Box 8
Container
Contains 376 Results:
Item 12: Letter About Problems of Industry in New York City
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. October 10, 1956. Item is in English.
Dates:
1955-1957
Item 13: Acknowledgement of Letter of October 2nd
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. October 3, 1956. Item is in English.
Dates:
1955-1957
Item 14: Letter of Acknowledgement for Letter of July 10th
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. July 11, 1956. Item is in English.
Dates:
1955-1957
Item 15: Letter Regarding July 17 Letter
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. August 24, 1956. Item is in English.
Dates:
1955-1957
Item 16: The New York City Youth Board Announces the Removal of Its Offices to 79 Madison Avenue New York 16, New York
File — Box: 8, Folder: 17
Scope and Contents
Item is in English.
Dates:
1955-1957
Item 17: Letter about Research Committee Meeting Before End of Program Year
File — Box: 8, Folder: 17
Scope and Contents
By Blanche Bernstein. May 14, 1956. Item is in English.
Dates:
1955-1957
Item 18: Letter of Acknowledgement for Receipt of Minutes of New York City Youth Board
File — Box: 8, Folder: 17
Scope and Contents
By Bess Alpiner. June 1, 1956. Item is in English.
Dates:
1955-1957
Item 19: Letter About Meeting
File — Box: 8, Folder: 17
Scope and Contents
By Walter A. Miller. April 23, 1956. Item is in English.
Dates:
1955-1957
Item 20: New York City Youth Board: Memorandum
File — Box: 8, Folder: 17
Scope and Contents
By Walter A. Miller. April 24, 1956. Item is in English.
Dates:
1955-1957
Item 21: Acknowledgement of Recent Letter Regarding Membership on Committee on Problems of the New York Metropolitan Area
File — Box: 8, Folder: 17
Scope and Contents
By Lazare Teper. April 18, 1956. Item is in English.
Dates:
1955-1957