hundred Health Exhibits
1920
Format: Publication
Scope and Contents
Notes: September 1, 1920
Format: Publication
Language: English.
Box 6 Folder 12
Item 17: Investigations Regarding Health in Industry
1923
Format: Publication
Scope and Contents
Author: Wade Wright and Florence Crowell
Format: Publication
Language: English.
Box 6 Folder 12
Item 18: Announcement
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 19: Health Fortnight
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 20: A Health Center Plan
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 21: T.B. The Terror of the Tenements
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 22: Newsletter
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 23: Medical News
1922
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 24: Employers Indemnity Corporation
1922
Format: Publication
Scope and Contents
Author: E.G. Trimble
Format: Publication
Language: English.
Box 6 Folder 12
Item 25: Statement of the Board of Directors
1924
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 26: Meeting of the Boston Advisory Council of the Life Extension Institute
1925
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 12
Item 27: Minutes of Meeting
1923
Format: Publication
Scope and Contents
Notes: September 26, 1923
Format: Publication
Language: English.
Box 6 Folder 12
Item 28: A Correction of Misstatements About the Life Extension Institute
1925
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Box: 6, Folder: 13
Format: Publication
Box 6 Folder 13
Item 1: Guardians of the Nation's Health
1927
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Item 2: The Common Cold
1931
Format: Publication
Scope and Contents
Notes: January 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 3: The Great Need in Influenza
1931
Format: Publication
Scope and Contents
Notes: February 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 4: What Periodic Health Examinations Reveal
1931
Format: Publication
Scope and Contents
Notes: March 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 5: Clothing the Body to Meet Seasonal Changes
1931
Format: Publication
Scope and Contents
Notes: April 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 6: Conscious Training in Relaxation
1931
Format: Publication
Scope and Contents
Notes: May 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 7: The Eye in Relation to General Health
1931
Format: Publication
Scope and Contents
Notes: June 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 8: Heart Disease and Mental Strain
1931
Format: Publication
Scope and Contents
Notes: July 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 9: In Memoriam Dr. Eugene Lyman Fisk
1931
Format: Publication
Scope and Contents
Notes: August 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 10: Importance of Routine X-Ray Examination of the Chest
1931
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Item 11: How to Live
1931
Format: Publication
Scope and Contents
Notes: December 1931
Format: Publication
Language: English.
Box 6 Folder 13
Item 12: How to Live
1932
Format: Publication
Scope and Contents
Notes: January 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 13: How to Live
1932
Format: Publication
Scope and Contents
Notes: March 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 14: How to Live
1932
Format: Publication
Scope and Contents
Notes: June 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 15: How to Live
1932
Format: Publication
Scope and Contents
Notes: July 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 16: How to Live
1932
Format: Publication
Scope and Contents
Notes: October 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 17: How to Live
1932
Format: Publication
Scope and Contents
Notes: December 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 18: Annual Report of the President to the Board of Directors
1930
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Item 19: General Budget for 1928
1928
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Item 20: Social Welfare
1929
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Item 21: Laboratory Technicians and the Public Health
1931
Format: Publication
Scope and Contents
Author: George H. Trafton
Format: Publication
Language: English.
Box 6 Folder 13
Item 22: Dinner Meeting What Statistics Contribute in Public Health
1932
Format: Publication
Scope and Contents
Notes: January 29, 1932
Format: Publication
Language: English.
Box 6 Folder 13
Item 23: Divisions and Institutions
1936
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 13
Item 24: Health Security and the American Public
1936
Format: Publication
Scope and Contents
Author: Michael M. Davis and Dr. Morris Fishbein
Notes: March 5, 1936
Format: Publication
Language: English.
Box 6 Folder 14
Box: 6, Folder: 14
Format: Publication
Box 6 Folder 14
Item 1: The University Forum
1937
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 14
Item 2: Reports of a Committee
1928
Format: Publication
Scope and Contents
Notes: May 15, 1928
Format: Publication
Language: English.
Box 6 Folder 14
Item 3: A Half Century of Public Health
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 14
Item 4: Past, Present, and Future
1937
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 14
Item 5: Operations during Year 1939
1940
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 14
Item 6: Abstract of Proceedings
1939
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Box: 6, Folder: 15
Format: Publication
Box 6 Folder 15
Item 1: Who we Are. What We Stand For. What We Are Doing.
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 2: Periodic Health Examinations
1928
Format: Publication
Scope and Contents
Author: Eugene Lyman Fisk
Format: Publication
Language: English.
Box 6 Folder 15
Item 3: General Committees
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 4: Provisional Program for the 1916 Meeting
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 5: Monthly Health Letter
1917
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 6: Medical Mobilization and the War
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 7: Special Course in District Maternity Nursing for Undergraduate Students
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 8: Budget by Projects
1927
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 9: Corn-Shredder Guards
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 10: Questions & Answers
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 11: Rules of Life
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 12: Working for You
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 13: The Treatment of Gonorrhea
Format: Publication
Scope and Contents
Author: William J. Robinson
Format: Publication
Language: English.
Box 6 Folder 15
Item 14: The Limitation of Offspring
Format: Publication
Scope and Contents
Author: William J. Robinson
Format: Publication
Language: English.
Box 6 Folder 15
Item 15: Special Bulletin on Infantile Paralysis
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 16: Designed as a Self-Supporting Philanthropy
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 17: Pneumococcemia; Bilateral Empyema; Recovery
Format: Publication
Scope and Contents
Author: Edward A. Aronson and Harry Olsan
Format: Publication
Language: English.
Box 6 Folder 15
Item 18: How You Can Help Save Human Lives
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 15
Item 19: Hygiene Reference Board
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 16
Box: 6, Folder: 16
Format: Publication
Box 6 Folder 16
Item 1: Nourishing Food a Necessity
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 16
Item 2: Questionnaire by Committee on Tuberculosis in Industry
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 16
Item 3: Minutes Advisory Committee
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 16
Item 4: Suggestions
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 16
Item 5: The Proposed County Health Center
1921
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 17
Box: 6, Folder: 17
Format: Publication
Box 6 Folder 17
Item 1: For Prevention of Railroad Strikes
1916
Format: Publication
Scope and Contents
Notes: September 1916
Format: Publication
Language: English.
Box 6 Folder 17
Item 2: Memorandum Railway Pension Costs and Accounting
1927
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 17
Item 3: Transportation Act 1920
1920
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 17
Item 4: Act Now
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 17
Item 5: Another Rubaiyat
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 17
Item 6: Occupation Hazard of Locomotive Firemen
Format: Publication
Scope and Contents
Author: Henry J. Harris
Format: Publication
Language: English.
Box 6 Folder 18
Box: 6, Folder: 18
Format: Publication
Box 6 Folder 18
Item 1: How to Prevent Accidents
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 2: The Mechanical Engineer and Prevention of Accidents
1911
Format: Publication
Scope and Contents
Author: John Calder
Format: Publication
Language: English.
Box 6 Folder 18
Item 3: The Employer and Prevention of Accidents
1911
Format: Publication
Scope and Contents
Author: John Calder
Format: Publication
Language: English.
Box 6 Folder 18
Item 4: Industrial Accident Prevention
1911
Format: Publication
Scope and Contents
Author: R.W. Campbell
Format: Publication
Language: English.
Box 6 Folder 18
Item 5: First Cooperative Safety Congress
1912
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 6: Prevention a Benefaction Compensation an Apology
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 7: Special Issue describing the Award of the Scientific American Gold Medal
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 8: Governor's Special Message Transmitting Report of the Industrial Commission
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 9: Elevators are Death Traps
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 10: Casualties to Trainmen
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 11: Casualties to Trainmen
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 12: Tons of Freight Carried One Mile per Trainmen Employed
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 13: Interstate Commerce Commission
1910
Format: Publication
Scope and Contents
Notes: February 1910
Format: Publication
Language: English.
Box 6 Folder 18
Item 14: A Review of Accident Prevention and Relief
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 15: McArthur's Portable Fire Escape and Jacob's Ladder
1908
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 16: The Reporting of Industrial Diseases
1912
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 17: Safety Standards through State Inspection
1911
Format: Publication
Scope and Contents
Author: Edgar T. Davies
Format: Publication
Language: English.
Box 6 Folder 18
Item 18: To the Rescue
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 19: Catalogue of the Exposition of Safety Devices and Industrial Hygiene
1908
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 20: Report of the Director to the President and Board
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 21: Perils of Peace; or a Safer America
1909
Format: Publication
Scope and Contents
Author: William H. Tolman
Format: Publication
Language: English.
Box 6 Folder 18
Item 22: Death Traps Could be Made Safe-How?
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 23: Manuals of Safety Alcoholism in Industry
1911
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 24: Seven Rules for Shop Safety
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 25: Questions for Conductors and Motormen
1909
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 26: Safety of Employees and Travelers Upon Railroads
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 27: Report of Investigation of Three Hundred Industrial Accidents in Kansas City
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 28: Abstract of Proposed Amendments
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 29: Bakery Inspection and Proceedings
1908
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 30: Education in Accident Prevention
1912
Format: Publication
Scope and Contents
Author: Melville W. Mix
Format: Publication
Language: English.
Box 6 Folder 18
Item 31: First Public Hearing
1911
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 18
Item 32: Report on the Fire Hazard
1912
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Box: 6, Folder: 19
Format: Publication
Box 6 Folder 19
Item 1: Industrial Accidents in the United States and their Relative Frequency in Different Occupations
1914
Format: Publication
Scope and Contents
Author: Frederick L. Hoffman
Format: Publication
Language: English.
Box 6 Folder 19
Item 2: Safety as a Part of the Education of an Engineer
1914
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 3: Minutes of the Meeting of the Committee on Dangerous Trades and Processes
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 4: Accident Report
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 5: Accident Prevention Work
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 6: Accident Prevention on the Farm
1914
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 7: The Prevention of Industrial Accidents
1914
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 8: The Prevention of Industrial Accidents
1910
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 9: The Prevention of Accidents
1914
Format: Publication
Scope and Contents
Author: Ferd C. Schwedtman
Format: Publication
Language: English.
Box 6 Folder 19
Item 10: Accident Prevention
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 11: Health and Safety The Universal Danger Sign
1914
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 12: Safety and Sanitation
1913
Format: Publication
Scope and Contents
Author: Magnus W. Alexander
Format: Publication
Language: English.
Box 6 Folder 19
Item 13: Autocrat Eye Protectors and Respirating Devices
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 14: Standard Safety Devices
1914
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 15: Tabulation of Causes of Accidents
1913
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 19
Item 16: Rules, Requirements, and Universal Safety Standards
1914
Format: Publication
Scope and Contents
Notes: February 1914
Format: Publication
Language: English.
Box 6 Folder 20
Box: 6, Folder: 20
Format: Publication
Box 6 Folder 20
Item 1: Accident Prevention
1917
Format: Publication
Scope and Contents
Author: Barney Cohen
Format: Publication
Language: English.
Box 6 Folder 20
Item 2: A Safety First Lecture
1915
Format: Publication
Scope and Contents
Notes: May 14, 1915
Format: Publication
Language: English.
Box 6 Folder 20
Item 3: Report of Committee on Analysis of Accidents
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 4: The Prevention of Accidents in Cotton Mills
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 5: First Annual Industrial Safety Exposition of Ohio
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 6: International Association of Industrial Accident Boards and Commissions
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 7: Diamond Candy Company Factory Fire Holocaust
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 8: Sanitary Code for Laundries
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 9: Labor Law Factory Exit Provision Held Constitutional
1917
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 10: General Safety Orders
1916
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 11: Logging and Sawmill Safety Orders
1917
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 12: Sanitary Standards for the Felt Hating Industry
1915
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 13: General Construction Safety Orders
1918
Format: Publication
Scope and Contents
Language: English.
Box 6 Folder 20
Item 14: Report
1915
Format: Publication
Scope and Contents
Author: Laurence M.D. McGuire
Format: Publication
Language: English.
Box 7 Folder 1
Box: 7, Folder: 1
Format: Publication
Box 7 Folder 1
Item 1: Safety Convention and Annual General Meeting
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 2: Minutes of the Conference on Proposed Safety Rules for Construction Industries
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 3: Organizations Invited to Port Safety Conference
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 4: Recommedations for Safety Rules for Stevedoring Operations Aboard Ship
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 5: Seattle Maritime Safety Rules
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 6: What Accident Prevention Can Do
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 7: What Is Being Done for Safety in Canada- The Work of the Industrial Accident Prevention Associations
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 8: Many Deaths Reported in Construction in November
1929
Format: Publication
Scope and Contents
Author: Bureau of Statistics and Information
Format: Publication
Language: English.
Box 7 Folder 1
Item 9: Industrial Fatalities Number 202 in October
1929
Format: Publication
Scope and Contents
Author: Bureau of Statistics and Information
Format: Publication
Language: English.
Box 7 Folder 1
Item 10: Governor's Council Meeting
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 11: Analysis of Stevedore Accident Prevention
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 12: Proposed international regulations and conventions
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 13: American Recommended Practice Underground Transportation in Metal Mines
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 14: American Recommended Practice in Mechnical Loading in Metal Mines
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 15: Memorandum for Safety Conference
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 16: Report of the Secretary of the IAIA Boards and Commissions to the 15th Annual Meeting
1928
Format: Publication
Scope and Contents
Author: Bureau of Labor Statistics
Format: Publication
Language: English.
Box 7 Folder 1
Item 17: Conference on Proposed Port Safety Code
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 1
Item 18: Minutes of Preliminary Conference on the Proposal for a National Port Safety Code
1928
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 2
Box: 7, Folder: 2
Format: Publication
Box 7 Folder 2
Item 1: Is there an Accident Prone Employee?
1930
Format: Publication
Scope and Contents
Author: C.B. Auel
Format: Publication
Language: English.
Box 7 Folder 2
Item 2: Meeting of Committee on Safety
1930
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 2
Item 3: Weekly Bulletin
1929
Format: Publication
Scope and Contents
Author: Department of Health
Format: Publication
Language: English.
Box 7 Folder 2
Item 4: Information Circular
1929
Format: Publication
Scope and Contents
Author: Bureau of Mines
Format: Publication
Language: English.
Box 7 Folder 2
Item 5: Governor's Council Meeting
1929
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 2
Item 6: Pacific Coast Safety Code Stevedoring Operations on Board Ship
1929
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 2
Item 7: Safety Code for Coal Mine Transportation
1930
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 2
Item 8: Meeting of the Mining Standardization Correlating Committee
1930
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 2
Item 9: Compressed Air Work Rules
1930
Format: Publication
Scope and Contents
Author: Office of Assistant Commissioner
Format: Publication
Language: English.
Box 7 Folder 2
Item 10: Proposed Rules and Regulations Covering Compressed Air Work
1930
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Box: 7, Folder: 3
Format: Publication
Box 7 Folder 3
Item 1: Report of Committee of Award
Format: Publication
Scope and Contents
Author: John M. Flynn
Format: Publication
Language: English.
Box 7 Folder 3
Item 2: The Psychology of the Causes and Prevention of Accidents
1919
Format: Publication
Scope and Contents
Author: Martin J. Flyzik
Format: Publication
Language: English.
Box 7 Folder 3
Item 3: The Manufacturers' Contribution to State-Wide Safety
Format: Publication
Scope and Contents
Author: John M. Flynn
Format: Publication
Language: English.
Box 7 Folder 3
Item 4: Preventing Eye Injuries
1932
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 5: Detective Vision- A Cause of Accidents
1932
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 6: Safety Through the Prevention of Accidents
1932
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 7: American Recommended Practice
1932
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 8: Report of the Director of the Bureau of Safety to the Interstate Commerce Commission
1933
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 9: Abstracts of Bureau Publications
1933
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 10: Commissioners Attending
1933
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 3
Item 11: Objects
1933
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 4
Box: 7, Folder: 4
Format: Publication
Box 7 Folder 4
Item 1: Injuries in the Home How they are Caused and How they can be Prevented
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 4
Item 2: Facts and Figures on Home and Farm Accident Prevention
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 4
Item 3: Fifth Annual State-wide Industrial Safety Conference
1934
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 4
Item 4: Saving Lives Through a Drivers License Law
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 4
Item 5: For Immediate Release Federal Coordinator of Transportation
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 5
Box: 7, Folder: 5
Format: Publication
Box 7 Folder 5
Item 1: Home and Farm Accident Prevention
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 5
Item 2: Too Long at the Wheel
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 5
Item 3: 1929 Address by Howard S. Cullman
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 5
Item 4: Injuries in the Home and on the Farm
1936
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 5
Item 5: Group Discussion Material on Accident Prevention
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 5
Item 6: American Mutual Magazine
1935
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Box: 7, Folder: 6
Format: Publication
Box 7 Folder 6
Item 1: How Long on the Highway
1937
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 2: Annual Report
1937
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 3: Principal Safety Promotion Adviser
1937
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
1937
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 5: Comparison of Drafts of Proposed Safety Code for Coal Mine Ventilation
1937
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 6: Responsibility of Labor and Management in the Field of Accident Prevention
1938
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 7: Memorandum for Mr. George Keogh
1938
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 8: Greater Safety in the Coal Mining Industry
1938
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 6
Item 9: Address by the Hon. Harold L. Ickes
1938
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 7
Box: 7, Folder: 7
Format: Publication
Box 7 Folder 7
Item 1: Safety Bulletin
1940
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 7
Item 2: Safety Bulletin
1941
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 7
Item 3: Minutes Mining Standardization Correlating Committee
1941
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 7
Item 4: Safety Bulletin
1941
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 7
Item 5: Violations of Safety Orders
1941
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 7
Item 6: Minutes of Advisory Committee Meeting
1942
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 8
Box: 7, Folder: 8
Format: Publication
Box 7 Folder 8
Item 1: Safety as Applied to Grinding Wheels
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 8
Item 2: Proposed General Specifications for Fire Alarm Signal System for Factory Buildings
Format: Publication
Scope and Contents
Author: Industrial Board
Format: Publication
Language: English.
Box 7 Folder 8
Item 3: First Report of the Safety and Welfare Committee
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 8
Item 4: Tentative Rules for Surpressed Air Work to be Considered
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 8
Item 5: Investigation of the Dust Collecting Efficiency and Operation Characteristics of the Dust Exhaust System
Format: Publication
Scope and Contents
Author: Committee on Rock Drilling, Sand Blasting, and Rock Crushing
Format: Publication
Language: English.
Box 7 Folder 8
Item 6: Report No. 3
Format: Publication
Scope and Contents
Author: Committee on Rock Drilling, Sand Blasting, and Rock Crushing
Format: Publication
Language: English.
Box 7 Folder 8
Item 7: What Accident Analyses Show
Format: Publication
Scope and Contents
Author: E.J. Kreh
Format: Publication
Language: English.
Box 7 Folder 9
Box: 7, Folder: 9
Format: Publication
Box 7 Folder 9
Item 1: Program of the Third Annual Meeting
1916
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 2: Industrial Betterment through Motion Pictures
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 3: Supplementary Report of Fatal Accident
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 4: Report to the Bureau of Labor
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 5: Immediate Report of Industrial Accident
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 6: Death Through Accidents
Format: Publication
Scope and Contents
Author: Albert W. Whitney
Format: Publication
Language: English.
Box 7 Folder 9
Item 7: The Automobile and Safety
Format: Publication
Scope and Contents
Author: Alfred H. Swayne
Format: Publication
Language: English.
Box 7 Folder 9
Item 8: Dangerous Tendencies Propaganda Refuted by Facts
Format: Publication
Scope and Contents
Author: Cornelius Cochrane
Format: Publication
Language: English.
Box 7 Folder 9
Item 9: Contributors to Volumes One and Two
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 10: Protecting the Human Machine
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 11: Centre and Walker Streets
Format: Publication
Scope and Contents
Author: Department of Health
Format: Publication
Language: English.
Box 7 Folder 9
Item 12: Program
1918
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 13: House Enrolled Act No. 234
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 14: Industrial Safety Organization
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 15: Topics for Safety Meetings
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 9
Item 16: Stop Look Listen
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Box: 7, Folder: 10
Format: Publication
Box 7 Folder 10
Item 1: General Safety Orders
1915
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 2: United States Geological Survey Press Bulletin
1908
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 3: Mine Safety Rules
1915
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 4: Tentative Quarry Safety Rules
1918
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 5: Tunnel Safety Rules
1919
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 6: Tentative Safety Rules for Gold Dredges
1917
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 7: Safety Regulations of the Oliver Iron Mining Company
1912
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 8: Report to the Governor and General Assembly
1910
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 9: Chapter 15
1910
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 10
Item 10: A Federal Mining Commission
1912
Format: Publication
Scope and Contents
Author: John Randolph Haynes
Format: Publication
Language: English.
Box 7 Folder 11
Box: 7, Folder: 11
Format: Publication
Box 7 Folder 11
Item 1: General Coal Mine Safety Orders
1920
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 11
Item 2: General Bituminous Coal Mine Safety Standards
1922
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 11
Item 3: Effective Sealing of Abandoned Coal Mines Alleviates Drainage Problem
1920
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 11
Item 4: Reports of Investigations Working for the Miner's Safety
1921
Format: Publication
Scope and Contents
Author: Dorsey A. Lyon
Format: Publication
Language: English.
Box 7 Folder 11
Item 5: Reports of Investigations Miners' Field Day
1921
Format: Publication
Scope and Contents
Author: D. Harrington
Format: Publication
Language: English.
Box 7 Folder 11
Item 6: Reports of Investigations National and International Mine-Rescue and First-Aid Meets
1921
Format: Publication
Scope and Contents
Author: F.J. Bailey
Format: Publication
Language: English.
Box 7 Folder 11
Item 7: Use of Permissible Explosives Increasing
1922
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 11
Item 8: Reports of Investigations The Economic Relation of Accidents and Preventable Diseases to the Coal-Mining Industry
1922
Format: Publication
Scope and Contents
Author: Arthur L. Murray
Format: Publication
Language: English.
Box 7 Folder 11
Item 9: Reports of Investigations Mercury Poisoning
1922
Format: Publication
Scope and Contents
Author: R.R. Sayers
Format: Publication
Language: English.
Box 7 Folder 11
Item 10: Reports of Investigations Reported Instances of Successful First-Aid Treatment
1922
Format: Publication
Scope and Contents
Author: D.J. Parker
Format: Publication
Language: English.
Box 7 Folder 11
Item 11: Reports of Investigations The Tannic Acid Method for the Quantitative Determination of Carbon Monoxide in the Blood
1922
Format: Publication
Scope and Contents
Author: R.R. Sayers
Format: Publication
Language: English.
Box 7 Folder 11
Item 12: Reports of Investigations The Spring Canyon Mine Rescue Association
1922
Format: Publication
Scope and Contents
Author: A.L. Murray and P.A. Surgeon
Format: Publication
Language: English.
Box 7 Folder 11
Item 13: Operating Regulations
1923
Format: Publication
Scope and Contents
Language: English.
Box 7 Folder 11
Item 14: Reports of Investigations- Underground Hygiene and Sanitation
1922
Format: Publication
Scope and Contents
Author: R.R. Sayers and P.A. Surgeon
Format: Publication
Language: English.