Skip to main content

Box 185

 Container

Contains 29 Results:

(S.A.) Committee. State War Council - Bulletins -, 1942-1944

 File — Box: 185, Folder: 1
Scope and Contents

civilian protection, national defense, World War II (N. Y. S. War Council)s

Dates: 1942-1944

(S.A.) Committee. State War Council - regulations -, 1942-1944

 File — Box: 185, Folder: 2
Scope and Contents

civilian protection, national defense, World War II (N. Y. S. War Council)

Dates: 1942-1944

(S.A.) Committee. State War Council Application for business dispensation -, 1943

 File — Box: 185, Folder: 4
Scope and Contents

World War II (N. Y. S. War Council), World War II (business regulations)

Dates: 1943

(S.A.) Committee. State War Council - Dispensations -, 1943

 File — Box: 185, Folder: 6
Scope and Contents

World War II (N. Y. S. War Council), World War II (Business dispensations)

Dates: 1943

[SWC] Committee - Post War Planning -, 1942-1942

 File — Box: 185, Folder: 9
Scope and Contents

World War II (post war planning); John E. Burton

Dates: 1942-1942

[SWC] Postwar Planning - correspondence, minutes -, 1942

 File — Box: 185, Folder: 10
Scope and Contents

World War II (Post War Planning, N. Y. S.); State of New York - Temporary Committee for Post war Public Works - planning

Dates: 1942