Skip to main content

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, 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