Box 11
Container
Contains 56 Results:
BHP: FDR Hyde Park Property
File — Box: 11, Folder: 21
Dates:
Majority of material found within [ca. 1957-1995]
BHP: Marbletown, 1982
File — Box: 11, Folder: 22
BHP: Membership, Staff Lists, Resumes
File — Box: 11, Folder: 23
Dates:
Majority of material found within [ca. 1957-1995]
BHP: Membership (Resignations)
File — Box: 11, Folder: 24
Dates:
Majority of material found within [ca. 1957-1995]
BHP: Middletown Budget
File — Box: 11, Folder: 25
Dates:
Majority of material found within [ca. 1957-1995]
BHP: Miscellaneous
File — Box: 11, Folder: 26
Dates:
Majority of material found within [ca. 1957-1995]
BHP: National Conference of State Historic Preservation Officers
File — Box: 11, Folder: 27
Dates:
Majority of material found within [ca. 1957-1995]
BHP: Nomination & Appointment as Member and as Chairman, Letters of Congrat. - Stuart W. Stein
File — Box: 11, Folder: 28
Dates:
Majority of material found within [ca. 1957-1995]
BHP: New York State Building Code
File — Box: 11, Folder: 29
Dates:
Majority of material found within [ca. 1957-1995]
BHP: Religious Properties Bill, 1982
File — Box: 11, Folder: 30