Box 9
Container
Contains 42 Results:
Legal matters - Legislation: correspondence, 1908-1921
File — Box: 9, Folder: 51
Scope and content
From the Collection:
Dates:
1908-1921
Federal laws - Smith-Lever Act, 1919
File — Box: 9, Folder: 52
Scope and content
From the Collection:
Dates:
1919
Federal laws - Relation of federal cooperative extension employees to agricultural organizations, 1922-1938
File — Box: 9, Folder: 53
Scope and content
From the Collection:
Dates:
1922-1938
Federal laws - Capper-Ketcham Act, 1935
File — Box: 9, Folder: 54
Scope and content
From the Collection:
Dates:
1935
Federal laws - Hope-Flannagan Bill, 1946
File — Box: 9, Folder: 55
Scope and content
From the Collection:
Dates:
1946
State laws - Laws of New York State concerning Extension, 1924-1930
File — Box: 9, Folder: 56
Scope and content
From the Collection:
Dates:
1924-1930
State laws - College of Home Economics legislation of New York State Senate and Assembly, 1928
File — Box: 9, Folder: 57
Scope and content
From the Collection:
Dates:
1928
State laws - Amendments to New York Vehicle and Traffic Law, 1949
File — Box: 9, Folder: 58
Scope and content
From the Collection:
Dates:
1949
Local laws - legal problems of the department, 1910-1911
File — Box: 9, Folder: 59
Scope and content
From the Collection:
Dates:
1910-1911
Miscellaneous administrative materials - administrative calendar of College, 1943-1962
File — Box: 9, Folder: 60-61
Scope and content
From the Collection:
Dates:
1943-1962