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 10: Letter Enclosed with List of Suggestions Made Regarding Desirable Amendments in Field of Social Insurance
File — Box: 8, Folder: 10
Scope and Contents
By Daniel Nelson. July 10, 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