Box 9
Container
Contains 42 Results:
State laws - College of Home Economics legislation of New York State Senate and Assembly, 1928
File — Box: 9, Folder: 57
State laws - Amendments to New York Vehicle and Traffic Law, 1949
File — Box: 9, Folder: 58
Local laws - legal problems of the department, 1910-1911
File — Box: 9, Folder: 59
Miscellaneous administrative materials - administrative calendar of College, 1943-1962
File — Box: 9, Folder: 60-61
Miscellaneous administrative materials - college objectives, preliminary work, 1932-1942
File — Box: 9, Folder: 62
Welch, Cora; Welch, Mrs. Doris; Welch, Sarah; Westbrook, Mrs. Edna; Westlake, Harriet; Wetherbee, Phyllis Jeanne; Whipple, Diane (Barkdoll); Whitaker, Louise; Whitcraft, Marie, 1929-1951
File — Box: 9, Folder: 2
Williams, Frances; Williams, Margery E. Ufford; Williamson, Edith Getman; Wilmot, Thomas; Wilson, Annabeth; Wolff, Helene C.; Wolff, Martha L.; Wood, Rachel, 1921-1947
File — Box: 9, Folder: 4