Box 61
Container
Contains 22 Results:
Legislation, Feinberg Law, correspondence, 1949-1955
File — Box: 61, Folder: 11
Scope and Contents
Statement, press release, circular, telegrams, post card, correspondence
Dates:
1949-1955
Legislation, Governor's message, 1948-1950
File — Box: 61, Folder: 12
Scope and Contents
Correspondence, statements, comment
Dates:
1948-1950
Legislation, Governor's office, 1955
File — Box: 61, Folder: 13
Scope and Contents
Message, press releases, correspondence, form letters, post cards
Dates:
1955
Legislation, Governor's office (Harriman), 1956-1958
File — Box: 61, Folder: 14
Scope and Contents
Press release, post cards, correspondence, form letters, telegrams
Dates:
1956-1958
Legislation, History (Higgins) Textbook Bill, 1921-1925
File — Box: 61, Folder: 15
Scope and Contents
Correspondence, an act
Dates:
1921-1925
Legislation, Kaminsky Bill, 1935
File — Box: 61, Folder: 16
Scope and Contents
Correspondence
Dates:
1935
Legislation, Kleinfeld Ricca Bill, 1925-1931
File — Box: 61, Folder: 17
Scope and Contents
Correspondence, press releases, injunction aid
Dates:
1925-1931
Legislation, Laboratory Assistants, 1945-1949
File — Box: 61, Folder: 18
Scope and Contents
Brief, correspondence, memo, fact sheet
Dates:
1945-1949
Legislation, LaGuardia Economy Bill, 1932-1934
File — Box: 61, Folder: 19
Scope and Contents
Correspondence, press release, telegrams, policy statement, form letter
Dates:
1932-1934
Legislation, Lefkovitz Merit Bill, 1928
File — Box: 61, Folder: 20
Scope and Contents
Form letter, correspondence
Dates:
1928