Box 8
Container
Contains 376 Results:
Item 17: Supplying the Government
File — Box: 8, Folder: 20
Scope and Contents
Jnuary 2, 1958. Item is in English.
Dates:
1957-1958
Item 18: Letter of Thanks for Reciept of Draft of Procedure for Establishment and Administration of a Qualified Manufacturer's List for Use in Purchasing Military Clothing and Other Textile End Items
File — Box: 8, Folder: 20
Scope and Contents
By Lazare Teper. December 6, 1957. Item is in English.
Dates:
1957-1958
Item 19: Letter Enclosed of Minutes of Conference Relative to Qualified Manufacturers' List
File — Box: 8, Folder: 20
Scope and Contents
By Webster Anderson. November 26, 1957. Item is in English.
Dates:
1957-1958
Item 1: City of New York Department of Finance Annual Statistical Report
File — Box: 8, Folder: 31
Scope and Contents
By Philip H. Gilsten. Based on the Collection of Gross Receipts and Financial Taxes. Item is in English.
Dates:
1956-1958
Item 2: City of New York Department of Finance Quaterly Statistical Report
File — Box: 8, Folder: 31
Scope and Contents
By Philip H. Glisten. Based on the Collection of Sales and Use Taxes. Item is in English.
Dates:
1956-1958
Item 3: City of New York Department of Finance Quarterly Statistical Report
File — Box: 8, Folder: 31
Scope and Contents
By Hilda G. Schwartz. Based on the Collection of Sales and Use Taxes. Item is in English.
Dates:
1956-1958