Skip to main content

Box 8

 Container

Contains 376 Results:

Item 8: Letter Enclosed with Two Clippins from the New York Times

 File — Box: 8, Folder: 10
Scope and Contents

By Daniel Nelson. April 3, 1957. Item is in English.

Dates: 1955-1958

Item 9: Thank-you for Letter of May 22nd

 File — Box: 8, Folder: 10
Scope and Contents

By Harold C. Hanover. May 23, 1957. Item is in English.

Dates: 1955-1958

Item 11: Letter of Congratulations

 File — Box: 8, Folder: 10
Scope and Contents

By Daniel Nelson. May 22, 1957. Item is in English.

Dates: 1955-1958

Item 12: Letter of Appreciation of Officers and Executive Council

 File — Box: 8, Folder: 10
Scope and Contents

By Harold C. Hanover. March 8, 1957. Item is in English.

Dates: 1955-1958

Item 13: Letter Enclosed with Memorandum

 File — Box: 8, Folder: 10
Scope and Contents

By Daneil Nelson and Lazare Teper. March 18, 1957. Item is in English.

Dates: 1955-1958

Item 14: Letter Regarding Copy of Release of 1957 Legislative Program

 File — Box: 8, Folder: 10
Scope and Contents

By Lazare Teper. February 4, 1957. Item is in English.

Dates: 1955-1958

Item 15: Enclosed Tables on Benefit Rate

 File — Box: 8, Folder: 10
Scope and Contents

By Daniel Nelson. February 1, 1957. Item is in English.

Dates: 1955-1958

Item 16: Inter-Office Communication: Appeal Board Decisions

 File — Box: 8, Folder: 10
Scope and Contents

By Daniel Nelson. December 11, 1956. Item is in English.

Dates: 1955-1958

Item 17: Proposals of the New York State Republican Legislative Program for 1957

 File — Box: 8, Folder: 10
Scope and Contents

By Harold C. Hanover. Janaury 30, 1957. Item is in English.

Dates: 1955-1958