Box 340
Container
Contains 68 Results:
Item 7: Bulletin, 1955-1956
File — Box: 340, Folder: 7
Scope and Contents
Notes: no. 8-10
Format: Publication
Language: English.
Dates:
1955-1956
Item 8: Annual Convention, 1955
File — Box: 340, Folder: 7
Scope and Contents
Notes: Oct. 1955
Format: Publication
Language: English.
Dates:
1955
Item 9: Correspondence - Project Michigan, 1955
File — Box: 340, Folder: 7
Scope and Contents
Language: English.
Dates:
1955
Item 10: Second Annual Report of the Director of ..., 1959
File — Box: 340, Folder: 7
Scope and Contents
Language: English.
Dates:
1959
Item 11: Second Annual Report of the Secretary-Treasurer, 1959
File — Box: 340, Folder: 7
Scope and Contents
Language: English.
Dates:
1959
Item 1: Official Program - NYS Convention, 1947
File — Box: 340, Folder: 8
Scope and Contents
Language: English.
Dates:
1947
Item 2: Correspondence - from J. Howard DeGroff, Executive Secretary to employees, 1947
File — Box: 340, Folder: 8
Scope and Contents
Language: English.
Dates:
1947
Item 3: New York State Employees establish policy committees, plan legislation, 1945
File — Box: 340, Folder: 8
Scope and Contents
Notes: Article. 2 copies
Format: Publication
Language: English.
Dates:
1945
Item 4: Legislation resolution, 1946
File — Box: 340, Folder: 8
Scope and Contents
Language: English.
Dates:
1946
Item 5: Report of Executive Secretary, 1946
File — Box: 340, Folder: 8
Scope and Contents
Language: English.
Dates:
1946