Skip to main content

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

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 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