Box 175
Container
Contains 35 Results:
State Assembly Information booklets re Legislature of State of New York (pamphlets) -, 1927-1928, 1933-1934, 1936, 1938-1940, 1943
File — Box: 175, Folder: 1
Scope and Contents
Rules of the Assembly - 1938, 1939, 1941, 1942; The Clerks Manual - 1936, 1938, 1940, 1941, 1943; Members, Officers and Standing Committee - 1927-1928, 1940, 1943; Comm. Directory of Assembly 1933-1934, 1940
Dates:
1927-1928; 1933-1934; 1936; 1938-1940; 1943
N. Y. S. Assembly Jr. Legislative Comm. To Study Progress and Suppression of Bovine Tuberculosis in N. Y. S. -, [1931]
File — Box: 175, Folder: 2
Scope and Contents
bovine tuberculosis
Dates:
[1931]
State Assembly Farm Records and Bank Statements -, 1931-1932
File — Box: 175, Folder: 3
Dates:
1931-1932
State Assembly Misc. Assembly - Taxation Sales, Gasoline, etc. -, 1932-1934
File — Box: 175, Folder: 4
Scope and Contents
taxation
Dates:
1932-1934
State Assembly Misc. Assembly material -, 1932-1933
File — Box: 175, Folder: 5
Scope and Contents
lobbying (N. Y. S. Hairdressers and Cosmetologists Assoc.); New York City (legislative investigation)
Dates:
1932-1933
State Assembly Assembly Bank Comm. -, 1934
File — Box: 175, Folder: 6
Scope and Contents
Credit Union Movement; N. Y. S. Credit Union League
Dates:
1934
State Assembly Billage Education Correspondence -, 1934
File — Box: 175, Folder: 7
Scope and Contents
education (legislation)
Dates:
1934
State Assembly Education Comm. - Correspondence -, 1934
File — Box: 175, Folder: 8
Scope and Contents
education (legislation), drug products (legislation)
Dates:
1934
State Assembly Child Labor Amendment -, 1934
File — Box: 175, Folder: 9
Scope and Contents
U. S. Constitution (Child Labor Amendment)
Dates:
1934
State Assembly Misc. -, 1934
File — Box: 175, Folder: 10
Scope and Contents
Publicity, Personal injuries
Dates:
1934