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 - Reports, Misc. National Defense, Civilian Protection; reports -, 1940-1944
File — Box: 185, Folder: 3
Dates:
1940-1944
(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 - Correspondence and minutes -, 1943
File — Box: 185, Folder: 5
Scope and Contents
World War II (Business dispensations)
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
(S.A.) Committee. State War Council Committee on Discrimination in Employment Reports -, 1944
File — Box: 185, Folder: 7
[State War Council (SWC)] Original bill and resolution creating Post War (P/W) Planning Commission and Extending Comm. -, 1942
File — Box: 185, Folder: 8
Scope and Contents
World War II (post war planning)
Dates:
1942
[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