Skip to main content

Box 175

 Container

Contains 35 Results:

State Assembly Legislature - Labor Program -, 1937-1938

 File — Box: 175, Folder: 34
Scope and Contents

labor (legislation); Comm. For Industrial Organization, N. Y. S. Federation of Labor

Dates: 1937-1938

N. Y. S. Constitutional Convention Committee -, 1937-1938

 File — Box: 175, Folder: 37
Scope and Contents

constitution (N. Y. S.); Herbert H. Lehman

Dates: 1937-1938

State Assembly Information booklets re Legislature of State of New York (pamphlets) -, 1927-1928, 1933-1934, 1936, 1938-1940, 1943

 File — Box: 175, Folder: 1
Scope and Contents

Rules of the Assembly - 1938, 1939, 1941, 1942; The Clerks Manual - 1936, 1938, 1940, 1941, 1943; Members, Officers and Standing Committee - 1927-1928, 1940, 1943; Comm. Directory of Assembly 1933-1934, 1940

Dates: 1927-1928; 1933-1934; 1936; 1938-1940; 1943

State Assembly Farm Records and Bank Statements -, 1931-1932

 File — Box: 175, Folder: 3
COLLECTION DESCRIPTION From the Collection: Ives's papers, which pertain chiefly to his service in the U.S. Senate, include correspondence, memoranda, and other material from constituents, fellow legislators, executive departments, and the general public concerning appointments, bills sponsored or co-sponsored by Ives, committee hearings, education, federal agencies, commissions, and departments, foreign affairs and foreign aid, labor and public welfare, international organizations, national defense and internal security, patronage,...
Dates: 1931-1932

State Assembly Misc. Assembly material -, 1932-1933

 File — Box: 175, Folder: 5
Scope and Contents

lobbying (N. Y. S. Hairdressers and Cosmetologists Assoc.); New York City (legislative investigation)

Dates: 1932-1933

State Assembly Assembly Bank Comm. -, 1934

 File — Box: 175, Folder: 6
Scope and Contents

Credit Union Movement; N. Y. S. Credit Union League

Dates: 1934