Research


New York State Governor Herbert H. Lehman Central Subject and Correspondence Files


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
Herbert H. Lehman served as governor during the bulk of the Great Depression. His leadership and advocacy led to the state's adoption of the "Little New Deal," a series of state relief and reform programs. His central subject and correspondence files pertain to the establishment of unemployment insurance; state and federal social security legislation; slum clearance and the establishment of public housing; welfare assistance to communities; limiting of child labor; minimum wage legislation; crime prevention; and legal and constitutional reform.
Creator:
Title:
Governor Herbert H. Lehman central subject and correspondence files
Quantity:

107.1 cubic feet

Quantity:

106 16mm microfilm roll(s)

Inclusive Dates:
1933-1942
Series Number:
13682_53

Arrangement

This series is arranged alphabetically by subject. A single set of files was maintained throughout Governor Lehman's time in office. Dates are noted in folder list only in cases where files pertain to specific events or files are known to cover a limited date range.

Administrative History

Herbert Henry Lehman was born in New York City on March 28, 1878. He married Edith Altschul in 1910 and together the couple adopted three children. A successful businessman and philanthropist, Lehman first entered government service as an officer during the First World War, rising from the rank of captain to colonel while serving with the General Staff Corps in Washington, D.C. Governor Alfred E. Smith appointed Lehman to a number of Democratic Party and election campaign posts during the 1920s. With Smith's continued support, Lehman was selected as Franklin Delano Roosevelt's running mate in the 1928 gubernatorial election. Serving two terms as Roosevelt's lieutenant governor, Lehman developed policies aimed at combating the widespread unemployment and failures of banking institutions that accompanied the onset of the Great Depression.

When Governor Roosevelt sought and received the Democratic nomination for president in 1932, Lehman was nominated to run for governor. Elected by an overwhelming margin in his initial effort, he was subsequently reelected in 1934, 1936, and 1938. Following his 1938 victory, Lehman commenced the first four-year gubernatorial term mandated by a recent amendment to the state's constitution. In December 1942, he resigned the governorship upon President Roosevelt's request that he immediately assume the directorship of the newly created Office of Foreign Relief and Rehabilitation Operations.

Upon the organization's inception in November 1943, Lehman was elected first director general of the United Nations Relief and Rehabilitation Administration, a position he held until March 1946. He returned to politics later that year and was defeated in his initial bid for election to the United States Senate. However, Lehman triumphed in a special election called in 1949 to fill a seat vacated by the resignation of Senator Robert F. Wagner. In what would be his final bid for public office, Lehman was elected to a full senatorial term in 1950. In 1957, he returned to private life but continued to work for reform within the Democratic Party in New York City. Herbert Lehman died on December 5, 1963 at the age of eighty-five.

As governor during the bulk of the Depression years, Lehman's leadership and advocacy were instrumental factors in the state's adoption of the "Little New Deal," a series of state relief and reform programs that closely resembled the federal New Deal. Lehman supported state legislation that expanded relief for the unemployed and extended social security benefits to the elderly, physically disabled, and fatherless families. He worked effectively for the establishment of public housing, a minimum wage system, tighter controls on child labor, collective bargaining rights for workers, and government-fixed milk prices to increase the standard of living of the state's farmers. While often modeled after and paralleling its federal counterpart, New York's "Little New Deal" actually extended benefits to communities and individuals excluded from or inadequately represented by federal programs. Lehman, more than any of his predecessors in the governor's office, actively supported state intervention to assure a minimum standard of living for citizens unable to provide for themselves.

For further information concerning the life and political career of Herbert Lehman, see Ingalls, Robert P. Herbert H. Lehman and New York's Little New Deal. New York: New York University Press, 1975; and Ingalls, Robert P. "Lehman, Herbert Henry." In American National Biography, vol. 13, ed. John A. Garraty and Mark C. Carnes, 435-437. New York: Oxford University Press, 1999.

Scope and Content Note

The central subject and correspondence files of Herbert Lehman document the governor's effort to respond to social and economic conditions brought about or exacerbated by the Great Depression. Significant topics include establishment of unemployment insurance; state and federal social security legislation; slum clearance and the establishment of public housing to provide homes for low income families; welfare assistance to communities provided through the state's Temporary Emergency Relief Administration; mortgage industry crisis, the state's Mortgage Moratorium Act, and the operations of the Mortgage Commission of the State of New York; and income, production, and pricing issues associated with the state's milk industry. The records also document interaction and cooperation with federal agencies such as the Civilian Conservation Corps, Civil Works Administration, Federal Emergency Relief Administration, National Recovery Administration, National Youth Administration, Reconstruction Finance Corporation, Public Works Administration, and Works Progress Administration.

Topics specifically related to labor include state administration of workmen's compensation; the federal child labor amendment and state efforts to limit child labor; 1933 and 1937 state minimum wage laws; racial discrimination in state employment and employment at the 1939-1940 World's Fair; labor-management relations and collective bargaining; and specific strikes in the steel, milk, clothing manufacturing, and other industries.

The central subject and correspondence files of Herbert Lehman document a number of additional topics of social and political importance during the 1930s and early 1940s: Prohibition and the repeal of the Eighteenth Amendment; "Crime, the Criminal and Society" conference (1935) and legislation aimed at crime prevention, prison reform, and improvements in various aspects of the criminal justice system; Law Revision Commission investigations and proposed statutory revisions; compliance with the federal Alien Registration Act of 1940; investigations of illegal gambling operations; special prosecutor Thomas E. Dewey's investigation of organized crime; illegal dog racing; flood control and state response to floods; 1938 Constitutional Convention and proposed amendments regarding home rule, judicial review, proportional representation, health insurance, workmen's compensation, and jury verdicts in civil cases; and the McNaboe-Devaney bill proposing disqualification of communists from public employment and from holding public office.

A significant portion of the records document the investigative powers of the governor. Multiple files document the governor's statutory authority to investigate or direct the investigation of charges against local government officials, including county district attorneys and sheriffs. Noteworthy among these records are charges of illegality and inefficiency in real estate assessment practices directed against New York City Mayor Fiorello LaGuardia. Additional records relate to examinations and investigations of the management and affairs of various state departments, offices, commissions, and institutions, ordered by Governor Lehman under provisions of the Moreland Act. Specific examples include the Moreland Act Commission on the Quasi-Judicial Action of Administrative Agencies and the Commissioner Appointed to Examine and Investigate the Management and Affairs of the Insurance Department with Reference to the Operation, Conduct and Management of Title and Mortgage Guarantee Corporations Under its Supervision. Related records document the investigation and discharge, by order of the governor, of Colonel John G. Grimley, commanding officer of the 369th Infantry, New York National Guard.

The files themselves consist predominantly of original letters and telegrams from public officials and private citizens and organizations; unsigned copies of replies or memoranda from the governor forwarding correspondence to state or local government officials for action; and copies of state and local government officials' replies to the governor and/or the original correspondents. Cross reference sheets are present throughout the files, most often indicating that correspondence was filed by subject rather than correspondent. Other types of records include governor's cabinet meeting materials; public hearing minutes; drafts of letters by state agency heads for the governor's signature; press releases; annual and special reports of state agencies; draft copies of constitutional amendments, legislation, and resolutions; budget reports and summaries; gubernatorial messages, speeches, and proclamations; newspaper clippings; publications; and background materials. Moreland Act investigation files include public and private hearing transcripts, exhibits, correspondence, press releases, and final reports. Certain files documenting investigations of charges against local government officials include copies of hearing transcripts, exhibits, legal orders, and grand jury reports.

Alternate Formats Available

This series has been microfilmed on 106 rolls and is available for use onsite or through interlibrary loan.

Items Online

High resolution images of selected original documents in this series are available in State Archives Digital Collections.

New York State Archives Digital Collections

New York State Governor Herbert H. Lehman central subject and correspondence files, 1933-1942

Access Restrictions

Access to certain records documenting Moreland Act investigations is restricted. Records are subject to review by State Archives staff prior to disclosure.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):

Detailed Description

Contents Box

Accretion: 13682-53
Box 1 1

  

Dates Contents Box Folder Roll
1935-1941 A 11 1
1941 Abandoned Awards in Condemnation Proceedings 11 2
1940 ABR 11 3
1940 Absentee Voting 11 4
1937-1940 AC 11 5
1936 Accident Prevention Conference - Delegates 11 6
1934-1936 Acme Road Machinery Company 11 7
1941 AD 11 8
1936-1938 ADAMS - General 11 9
1940-1942 ADE 11 10
1936 Adie, David C. 11 11
1937 Adirondack Steel Strike 11 12
1941-1942 Adjutant General 11 13
1939-1940 Adjutant General - General 11 14
1940-1942 Adjutant General - Annual Report 11 15
1940 Adjutant General - Reappointment of Assistant 11 16
1935 -1938 Adjutant General - General 11 17
1941 National Guard 11 18
1937-1940 National Guard, New York, General 11 19
1933-1937 New York National Guard 11 20
1938 National Guard - Citizenship 11 21
1937 National Guard - Gillig, Alexander (promotion of) 11 22
1937 National Guard - Investigation 11 23
1940 Adjutant General - Syracuse Armory 11 24
1934 Administration of Justice (Commission on the) 11 25
1942 Administrative Adjudication 11 26
1936 Adolescents' Court 11 27
1937-1938 Adult Education Program (WPA) 11 28
1941 Advance Steel Scaffold Corporation 11 29
1941 Advisory Council for Youth 11 30
1940 Affiliated Young Democrats, Inc. of NYS 11 31
1933 Agricultural Adjustment Act 11 32
1933-1934 Agricultural Advisory Commission 11 33
Ladd, Carl E. (Microfilm Only) 1 34 2
1933-1935 NYS Colleges of Agriculture and Home Economics 11 35

Accretion: 13682-92
1935-1942 Accident and Health Week 11 36

Accretion: 13682-53
Box 2 2

  

Dates Contents Box Folder
1941-1942 Agriculture and Markets - General 22 1
1939-1940 Agriculture and Markets 22 2
1933-1938 Agriculture and Markets - general 22 3
1935-1938 Agriculture and Markets - Bangs Disease and Mastitis 22 4
1935-1938 Agriculture and Markets - Div. Milk Control 22 5
1934 Milk Control Board 22 6
1933 Milk Control Board 22 7
1941-1942 Agriculture and Markets - State Fair 22 8
1941 Agriculture and Markets - State Fair - Labor Difficulties 22 9
1933-1940 Agriculture and Markets - State Fair Division 22 10
1934-1935 Agriculture and Markets - Milk Publicity 22 11
1934 Ayer and Son 22 12
1941 Aid British Labor Week 22 13
1942 Aid to Russia Day 22 14
1941 Air Youth of America 22 15
1936 Airplane Crash - Lake Champlain 22 16
1939-1942 Al 22 17
1941 Alabama - General 22 18
1941 Alabama..Governor 22 19
1935 Alabama Swamp 22 20
1941 Alaska, Territory of 22 21
1933-1942 Albany - General 22 22
1933 Albany Board of Registry 22 23
1938 Albany Chamber of Commerce 22 24
1935-1942 Albany Community Chest 22 25
1939-1942 Albany, Gambling 22 26
1936-1939 Albany - Commissioner of Charities 22 27
1933 Albany County InvestigationAlbany County Board of Supervisors 22 28
1939 Albany County Investigation 22 29
1938 Albany Master Plumbers Association 22 30
1935-1936 Albany Vice Conditions 22 31
1940 Albion State Training School 22 32
Box 3 3

  

Dates Contents Box Folder
1933 Albion State Training School - Investigation 33 1
1934 Alcoholic Beverage Control Inspector 33 2
1930-1935 Alden Baths - Alden Black Water Baths 33 3
1937-1942 ALE 33 4
1935-1939 Alfred University 33 5
1933-1939 Alger, George W. 33 6
1934-1935 Alger Plan 33 7
1940-1941 Alien Registration Act of 1940 33 8
1938-1940 ALL 33 9
1936-1938 Allegheny State Park 33 10
1937-1942 ALLEN - General 33 11
1938 Allen, Robert J. (see also Appendix) 33 12
1936 Allen, William F. 33 13
1937-1940 Allen, William H. 33 14
1936-1940 Allen, Mrs. Yorke 33 15
1936-1942 ALLI 33 16
1935-1941 Allied Printing Trades Council of Greater New York 33 17
1937-1938 Aluminum Workers of America 33 18
1941 Alvarez, Gregory John 33 19
1939-1942 AM 33 20
1941 America First Meeting - White Plains, New York 33 21
1938-1942 American--A--F 33 22
1941 American Academy of Tropical Medicine 33 23
1940-1941 American Airlines, Inc. 33 24
1938-1942 American Association of Motor Vehicles Administrators 33 25
1937 American Association for Adult Education 33 26
1935-1940 American Association for Labor Legislation 33 27
1934-1941 American Association for Social Security, Inc. 33 28
1936-1939 American Association of Social Workers 33 29
1940 American Bar Association 33 30
1933-1936 American Civil Liberties Union 33 31
1937-1939 American Consuls General 33 32
Box 4 4

  

Dates Contents Box Folder
1938-1940 American Council on Education 44 1
1941 American Dental Association 44 2
1938-1942 American Education Week 44 3
1936 American Federation of Government Employees 44 4
1936-1937 American Federation of State County & Municipal Employees 44 5
1938 American Flight - Strips Association 44 6
1936-1940 American Forestry Association 44 7
1934-1940 American--G--L 44 8
1937 American Goat Society, Inc. 44 9
1935-1938 American Horseshoe Industries 44 10
1941-1942 American Indian Day 44 11
1934-1941 American Institute of Architects 44 12
1937 American Institute of Public Opinion 44 13
1938-1939 American Jewish Federation to Combat Communism and Fasecism 44 14
1937-1944 American Labor Party 44 15
1935 American Legislator's Association 44 16
1934-1935 American Legislators Association 44 17
1937-1940 American Legion - General 44 18
1937 American Legion-1937 Convention 44 19
1936-1942 American--M--Z 44 20
1939 American Museum of Health, Inc. 44 21
1937 American Museum of Natural History 44 22
1940 American Negro Exposition 44 23
1941 American Overseas Defense Committee 44 24
1937 American Petroleum Institute 44 25
1939-1942 American Prison Congress 44 26
1939 American Psychological Association 44 27
1936 American Public Health Association 44 28
1941-1942 American Public Welfare Association 44 29
1941-1942 American Red Cross 44 30
1936-1940 American Red Cross 44 31
1933 American Society Civil Engineers 44 32
1936 American Society of Structural Engineers and Draftsmen 44 33
1939-1942 American Student Abroad 44 34
1936-1938 American Tree Association 44 35
1936 American Vocational Association 44 36
1936 Delegates. American Wild Life. Washington.D.C. 44 37
1936 American Workers Association 44 38
1938 American Youth Congress 44 39
1938-1940 Ames 44 40
1938 Amsterdam-Gambling 44 41
1939-1940 Amsterdam News 44 42
1938-1942 An 44 43
1934 Anderson, Hon. George T. 44 44
1944 Anderson, N.M. MRS 44 45
1940-1942 Andes 44 46
1936 Anderson. Hans. Jr 44 47
Box 5 5

  

Dates Contents Box Folder
1936-1941 Andrews (General) 55 1
1935 Andrews, Joseph 55 2
1937-1942 Andrews - William T. 55 3
1937 Ang 55 4
1942 Animals - Gas Experiments 55 5
1937-1940 Anthony Day-Susan B. 55 6
1939 Anti-Aircraft Training 55 7
1935 Anti-Crime Exhibition 55 8
1938 Anti-Saloon League 55 9
1940 Anti-Lynching Bill 55 10
1937 Antietam Celebration Commission 55 11
1933-1935 Antin-Benjamin 55 12
1938-1939 Ap 55 13
1941 Apgar, H.C. 55 14
1937-1938 Appeal Printing Company, Inc. 55 15
1937 Appellate Division-supreme Court-Commission re New Court House 55 16
1937 Apples-Surplus Crop 55 17
1933 Mrs. Appleton 55 18
1936-1940 Ar 55 19
1933-1936 Arib, Mrs. Alexander 55 20
1937-1939 Arkansas, Governor of 55 21
1933-1939 Arm 55 22
1938-1942 Armistice Day 55 23
1933-1942 Armories. Use of 55 24
1937-1942 Armstrong (General) 55 25
1941 George S. Armstrong & Company, Inc. 55 26
1937-1941 Army and Navy Union 55 27
1936-1942 Army Day 55 28
1935-1940 Army Manuevers 55 29
1935-1941 Arn 55 30
1939-1942 Aron, Harold G. 55 31
1934 Arsenian, Arsene 55 32
1934-1942 As 55 33
1938-1939 Ashbaugh. Edwin C. 55 34
1940 Ashland-Town of 55 35
1941 Ashton M.H, 55 36
1936-1942 Asmus, Julia 55 37
1942 Assessing and Reviewing 55 38
1934-1941 Associate 55 39
1933-1941 Associated General Contractors of America 55 40
1933-1941 Associated Industries of New York State, Inc. 55 41
Box 6 6

  

Dates Contents Box Folder Roll
1934-1935 The Associated Progressive Retail Tailors, Dryers & Cleaners of N.Y. 6 1 6
1939-1941 Associations 6 2
1933-1936 Association of Grand Jurors of New York County 6 3 6
1933-1942 Audit and Control - Employees Retirement 6 33 6
1936-1937 Audit and Control - Department of 6 32
1933-1938 Audit and Control - General 6 31 6
1939-1940 Audit and Control - General 6 30 7
1941-1942 Audit and Control - Department of 6 29 7
1933-1936 Auburn Prison 6 28 7
1939 Auburn Gambling 6 27 7
1937 Auburn Button Works Strike 6 26
1938-1942 AU 6 25 7
1934-1935 Atwell, George J. 6 24 7
1933-1938 Attorney General 6 23 7
1939-1940 Attorney General - General 6 22 7
1941-1942 Attorney General (Office of) 6 21 7
1933-1934, 1936 Attica Prison 6 20 7
1936-1942 Atlantic Deeper Waterways 6 19 7
1938, 1940 Atlantc Avenue Subway League 6 18 7
1934-1935, 1940 Atlantic Avenue Improvement Committee of Brooklyn and Queens 6 17 7
1938-1939 Atlantic Avenue and Rockway Grade Crossing 6 16 7
1936-1937 Atkinson. Neville Radiologist - Mt. Morris Hospital 6 15 7
1939-1942 At 6 14 7
1942 Association of University Optometrists, Inc. 6 13 7
1939-1941 Association of Towns of the State of New York 6 12 7
1933-1942 Association of the Bar - City of New York 6 11 7
1935-1938 Association of State Civil Service Employees 6 10 7
1934-1936 Association for improving the condition of the poor 6 4 7
1933-1938 Association of State Civil Service Employees 6 9 7
1939-1942 Association of State Civil Service Employees 6 8 7
1940-1941 Association - Southern Commissioners of Agriculture 6 7 7
1941-1942 Association of New York Canners, Inc. 6 6 7
1936, 1939 Association of American Railroads 6 5 7
1936-1942 Austin -- General 66 34
1937 Automobile Accident Compensation 66 35
1937 Automobile Accidents Insurance - etc 66 36
1937-1940 Automobile Club of New York 66 37
1936 Automotive Equipment - New York State 66 38
Box 7 7

  

Dates Contents Box Folder
1939, 1941 Automotive Safety Foundation 77 1
1937-1942 Av 77 2
1940 Avery, Walter 77 3
1935-1936, 1940 Aviation Commission 77 4
1933-1936 Aviation. Com - Discontinued July 1936 77 5
1941 Aviation Defense Association 77 6
1940 Aviation Schools 77 7
1937, 1942 Axtell, Silas B. 77 8
1937-1942 B 77 9
1941 Bacon, Lee Leonard 77 10
1937-1941 Bad 77 11
1940 Bagley, Henry 77 12
1935-1935, 1940, 1942 Bai 77 13
1934, 1938-1939, 1941-1942 Bailey General 77 14
1934-1936 Bailey, Beulah 77 15
1935, 1937-1940 Baker A - Z 77 16
1937-1941 Baker, Harold A. 77 17
1935-1942 Bal 77 18
1934 Baldino, Francesco 77 19
1933, 1935-1936, 1940 Baldwin, Mrs. Nina E. 77 20
1935-1942 Ball 77 21
1937 Ballston - Stillwater Knitting Mills - Strike 77 22
1941-1942 Baltic States Day 77 23
1935-1942 Ban 77 24
1941 Bander, Ingram 77 25
1933 Bank Holiday (1 of 2) 77 26
1933 Bank Holiday (2 of 2) 77 27
1933 March 3 & 4 Bank Holiday Meeting 77 28
1934-1935 Bank of Sicily Trust Company 77 29
1933-1942 Bank of the U.S. 77 30
1939-1940 Bank of the United States United Depositors Com. 77 31
1939-1940 Bank of the United States Depositors Assn. Inc. 77 32
1933-1934 Bank of Valley Stream 77 33
1940 Bank Tax 77 34
1933, 1935-1936, 1938, 1940 Banker, Ethel 77 35
1933, 1935 Banking Board 77 36
1941-1942 Banking Department 77 37
Box 8 8

  

Dates Contents Box Folder
1935-1940 Banking Department 88 1
1941 Banking Department of Reports 88 2
1933, 1937-1940 Banking Department - General Reports and Statements 88 3
1939, 1941-1942 Banta, Edwin P. 88 4
1936-1942 Bar 88 5
1933-1934, 1937 Barboro, Michele 88 6
1934-1935, 1938, 1941 Barge Canal 88 7
1935-1937, 1939-1940 Barker, Wendall P. 88 8
1932-1935, 1937, 1939-1942 Barn 88 9
1936-1942 Barnes 88 10
1938-1942 Barr 88 11
1935, 1938 Barradas League 88 12
1938-1942 Barrett 88 13
1939 Barryville Bridge 88 14
1936-1941 Bart 88 15
1933-1942 Bas 88 16
1933, 1935 Bashford, J.C. 88 17
1937-1938 Bates, Sanford 88 18
1933, 1935 Bates, Warner 88 19
1934-1935 Batavia State School 88 20
1940-1941 Batson, P.E. 88 21
1939 Batt. Orbert J. 88 22
1938-1939 Battista, Vito P. 88 23
1933-1938 Battle, George Gordon 88 24
1933-1942 Bau 88 25
1937 Baum. Shepherd Z. 88 26
1937-1938 Bauman, Joseph. Rabbi 88 27
1934 Bay Pond Forest Fire 88 28
1935-1938 Bayern. Herman A. 88 29
1936-1940 Be 88 30
1942 Beacon, City of - Investigation of City Officals 88 31
1936 Beacon Corporation 88 32
1940 Bear Mountain Bridge 88 33
1933-1942 Bec 88 34
1937 Beck, Herbert T. 88 35
1936-1939 Becker, Nathaniel 88 36
1936-1939 Becker, Ralph D. 88 37
1933-1942 Bed 88 38
1942 Bedford, Mr. Charles E. 88 39
1933 Bedford Reformatory 88 40
1941 Bee Line Busses 88 41
1935-1936 Begley, Hon. Leo W. - Charges Against 88 42
1933-1942 Beh 88 43
Box 9 9

  

Dates Contents Box Folder

Accretion: 13682
1934, 1936 Blind - Schools 99 48

Accretion: 13682-53
1935 Beiner, Oscar 99 1
1935 Beiter, Alfred F. 99 2
1933-1942 Bel 99 3
1937 Belgium Ambassador 99 4
1932-1933 Bellis, Anna C. 99 5
1935 Bellucci, Frank A. 99 6
1933-1939 Ben 99 7
1934-1938 Benjamin, L.U. 99 8
1942 Benjamin, William E. 99 9
1933-1942 Benn 99 10
1935 Bennett, James O. 99 11
1936-1942 Bens 99 12
1936-1941 Benson, Hevlyn Dirck 99 13
1936-1942 Ber 99 14
1933-1935 Berardini State Park 99 15
1934, 1938 Berger, Miss M. 99 16
1933-1942 Bergl 99 17
1936-1942 Bern 99 18
1936-1942 Bernstein - General 99 19
1936 Bernstein - Michigan Central 99 20
1933-1942 Berr 99 21
1933 Berry, Charles W. 99 22
1939-1940 Berry, Mrs. Mary 99 23
1941 Bethlehem Steel Strike 99 24
1936-1942 Bes 99 25
1934, 1941-1942 Bethpage Park Authority 99 26
1933-1941 Beyer, Mrs. Mary 99 27
1934-1942 Bi 99 28
1933-1942 Big 99 29
1941 Bible Week 99 30
1938 Bigelow - Sanford Strike 99 31
1941 Bill of Rights Day 99 32
1941 Bill of Rights Week 99 33
1936-1942 Bin 99 34
1936-1942 Binghamton - General 99 35
1934 Binghamton Armory 99 36
1933-1942 Binghamton State Hospital 99 37
1941 Birth Control 99 38
1936-1942 Bis 99 39
1942 Bissell, Milton 99 40
1931-1941 Black River Regulating District 99 41
1939-1940 Black Rock Forest 99 42
1933-1941 Bl 99 43
1933-1942 Blai 99 44
1940-1942 Blanchet, H. H. 99 45
1934-1942 Blas 99 46
1940 Bleakley, William F. 99 47
1933-1940 Bliss, F. Walter 99 49
Box 10 10

  

Dates Contents Box Folder

Accretion: 13682
1941-1942 Boys and Girls Week 1010 44

Accretion: 13682-53
1933-1942 Blo 1010 1
1939 Bloch, Stella 1010 2
1940 Blood, George E. 1010 3
1936,1938 Bloom. Sol. 1010 4
1940-1942 Blu 1010 5
1936 Blum, Alfred 1010 6
1940-1941 Blum, Jerome 1010 7
1939-1942 Blumenthal, Isabelle Dr. 1010 8
1936-1940 Bo 1010 9
1933-1941 Boards of Supervisors 1010 10
1936-1937 Boasberg, Emanuel, Jr. 1010 11
1933-1942 Boe 1010 12
1936 Bogardus, Clifton Dr. 1010 13
1940 Bogert, Mrs. Charles 1010 14
1933-1942 Bol 1010 15
1935,1942 Boland, Frank 1010 16
1933-1942 Bon 1010 17
1935-1936 Bond and Mortgage Gurantee Corporation 1010 18
1939-1940, 1942 Book Week 1010 19
1940 Bookmaking - Race Tracks 1010 20
1938, 1941 Booth, Mrs. Shella 1010 21
1940 Booth, Walter P. 1010 22
1934, 1936-1937 Bootier, Laurence 1010 23
1936 Bootleg Coal 1010 24
1936-1941 Bor 1010 25
1934 Borden's Farm Products Company, Inc. 1010 26
1934-1942 Bos 1010 27
1936-1940 Bosler, William D. 1010 28
1937-1938, 1940 Boston - Westchester R.R.CO. 1010 29
1933-1941 Botsford, Samuel B. 1010 30
1933-1942 Bou 1010 31
1933 Boudin, Louis B 1010 32
1934 Boulevard Housing Corporation Investigation 1010 33
1933-1934 Bouquet River 1010 34
1933-1934 Bovine Tuberculosis 1010 35
1933-1942 Bow 1010 36
1935,1938,1940 Bowen, Edward J. 1010 37
1941 Bower, J.F. 1010 38
1936 Bowne, Frederick 1010 39
1933-1942 Boy 1010 40
1936,1938,1942 Boy Scouts of America 1010 41
1934 Boyle, Edward F. 1010 42
1938 Boyle, Margaret 1010 43
1933-1942 Br 1010 45
1933-1942 Brai 1010 46
1933,1935 Bramer, John P. 1010 47
1934,1938 Brandess, Marie G Mrs. 1010 48
1933 Branham, V.C. 1010 49
1933-1942 Bras 1010 50
1933-1934 Braunhut, Charles 1010 51
1934-1940 Brazie, May 1010 52
1933-1942 Bre 1010 53
Box 11 11

  

Dates Contents Box Folder Roll
1935 Bremen, Flag case 1111 1
1933-1942 BREN 1111 2
1933-1942 Bressler, David M. 1111 3
1934-1942 Brentz, Professor Julian P. 1111 4
1938 Brewer, Guy R. 1111 5
1933-1942 BRI 1111 6
1934-1942 Bridge Authority 1111 7
1933 Brighton Beach Schools 1111 8
1934-1942 BRIN 1111 9
1936-1938 Brinn, Jessie 1111 10
1933-1942 Briskman, J. 1111 11
Brisson, Wilfred D. (aid request) 11 12 12
1941 British Aid Week 1111 13
1935-1940 British Ambassador 1111 14
1933-1939 British Consul General 1111 15
1934-1935 Britt, Walter D. 1111 16
1933-1942 BRO 1111 17
1940-1942 Brokaw - Theodore P. 1111 18
1936-1942 Bronx Chamber of Commerce 1111 19
1939-1940 Bronx County Council 1111 20
1936 Bronx County Medical Society 1111 21
1933-1937 Bronx River Parkway 1111 22
1939 Bronx River Parkway Extension 1111 23
1933-1942 BROO 1111 24
1933-1941 Brooklyn - General 1111 25
1939-1942 Brooklyn Bar Association 1111 26
1936-1938 Brooklyn Bureau of Charities 1111 27
1936,1942 Brooklyn Chamber of Commerce 1111 28
1937 Brooklyn Daily Eagle - Strike 1111 29
1935 Brooklyn Girls' Vocational School 1111 30
1937-1941 Brooklyn Navy Yard 1111 31
1936-1941 Brooklyn State Hospital 1111 32
1936,1940-1941 BROOKS 1111 33
1933-1939 Brooks, Franklin 1111 34
1939 Brooks Memorial Hospital 1111 35
1936-1940 Brotherhood of Painters, Decorators and Paperhangers of America 1111 36
1941 Brotherhood Week 1111 37
Box 12 12

  

Dates Contents Box Folder
1933-1942 BROW 1212 1
1933-1942 BROWN-BROWNE, A-E 1212 2
1933-1942 BROWN-BROWNE, F-J 1212 3
1933-1942 BROWN-BROWNE, K-Z 1212 4
1934 Brown, Margaret 1212 5
1933-1935 Brown, Samuel C. B. 1212 6
1936 Brownsell, George 1212 7
1933-1941 BRU 1212 8
1933-1937 Bruce, Roscoe Conkling 1212 9
1933-1942 BRUM 1212 10
1933-1937 Brundage, W.D. 1212 11
1938-1942 BRY 1212 12
1940-1941 Bryan, Rev. John L. 1212 13
1933-1942 BLU 1212 14
1933-1935 Buchanan Estate 1212 15
1936-1942 BUD 1212 16
1942 Budget - General 1212 17
1942 Budget - County Fairs Approproation For 1212 18
1941 Budget 1212 19
1940-1941 Budget - M-Z 1212 20
1940 Budget, Division of - General 1212 21
1940-1941 Budget - A-L 1212 22
1941 Budget -- Appropriations 1212 23
1941 Budget Controversy 1212 24
1939 Budget, Division of General 1212 25
1939 Budget 1212 26
1939 Budget - Appropriation Act 1212 27
1938 Budget -- General 1212 28
1937 Budget Department 1212 29
Box 13 13

  

Dates Contents Box Folder
1937 Budget - - State Highways 1313 1
1936 Budget - General 1313 2
1936 Budget Hearing 1313 3
1933-1935 Budget 1313 4
1933-1935 Budget Advisory Committee 1313 5
1934-1941 Buffalo - General 1313 6
1938-1942 Buffalo - City Of 1313 7
1933 Buffalo and Fort Erie Public Bridge Authority 1313 8
1937 Buffalo Food Strike 1313 9
1937-1939 Buffalo Grade Crossing & Terminal Station Commission 1313 10
1934-1935 Buffalo Housing Authority 1313 11
1938-1942 Buffalo Municipal Housing Authority 1313 12
1937-1940 Buffalo Payroll - Investigation 1313 13
1935-1941 Buffalo Sewer Authority 1313 14
1940 Building Service Employees International Union 1313 15
1933-1942 Buffalo State Hospital 1313 16
1937-1942 BUI 1313 17
1935-1936 Building Service Employees Strike - - New York City 1313 18
1934-1935 Bullock, Wayne A. 1313 19
1935 Bulwagga Bay Causeway 1313 20
1941 Bundles For Britain 1313 21
1934-1936 Buon, Francis J. 1313 22
1933-1942 BUR 1313 23
1933-1942 BURK 1313 24
1932-1942 Burke, General 1313 25
1940 Edmund Burke American Memorial Committee 1313 26
1937 Burke, Michael J. 1313 27
1933-1934 Burke, Patrick J. 1313 28
1933-1941 Burlingham, Charles C. 1313 29
1936-1941 BURN 1313 30
1937-1942 Burney, Charles O. Jr. 1313 31
1937-1942 Burns - General 1313 32
1939 Burns, Mae C. 1313 33
1934-1941 BURR 1313 34
1934 Burr, Theodosia 1313 35
1936 Burton, C Raymond 1313 36
1933-1942 BUS 1313 37
1934 Bus Accident 1313 38
1941 Bus Strike - New York City 1313 39
1938 Busch Jewerly Company - Strike 1313 40
1937-1938 Bush - Minnie 1313 41
Box 14 14

  

Dates Contents Box Folder
1937-1942 BUT 1414 1
1936-1941 BY 1414 2
1942 Byrd (Senator) Resolution 1414 3
1935-1940 Byrne, William T. 1414 4
1933-1942 C 1414 5
1939-1940 Cabinet Meetings 1414 6
1937-1938 Cabinet Meetings 1414 7
1933-1936 Cabinet Meetings 1414 8
1933-1935 Caccavale, Rita C. (aid request) 1414 9
1939 Caddies - Employment of 1414 10
1934-1936 Cahill, Michael H. 1414 11
1936-1942 CAL 1414 12
1933-1938 Calder, William H. 1414 13
1935-1938 Caldwell, Robert J. 1414 14
1934-1938 Cali, Vincenzo - Vincent 1414 15
1935-1940 CALIFORNIA - General 1414 16
1933-1941 California - Governor 1414 17
1937-1942 CAM 1414 18
1934-1936 CAMPBELL - General 1414 19
1933-1938 Campbell, May E. (aid request) 1414 20
1933-1934,1937 Camp Upton 1414 21
1933-1942 CAN 1414 22
1933-1940 CANADA-CANADIAN - General 1414 23
1936 Canajoharie, New York 1414 24
1933-1942 Cancellieri, D. (aid request) 1414 25
1937-1938 Cancer Commission 1414 26
1936-1938 Cancer Crusade Week (proclamation of) 1414 27
1940-1942 Cancer Educational Month 1414 28
1937,1939 Canfield, A. J. 1414 29
1937 Canton, New York - Chamber of Commerce 1414 30
1934, 1939-1940 Canton State School of Agriculture 1414 31
1935 Cantor, Nathaniel 1414 32
1937-1938,1942 Capital Gains Tax 1414 33
1932-1937 Capital Punishment 1414 34
1934-1941 CAR 1414 35
1933-1942 Carey - Cary 1414 36
1938-1940 CARLS 1414 37
1938 Carlucci, Angelo R. 1414 38
1937-1942 CARM 1414 39
1938-1939 Carpel, Edward 1414 40
1933-1935 Carns, William L. 1414 41
1937-1942 CARR 1414 42
1936-1942 CARS 1414 43
1932-1934 Carson, Julia B. 1414 44
1934-1939 Carter, Arthur 1414 45
1935-1937 Carter, Elmer A. 1414 46
1936-1942 CAS 1414 47
1939 Case, Frank J. 1414 48
1934, 1936 Cahin. RT. REV. MSGR. William E. 1414 49
1933-1942 CASP 1414 50
1934-1942 Cass, Edward R. 1414 51
Box 15 15

  

Dates Contents Box Folder
1942 Cassidy, John F. 1515 1
1933 Castiglione, Baggio 1515 2
1933-1942 CAT 1515 3
1934-1942 CATHOLIC - General 1515 4
1941-1942 Catskill Chamber of Commerce 1515 5
1939 Cautley, Marjorie S. 1515 6
1936-1941 CE 1515 7
1941 Cecil, Vincent 1515 8
1933-1934,1939 Cederstorm, Sig 1515 9
1933-1942 Celler, Emanuel 1515 10
1936-1940 CENTRAL - General 1515 11
1935 Central Housing Committee 1515 12
1935-1942 Central Islip State Hospital 1515 13
1933-1942 Central New York Regional Market Authority 1515 14
1940 Central Paint & Vanish Works 1515 15
1935-1938 Central States Probation & Parole Conference 1515 16
1933,1938-1939 Central Trades & Labor Council 1515 17
1936 Certificate Servicing Corporation 1515 18
N/A Certificated Mortgage 1515 19
1936-1942 CH 1515 20
1939 Chaiken, Frank D. 1515 21
1936,1940 Chambers of Commerce - General 1515 22
1934-1942 Chamber of Commerce of State of New York 1515 23
1938-1940 Chamberlain, W.P. 1515 24
1936-1942 CHAN 1515 25
1939-1940 Chandler, Madame D'Alma 1515 26
1933-1934 Chapel Pond Road and Keene Valley Road 1515 27
1937-1940 Chapin, F.B. 1515 28
1932-1933 Chapman, Paul 1515 29
1935-1942 CHAR 1515 30
1934-1939 Charity Organization Society, The 1515 31
1941 Chase, Paul George 1515 32
1937-1942 CHE 1515 33
1936 Chearlup, Bernard 1515 34
1933 Cheektowaga - Gambling 1515 35
1935-1936 Cheektowaga Race Track 1515 36
1939 Chelsea Association For Planning and Action 1515 37
1937-1939 Cheney, Guy W. 1515 38
1933-1935 Cheron, William 1515 39
1933 Cherry Grove Public Dock District 1515 40
1935-1942 CHI 1515 41
1933-1934 Chicago Worlds Fair Commission 1515 42
Box 16 16

  

Dates Contents Box Folder
1933-1942 CHID 1616 1
1937,1942 Child Health Day (proclamation of) 1616 2
1937-1939 Child Labor Amendment 1616 3
1935-1936 Child Labor Amendment 1616 4
1937 Child Labor Amendment 1616 5
1939 Child Labor Amendment - Hearing on Bill 1616 6
1939-1940 Children in Democracy 1616 7
1939 Children's Court Jurisdiction and Juvenile Delinquency Committee 1616 8
1941-1942 China Week 1616 9
1935-1942 CHR 1616 10
1937-1942 Christmas Seals - Proclamation and Sale of 1616 11
1941 Christy, Mrs. Minnie 1616 12
1935-1942 CI 1616 13
1936 C.I.T. Foundation 1616 14
1933-1940 Citizens Budget Committee 1616 15
1941-1942 Citizens Bureau of Government Research 1616 16
1939-1940 Citizens Bureau of Government Research 1616 17
1941-1942 Citizens Public Expenditure Survey, Inc. 1616 18
1935-1942 Citizens Union of the City of New York 1616 19
1937 City Affairs Committee 1616 20
1933-1942 Citizenship - General 1616 21
1937-1940 City Club of New York 1616 22
1937-1942 City - Wide Citizens' Committee of Harlem 1616 23
1934-1941 Civil - General 1616 24
1941 Civil Service Commission 1616 25
Box 17 17

  

Dates Contents Box Folder
1933-1940 Civil Service Commission - General 1717 1
1938-1940 Civil Service Commission Classification Board 1717 2
1939 Civil Service Commission - Reports 1717 3
1934-1939 Civil Service Employees 1717 4
1934,1937,1942 Civil Service Examinations 1717 5
1941 Civil Service Extension Commission of, 1717 6
1935-1940 Civil Service Forum 1717 7
1942 Civil Service Investigation 1717 8
1939-1940 Civil Service Merit System 1717 9
1941 Civil Service Reform Association 1717 10
1937 Civilian COnservation Corps 1717 11
1936-1942 CL 1717 12
1941 Clare, Phillip 1717 13
1933-1942 Clark -- Clarke - General - A - L 1717 14
1933-1936 Clark, Frank 1717 15
1934 Clark, John Holly Jr. 1717 16
1941 Clark, Nellie 1717 17
1933-1934 Clark, William 1717 18
1937 Clark Mills - strike Hinds - Harrison Plush Company 1717 19
1934-1940 CLAS 1717 20
1940-1942 Class Rate Investigation 1717 21
1934-1941 CLE 1717 22
1933-1934 Clearwater .A.T Gift to State 1717 23
1935-1942 CLI 1717 24
1938 Clinton Memorial - Governor 1717 25
1929-1933 Cloak and Suit Industry 1717 26
1933 Cloak and Suit Industry Strike 1717 27
1935 Cloak and Suit Manufactures Conference 1717 28
1942 Clothing For Insane People 1717 29
1934-1942 CO 1717 30
1941 Coal Strike 1717 31
1935,1939 Coburn, Harriet Mrs. 1717 32
1934 Code Authority 1717 33
1935 Code of Criminal Procedure 1717 34
1938 Coeymans, Town - Special Edition 1717 35
1937-1938 Coffey, James J. 1717 36
1936-1940 COH 1717 37
1934-1942 Cohan - Cohane - Cohen - Cohn - Cohon - General 1717 38
Box 18 18

  

Dates Contents Box Folder
1941 Cohen, Lillian 1818 1
1933-1940 Cohen, Julius Henry 1818 2
1936-1938 Cohen, Max 1818 3
1933-1937 Cohen - William W. 1818 4
1939 Cohoes - Gambling 1818 5
1935-1942 COL 1818 6
1939 Colarn Furniture and Equipment Company 1818 7
1934-1936 Colden, Charles S. 1818 8
1933-1937 Cole - General 1818 9
1933-1940 COLL 1818 10
1938 College Point Taxpayers Association 1818 11
1933-1940 Collins - General 1818 12
1932-1933 Collins Landing Bridge 1818 13
1933-1942 COLM 1818 14
1942 Colonial Works, Inc. 1818 15
1933-1942 Colorado - Governor 1818 16
1940-1941 Colprice, Leo 1818 17
1942 Columbia Broadcasting System Inc. 1818 18
1941 Columbia Mills Strike 1818 19
1938-1940 Columbia University 1818 20
1936 Comfort, Jessie F. 1818 21
1941-1942 Commerce, Division of 1818 22
1940-1941 Commerce Division (Dr. M. P. Catherwood) 1818 23
1932-1941 Commissioners of Pilots 1818 24
1934 Commission on Degeneracy 1818 25
1934-1941 Committee - General 1818 26
1935-1937 Committee For Economic Recovery 1818 27
1938-1939 Committee of Accounting Personnel Department of Social Welfare 1818 28
1938-1940 Communist Party 1818 29
1930-1942 Community Councils, City of New York 1818 30
1937-1938 Community Councils - City of New York - Watercommittee 1818 31
1939-1942 Community Service Society of New York 1818 32
1938-1940 Community Welfare League 1818 33
1942 Compensation Insurance Injury and Bombing Raids 1818 34
1941 Comprehensive Insurance Rating Plan 1818 35
1934-1941 Connecticut, State of 1818 36
1933-1940 Connell - General 1818 37
Box 19 19

  

Dates Contents Box Folder
1933-1942 CONNELLY-CONNOLLY - General 1919 1
1933-1941 CONNER-CONNOR - General 1919 2
1936 Connor, Raymond F. (aid request) 1919 3
1942 Conover, Mrs. Charles (aid request) 1919 4
1933-1942 COM 1919 5
1933-1942 CON 1919 6
1933-1939 Concurrent Resolutions Committee 1919 7
1936-1942 Conference of Mayors 1919 8
1934-1935 Conference of Mayors 1919 9
1932-1933 Conference of Mayors 1919 10
1933-1934,1938 Conference of Mayors - Reports 1919 11
1934-1935 Congressional Reapportionment 1919 12
1933-1940 Conklin 1919 13
1936-1942 CONN 1919 14
1933-1942 CONR 1919 15
1934-1940 Conservation - Bureau of Publicity 1919 16
1939-1940 Conservation Commission - General 1919 17
1933-1938 Conservation Commission - General 1919 18
1932-1940 Conservation Commission. Division of Parks 1919 19
1937 Conservation Commission - Enfield Park 1919 20
1936-1937 Conservation Commission - Division of Water Power and Control 1919 21
1941-1942 Saratoga Springs Authority 1919 22
1939-1940 Saratoga Springs Authority 1919 23
1933-1941 Saratoga Springs Authority - New Hotel 1919 24
1936 Saratoga Springs Authority Lease - George Serotte 1919 25
1936-1938 Saratoga Springs Commission 1919 26
1937 Conservation - Department of, Re: Golden Eagle 1919 27
1940-1942 Conservation Department - State Council of Parks 1919 28
1938-1942 Conservation Week 1919 29
1941 Consolidated Edison Company 1919 30
1934-1937 Consolidated Home Owners Mortgage Committee 1919 31
1936-1941 Consolidated Tenants League 1919 32
1935-1941 Constitution Day 1919 33
1938 Constitutional Amendments 1919 34
1941 Constitutional Amendments No.1 1919 35
1941 Constitutional Amendments No.4 1919 36
Box 20 20

  

Dates Contents Box Folder Roll
1938 Constitutional Convention (1 of 2) 2020 1
1937-1938 Constitutional Convention (2 of 2) 2020 2
1937 Constitutional Convention - Legislative Appropriation of Funds for 2020 3
1937 Unoffical Constitutional Convention Committee 2020 4
1937 Constitutional Convention - Appointment - Unoffical Committee 2020 5
1939-1940,1942 Consul Generals 2020 6
1937-1938 Consul Generals 2020 7
1935-1936 Consul Generals 2020 8
1933-1934 Consul Generals 2020 9
1939 Consul Generals - Reports and Lists 2020 10
1933-1940 Consumers League of New York 2020 11
1933 Contracts. Awards 2020 12
1934 Conway H. Paul 2020 13
1936-1942 COO 2020 14
1934-1942 Cook -- Cooke 2020 15
1936-1942 COON 2020 16
1933 Cooney, G.L. 2020 17
1933-1942 Cooper - General 2020 18
1933-1940 Cooper Union 2020 19
1935-1937 Cooperative Housing Association of Civil Service Employees 2020 20
1933-1938 Copeland, Royal S. 2020 21
Coppola, Mrs. Sarah 20 22 21
1933-1942 COR 2020 23
1935 Corcillo/Angelo A. 2020 24
1933-1942 CORN 2020 25
1938-1942 Cornell University 2020 26
1939 Corning, City of - Investigation 2020 27
1937 Cornell Planning Board 2020 28
1941-1942 Corrections 2020 29
1939-1940 Corrections Commission - General 2020 30
1933-1938 Corrections - General 2020 31
1936,1939 Corrections Department - Report 2020 32
1938 Corrections Department - Clinton county Jail 2020 33
1938 Corrections Department - Clinton Prison 2020 34
1933-1937 Educational Problems of Penal Institutions for Youth. Commission to Study 2020 35
1935-1937 Correction Department - Report Commission on study of eductional prroblems in penal institutions for youth - Reports 2020 36
Box 21 21

  

Dates Contents Box Folder
1936-1937 Correction Department - Paint and Varnish Brush Industry 2121 1
1935-1937 Correction Department - Prison Made Goods 2121 2
1936-1940 Correction Department - Probation Commission 2121 3
1939 Cortland County Commissioner of Public Welfare - Report (1 of 2) 2121 4
1939 Cortland County Commissioner of Public Welfare - Report (2 of 2) 2121 5
1939 Cortland County Commission of Public Welfare - General 2121 6
1940 Cortland, Town of 2121 7
1936-1942 COS 2121 8
1937-1939 Cosco, Joseph 2121 9
1937 Cosmetology, Board of 2121 10
1933-1934 Cost of Education Committee (1 of 2) 2121 11
1933-1934 Cost of Education Committee (2 of 2) 2121 12
1933 Cost of Education Committee - lists, reports, etc. (1 of 2) 2121 13
1933 Cost of Education Committee - lists, reports, etc. (2 of 2) 2121 14
1938-1939 Cotillo/Salvatore A. 2121 15
1936-1942 COU 2121 16
1933-1940 Council of Foreign Relations 2121 17
1936-1940 Council of Social Agencies 2121 18
1939-1940 Council of State Government 2121 19
1937-1938 Council of State Governments 2121 20
1932-1936 Council of State Government 2121 21
1935 County Home Rule Amendment 2121 22
1934 County Government Reofrm 2121 23
Box 22 22

  

Dates Contents Box Folder
1933-1939 Court of Appeals 2222 1
1933-1941 Court of Claims 2222 2
1933-1941 Court of General Sessions 2222 3
1933-1942 COW 2222 4
1940 Cox, Frank P. 2222 5
1942 Cox, Virginia M. 2222 6
1933-1942 CR 2222 7
1935-1942 CRAIG - General 2222 8
1933-1942 Craig Colony 2222 9
1933-1936 Crain, Thomas C. T. 2222 10
1942 Cramer, Frank 2222 11
1933-1940 CRANE - General 2222 12
1935-1940 Crane, Frederick I. (aid request) 2222 13
1933-1938 Cranford, Frederick L. 2222 14
1933-1937 Crants, Samuel Mrs. (Anna) 2222 15
1938-1939 Cravener, Edward K., M.D. 2222 16
1936-1939 CRAWFORD - General 2222 17
1933-1941 Crawford, Finla G. Professor 2222 18
1933-1942 CRE 2222 19
1933-1942 Creedmoor State Hospital 2222 20
1936-1938 Creedmoor Hospital Employees 2222 21
1938 Crego, George R. 2222 22
1935 Crime 2222 23
1935 Crime Conference - Lists, Memos and etc. 2222 24
1935 Crime Conference - Letter to Crime Committee 2222 25
1935 Crime Conference - General A-I 2222 26
1935 Crime Conference - J-Z 2222 27
1935 Crime Conference - Re: To Crane Speech 2222 28
1935 Crime Conference - General Speakers 2222 29
1935 Crime Conference - Round Tables 1-2-3-4-5 2222 30
1935 Crime Conference - Questionnares (1 of 2) 2222 31
1935 Crime Conference - Questionnares (2 of 2) 2222 32
1935 Crime Conference - School Children Re: To Broadcast 2222 33
1937-1938 Crime Prevention Bureau Bill 2222 34
1933 Crime Prevention & Prison Reform Committee 2222 35
1936 Crime Program 2222 36
1941-1942 Criscuolo, Luigi 2222 37
Box 23 23

  

Dates Contents Box Folder
1933-1942 CRO 2323 1
1940-1941 Cromwell, Florence (aid request) 2323 2
1933-1942 CROS 2323 3
1936-1938 Cross, James H. 2323 4
1938-1939 Cross, Jeremiah F. 2323 5
1937 Croton Dam 2323 6
1935-1939 CU 2323 7
1935-1939 Cuban Ambassador 2323 8
1937-1938 Cuban Navy Band 2323 9
1932-1933 Cuff, Hugh T. 2323 10
1930-1932 Cullen, Etta C. (aid request) 2323 11
1933-1940 Cullman, Howard S. 2323 12
1934-1938 CUMMINGS-CUMMINS - General 2323 13
1933-1940 CUNNINGHAM - General 2323 14
1935-1940 CUR 2323 15
1936 Curley, Anna M. (aid request) 2323 16
1933-1940 Curran, Edward T. 2323 17
1935-1940 CURTIS-CURTISS - General 2323 18
1933-1941 CUS 2323 19
1940-1942 Czecho-Slovak Day 2323 20
1938-1942 D 2323 21
1937-1940 DAILEY-DAILY-DALY - General 2323 22
1935-1941 Dailey, Donald A. 2323 23
1933-1937 Daly, Mark A. 2323 24
1933-1934 Dailey, Vincent 2323 25
1939-1940 Dairy Farmers Union 2323 26
1936-1940 Dairymen's League Cooperative Association, Inc. 2323 27
1937-1942 DAL 2323 28
1936-1942 DAN 2323 29
1933-1938 Danacher, Hortense 2323 30
1935-1940 Daniels, Frederick I. 2323 31
1934-1942 Dannemora State Hospital 2323 32
1934-1942 DAR 2323 33
1933-1939 Darby, Golden B. 2323 34
1933-1936 Darrow, Frederick E. W. 2323 35
1933-1941 Daru, Robert 2323 36
1935 Darweger, Gustave C. 2323 37
1935 Dau, Frederick W. 2323 38
1936-1942 DAV 2323 39
1941 David, Alfred 2323 40
1941-1942 Davidovich, Chaim 2323 41
1936-1942 Davidson, Maurice P. 2323 42
1936-1942 DAVIE 2323 43
1935-1942 Davis - A - Z 2323 44
1941 Davison, Mary Mrs. 2323 45
1936-1942 DAW 2323 46
1933-1942 Daylight Saving Time 2323 47
1935-1942 DE 2323 48
1936 Debt Service 2323 49
1933-1942 DEC 2323 50
1934-1938 Decker, Frank N. 2323 51
1935 DeDell, Thomas C. Major 2323 52
Box 24 24

  

Dates Contents Box Folder
1942 Defense Plant Corporation 2424 1
1941-1942 Defense Savings Bond and Defense Bonds and Stamps 2424 2
1933-1942 DEG 2424 3
1937 Dekoven, Jean 2424 4
1933-1942 DEL 2424 5
1933-1942 Delano, Frederick A. 2424 6
1941 Dela - Curva, Randolph Cook 2424 7
1938-1940 Delaney - Delany 2424 8
1936-1937 Delaney, John T. Removal 2424 9
1938-1942 Delaware - General 2424 10
1937-1939 Delaware - Governor 2424 11
1933 Delaware & Hudson R.R. Tracks Saratoga, New York 2424 12
1936-1937 Delaware Swedish Tercentenary 2424 13
1937 DeLeon, Mark L. Dr. 2424 14
1933-1934 Delhi State School 2424 15
1941 Delson, Robert 2424 16
1933-1942 DEM 2424 17
1933-1942 DEN 2424 18
1937 Dennett, Tyler 2424 19
1934-1938 D'Entrecasteaux 2424 20
1942 Departmental Printing Group B 2424 21
1935 Depositors Life Insurance Co. 2424 22
1936-1942 DER 2424 23
1934-1942 Desmond, Senator Thomas C. 2424 24
1934 Des Spirito, C. 2424 25
1933-1940 Deutsch, Maurice 2424 26
1933-1942 DEV 2424 27
1937-1938 Dever, Edward J. 2424 28
1934-1942 Dewaltoff, D.B. 2424 29
1936-1937 Dewey Investigation 2424 30
1936-1942 DI 2424 31
1936-1942 DIE 2424 32
1931-1942 DIL 2424 33
1941 Die Moulding Strike 2424 34
1933-1942 Dillon, Dennis 2424 35
1932-1935 Diouguardi, Giovanni 2424 36
1935-1940 Disabled American Veterans, World War 2424 37
1941-1942 Discrimination in Employment 2424 38
1941 Discrimination - Race Tracks 2424 39
1939 Disque, Brig. General Brice P. 2424 40
1934-1937 Divine, Rev. M.J. 2424 41
1933-1942 DO 2424 42
Box 25 25

  

Dates Contents Box Folder
1934-1938 Dodge, William C. 2525 1
1932 Dog Racing - Ballston, New York 2525 2
1936 Dog Racing - Batavia, New York 2525 3
1936 Dog Racing - Cheektowaga, New York 2525 4
1937 Dog Racing - Court Injuction 2525 5
1937 Dog Racing - General 2525 6
1936-1937 Dog Racing - Mineola, New York 2525 7
1937 Dog Racing - North Syracuse, New York 2525 8
1936-1940 Dog Racing - Orangeburg 2525 9
1936-1938 Dog Racing - Rensselaer County Nassau, New York 2525 10
1937 Dog Racing - Injunction (1 of 3) 2525 11
1937 Dog Racing - Injunction (2 of 3) 2525 12
1937 Dog Racing - Injunction (3 of 3) 2525 13
1936-1942 DOH 2525 14
1939 Dollar Family 2525 15
1937 Dolomite Marine Corporation 2525 16
1937 Domestic Relations Court 2525 17
1934-1942 DON 2525 18
1942 Dongan Charter 2525 19
1936-1942 DONN 2525 20
1937-1941 Donnelly 2525 21
Box 26 26

  

Dates Contents Box Folder
1935-1936 Donnelly vs. Ben Record Brewery 2626 1
1920, 1932-1933 Donnelly, George 2626 2
1937 Donnelly, Leo 2626 3
1933-1934 Donnelly, Stewart 2626 4
1941 Donahue, R.A. 2626 5
1935-1939 Donahue 2626 6
1934-1942 DOR 2626 7
1935-1936 Dormant Bank Accounts 2626 8
1938 Dorfman, George 2626 9
1935-1942 DR 2626 10
1936-1942 DOU 2626 11
1937-1940 Dougherty, Harold E. 2626 12
1936-1937 Douglas, Winnifred 2626 13
1935-1942 DOW 2626 14
1933-1940 Dowd, Thomas H. 2626 15
1936-1937 Doyle, Edward P. 2626 16
1940 Dress Industry Placement Office in New York City 2626 17
1939 Dreyer, Jacob B. 2626 18
1934-1940 Dreyfuss, Henrietta Mrs. 2626 19
1936-1942 DRI 2626 20
1939-1942 Draught Conditions 2626 21
1937-1941 Driscoll - General 2626 22
1935 Druckman Case 2626 23
1936 January 6 Extrodinary Special and Trial. Supreme Court - Kings County 2626 24
1935-1941 Kings County District Attorney. Removal 2626 25
1939-1941 Drum, Major General Hugh A. 2626 26
1936-1942 DU 2626 27
1934 Duck Shooting 2626 28
1936-1942 Duffy 2626 29
1935-1936 Duffy, Francis J. 2626 30
1936-1942 DUN 2626 31
1940-1942 Duncombe, Harry 2626 32
1935-1936 Dundee, S.S. 2626 33
1937 Dunkirk Grade Crossing 2626 34
1936-1942 Dunn - Dunne 2626 35
1941-1942 Dunn, Mary A. 2626 36
1942 Dunnigan, John J. Hon. 2626 37
1934-1942 DUR 2626 38
1933-1934 Durston, N.E. 2626 39
1934-1935 Dutch Elm Disease 2626 40
1939 Dutchess County - Investigation 2626 41
1933-1942 DW 2626 42
1939 Dwyer, Joseph A. 2626 43
1933-1942 E 2626 44
1942 Eager, Eugene Clarence 2626 45
1933-1940 Earley--Early - General 2626 46
1933-1940 East--Eastern--General 2626 47
1940 East Fishkill 2626 48
1937-1939 Eastchester, TN. Of - Union Free School District #2 2626 49
1933-1942 Eastman E.R. 2626 50
Box 27 27

  

Dates Contents Box Folder
1936-1942 EB 2727 1
1936-1942 EC 2727 2
1937 Eckert, Edgar L. 2727 3
1933 Economic Council 2727 4
1942 Economy Commission 2727 5
1941-1942 Ecuador--General 2727 6
1933-1942 ED 2727 7
1933-1942 EDM 2727 8
1933-1942 EG 2727 9
1941 Eden, May 2727 10
1940-1942 Thomas Alva Edison Day 2727 11
1941-1942 Education Department - General 2727 12
1939-1940 Education, Department Of - General 2727 13
1938 Education, Department Of - Adult Education Bureau 2727 14
1936-1937 Education Department - Division, of Aeronautics 2727 15
1941 Education Department Dental Examiners 2727 16
1933-1940 Education Department - State Historian 2727 17
1940 Education - Legislative Investigation 2727 18
1933-1940 Education Department - Division of Library 2727 19
1941-1942 Education Department - Maritime Academy 2727 20
1936-1938 Education Department - General 2727 21
1937-1940 Education Department - Merchant Marine Academy 2727 22
1932-1936 Education Department - General - Merchant Marine Academy 2727 23
1937-1938 Education Department - Merchant - Marine Academy -re to Fort Schuyler 2727 24
1933-1934 Education Department - Merchant Marine Academy - Fort Schuyler Lease 2727 25
1937-1938 Education Department - Merchant Marine Academy - Maps 2727 26
1941 Merchant Marine Academy - Certificate of Intent 2727 27
1934-1942 Education Department - Motion Picture Department 2727 28
1934-1938 Education Department - Normal Schools 2727 29
1936-1942 Education Department - Nurses Examiners Board 2727 30
1938 Education Department - Board of Optometry 2727 31
1937-1938 Education Department - Re-Districting Commission 2727 32
1934-1941 Education Department - Board of Regents 2727 33
1941 Education Department - Teachers Retirement Bureau 2727 34
1936 Education Department - Transportation of School Children 2727 35
1941 Education in Institutions Correction Department 2727 36
1939 Educational Conservation Society 2727 37
1933-1942 Edward - Edwards - General 2727 38
1933 Egbert, Rev. George Drew 2727 39
Box 28 28

  

Dates Contents Box Folder
1933-1942 EI 2828 1
1933 Eighteenth Amendment, Repeal of 2828 2
1933 Eighteenth Amendment, Special Election to Repeal 2828 3
1936-1940 Kinhorn, Rabbi N. 2828 4
1935-1939 Eisenberg, Ida Mrs. 2828 5
1933-1942 EL 2828 6
1941-1942 Elder, James 2828 7
1933-1941 Election Law 2828 8
1936-1940 Electoral College 2828 9
1933-1939 Elfand, Mrs. B 2828 10
1939 Elfin, Maxwell 2828 11
1933-1942 ELL 2828 12
1937 Elliot Addressing Machine Company 2828 13
1935-1942 Ellis - Ellison - General 2828 14
1933 Elmira, Bond Issue 2828 15
1939-1941 Elmira Reformatory 2828 16
1933-1939 Engelman, A.J. 2828 17
1933-1942 EM 2828 18
1939-1940 Emancipation Proclamation 2828 19
1933 Emergency Certificate Corporation 2828 20
1933-1937 Emergency Conservation Work 2828 21
1933 Emergency Public Works Commission 2828 22
1934-1937 Emergency Relief Bureau 2828 23
1936 Emergency Relief Bureau Staff - E.R.B. Staff 2828 24
1933-1935 Emergency Work Bureaus 2828 25
1940 Empire State Bays 2828 26
1938-1940 Empire State Travel Association 2828 27
1938-1942 Empire Typographical Conference 2828 28
1936-1942 EN 2828 29
1933-1936 Endelman, Edward 2828 30
1934-1938 Engelhardt, Dr. N.L. 2828 31
1936-1942 ENGL 2828 32
1933-1939 Epstein, Henry 2828 33
1937-1940 Equitable Life Assurance Society 2828 34
1936-1942 ER 2828 35
1941-1942 Erie County Gambling - Charges Against Sheriff Pollock - D.A. Haggerty 2828 36
1941 Erie County - Gambling - Buffalo, New York 2828 37
Box 29 29

  

Dates Contents Box Folder
1937-1942 Erie County - Gambling - Cheektowaga, New York 2929 1
1938-1941 Erie County - Gambling - Lackawanna, New York 2929 2
1941 Erie County - Gambling - Tonawanda, New York 2929 3
1941 Erie County - Gambling - West Seneca, New York 2929 4
1935-1942 Erie County - General 2929 5
1937 Erie County Clerk 2929 6
1940 Erhard. John 2929 7
1937 Erie County - District Attorney 2929 8
1933-1941 Erie County - Gambling - General 2929 9
1933-1941 Erie County Sheriff 2929 10
1938 Erie County Industrial Union Council 2929 11
1934 Erie Oswego Barge Canal 2929 12
1938-1939 Erie Railroad Company 2929 13
1936-1942 ERK 2929 14
1933-1942 Ernst Morris L. 2929 15
1933-1942 Ernst, Morris L. 2929 16
1941 Erie County Gambling Investigation (1 of 3) 2929 17
1941 Erie County Gambling Investigation (2 of 3) 2929 18
1941 Erie County Gambling Investigation (3 of 3) 2929 19
1933-1935 Essex County Investigation 2929 20
1933 Essex County Invesigation - Report 2929 21
1935-1942 EV 2929 22
1933-1941 Evans - General 2929 23
1942 Evaporated Milk Association 2929 24
1936-1942 EW 2929 25
1940 Executive Assessed Valuation - Real Estate 2929 26
1935-1940 Executive Mansion - Statement 2929 27
1939-1942 Executive Orders 2929 28
1935-1937 Fair Trade Practice Act 2929 29
1936-1942 F 2929 30
1941 Fairhaven Village, Inc. 2929 31
1931-1933 Faithful, Stanley E. (1 of 2) 2929 32
1931-1933 Faithful, Stanley E. (2 of 2) 2929 33
Box 30 30

  

Dates Contents Box Folder
1935-1942 FAL 3030 1
1936-1940 Falbee, Harold M. 3030 2
1935 Family & Marriage Bureau 3030 3
1933-1942 FAR 3030 4
1934-1935 Farley, James A. 3030 5
1942 Farm Labor Camps 3030 6
1941-1942 Farm Labor Shortage 3030 7
1936-1942 Farmingdale Institute of Applied Agriculture 3030 8
1936-1942 Farrell - General 3030 9
1936-1942 FAS 3030 10
1931-1937 Fassell, Mary Allen Mrs. 3030 11
1937-1940 Fathers Day 3030 12
1942 Fay, Joseph 3030 13
1933-1938 Fayerweather, Charles S. 3030 14
1934-1942 FE 3030 15
1933-1938 Fearon, George R. 3030 16
1936-1942 Father Sales Agency of Long Island 3030 17
1934-1942 Federal - General 3030 18
1933-1940 Federal Aid For Highways 3030 19
1933-1936 Federal Bar Association 3030 20
1933-1934 Federal Child Labor Amendments 3030 21
1933-1934 Federal Deposit Insurance Corporation 3030 22
1940 Federal Home Loan Bank Review 3030 23
1933-1935 Federal Land Banks, Springfield, Massachusetts 3030 24
1939 Federal Motor Carrier Act 3030 25
1942 Federal - State Conference 3030 26
1933-1938 Federated -- Federation - General 3030 27
1941-1942 Federation Bank and Trust Company 3030 28
1932-1934 Federation of Civil Service Employees 3030 29
1935-1937 Federation of Architects, Engineers, Chemists, and Technicians 3030 30
1941-1942 Federation of Westchester Taxpayers Association 3030 31
1936-1942 FEL 3030 32
1934 Fee, Kenneth 3030 33
1936 Fellowship of "Namesake" Towns 3030 34
1940 Fels, Leon 3030 35
1936-1942 FER 3030 36
1936-1941 Ferguson -- General 3030 37
1934 Fernandes, Jose 3030 38
1933-1940 Ferrara, Josephine Mrs. 3030 39
1933-1942 FI 3030 40
1934-1935 Fifty Years Conservation Committee 3030 41
1935 $55,000.00 Bond Issue 3030 42
1936 Filene, Edward A. 3030 43
1934 Film Censorship 3030 44
1933-1942 FIN 3030 45
Box 31 31

  

Dates Contents Box Folder
1937 Financial Statement 3131 1
1939 Finger Lakes Wine Growers Association of Hammondsport 3131 2
1935 Finkelstein, Maurice 3131 3
1939-1940 Finland Day 3131 4
1934-1935 Finley, Carl (aid request) 3131 5
1933-1942 FINN 3131 6
1933-1934 Finnish Workers Club 3131 7
1935 Finucane, Bernard Emmett 3131 8
1936-1942 Fire Prevention Week 3131 9
1935 Fire Truck Trails (in State Forests) 3131 10
1940-1942 Firearms, Confiscation of 3131 11
1934-1940 FIRST - General 3131 12
1940 First Army Maneuvers 3131 13
1937-1940 Firstenberg, Irving 3131 14
1937 Firthcliff Carpet Mills - Strike 3131 15
1936-1942 FIS 3131 16
1941-1942 Fiscal Year, Change Of 3131 17
1936-1940 Fischer 3131 18
1934-1941 Fischer, Louis 3131 19
1937-1941 Fisher 3131 20
1934-1939 FIT 3131 21
1934-1941 Fitzgerald -- General 3131 22
1937 Fitzpatrick, Joseph L. 3131 23
1932-1940 Five Day Week 3131 24
1936-1942 FL 3131 25
1934-1942 Flag Day 3131 26
1936 Flanagan -- General 3131 27
1937 Flanagan, Chris J. 3131 28
1933-1935 Flatto, H. 3131 29
1936-1942 FLE 3131 30
1936 Fleischer, Ralph E. Captain 3131 31
1936-1942 Fleming -- General 3131 32
1934 Flexnor, Caroline A. 3131 33
1935-1942 FLO 3131 34
1939 Flood Control Commission (1 of 4) 3131 35
1939 Flood Control Commission (2 of 4) 3131 36
1939 Flood Control Commission (3 of 4) 3131 37
1939 Flood Control Commission (4 of 4) 3131 38
1942 Flood 3131 39
Box 32 32

  

Dates Contents Box Folder
1940 Flood 3232 1
1939 February Flood 3232 2
1937 Flood 3232 3
1938 September Flood 3232 4
1936 Flood 3232 5
1935 Flood 3232 6
1935 Flood -- Emergency Highway Money 3232 7
1938-1939 Flood - Commission - Vermont 3232 8
1935 Flood - American Red Cross 3232 9
1939-1940 Flood Control Commission 3232 10
1937-1938 Flood Control Commission 3232 11
1936 Flood Control Commission 3232 12
1935 Flood - C.C.C. Men 3232 13
1935-1939 Flood Control Conference 3232 14
1935 Flood Survey Committee 3232 15
1935 Flood - Memos - Reports, etc. 3232 16
1935 Flood - Photographs 3232 17
1937 Flood - Middle West 3232 18
1936 Flood Relief - Farm Relief 3232 19
1935 Flood 3232 20
1935 Flood - L.R. Simons 3232 21
1935 Flood - Soil Conservation 3232 22
1935 Flood - D.E Fox - re to State Police 3232 23
1937-1940 Florida - State Of 3232 24
1936-1942 Flynn - General 3232 25
1934-1942 Flynn, Edward J. Charges Against 3232 26
1936-1942 FO 3232 27
1937 Foley Brothers 3232 28
Box 33 33

  

Dates Contents Box Folder
1933-1934 Foley, Harry T. 3333 1
1933-1940 Folks, Homer 3333 2
1933-1940 Homer Folks Hospital 3333 3
1932-1936 Follette, Granville E. (aid request) 3333 4
1939 Food Profiteering 3333 5
1933-1942 FOR 3333 6
1938 Ford Manufacturing Co* Strike 3333 7
1940 Foreign Medical Schools 3333 8
1938 Foreign Policy Association 3333 9
1935-1938 Forest Fire Hazard 3333 10
1941 Forest Fires 3333 11
1935-1936 Forest Taxation Committee 3333 12
1933-1942 FORG 3333 13
1936 For - Get - Me - Not Dave 3333 14
1933 Forney, C. 3333 15
1939 Fort Edward Gambling 3333 16
1941 Forty - Second Congressional District 3333 17
1934-1937 40-000.000 Bond Issue 3333 18
1936-1942 FOS 3333 19
1934-1942 Foster - General 3333 20
1936-1942 FOU 3333 21
1940-1941 Fourth of July Ceremonies 3333 22
1936-1939 Foreign Estates 3333 23
1933 Fourteenth Assembly District Election Frauds 3333 24
1939-1941 Fourteenth Congressional District - Special Election 3333 25
1936-1942 Fowler - General 3333 26
1936-192 FR 3333 27
1933-1942 Frank 3333 28
1936-1942 Franke 3333 29
1936-1942 Franklin 3333 30
1934-1942 Fraser - General 3333 31
1933-1942 FRE 3333 32
1937-1942 Freedman - Friedman 3333 33
1936-1940 Freeman - General 3333 34
1933-1934 Freiser, Max 3333 35
1934-1941 FREN 3333 36
1933-1942 FRI 3333 37
1937-1942 Friedman, Boris J. 3333 38
1933-1942 Friedman - General 3333 39
1933-1937 Friedman, Elisha M. 3333 40
1933-1938 Friedman, Louis 3333 41
1934-1938 Friedman, Morris 3333 42
Box 34 34

  

Dates Contents Box Folder
1939-1941 Friendly Finance Service, Inc. 3434 1
1933-1942 FRIES 3434 2
1936-1937 Friese, Emma 3434 3
1939 Frisbie, Daniel M. 3434 4
1936-1942 FRO 3434 5
1933-1934 Fruit Commission 3434 6
1933-1942 FU 3434 7
1933 Fugitives from Justice 3434 8
1937-1941 FULLER - General 3434 9
1934-1942 FUN 3434 10
1936 Fur Tax - Federal 3434 11
1936-1942 G 3434 12
1941 Gabriele, Mrs. Lucy 3434 13
1933-1942 GAL 3434 14
1933-1941 GALLAGHER - General 3434 15
1938 Gallaudet Home 3434 16
1936-1941 GAM 3434 17
1936-1942 GAR 3434 18
1933 Garden Grove Sanitarium 3434 19
1936-1941 GARDNER - General 3434 20
1936-1942 GARN 3434 21
1941 Garnerville Strike 3434 22
1936 Gerrie, A. W. 3434 23
1932-1942 GAS 3434 24
1933-1940 Gasoline Tax 3434 25
1933-1934 Gasoline Tabulation 3434 26
1939-1942 Gaudu, John 3434 27
1933-1942 GE 3434 28
1935-1941 Geier, Theodore 3434 29
1932-1941 GEL 3434 30
1940 Geller, Amelia 3434 31
1936-1938 Gelson, Honour E. 3434 32
1933-1942 GENERAL - General 3434 33
1933, 1938 Genesee State Park 3434 34
1933-1942 GENEVA - General 3434 35
1940 Gorgas School of Medical Science 3434 36
1933-1941 Georgia - Governor 3434 37
1936-1941 GER 3434 38
1939 German Consulate at Buffalo 3434 39
1934-1940 German American 3434 40
1938 German Refugees 3434 41
1938 Gerson S.W.: A-C 3434 42
1938 Gerson S.W.: D-I 3434 43
1938 Gerson S.W.: J-L 3434 44
1938 Gerson S.W.: M 3434 45
1938 Gerson S.W.: N-R 3434 46
1938 Gerson S.W.: S-Y 3434 47
1937 George Gerung 3434 48
1940 Ghougasian, Sarah Mrs. 3434 49
Box 35 35

  

Dates Contents Box Folder
1936 Geoghan, William F. X. (Kings County District Attorney.; charges against) 3535 1
1936 Geoghan, William F. X. - Charges - General 3535 2
1938 Geoghan, William F. X. - removal 3535 3
1936 Stryker, Lloyd Paul - Re Charges Against Geoghan 3535 4
1935-1936 McColdrick, Joseph D. - Re Charges Against Geoghan 3535 5
1936 Dougherty, Horaces N. - Re Charges Against Geoghan 3535 6
1936 Geoghan Case - Re Dougherty Letter 3535 7
1936 Geoghan, WM. F.X. - Charges Chas. K. Burdick - James V. Coffey 3535 8
1936 Todd, Hiram C. - Re Charges Against Geoghan 3535 9
1936 Geoghan, William F.X. - letters rel to Dismissal charges 3535 10
1936 Hearing for the Removal of William Geoghan., Index (1 of 3) 3535 11
1936 Hearing for the Removal of William Geoghan., Index (2 of 3) 3535 12
1936 Hearing for the Removal of William Geoghan., Index (3 of 3) 3535 13
1936 Hearing for the Removal of William Geoghan., Index, Vol.2 3535 14
1936 Hearing for the Removal of William Geoghan., Index, Vol.3 (1 of 2) 3535 15
1936 Hearing for the Removal of William Geoghan., Index, Vol.3 (2 of 2) 3535 16
1936 Hearing for the Removal of William Geoghan., Index, Vol.4 3535 17
1936 Hearing for the Removal of William Geoghan., Index, Vol.5 (1 of 2) 3535 18
1936 Hearing for the Removal of William Geoghan., Index, Vol.5 (2 of 2) 3535 19
1936 Hearing for the Removal of William Geoghan., Index, Vol.6 3535 20
Box 36 36

  

Dates Contents Box Folder
1936 Hearing for the Removal of William Geoghan, Index 7 (1 of 2) 3636 1
1936 Hearing for the Removal of William Geoghan, Index 7 (2 of 2) 3636 2
1936 Hearing for the Removal of William Geoghan, Index 8 (1 of 2) 3636 3
1936 Hearing for the Removal of William Geoghan, Index 8 (2 of 2) 3636 4
1936 Hearing for the Removal of William Geoghan, Index 9 (1 of 2) 3636 5
1936 Hearing for the Removal of William Geoghan, Index 9 (2 of 2) 3636 6
1936 Hearing for the Removal of William Geoghan, Index 10 3636 7
Box 37 37

  

Dates Contents Box Folder
1933-1942 GI 3737 1
1936-1942 GIBBONS-GIBBS - General 3737 2
1936-1941 GIBSON - General 3737 3
1939-1941 Giel, Hedwig (aid request) 3737 4
1936-1942 GIL 3737 5
1935-1942 GILBERT - General 3737 6
1936-1941 GILL 3737 7
1936-1940 GILL - General 3737 8
1939-1940 Gillen, Robert K. 3737 9
1935-1937 Gillett, Ransom H. 3737 10
1933-1938 Gilligan, Charles F. 3737 11
1933-1942 GIN 3737 12
1939 Giordano, Gabriele 3737 13
1942 Giraffo, Miss Carmella 3737 14
1933-1934 Giroux, Arthur 3737 15
1935-1940 Gitelman, Jacob 3737 16
1933-1940 Gitterman, A.N. 3737 17
1936-1942 GL 3737 18
N/A Glasgow, Arthur Graham 3737 19
1934-1940 Gleason - Gleeson 3737 20
1941 Gleason, Daniel 3737 21
1939 Glens Falls - Gambling 3737 22
1932 Glendon, G.A. 3737 23
1935-1942 GLI 3737 24
1933 Globe Bank & Trust Company 3737 25
1941-1942 Glove Industry 3737 26
1936-1938 GO 3737 27
1937-1940 GOL 3737 28
1935-1942 GOLDE 3737 29
1939-1940 Golden Gate International Exposition 3737 30
1933-1942 Gold - General 3737 31
1935-1939 Gold, William A. 3737 32
1936-1942 Goldberg, General 3737 33
1936-1942 Goldman - General 3737 34
1933-1942 GOLDS 3737 35
1937-1942 Goldsmith - General 3737 36
1933-1934 Goldsmith Home - Evelyn 3737 37
1933-1942 Goldsmith, Irving I. 3737 38
1935-1942 Goldstein - General 3737 39
1941-1942 Goldstein, Aaron F. 3737 40
1937-1938 Goldstein, Jonah J. 3737 41
1941-1942 Goldwater, Dr. Arnold T. 3737 42
1931-1933 Gonyea, Mattson 3737 43
1939 Gonzales, Celestine Mrs. 3737 44
1936-1942 GOO 3737 45
1938-1940 Good Will Day (Month) 3737 46
1933-1942 GOODM 3737 47
1934-1940 Goodman - General 3737 48
1936-1941 Goodman, Jacob R--J.R. 3737 49
1936-1940 Goodwin - General 3737 50
1942 Gootoff, Bernard 3737 51
1933-1942 GOR 3737 52
1934-1942 Gordon - General 3737 53
1934-1942 Gorman - General 3737 54
1932-1942 Gorman, Mrs. Arthur T. (Mrs. Margaret) 3737 55
Box 38 38

  

Dates Contents Box Folder
1933-1942 GOS 3838 1
1937 Gotham Hospital 3838 2
1934-1935 Gottschalk, P.F. 3838 3
1933 Gourrich, Paul P. 3838 4
1941 Government Reports 3838 5
1939-1940 Government Reports 3838 6
1941-1942 Governor's Conference 3838 7
1940 Governor's Conference 3838 8
1939 Governors' Conference - Governors of other states 3838 9
1939 Governors Conference, New York City - Dinner - Chamber of Commerce, New York State Merchants Association - New York City 3838 10
1939 Governors Conference - Gideon Putman Dinner 3838 11
1939 Governors Conference - F. Bane Secretary - General Correspondence 3838 12
1939 Governors Conference - Memo - Lists, etc. 3838 13
1939 Governors Conference - re: to - Dinners - Hotels, etc. 3838 14
1937-1938 Governors Conference 3838 15
1936 Governors Conference 3838 16
1935 Governors Conference 3838 17
1934 Governors Conference 3838 18
1933 Governors Conference 3838 19
1933 March 27 Governors Conference - Washington D.C. 3838 20
1933 March 6 Governors Conference - Washington D.C. 3838 21
1934-1935 Governors Island 3838 22
1938 Governors' Secretaries Conference 3838 23
1935-1942 Gowanda State Hospital 3838 24
1932-1933 Gowanda State Hospital - Contracts 3838 25
1936-1942 GR 3838 26
1935 Grace, Alonzo G. Professor 3838 27
Box 39 39

  

Dates Contents Box Folder
1939-1940 Grade Crossings 3939 1
1933-1938 Grade Crossing - General 3939 2
1940 Grade Crossing Elimination Fund 3939 3
1940 Grade Crossing - Elimination Rockville Centre 3939 4
1935-1936 Grade Crossing Projects 3939 5
1934-1936 Grade Crossing and Terminal - Station Commission 3939 6
1940-1941 Grade Crossing 3939 7
1933-1942 GRAH 3939 8
1933-1934 Grain and Warehouse Commission 3939 9
1933-1942 GRAN 3939 10
1933 Green Island Bridge 3939 11
1934-1935 Grand Jury - Kings County 3939 12
1935 Grand Jury - New York County 3939 13
1933-1935 Grand Jury - Queens County 3939 14
1936-1940 Grand Jury Association - New York County 3939 15
1936 Grand National Treasure Hunt 3939 16
1933-1942 Grant - General 3939 17
1933 Grant, Gerald A. 3939 18
1936-1940 Grant Monument Association 3939 19
1934-1937 Grant, Solomon 3939 20
1933-1942 GRAV 3939 21
1934 Graves, Frank P. 3939 22
1937-1940 Graves, Mark 3939 23
1933-1942 Gray - General 3939 24
1933-1942 Gray, Herman A. - 300 Madison Avenue, New York City 3939 25
1933-1934 Gray, Richard J. 3939 26
1931-1942 GRE 3939 27
1939 King and Queen - Great Britain 3939 28
1936 Great Lakes Exposition 3939 29
1932-1934 Great Lakes - Hudson River 3939 30
1933 Corrections Department - Great Meadow Prison 3939 31
1937-1942 Greater - General 3939 32
1933-1934 Greater Brooklyn Property Owners Associates 3939 33
1941-1942 Greater New York Industrial Union Council 3939 34
1933 Greater New York Recreation Authority 3939 35
1939 Greater New York Safety Council 3939 36
1931-1942 Green - Greene 3939 37
1936 Green, Adam 3939 38
1934 Green, Charles 3939 39
1942 Green County Investigations 3939 40
1933-1939 Green, George 3939 41
1940 Green, Harris M. 3939 42
1938-1942 Green Haven Prison 3939 43
1937-1940 Green, Lex 3939 44
1941-1942 Green, Martin 3939 45
1933-1942 GREENA 3939 46
1934-1942 Greenberg - Greenburg 3939 47
1933-1941 Greenberg, Emil 3939 48
1939-1940 Greenfest, Jacob 3939 49
1939-1940 Greenlawn Municipal Water District 3939 50
1936-1940 Greenville - Bay Ridge Tunnel 3939 51
Box 40 40

  

Dates Contents Box Folder
1934-1942 GREG 4040 1
1933-1941 Gregg, William P. 4040 2
1940 Greystone 4040 3
1934-1942 Griffin - General 4040 4
1935-1941 GRI 4040 5
1933-1941 Griffenhagen, E.O & Associates 4040 6
1937-1942 GRIG 4040 7
1937-1941 Grimley, Col. John G. 4040 8
1936-1942 GRO 4040 9
1933-1942 GROT 4040 10
1933-1934 Grobe, George L. 4040 11
1935-1942 Gross - General 4040 12
1933-1942 Grossman - General 4040 13
1934 Groton, Town of 4040 14
1942 Grumman Engineering Corporation 4040 15
1933-1942 GU 4040 16
1933 Guranteed Mortgage Certificate - Corporation Committee 4040 17
1937-1938 Gurantee Holders Committee of Lawyers Mortgage Company 4040 18
1933-1935 Guranteed Mortgages 4040 19
1934 Guranteed Mortgage Certificates 4040 20
1933 Guranteed Mortgage Certificate Corporate Commission - General A--L 4040 21
1933 Guranteed Mortgage Certificate Corporation Commission M--Z 4040 22
1934 March 1 Guranteed Mortgage Conference - Executive Department 4040 23
1933-1934 Guranteed Mortgage Certificate Holders 4040 24
1932-1935 Gulick, Luther 4040 25
1936 Gumelius, Charles O. Captain 4040 26
1936-1942 GUR 4040 27
1933-1936 Gurney, James B. 4040 28
1942 Gurwitz, Milton 4040 29
1941-1942 Gutman, Senator Daniel 4040 30
Box 41 41

  

Dates Contents Box Folder
1934-1941 H 4141 1
1936-1942 HAC 4141 2
1934 Hackett, George G. 4141 3
1938-1939 Hackett, John Carlotn 4141 4
1942 Hadley, Flora M. 4141 5
1939 Hadley, New York Gambling 4141 6
1933-1942 HAG 4141 7
1933-1942 HAH 4141 8
1934-1942 Haig, Robert M. 4141 9
1934-1940 HAL 4141 10
1933-1942 Hale, Merritt B. 4141 11
1934-1938 Hall 4141 12
1936-1942 HALLA 4141 13
1942 Halpern, Samuel Mr. 4141 14
1933-1938 Halpert, William 4141 15
1938 Halub, Joe 4141 16
1937-1942 HAM 4141 17
1934-1935 Hamburger, H.W. 4141 18
1936-1942 Hamilton 4141 19
1933-1942 HAMM 4141 20
1937-1938 Hammer, Joseph T. 4141 21
1933-1942 HAN 4141 22
1934-1940 Hanauer, Mrs. Alice 4141 23
1935 Hand, Charles S. 4141 24
1933-1942 Hanley, Joe R. 4141 25
1937 Hanovia Chemical & Manufacturing Company 4141 26
1936 Hanrahan, Thomas J. 4141 27
1936-1942 HANS 4141 28
1933-1940 Hansen - Hanson 4141 29
1933-1942 HAR 4141 30
1938-1939 Hard of Hearing & Deaf Children & Children Liable to become Death 4141 31
1937-1938 Hardoncourt. Arthur Baron 4141 32
1934-1942 HARL 4141 33
1941-1942 Harlem Crime Investigation 4141 34
1935 Harlem Riots 4141 35
Box 42 42

  

Dates Contents Box Folder
1935-1942 Harlem Valley State Hospital 4242 1
1937-1938 Harper, William J. 4242 2
1933-1942 HARR 4242 3
1934-1939 Harrigan, Patrick 4242 4
1933-1942 HARRIS-HARRISS - General 4242 5
1933-1942 HARRISON - General 4242 6
1933-1940 Harrison, Town of 4242 7
1936-1942 HART 4242 8
1942 Hart, Minnie R. 4242 9
1933-1942 HARTM 4242 10
1937 Harvey, George U. 4242 11
1934 Harvey, George U. 4242 12
1933 Harvey, George U. - Charges AG (1 of 2) 4242 13
1933 Harvey, George U. - Charges AG (2 of 2) 4242 14
1931 Harvey, George U. - Charges AG (1 of 2) 4242 15
1931 Harvey, George U. - Charges AG (2 of 2) 4242 16
1930 Harvey, George U. 4242 17
1929-1931 Harvey, George U. - Exhibit, etc. (1 of 2) 4242 18
1929-1931 Harvey, George U. - Exhibit, etc. (2 of 2) 4242 19
1929-1931 Harvey, George U. - Exhibit, etc. 4242 20
1935-1936 Harwardt, Ewald 4242 21
1936-1942 HAS 4242 22
1933-1942 Haskell, Lt. General William N. 4242 23
1935-1942 HAT 4242 24
Box 43 43

  

Dates Contents Box Folder
1938 Havens, Louis A. 4343 1
1934-1942 HAW 4343 2
1933-1941 Hawaii 4343 3
1936-1942 HAY 4343 4
1934-1942 Hayes - Hays 4343 5
1933-1935 Hayes, Harry E. 4343 6
1941 Hayes, Leo B. 4343 7
1936-1939 Haynes - General 4343 8
1937-1942 HE 4343 9
1934 Heads of State Departments 4343 10
1933-1942 Healey - Healy 4343 11
1935-1938 Health Department - General 4343 12
1941-1942 Health Department 4343 13
1939-1940 Health Department - General 4343 14
1938-1939 Health Department - Division Laboratories & Research 4343 15
1937 Health Department - Narcotic Board 4343 16
1935-1937 Health Department - Report 4343 17
1941-1942 Vital Statistics, Division of 4343 18
1933-1934 Health Department - Reports 4343 19
1939 Health Insurance 4343 20
1936-1942 HEC 4343 21
1938 Heckscher State Park 4343 22
1936-1942 HEI 4343 23
1933-1941 HEL 4343 24
1941 Hellentic Day 4343 25
1938-1939 Heller, Richard 4343 26
1934 Hempstead Bond and Mortgage Gurantee Company 4343 27
1936-1942 HEN 4343 28
1935-1941 HENN 4343 29
Box 44 44

  

Dates Contents Box Folder
1933-1942 HER 4444 1
1936 Herald Nathan Press 4444 2
1936-1937 Hericourt, Rene E. 4444 3
1937 Herkimer, Village of 4444 4
1936-1942 HERR 4444 5
1940 Herrman, Mrs. George 4444 6
1936-1942 HES 4444 7
1934-1942 HEU 4444 8
1935-1936 Hevers, Sylvester E. 4444 9
1936-1942 HI 4444 10
1942 Hicks, Bessie Elma 4444 11
1934-1936 Hicks, Jacob L. 4444 12
1933-1942 HIG 4444 13
1936-1940 Higgins 4444 14
1939-1941 Highland - Town of 4444 15
1936-1939 Highway Safety 4444 16
1936-1938 Highway Safety Month 4444 17
1940-1941 Highways - 1941 Budget 4444 18
1937-1942 HIL 4444 19
1936-1942 Hill 4444 20
1933-1934 Hill, Edwin H. 4444 21
1933-1939 HILLA 4444 22
1934-1938 Hiller, Karl 4444 23
1933 Hilley, Arthur J.W. - changes 4444 24
1937-1940 HIN 4444 25
1938 Hines, J.J. case - re mistrial 4444 26
1933-1942 HIR 4444 27
1937-1941 Hirsch--Hirsh General 4444 28
1939-1941 Historical Records Survey 4444 29
1936-1942 HO 4444 30
1935-1937 Hobart, George L. 4444 31
1936-1942 HOD 4444 32
1937-1942 HOF 4444 33
1937-1942 Hoffman 4444 34
1935-1939 Hoffman, Harold G. 4444 35
1932 Hofstadter Report 4444 36
1936-1942 HOG 4444 37
1936-1942 HOL 4444 38
1933-1942 Holcomb, Esther, Mrs. 4444 39
1939 Holidays - State Employees 4444 40
1937-1941 Holland - General 4444 41
1935-1937 HOLM 4444 42
1929-1942 Holmes 4444 43
1933-1942 HOLT 4444 44
1940 Home Cane Sugar Refining Industry 4444 45
1942 Home Food Supply Enrollment Week 4444 46
1933 Farm and Home Mortgage Committee - Appointment Of 4444 47
1933-1935 Home and Farm Mortgage Committee - General 4444 48
1933-1935 Home Mortgage Advisory Board 4444 49
1936-1939 Home Owners of Board Channel 4444 50
1936-1942 Home Owners Loan Corporation 4444 51
1936-1941 Home Title Insurance Company 4444 52
1933-1942 HON 4444 53
1937-1940 Hooper, Col. Chauncey M. 4444 54
1932-1938 Hopkins, Harry 4444 55
Box 45 45

  

Dates Contents Box Folder
1933-1942 HOR 4545 1
1935-1942 HOS 4545 2
1935-1937 Hospital Association of New York State 4545 3
1935-1942 HOU 4545 4
1933 House Joint Memorial No. 16 4545 5
1938 Housing - Department of 4545 6
1939 Housing - Legislation 4545 7
1938 Housing 4545 8
1937 Housing - General - booklets, etc. 4545 9
1939-1940 Housing Board - General 4545 10
1933 House Memorial 4545 11
1941-1942 Housing - Division of 4545 12
1930-1934 Housing - Unemployed 4545 13
1933-1942 HOW 4545 14
1941 Hotel and Restaurant Employees Union 4545 15
1939-1940 Howell, Jesse 4545 16
1933-1942 HU 4545 17
1939-1941 Hudec, Karel 4545 18
1936-1938 Hudson River Purifying 4545 19
1932-1940 Hudson River Regulating District 4545 20
1937 Hudson River Scenic Commission 4545 21
1933-1942 Hudson River State Hospital 4545 22
1933-1942 Hudson Training School for Girls (1 of 3) 4545 23
1933-1942 Hudson Training School for Girls (2 of 3) 4545 24
1933-1942 Hudson Training School for Girls (3 of 3) 4545 25
1936-1942 HUE 4545 26
1936-1942 HUL 4545 27
1936-1942 HUN 4545 28
1933-1935 Hun, Mary V. 4545 29
1931-1937 Hungarian Consul General 4545 30
1933-1934 Huppuch,Winfield A. 4545 31
1936-1942 HUS 4545 32
1938-1939 Hutchins, Harry J. 4545 33
1936-1942 HY 4545 34
1933-1935 Hylan, John T. 4545 35
1933-1942 I 4545 36
1941-1942 I Am An American 4545 37
1940 I Am An American Day 4545 38
1939 Lannucci, Jeremiah R. 4545 39
1941-1942 Iceland - Consul General 4545 40
1936 Illegitimate Children, Commission to Study 4545 41
Box 46 46

  

Dates Contents Box Folder
1936-1942 Illinois, State of 4646 1
1936 Income Tax 4646 2
1942 Income Tax Cut 4646 3
1933-1942 IN 4646 4
1941-1942 Income Tax Federal Deductions 4646 5
1938 Income Tax - Protest 4646 6
1936-1942 Income Tax Law 4646 7
1941-1942 Income Tax Quarterly Payment 4646 8
1935-1942 Income Tax Return re: Examination of 4646 9
1933 Independent Leather Gloversville Strike 4646 10
1935-1940 Independant Petroleum Association of America 4646 11
1934-1942 Indiana - State of - General 4646 12
1940-1942 Industrial Exhibit Authority 4646 13
1940 Industrial and Labor Conditiions 4646 14
1933-1939 Industrial Exhibit Authority 4646 15
1937 Industrial Union of Marine and Ship Building Workers of America 4646 16
1934-1942 Industry - School of Agriculture 4646 17
1934 Infantile Paralysis Serum 4646 18
1940 Ingersoll, Leon H. 4646 19
1937-1938 Institute for Malignant Diseases 4646 20
1934-1942 Institute of Public Administration 4646 21
1941-1942 Insurance, Department of 4646 22
1933-1940 Insurance Department - General (1 of 2) 4646 23
1933-1940 Insurance Department - General (2 of 2) 4646 24
Box 47 47

  

Dates Contents Box Folder
1933-1934 Insurance Department Investigation 4747 1
1934 Letter to District Attorneys 4747 2
1933-1936 Alger, George W. - Moreland Commissioner 4747 3
1935-1940 Insurance Department Report 4747 4
1933-1942 International 4747 5
1934-1941 International Association of Governmental Labor Officals 4747 6
1940-1941 International Highway Forwarders, LTD. 4747 7
1937 International Joint Commission 4747 8
1941 International Committee of Young Men's Christian Associations 4747 9
1934-1938 International Labor Defense 4747 10
1934 International Labor Conference 4747 11
1932-1940 Interstate 4747 12
1937-1940 Interstate Commission - Delaware River Basin 4747 13
1936-1942 Interstate Commission on Crime 4747 14
1935-1941 Interstate Conference Crime 4747 15
1941 Interstate Cooperation 4747 16
1934-1935 Interstate Industrial Compact Commission 4747 17
1941 Interstate Oil Compact Commission 4747 18
1940-1942 Interstate Sanitation Commission 4747 19
1933-1940 Interstate Sanitation Commission 4747 20
1933-1934 Interstate Transmission of Power 4747 21
1939-1940 Interstate Trade Barriers 4747 22
1935 Investors Syndicate 4747 23
1936-1942 IR 4747 24
1942 Irish American Savings and Loan Association of Buffalo 4747 25
1933-1942 Irish Rifle Association 4747 26
1933-1942 IS 4747 27
1935-1938 Issacs, Stanley 4747 28
1936-1941 Isler, Ben Q. 4747 29
1935-1936 Ives, Irving M. 4747 30
Box 48 48

  

Dates Contents Box Folder
1935 (Insurance Department Investigation) - George W. Alger 4848 1
1935 Insurance Department Investigation 4848 2
1935 Insurance Department Investigation - Letters to District Attorneys 4848 3
1935 January Insurance Department Investigation - Transcript of Joint Legislative Public Hearing 4848 4
1934 October 1 Insurance Department Investigation - Transcript of Private Hearing 4848 5
1934 January 15, 16, 18; 1934 March 19 Insurance Department Investigation - Transcripts of Hearings 4848 6
1934 January 19, 22, 23; 1934 February 5, 6, 8 Insurance Department Investigation - Transcripts of Hearings 4848 7
1934 February 9; 1934 May 4, 9, 10, 15 Insurance Department Investigation - Transcripts of Hearings 4848 8
1934 May 16, 17, 22, 25 Insurance Department Investigation - Transcripts of Hearings 4848 9
1934 May 29, 31; 1934 June 5-8 Insurance Department Investigation - Transcripts of Hearings 4848 10
1934 June 12 Insurance Department Investigation - Transcript of Hearings 4848 11
1934 Insurance Department Investigation - Hearings: Digest of Testimony (from 3230 page transcript) 4848 12
Box 49 49

  

Dates Contents Box Folder
1937-1941 J 4949 1
1936-1942 Jackson - General 4949 2
1936 Jackson, Edward (Montgomery County Sheriff; charges against) 4949 3
1935-1940 Jackson, Robert S. 4949 4
1936-1942 JACO 4949 5
1935-1942 JACOBS - General 4949 6
1935-1937 Jacobs, David Philip (aid request) 4949 7
1933-1935 Jacobs, J. L. 4949 8
1933 Jacoby, Aaron L. (Kings County Register) - Removal 4949 9
1933-1942 JAE 4949 10
1933-1942 JAM 4949 11
1938-1940 Jamestown, City of 4949 12
1936-1941 JAN 4949 13
1934-1941 JE 4949 14
1933-1939 Jeanne d'Arc (French naval vessel) 4949 15
1934-1937 Jenkins, Sarah F. 4949 16
1937-1942 JENNINGS - General 4949 17
1936-1942 JENS 4949 18
1942 Jeffries, Edward H. 4949 19
1936-1942 JEWISH - General 4949 20
1937 Jewish Hospital (of Brooklyn) - Strike 4949 21
1937-1939 Jewish Persecutions (in Germany) 4949 22
1936-1937 Jewish Sanitarium for Incurables 4949 23
1936-1942 Jewish War Veterans of United States 4949 24
1939-1942 JO 4949 25
1937,1940 JOHNS 4949 26
1936-1939 Joques Memorial 4949 27
1933-1939 Joint Committee of Teachers' Organizations 4949 28
Box 50 50

  

Dates Contents Box Folder Roll
1940 Joint Legislative Committee on Industrial and Labor Conditions 5050 1
1938 Joint Legislative Committee on Mortgage Moratorium and Deficiency Judgements 5050 2
1933-1942 Joint Session - of the Legislature 5050 3
1933-1942 Johnson A-G 5050 4
1933-1934 Johnson, Charles Jr. 5050 5
1933-1942 Johnson H-Z 5050 6
1933-1936 Johnson, Harold B. 5050 7
1941 Johnson, Stanley W. 5050 8
1933-1942 Johnst 5050 9
1936-1942 Johnston 5050 10
1933-1939 Johnston, Anole Dewitt Mrs. 5050 11
1937-1941 JON 5050 12
1936-1942 Jones A-G 5050 13
1934-1939 Jones Beach Authority 5050 14
1933-1939 Jones, Fred M. 5050 15
1936-1941 Jones H-Z 5050 16
1933-1938 Jones, Jesse H. 5050 17
1937 Jones, John R. 5050 18
1941 Jones, Nathan Dudley 5050 19
1939 Jonker, Philip 5050 20
1934-1940 JOR 5050 21
1939 Jordy, Joseph Numa 5050 22
1935-1942 JOS 5050 23
1936-1938 Joyce, Francis P. Rev. 5050 24
1933-1936 Joyce, William B. 5050 25
1936-1942 JU 5050 26
1933-1936 Juan Sebastian De Elcano 5050 27
1939 Judiciary - Legislative Investigation 5050 28
1934-1942 Judicial Council 5050 29
1935-1938 Junior Naval Militia 5050 30
1933-1935 Justice, Robert W. 5050 31
1936-1942 K 5050 32
1936-1942 KAL 5050 33
1935-1936 Kammerer, Fred 5050 34
1933 Kammeyer, Frazer H. 5050 35
1937-1938 Kanzer, Barnet 5050 36
1933-941 KAP 5050 37
1941 Kaplan, Ira B. 5050 38
1933-1942 KAS 5050 39
1934-1942 KE 5050 40
1936-1942 KEE 5050 41
1934-1941 KEL 5050 42
1934-1935 Keller, Frederick L. 5050 43
1933-1942 Kelley-Kelly 5050 44
1934-1935 Kelley, William H. Syracuse, NY 5050 45
1933-1942 KELLI 5050 46
1933-1940 KELM 5050 47
1925, 1941-1942 Kelsey, Captain M.S. 5050 48
1936-1942 KEN 5050 49
1936-1942 Kennedy 5050 50
1934-1941 Kenni 5050 51
1938 Kenogami 5050 52
1939 Keppel, Dr. Frederick D. 5050 53
1937-1942 Kentucky 5050 54
0000 50 55 51
1936-1942 KER 5050 56
1935-1942 Kern, Paul 5050 57
1941 Kerr Steamship Compay 5050 58
1935-1941 KES 5050 59
1936-1941 KI 5050 60
1941 Kiar, John 5050 61
1933 Kidnapping 5050 62
1939 Kieb, Dr. Raymond F. 5050 63
1936-1942 KIL 5050 64
Box 51 51

  

Dates Contents Box Folder
1930-1935 Kilborn, Elizabeth Clark (aid request) (1 of 2) 5151 1
1930-1935 Kilborn, Elizabeth Clark (aid request) (2 of 2) 5151 2
1933-1937 Kilpatrick, William Douglas 5151 3
1941 Kimball M. Elizabeth 5151 4
1939 Kimmelman, Mrs. Anna 5151 5
1936-1942 KIN 5151 6
1941 Kindergarten Association, United Parents Associations NYC 5151 7
1939 King, George A. 5151 8
1933-1940 Kings County - District Attorney 5151 9
1938 Kings County Investigation - Appt - Prosecutor 5151 10
1938 Kings County - Investigation 5151 11
1933 Kings County - Investigation 5151 12
1939-1940 Kings County - Investigation, General Correspondence 5151 13
1938-1940 Kings County - Investigation re to John Harlan Amen 5151 14
1941-1942 Kings County Investigation - General 5151 15
1940 Kings County - Probation 5151 16
1937 Kings County Consolidated Civic League 5151 17
1936-1942 KINGE 5151 18
1933-1942 Kings Park State Hospital 5151 19
1940 Kings Park State Hospital Employees 5151 20
1933-1942 KIR 5151 21
1935-1937 Kirschenbaum, Meyer 5151 22
1942 Kiss, Mr. and Mrs. Charles 5151 23
1936-1942 KL 5151 24
1934,1937 Klein, Javon E. 5151 25
1933-1940 Kleps, Albert F. 5151 26
1939-1940 Klerk, Peter 5151 27
1936-1942 KLI 5151 28
1937-1938 Kline, Fred C. 5151 29
1934-1941 Klinker, H. Henry D. 5151 30
1936-1942 KN 5151 31
1940-1941 Knapp Estate 5151 32
1940-1942 Knight, Richard 5151 33
1936 Knight, Seymour 5151 34
1937-1939 Knights of Pythias 5151 35
1936-1942 KNO 5151 36
Box 52 52

  

Dates Contents Box Folder
1933-1942 Knott, David H. 5252 1
1940 Superintendent of Highways - Town of Knox 5252 2
1936-1942 KO 5252 3
1936 Koch, Gaston 5252 4
1932-1941 KOH 5252 5
1936-1942 KOM 5252 6
1933-1940 Korotzer, Nathan 5252 7
1936 Korzenik, Harold 5252 8
1933-1942 KOS 5252 9
1933 Kosciuszko, Centennial Commission 5252 10
1939 Kowalski, Vincent J. 5252 11
1936-1941 KR 5252 12
1936-1942 KRAN 5252 13
1941 Kramer, Henry E. 5252 14
1940 Krammer, Henry E. 5252 15
1940-1942 Kranz, Mrs. Hannah 5252 16
1933-1942 KRE 5252 17
1933-1939 Krebs, Stanley Walter 5252 18
1933-1941 Kress, Charles W. 5252 19
1939 Kreutzberg, August F. 5252 20
1933-1942 KRI 5252 21
1936-1941 KRU 5252 22
1936-1941 KU 5252 23
1932-1934 Kuehne, Wilhelm 5252 24
1936-1942 KUL 5252 25
1931-1938 Kunke, Wilhelmina Mrs. 5252 26
1938-1939 Kuntschke, Rudolph 5252 27
1941 Kutz, Henry I. 5252 28
1929-1942 L 5252 29
1941-1942 Labor Conference Re - Modification - Labor Laws 5252 30
1941 Labor Day 5252 31
1942 Labor Defense Bond Week 5252 32
1941-1942 Labor, Department of 5252 33
1939-1940 Labor Department - General 5252 34
1933-1938 Labor Department - General 5252 35
1938-1940 Labor Department - Assistant Commissioner Position 5252 36
1940-1941 Labor Department - Deputy Commissioner - Appointment 5252 37
1937-1938 Labor Department - Secretary Appointment 5252 38
1938 Labor Department - Constitutional Amendments 5252 39
1933-1934 Labor Department - Division of Bedding 5252 40
1934-1940 Labor Department - Employment Service 5252 41
1942 Labor Department - Health Insurance Plan 5252 42
1933-1938 Labor Department - Industrial Board 5252 43
1933-1936 Labor Department - Industrial Council 5252 44
1941-1942 Labor Department - Industrial Hygiene 5252 45
1939 Labor Department - Division of Minimum Wage 5252 46
1937 Labor Department - Board of Standards and Appeals 5252 47
1940-1942 Labor Department - State Insurance Fund 5252 48
1939-1940 Labor Department - State Insurance Fund 5252 49
1933-1938 Labor Department - State Insurance Fund 5252 50
Box 53 53

  

Dates Contents Box Folder
1941 Labor Department - State Insurance Fund - Assistant Executive Director 5353 1
1938-1940 Labor Department - State Insurance Fund - General Council - Samuel Gold 5353 2
1939 Labor Department - State Insurance Fund - Investigation of Muller 5353 3
1938-1940 Labor Department - State Insurance Fund - Investigation - Report 5353 4
1937-1938 Labor Department - State Insurance Fund - Safety Campaign for State Departments 5353 5
1941-1942 Labor Department - Division of Placement and Unemployment Insurance 5353 6
1939-1940 Labor Department - Division of Placement and Unemployment Insurance - General 5353 7
1936-1938 Labor Department - Division of Placement and Unemployment Insurance - General 5353 8
1941-1942 Labor Department - Unemployment Insurance State Advisory Council 5353 9
1939-1940 Labor Department - Unemployment Insurance State Advisory Council 5353 10
1938 Labor Department - Unemployment Insurance State Advisory Council 5353 11
Box 54 54

  

Dates Contents Box Folder
1937-1942 Unemployment Insurance Appeal Board 5454 1
1938-1939 Unemployment Insurance Division - Dismissal of Employees 5454 2
1939 Labor Department Insurance - Investigation 5454 3
1935-1939 Unemployment Insurance Bureau Removal 5454 4
1939 Unemployment Insurance - Bulletins 5454 5
1941-1942 Labor Department Division of Placement and Unemployment Insurance - Transfer of 5454 6
1939 Labor Department - Workman's Compensation Division Of 5454 7
1941-1942 Labor Relations Board - General 5454 8
1939 Labor Relation Board - General 5454 9
1940 Labor Relations Board 5454 10
1937-1938 Labor Relations Commission - General 5454 11
1939 Labor Relations Board - Legislation 5454 12
1937 Labor Relations Commission - Robert E. Conroy 5454 13
1941 Lackawanna, City of 5454 14
1935 Lackawanna - City Treasurer 5454 15
1938-1940 Lackawanna Gambling 5454 16
1935-1942 LAF 5454 17
1933-1938 Ladd, Carl E. 5454 18
1937-1940 Ladies Garment Industry - Strike 5454 19
1934 Lafayette - Marne Day 5454 20
1942 La Guardia, Removal of 5454 21
1935-1938 LaGuardia, F.H. - All Charges Against 5454 22
1941-1942 Lake Champlain Bridge Commission 5454 23
1933-1940 Lake Champlain Bridge Community 5454 24
1933-1942 Lake George Water Level Problem 5454 25
1942 Lake Placid Synagogue 5454 26
1933-1939 Lake Ontario State Parkway 5454 27
1936-1942 LAM 5454 28
1936-1942 LAN 5454 29
1934-1936 La Morte, W.F. 5454 30
1936-1939 Landau, Mrs. Emma R. 5454 31
1940-1942 Landers, Lovell 5454 32
Box 55 55

  

Dates Contents Box Folder
1942 Landley, H. A. (aid request) 5555 1
1936-1941 LANG 5555 2
1936 Lang, Paul J. 5555 3
1936-1942 LANGH 5555 4
1934 Lanzetta, James J. 5555 5
1933-1940 Lapham, Nathan D. 5555 6
1934-1941 LAR 5555 7
1934 Larkman, Claude 5555 8
1940-1941 Larow, Lillian M. (aid request) 5555 9
1936-1942 LAS 5555 10
1936-1942 LAU 5555 11
1936-1939 Lauer, Justice Edgar J. 5555 12
1932-1935 Laughlin, Harry H. 5555 13
1933-1942 LAW 5555 14
1939-1942 Law Revision Commission 5555 15
1934-1938 Law Revision Commission 5555 16
1934-1935 Law Revision Legislation 5555 17
1936 Lawrence, Eloise Hoffman 5555 18
1933-1942 LAWS 5555 19
1934-1938 Lawyers Mortgage Company 5555 20
1936 Lawyers Security League 5555 21
1933-1934 Lawyers Title and Guaranty Company 5555 22
1934-1937 Lawyers Westchester Mortgage Title Co. 5555 23
1933-1942 LE 5555 24
1938-1940 Leach, Edward (aid request) 5555 25
1941 Leary, Gertrude M. (aid request) 5555 26
1941-1942 Leaves of Absence 5555 27
1939-1940 Leaves of Absence 5555 28
1933-1938 Leaves of Absence 5555 29
1936-1942 LED 5555 30
1933-1941 Lee, David F. 5555 31
1936-1941 LEF 5555 32
1933-1942 Leffingwell, William M. 5555 33
1933-1941 Legal Aid Society 5555 34
1936-1942 Legal Holidays 5555 35
1942-1943 Legislation 5555 36
1941-1942 Legislation 5555 37
1940-1941 Legislation 5555 38
1939-1940 Legislation 5555 39
1936-1937 Legislation 5555 40
1935-1936 Legislation (Suggested) 5555 41
1933 Legislation of Other States 5555 42
1937-1938 Legislation - re State Aid for Kindergartens 5555 43
Box 56 56

  

Dates Contents Box Folder
1936-1942 LEI 5656 1
1934 Leighton, Leon 5656 2
1933-1942 LEN 5656 3
1941 Lend Lease Bill 5656 4
1939 Leopold, Sidney 5656 5
1934-1942 LEP 5656 6
1939-1940 Lertzman, Carl 5656 7
1933-1942 Letchworth Village 5656 8
1938 Letchworth Village Survey 5656 9
1936-1942 LEV 5656 10
1938 Levey, Miss 5656 11
1938 Levine - Peter - Kidnapping Case 5656 12
1936-1942 LEVINS 5656 13
1939-1940 Levinson, Charles 5656 14
1938 Levy, Aaron J. - protest AG Injunctions 5656 15
1933-1942 LEW 5656 16
1936-1941 LI 5656 17
1938-1939 Lido Club Hotel 5656 18
1941-1942 License Plates 5656 19
1941 License Plates 5656 20
1941-1942 License Plates 5656 21
1936-1938 Light, Emanuel H. 5656 22
1941-1942 Licensed Lenders 5656 23
1941-1942 Liberty Motor Freight Lines 5656 24
1941 Liberty Fleet Day 5656 25
1939-1940 Lieberman, Bernard R. 5656 26
1932 Likay, Ernest, Case of 5656 27
1935-1942 LIE 5656 28
1933-1942 LIN 5656 29
1940 Lincoln Arc Welding Foundation 5656 30
1937-1939 Lincoln Tunnell 5656 31
1935 Lindberg Family 5656 32
1938 Lindenwald 5656 33
1933-1942 LINE 5656 34
1941-1942 Lip Reading Survey - W.P.A. Project 5656 35
1941-1942 Liquor Authority - New York State 5656 36
1939-1940 Liquor Authority - General 5656 37
1933-1936 Liquor Authority 5656 38
1937-1938 Liquor Authority - General reports - etc 5656 39
1933 Liquor Authority - Miscellaneous Reports 5656 40
1937 Fischer, Louis - Liquor Authority 5656 41
1938 Liquor Authority - Investigation 5656 42
1934 Liquor License Law 5656 43
Box 57 57

  

Dates Contents Box Folder
1936-1942 LIS 5757 1
1938 Livingston, Rev. Charles A. 5757 2
1933-1942 LO 5757 3
1936-1941 LOE 5757 4
1938 Lombardo, Anthony R. 5757 5
1932-1942 LON 5757 6
1936-1940 Long Beach, City of 5757 7
1932-1934 Long Beach, City of 5757 8
1933-1941 Long Island - General 5757 9
1936-1938 Long Island City Merchants' and Property Owners' League, Inc. 5757 10
1939 Long Island Duck Farming 5757 11
1934,1938 Long Island Leaflet Case 5757 12
1935 Long Island Lighting Company (1 of 2) 5757 13
1935 Long Island Lighting Company (2 of 2) 5757 14
1937 Long Island Motor Parkway 5757 15
1935-1936 Long Island Railroad Company 5757 16
1931-1935 Long Island Sanitary Commission 5757 17
1936-1942 Long Island State Park Commission 5757 18
1936-1937 Long Island Tercentenary Committee 5757 19
1936 Long Island Tercentenary Committee - Lists, etc. 5757 20
1936 Long Island Tercentenary Committee - Acceptances 5757 21
1936 Governors and Ambassadors 5757 22
1936 Long Island Tercentenary Celebration - Steuben Society, America 5757 23
1933-1934 Long Island Title Gurantee Compay 5757 24
1937 Long Island Vegetable Research Farm 5757 25
1938-1941 Long Range Health Program 5757 26
1933-1942 LOR 5757 27
1939 Lord, W.F. 5757 28
1936-1941 LOU 5757 29
1939-1941 Louisiana, State of 5757 30
1939 Louisiana, Attorney General of 5757 31
1935-1936 Lovely, James C. 5757 32
1931-1942 LOW 5757 33
1934-1936 Lowenstein, Max 5757 34
1934-1938 Lowenthal, M. Arthur 5757 35
1935-1942 Lower Hudson Regional Market Authority 5757 36
1936-1940 Loyalty Day 5757 37
Box 58 58

  

Dates Contents Box Folder
1933-1941 LU 5858 1
1934-1937 Lucadana, Ernest M. 5858 2
1935-1941 LUE 5858 3
1936 Lupo, Ignazio 5858 4
1937-1941 Lupton, William R. 5858 5
1936-1942 LUR 5858 6
1933-1942 LY 5858 7
1940 Lyman, Samuel G. (aid request) 5858 8
1937 Lynch, Dr. Leo Frederic (aid request) 5858 9
1935 Lynbrook - Grade Crossing 5858 10
1933-1942 LYO 5858 11
1933-1940 Lyons, Edward C. (aid request) 5858 12
1933-1942 M 5858 13
1933-1940 Macchiaverna, Louis (aid request) 5858 14
1936-1942 McA 5858 15
1940-1941 McAvoy, Daniel J. (charges) 5858 16
1933-1942 McC 5858 17
1942 McCann-Erickson, Inc. 5858 18
1936-1942 McCar 5858 19
1936-1937 McCarthy, Daniel 5858 20
1936-1942 McCl 5858 21
1933-1942 McCO 5858 22
1941 McClung, Peters and Simon 5858 23
1936 McCormick, Helen P. 5858 24
1939-1940 McCormick, Dr. John S. 5858 25
1939 McCown, Dr. Ira A. 5858 26
1933-1942 McCR 5858 27
1932-1936 MacCraken, Mr. & Mrs.H. 5858 28
1936-1939 McCurn, Judge Francis D. 5858 29
1935-1942 McD 5858 30
1933-1942 MacD 5858 31
1935-1936 McDermott, Arthur V. 5858 32
1934-1940 McDonough, William F. 5858 33
1936-1942 McE 5858 34
1936-1942 McG 5858 35
1936-1942 McGR 5858 36
1940 McGill, James 5858 37
1933-1940 McGinnies, Joseph A. 5858 38
1934-1939 McGloin, Edna Delores 5858 39
1936 McGlynn, Frank R. 5858 40
1934-1935 McGoldrick, Joseph D. - charges of 5858 41
1936 McGuiness, Peter J. Sheriff - Kings County - charges against 5858 42
1936-1942 McH 5858 43
1936-1942 McK 5858 44
1933-1942 Mack 5858 45
1935-1942 McKee, Joseph V. 5858 46
1933-1939 Mack, Elizabeth F. 5858 47
1936-1942 McL 5858 48
1941-1942 McLaughlin 5858 49
1934-1936 McLaughlin, William J. 5858 50
1935-1939 MacLean, James N. 5858 51
1933-1942 McM 5858 52
1940-1941 MacLaren, Fred B. 5858 53
1934-1940 McManus, Terence J. 5858 54
1940 McManus, V. Paul 5858 55
1933-1942 McN 5858 56
1938 McNaboe Bill 5858 57
1937 McNaboe Investigation 5858 58
1936 McNamara, Daniel, Jr. 5858 59
1934-1938 McNicholas, Patrick. Mr. 5858 60
1933-1942 McP 5858 61
Box 59 59

  

Dates Contents Box Folder
1933-1942 MAD 5959 1
1937-1938 Madison Detective Bureau 5959 2
1936-1942 MAG 5959 3
1935-1936 Magnus, Percy 5959 4
1933-1942 MAH 5959 5
1939 Mahr, Josephine 5959 6
1935 Maher, Michael J. 5959 7
1941 Maier, Florence (aid request) 5959 8
1934-1942 MAL 5959 9
1942 Malinowsky, Sigmund 5959 10
1933-1942 MALM 5959 11
1933-1940 Maltbie, Milo R. 5959 12
1932-1935 Maltbie, Milo R. 5959 13
1932-1942 MAN 5959 14
1942 Manilla, Mrs. Christine 5959 15
1935,1939 Manhattan Medical Society 5959 16
1933-1940 Manhattan State Hospital 5959 17
1941-1942 Manhattan State Hospital - Ward's Island 5959 18
1933-1942 MANN 5959 19
1934-1935 Mann, A. R. 5959 20
1939 Mann, Frederick A. (aid request) 5959 21
1933-1934 Manufacturers National Bank of Troy 5959 22
1940 Manwaring, Charles (aid request) 5959 23
1935-1937 Mapes, J. Andrew (aid request) 5959 24
1935-1942 MAR 5959 25
1938-1939 Marcus, Samuel 5959 26
1933-1942 Marcy State Hospital 5959 27
1939 Marczewski, Carl (aid request) 5959 28
1936-1942 Marine Corps Day 5959 29
1934,1936 Marine Corps League 5959 30
1934,1936 Marinelli, Albert (New York County Clerk) 5959 31
1937-1938 Marinelli, Albert - Memos, Etc. 5959 32
1937 Marinelli, Albert - Charges Against 5959 33
1937 Marinelli, Albert - Exhibits 5959 34
1936-1942 MARK 5959 35
1939-1940 Markert, Edward J. 5959 36
1939 Markham, Sidney 5959 37
1936-1937 Marks, Warren L. (aid request) 5959 38
1933-1942 MARM 5959 39
1933-1942 MART 5959 40
1939 Martin, George W. (Kings County Judge; removal of) 5959 41
1939 Martin, George W. - removal of 5959 42
1939 Martin, George W. - Letters from Citizens Union 5959 43
1938-1939 Martin, Jules 5959 44
Box 60 60

  

Dates Contents Box Folder
1936-1942 Martinson, Kristian (aid request) 6060 1
1933-1942 Marvin, Rolland B. - Syracuse Mayor 6060 2
1933-1942 Maryland - Governor of 6060 3
1936-1942 MAS 6060 4
1940-1942 Mason, Nelson 6060 5
1935-1939 Massachusetts, State of 6060 6
1936 Massar, Angelina (aid request) 6060 7
1941-1942 Massena Transmission Line 6060 8
1933-1940 Master, Arthur M. Dr. 6060 9
1933-1938 Mastick, Seabury C. 6060 10
1931-1933 Mastrovianni, Guido 6060 11
1936-1942 MAT 6060 12
1934,1936 Matthews, William H. 6060 13
1936-1941 MATT 6060 14
1939 Matteawan State Hospital 6060 15
1940 Matteawan State Hospital Investigation 6060 16
1936-1942 MAU 6060 17
1933-1942 Maverick, Maury 6060 18
1936-1942 MAY 6060 19
1933-1936 Mayors Conference 6060 20
1933 Mazur, Paul 6060 21
1932-1942 ME 6060 22
1933-1940 MEAD-MEADE - General 6060 23
1933-1942 Mead, Ida Mrs. (aid request) 6060 24
1933-1942 Mead, Hon. James M. 6060 25
1940 Meaney, Martin H. 6060 26
1937-1940 Mechanicville - Gambling 6060 27
1937-1940 Mediation Board 6060 28
1941-1942 Mediation Board 6060 29
1933-1935 Medical and Hospital Problems - Committee to Review 6060 30
1936 Medical Societies 6060 31
1937-1942 Medical Society of the State of New York 6060 32
1936-1940 MEH 6060 33
1933-1942 MEL 6060 34
1937-1940 Melnik, Paul (aid request) 6060 35
1936-1941 Memorial Day Parade 6060 36
1933-1937 Medlowitz, Max 6060 37
1933,1936 Menken, S. Stanwood (aid request) 6060 38
1941-1942 Mental Hygiene 6060 39
1939-1940 Mental Hygiene - General 6060 40
1933-1938 Mental Hygiene - General 6060 41
Box 61 61

  

Dates Contents Box Folder
1941-1942 Mental Hygiene Department of Employees 6161 1
1940-1942 Mental Hygiene Hospital Survey 6161 2
1936-1942 MER 6161 3
1933-1940 Merchants' Association of New York 6161 4
1941 Mercer, Martin 6161 5
1934-1937 Mercier, Paul B. 6161 6
1934-1942 MES 6161 7
1941 Messages from other Governors 6161 8
1939-1941 Metal Arts Company 6161 9
1934-1936 Metesky, George P. (aid request) 6161 10
1938-1941 Metropolitan Life Insurance Company 6161 11
1936-1942 MEY 6161 12
1933-1938 Mexico - Consul General 6161 13
1933-1942 MI 6161 14
1933-1939 Michigan - State of 6161 15
1940 Michigan Liquor Study Committee Inc. 6161 16
1941 Mickle, G. Arthur 6161 17
1933-1942 MID 6161 18
1937 Middle Aged - Employment of 6161 19
1933-1942 Middletown State Hospital 6161 20
1938 Midget Auto Races 6161 21
1934 Midtown Hudson Tunnel 6161 22
1933-1942 MIL 6161 23
1933-1938 Miles, Alfred Graham 6161 24
1941 MILK - General 6161 25
1934 Milk Conference 6161 26
1936 Milk Hearing 6161 27
1941 Milk Hearings 6161 28
1933-1937 Milk Industry - Investigation 6161 29
1941 Milk Marketing Order 6161 30
1933-1937 Milk Problems - General 6161 31
1934-1941 Milk Prices 6161 32
1933 Milk Legislation - Pitcher-Bartholomew Bill 6161 33
1936 Metropolitan Milk Shed 6161 34
1937-1938 Milk Research Council 6161 35
1935 Milk Shed Conference 6161 36
Box 62 62

  

Dates Contents Box Folder
1941 Milk Strike 6262 1
1939 Milk Strike 6262 2
1939 Milk Strike - State Police Reports 6262 3
1937 Milk Strike 6262 4
1933 Milk Strike 6262 5
1933 Milk Strike - Boonville Incident 6262 6
1937 Milk Strike - St. Lawrence and Franklin Counties 6262 7
1941 MILLES 6262 8
1935-1941 MILLER, A-E 6262 9
1934-1941 MILLER, F-J 6262 10
1935-1942 MILLER, K-W 6262 11
1933-1939 Miller, Chester A. 6262 12
1933-1936 Miller, Clifford L. 6262 13
1939-1940 Miller, Morris (aid request) 6262 14
1933-1936 Miller, O. R. 6262 15
1938-1940 Miller, Omar (aid request) 6262 16
1941-1942 Miller, Monroe 6262 17
1936-1942 MILLI 6262 18
1937-1942 Millinery Stabilization Commission 6262 19
1936-1942 MIN 6262 20
1933-1940 Minimum Wage - Laws and Hearings 6262 21
1938 Minimum Wage Investigators 6262 22
1936,1940 Minneapolis Civic and Commerce Association 6262 23
1937-1942 Minnesota, State of 6262 24
1936-1937 Minnesota (State) Planning Board 6262 25
1933-1941 Minnich, Robert E. 6262 26
1934-1942 Missouri - Governor of 6262 27
1936-1942 MIT 6262 28
1941-1942 Mitchell, William P. (aid request) 6262 29
1935-1942 MO 6262 30
1933-1942 Moffat, Abbott Low 6262 31
1936-1942 MOH 6262 32
1937 Mohawk Novelty Company Strike 6262 33
1936-1942 MON 6262 34
Box 63 63

  

Dates Contents Box Folder
1936-1940 Monitor Day 6363 1
1934 Monroe County - Regional Planning 6363 2
1934 Monroe County Tax and Government Revision 6363 3
1936 Monroe County Treasurer - James I. Morrall 6363 4
1939 Monroe and Erie County Department of Public Welfare 6363 5
1935-1942 MONROE - General 6363 6
1935-1936 Montezuma Muck Lands 6363 7
1937 Monticello, Village of 6363 8
1938 Monticello Bakeries Strike 6363 9
1936-1942 MOO 6363 10
1936-1942 MOOR 6363 11
1939 Moore, C. C. (aid request) 6363 12
1941 Moore, Dr. Merrill 6363 13
1936-1942 MOR 6363 14
1936 Moratorium on the Housing Legislation 6363 15
1933-1934 Morehouse, Leonard B. (aid request) 6363 16
1936-1937 Morehouse, Lyman A. 6363 17
1939-1942 Moreland Act Commission 6363 18
1936-1942 MORG 6363 19
1936-1942 MORR 6363 20
1935-1936 Morris, Abram I. 6363 21
1937-1939 Morris, Richard W. - Geneva Chief of Police - General 6363 22
1939 Morris, Richard W. - Reports 6363 23
1939 Morris, Richard W. - Reports 6363 24
1937 Morrison, Major Charles R. 6363 25
1936-1942 MORS 6363 26
1936 Morse, Fannie Mrs. 6363 27
1935-1937 Mortgage Banks 6363 28
1934-1937 Mortgage Certificate Loan Corporations 6363 29
1939 Mortgage Commission - General 6363 30
1937 Mortgage Commission 6363 31
1942 Mortgage Commission 6363 32
1936 Mortgage Commission 6363 33
1935 Mortgage Commission 6363 34
Mortgage Commission Allocation 63 35
Box 64 64

  

Dates Contents Box Folder
1936 Mortgage Commission - Conference woth Supreme Court Justices 6464 1
1935-1939 Mortgage Commission - Lawyers Mortgage Company 6464 2
1936-1939 Mortgage Commission Reports 6464 3
1936-1938 Mortgage Commission - Transmittals 6464 4
1941 Mortgage Foreclosures 6464 5
1942 Mortgage Moratorium 6464 6
1941 Mortgage Moratorium 6464 7
1936-1938 Mortgage Moratorium 6464 8
1939-1940 Mortgage Moratorium 6464 9
1933-1942 Moses, Robert 6464 10
1935 Moses, Robert - charges against 6464 11
1934-1940 Moshier, Daniel J. 6464 12
1933-1940 Moskovit, Harold R. 6464 13
1935 Mosquito Control 6464 14
1935-1942 Mother's Day 6464 15
1942 Motion Picture Procedures and Distributors of America, Inc. 6464 16
1939 Motor Vehicle License Examiners 6464 17
1938 Motor Vehicle Registration Plates 6464 18
1936-1942 MOS 6464 19
1933-1942 MOU 6464 20
1939 Mount Vernon Investigation 6464 21
1936-1942 MU 6464 22
1936-1942 MUL 6464 23
1941 Mullens, Charles H. 6464 24
1933-1942 MUN 6464 25
1934 Municipal Consultant Service 6464 26
1935-1936 Municipal Committee for the Relief of Home Owners 6464 27
1935 Municipal Finance 6464 28
1941-1942 Municipal Finance Commission 6464 29
1933 Municipal Housing Bill 6464 30
1941 Municipal Housing Authority 6464 31
1933,1935 Municipal Lighting Plant 6464 32
1933-1942 MUR 6464 33
1936 Murphy, Harles 6464 34
Box 65 65

  

Dates Contents Box Folder
1940 Murphy, Frank (aid request) 6565 1
1933-1942 MURR 6565 2
1936-1942 MY 6565 3
1933-1942 N 6565 4
1936 Nachlath, Hashovin (aid request) 6565 5
1933-1939 Napanoch Reformatory 6565 6
1934-1938 Narcotic Education Week 6565 7
1941-1942 Nash, Ward B. (aid request) 6565 8
1934-1941 Nassau County Charter 6565 9
1933-1942 Nassau County District Attorney 6565 10
1941 Nassau County - Gambling 6565 11
1941 Nassau County Jail 6565 12
1933 Nassau County Taxes 6565 13
1937-1940 Nassau County Tax Lien 6565 14
1933-1940 Nassau County Village Officials Association 6565 15
1939 Nassau Daily Review Star 6565 16
1936-1942 NAT 6565 17
1933-1942 NATIONAL, A-C 6565 18
1933-1942 NATIONAL, D-M 6565 19
1933-1942 NATIONAL, N-Z 6565 20
1937-1940 National Aeronautic Association 6565 21
1940 National Americanism Week 6565 22
1942 National Anthem 6565 23
1937,1940 National Asphalt Conference 6565 24
1934-1942 National Association for the Advancement of Colored People 6565 25
1936-1941 National Association of Assessing Officers 6565 26
1941 National Association of Broadcasters 6565 27
1940 National Association of Manufacturers 6565 28
1934 National Association of Real Estate Boards 6565 29
1935-1941 National Association of State Avaiation Officals 6565 30
1936-1937 National Association of Tax Administrators 6565 31
1939 National Association of Waste Material Dealers, Inc. 6565 32
1936-1939 National Bituminous Coal Commission 6565 33
1935-1942 National Board of Fire Underwriters 6565 34
1937-1942 National Broadcasting Company 6565 35
1933-1937 National Bureau of Casualty and Underwriters 6565 36
1934-1938 National Child Labor Committee 6565 37
1940-1942 National Civil Service Reform League 6565 38
1942 National Committee on the Housing Emergency, Inc. 6565 39
1934-1940 National Committee on Prisons and Prison Labor 6565 40
1935-1942 National Conference of Juvenile Agencies 6565 41
1934-1942 National Conference of Labor Legislation 6565 42
1940 National Conference of Real Estate Taxpayers 6565 43
1936-1940 National Conference of Social Work - Delegates 6565 44
1937-1940 National Conference on States Parks 6565 45
1934-1935 National Cemetary Memorial Day 6565 46
Box 66 66

  

Dates Contents Box Folder
1939-1940 National Constitution Day Committee 6666 1
1935-1939 Memorial Consumers League 6666 2
1938-1942 National Cotton Week 6666 3
1938 National Crime Prevention League 6666 4
1941 National Defense Through Democratic Employment Practice 6666 5
1937-1938 National Defense Week 6666 6
1936-1938 Nstional Education Association 6666 7
1940-1941 National Employment Week 6666 8
1933-1938 National Emergency Council 6666 9
1935-1937 National Encampment of the Veterans of Foreign Wars 6666 10
1942 National Extempore - Discussion Contest 6666 11
1938-1941 National First Aid Week 6666 12
1939 National Flag Week 6666 13
1939 National Flood Prevention Week 6666 14
1938 National Foundation for Infintile Paralysis 6666 15
1942 National Freedom Day 6666 16
1941-1942 National Grange 6666 17
1935-1939 National Guard Association 6666 18
1937 National Guard Nazi Meeting 6666 19
1937-1940 National Hearing Week 6666 20
1933-1939 National Labor Relations Board 6666 21
1937-1938 National Lawyers Guild 6666 22
1941 National Legion of Men and Women of America, Inc. 6666 23
1937 National League to Promote School Attendance 6666 24
1941-1942 National Maritime Day 6666 25
1938 National Maritime Union 6666 26
1934-1935 National Mortgage Corporation 6666 27
1938-1942 National Musice Week 6666 28
1939-1940 National Negro Achievement Commission 6666 29
1937-1942 National Negro Congress 6666 30
1934 National Parks 6666 31
1939-1940 National Pedestrian Protective Contest for 1939 6666 32
1934 National Planning Board 6666 33
1937-1940 National Probation Association 6666 34
1933-1937 National Public Housing Conference 6666 35
1933-1935 National Recovery Administration 6666 36
1937-1942 National Recreation Congress 6666 37
1933-1934 National Re-Employment Administration 6666 38
1936-1938 National Resources Committee 6666 39
1940-1942 National Resources Planning Board 6666 40
1939-1940 National Resources Planning Board 6666 41
1935 N.R.A. Conference of Governors 6666 42
1936-1942 National Rivers & Harbors Congress 6666 43
1933-1941 National Safety Council 6666 44
1933 National Super Highway Association 6666 45
1935 National Surety Corporation 6666 46
1941-1942 National Tax Association 6666 47
1940 National Tax Association 6666 48
1939 National Tax Association 6666 49
1936-1938 National Tax Association 6666 50
Box 67 67

  

Dates Contents Box Folder
1936 National Textile Act 6767 1
1936-1938 National Tomato Show 6767 2
1933 National Urban League 6767 3
1934-1940 National Work Shirt Manufacturers Association 6767 4
1936-1940 National Youth Administration 6767 5
1937 Natural Resources Development Commission 6767 6
1941-1942 Naval Aviation Week 6767 7
1929-1936 Naval Militia 6767 8
1933 Naval Supply Depot 6767 9
1936-1942 Navy Day Proclamation 6767 10
1939 Navy and Marine Memorial in Washington 6767 11
1939 Nazi-Bund Meeting 6767 12
1937-1938 Nazism 6767 13
1935-1942 NE 6767 14
1936,1939 Nebraska Legislative Reference Bureau 6767 15
1934 Negro Camps 6767 16
1936-1941 NEL 6767 17
1936-1942 NEM 6767 18
1933-1942 Netherlands, Consulate of 6767 19
1938-1941 Neustein, Irving D. 6767 20
1935-1936 Neville, W.S. 6767 21
1933 Nevins, Theodore 6767 22
1934-1936 Nevins, William 6767 23
1933-1942 NEW 6767 24
1933-1942 Newark State School 6767 25
1937-1942 NEWBURGH - General 6767 26
1942 Newburgh - Beacon Ferry 6767 27
1933-1940 New A-F 6767 28
1941-1942 New G-L 6767 29
1941-1942 New M-Z 6767 30
1936-1942 New England - General 6767 31
1935 New Hampshire Commissionon Interstate Compacts 6767 32
1936-1942 New Jersey - General 6767 33
1934-1940 New Jersey Litherage 6767 34
1936-1942 New Jersey, State of 6767 35
1936-1942 NEWM 6767 36
1941 New Paltz Milk Problem 6767 37
1933-1940 New Rochelle - General 6767 38
1931-1940 New School for Social Research 6767 39
1937-1939 Newspaper Guild of New York 6767 40
1942 Newspaper Week 6767 41
1933-1934 Newtown Battlefield Reservation 6767 42
1933-1942 NEW YORK - General 6767 43
1937-1938 New York Academy of Medicine 6767 44
1933-1940 New York City - Board of Elections 6767 45
1941-1942 New York City - Board of Elections 6767 46
1933-1942 New York Board of Trade 6767 47
1940-1942 New York Central System 6767 48
1934 New York City - Charter Commission 6767 49
1934-1938 New York Child Labor Committee 6767 50
1933-1942 New York City - General 6767 51
Box 68 68

  

Dates Contents Box Folder
1934-1939 New York City - Civil Service Commission 6868 1
1933-1942 New York City - Comptroller 6868 2
1934-1936 New York City - Correction Commission 6868 3
1940 New York City Court of Special Sessions - Report 6868 4
1933-1939 New York City - Board of Estimate and Appointment 6868 5
1934-1942 New York City - Board of Education 6868 6
1934 New York City - Economy Bill 6868 7
1933 New York City - Election Frauds 6868 8
1933-1936 New York City - Finance 6868 9
1933-1941 New York City - Fire Department 6868 10
1933-1941 New York City - Health Department 6868 11
1935-1936 New York City - Department of Hospitals 6868 12
1933-1937 New York City - League of Women Voters 6868 13
1938-1941 New York City - Borough of Manhatten 6868 14
1940 New York City Mayor - Administration of Municipal Printing 6868 15
1933-1942 New York City - Mayor of 6868 16
1934-1942 New York City - Housing Authority 6868 17
1935-1941 New York City Mayor's Committee on City Planning 6868 18
1933-1942 New York City - Park Commission 6868 19
1935 New York City - Police Commissioner 6868 20
1936-1942 New York City - Postmaster 6868 21
1938 New York City - Relief Tax 6868 22
1937 Restoration of Salaries to New York City Employees 6868 23
1941 New Yotk City - Department of Sanitation 6868 24
1934-1941 New York City Tax Commission 6868 25
1933-1934 New York City - Temporary Emergency Relief Administration 6868 26
1938 New York City - Truck Strike 6868 27
1935-1938 New York City - Tubercular Patients 6868 28
1936-1942 Board of Statutory Consolidation 6868 29
1937-1940 New York City - Supervisor of the City Record 6868 30
1934-1940 New York City - Department of Water Supply, Gas and Electricity 6868 31
1940 New York City - Water Supply A-L 6868 32
1940 New York City - Water Supply M-Z 6868 33
1940-1942 New York City - Water Supply Meeting on September 27th - Notices, etc. 6868 34
Box 69 69

  

Dates Contents Box Folder
1933-1940 New York City Welfare Commission 6969 1
1940 New York Worlds Fair 6969 2
1939 New York City - Worlds Fair - letters to Governors of all states 6969 3
1935 New York City - Worlds Fair 6969 4
1937 New York Worlds Fair - Advisory Committee 6969 5
1936,1939 Worlds Fair Commission 6969 6
1937-1938 New York Worlds Fair Commission - General 6969 7
1939 New York Worlds Fair Commission - General 6969 8
1936 New York City - Worlds Fair Conference Executive Chamber, Albany, NY 6969 9
1936 New York City -Worlds Fair Corporation 6969 10
1936 New York City - Worlds Fair General Correspondence 6969 11
1936 New York City - Worlds Fair - George McAneny 6969 12
1936 New York City - Worlds Fair Reports, Stencil copies, etc. 6969 13
1933 New York City - Worlds Fair Compensation Lawyers Association 6969 14
1936-1942 New York Convention and Visitors Bureau 6969 15
1936-1942 New York County 6969 16
1933-1942 New York County - District Attorney 6969 17
1934-1935 New York County Investigation 6969 18
1934-1941 New York County Lawyers Association 6969 19
1934-1935 New York House of Refuge 6969 20
1936-1938 New York League of Women Voters 6969 21
1936 New York Milk Shed 6969 22
1942 New York Mills Corporation Strike 6969 23
1939 New York Naval Militia 6969 24
1941 New York Petroleum Industries Committee 6969 25
1936-1937 New York Power and Light Corporation 6969 26
1942 New York Psychiatric Institute 6969 27
Box 70 70

  

Dates Contents Box Folder
1933-1942 New York State - General 7070 1
1940-1941 New York State Agricultural Society 7070 2
1941 New York State Agricultural Experiment Station 7070 3
1935-1937 New York State Albany Employees Federal Credit Union 7070 4
1941-1942 New York State Association for Nursery Education 7070 5
1939-1940 New York State Association of Public Welfare Officals 7070 6
1933-1940 New York State Automobile Association 7070 7
1935-1942 New York State Bar Association 7070 8
1938 New York State Barge Canal Terminal 7070 9
1940 New York State Catholic Welfare Committee 7070 10
1939 New York State Christian Endeavor Union 7070 11
1941 New York State Circulation Managers Association 7070 12
1934-1937 New York State College of Forestry 7070 13
1935-1941 New York State Conference Board of Farm Organizations 7070 14
1937-1939 New York State Conference on Marriage and the Family 7070 15
1934-1940 New York State Conference on Negro Welfare 7070 16
1936-1940 New York State Congress of Parents and Teachers, Inc. 7070 17
1933-1940 New York State Construction Council 7070 18
1936-1942 New York State Economic Council 7070 19
1932-1940 New York State Farm Bureau Federation 7070 20
1933-1942 New York State Federation of Labor 7070 21
1938-1940 New York State Federation of Teachers Unions 7070 22
1936 New York State Fruit and Vegetable Commmission 7070 23
1936-1940 New York State Grange 7070 24
1935-1942 New York State Highway Users Conference 7070 25
1933-1939 New York State Historical Association 7070 26
1938-1942 New York State Industrial Union Council 7070 27
1940 New York State League of Savings and Loan Associations 7070 28
1938-1940 New York State Osteopathic Society 7070 29
1936 New York State Railways 7070 30
1941-1942 New York State Restaurant Association 7070 31
1938-1940 New York State School Boards Association, Inc. 7070 32
1934-1940 New York State Sheriff's Association 7070 33
1937 New York State Society of Professional Engineers 7070 34
1939-1941 New York State Veterinary College 7070 35
1941-1942 New York State Wholesale Beer Distributors Association, Inc. 7070 36
1938-1940 New York Stock Exchange 7070 37
1934-1935 New York Title and Mortgage Company 7070 38
1937-1942 New York University 7070 39
1934-1942 New York Urban League 7070 40
1936 Neyer, Fred 7070 41
1938-1940 Nhare, George E. 7070 42
1933-1942 NI 7070 43
1939-1940 Niagara County Investigation 7070 44
1938-1940 Niagara Falls Bridge Commission 7070 45
1933-1939 Niagara Falls, City of 7070 46
1938-1939 Niagara Falls Bridge 7070 47
1937-1938 Niagara Falls - Gambling 7070 48
1930, 1941-1942 Niagara Falls Power Company 7070 49
Box 71 71

  

Dates Contents Box Folder
1941-1942 Niagara Frontier Bridge Commission 7171 1
1935-1939 Niagara Frontier Planning Board (1 of 2) 7171 2
1935-1940 Niagara Frontier Planning Board (2 of 2) 7171 3
1933-1936 Niagara Frontier Bridge Commission and State Park Commission 7171 4
1933-1940 Niagara Frontier Bridge Commission 7171 5
1933-1938 Stream Pollution - Niagara River 7171 6
1940 Niagara University 7171 7
1931-1937 Nicolaidis, A. 7171 8
1936-1941 NIE 7171 9
1936-1941 NIK 7171 10
1934-1942 Nims, Harvey D. 7171 11
1934-1939 Nissequoque River - Pollution 7171 12
1936-1941 NO 7171 13
1935-1938 Noble Dog Foundation 7171 14
1933-1938 Non-Permanent Active Militia 7171 15
1933-1942 NOR 7171 16
1937 Norciso, Carmela 7171 17
1935-1936 Norman C. Norman 7171 18
1933-1942 NORT 7171 19
1937 North American Committee to Aid Spanish Democracy 7171 20
1936-1942 North American Gasoline Tax Conference 7171 21
1936-1937 North American Homes Exposition 7171 22
1937-1938 North American Sports Garden and Outdoor Life Show 7171 23
1938-1939 North Carolina - Commissioner of Paroles 7171 24
1939 North Castle Town Board Specail Election 7171 25
1938 Northeast Harbor - Port Authority 7171 26
1934 North Hudson, New York 7171 27
1938 North Jersey Transit Committee 7171 28
1933-1938 North Shore Civic Alliance 7171 29
1940 Northwest Airlines 7171 30
1938-1940 Northwestern University Traffic Institute 7171 31
1933-1942 NORTO 7171 32
1939 Norton, John F. 7171 33
1934,1938 Norwegian Consulate General 7171 34
1938 Notaries Public 7171 35
1933-1942 NOV 7171 36
1933-1940 Noyes, Charles F. 7171 37
1939-1941 Noyes, Holton V. 7171 38
1936-1942 NU 7171 39
1941 Nutrition Week 7171 40
1936-1941 O 7171 41
1933-1942 OB 7171 42
1938 O'Brien, Mrs. Annie L. 7171 43
1941-1942 O'Brien, Frank J. 7171 44
1938 O'Brien, James J. 7171 45
1933 O'Brien, John P. 7171 46
1936-1937 O'Brien, Miss Mary 7171 47
1933-1935 O'Brien, Philip J. 7171 48
1941 O'Brien, Richard A. Captain 7171 49
Box 72 72

  

Dates Contents Box Folder
1934-1942 OC 7272 1
1940-1941 Ochs, Francis B. 7272 2
1937-1939 Ockman, Ralph 7272 3
1937-1939 O'Connor, David 7272 4
1935 Occupational Diseases 7272 5
1933-1941 OD 7272 6
1933-1942 OG 7272 7
1933-1942 Ogdensburg, City of 7272 8
1932-1938 O'Hanlon, John M. 7272 9
1936-1937 Ohio Basin 7272 10
1933-1942 Ohio, State of 7272 11
1936-1941 Ohio River Compact Commission 7272 12
1936-1938 Ohio Valley Treaty 7272 13
1936 Oil Compacts and Commission 7272 14
1933 Oil Industry 7272 15
1934-1941 Oklahoma 7272 16
1929-1942 OL 7272 17
1936-1942 OLI 7272 18
1936-1941 OLS 7272 19
1935-1936 Olympic Games 7272 20
1933-1942 OM 7272 21
1933-1942 ON 7272 22
1933 Oneida County - Relief Bureau 7272 23
1937 Onondaga County Park and Regional Planning Board 7272 24
1934-1935 Onondaga County Park 7272 25
1933 Onondaga County Relief Administration 7272 26
1933-1938 Onondaga Indian Reservation 7272 27
1934 Onondaga Racing Association 7272 28
1933-1942 OR 7272 29
1939-1940 Orange County Chamber of Commerce 7272 30
1941-1942 Orange County Investigation 7272 31
1938-1940 Orange County Investigation - General 7272 32
1938 Orange County Investigation, Henry Hirschberg - Orange County District Attorney 7272 33
1938-1940 Orange County Investigation - J. Harold McCord 7272 34
1935-1938 Orange County Investigation - Grand Jury Minutes - Reports 7272 35
1938 Orange County Investigation Meeting 7272 36
1938-1939 Orange County Investigation - Whearty, Raymond P. 7272 37
1938 Orange County Investigation - Newspaper Clippings 7272 38
1938 Orange County Investigation - Superseding Order 7272 39
Box 73 73

  

Dates Contents Box Folder
1929-1940 Oregon, State of 7373 1
1941 O'Ryan, John F. 7373 2
1937-1942 OS 7373 3
1934-1942 Osann, Charlotte (aid request) 7373 4
1933-1937 Osborne Association, Inc. 7373 5
1933-1937 Osborne, Charles D. 7373 6
1933-1940 Osborn, William Church 7373 7
1937 O'Sullivan, Daniel 7373 8
1933-1942 OSWEGO - General 7373 9
1932-1939 Oswego Grain Elevator 7373 10
1939-1940 Oswego River Mill Owners 7373 11
1933 Oswego and Sackets Harbor 7373 12
1938-1941 Oswego State Normal School 7373 13
1933-1942 OT 7373 14
1936-1942 OU 7373 15
1938 Owens, James S. - Parole Board Executive Director 7373 16
1939 Oxley, Lawrence A. 7373 17
1936-1942 P 7373 18
1936-1942 PAI 7373 19
1938 Palestine Mandate 7373 20
1933-1935 Palisades Interstate Park 7373 21
1941 Palisades Interstate Park Commission 7373 22
1936-1937 Pallotti, Valeria Mrs. 7373 23
1933-1942 Palmer, George E. 7373 24
1933-1941 PAN 7373 25
1941 Pan American Airways System 7373 26
1933-1937 Panico, Antonio Mr. 7373 27
1935 Panther Mountain Reservoir 7373 28
1935-1940 Panzer, Richard H. 7373 29
1936-1942 PAR 7373 30
1933-1942 Parent Teachers Association 7373 31
1933-1942 Parent Teacher Week 7373 32
1940 Pari-Mutuel Messenger Service 7373 33
1939-1940 Pari-Mutuel 7373 34
1933 Pari-Mutuel Machines 7373 35
1933-1942 PARK 7373 36
1934-1941 Park Association New York City 7373 37
1933-1938 Parking Charges 7373 38
1934-1935 Parkinson, Thomas L. 7373 39
1940 Parks, Theodore 7373 40
1941-1942 Parole Board 7373 41
1933-1940 Parole Board - General 7373 42
1933-1938 Parole - Division of 7373 43
Box 74 74

  

Dates Contents Box Folder
1936-1942 PARR 7474 1
1933-1942 PAT 7474 2
1936-1942 PAU 7474 3
1936-1942 PE 7474 4
1933-1935 Peabody, George Foster 7474 5
1933 Pearlman, A. E. 7474 6
1935-1940 PEC 7474 7
1933-1941 Pedestrian-Motorists' Safety League 7474 8
1936-1942 PEE 7474 9
1938-1942 Peekskill, City of 7474 10
1938 Peekskill Leaflet Case 7474 11
1937 Pelenyi, Mrs. John 7474 12
1935-1937 Pelham - Port Chester Parkway 7474 13
1941-1942 Pellegrino, Frank 7474 14
1936-1942 PEN 7474 15
1936 Pensions, Commission on 7474 16
1939-1940 Pension Funds 7474 17
1936-1939 PENNSYLVANIA - General 7474 18
1933-1942 Pennsylvania, Governor 7474 19
1935-1937 Pennsylvania State Commission (on Gettysburg) 7474 20
1933-1935 People's Lobby 7474 21
1933-1942 PER 7474 22
1941 Perceval, Mrs. Charles 7474 23
1933 Perkins, Frances 7474 24
1936-1942 PERR 7474 25
1937 Perry Knitting Mills Strike 7474 26
1935-1942 PET 7474 27
1936 Peterson, Albert and Anna 7474 28
1936-1942 PETES 7474 29
1934-1935 Petroleum Code 7474 30
1938 Petroleum Industry - Joint Legislative Investigating Committee 7474 31
1934 Petrowski, John 7474 32
1941 Pettis, Charles W. Bressler 7474 33
1936-1942 PF 7474 34
1933-1942 PH 7474 35
1934-1937 Phelps, Edwin G. 7474 36
1937-1940 Phillips, Henry 7474 37
1933-1940 Phillips, Leopold 7474 38
1939-1940 Phillips, Nathaniel 7474 39
1933-1942 PI 7474 40
1933-1942 PIG 7474 41
1933-1942 Pike, Morris 7474 42
1934-1942 Pilgrim State Hospital 7474 43
1934-1940 Pine Camp Military Reservation 7474 44
1934-1940 PIO 7474 45
1933-1938 Piper, R. Foster 7474 46
1936-1942 PL 7474 47
Box 75 75

  

Dates Contents Box Folder
1936-1938 Planning Board - Reports 7575 1
1936-1938 Planning Board 7575 2
1939-1940 Planning Board 7575 3
1941-1942 Planning Board 7575 4
1941 State Planning Council Reports 7575 5
1935 Platek, Michael (aid request) 7575 6
1939 Plattsburgh Maneuvers 7575 7
1936 Plattsburgh Rifle Range and Pine Camp 7575 8
1936-1937 Pneumonia Conference - Appropriations 7575 9
1937-1941 PO 7575 10
1938 Pohly, Gene (aid request) 7575 11
1933-1942 POL 7575 12
1940-1942 Poland Day 7575 13
1933-1942 Poletti, LT. Governor Charles 7575 14
1937 Police Training 7575 15
1937-1940 Policyholders Advisory Council 7575 16
1939 Policyholders Aid & Adjustment Bureau 7575 17
1939-1940 Commission for Polish Relief, Inc. 7575 18
1935 Poliomyelitis 7575 19
1934-1941 POLISH - General 7575 20
1938-1941 Poliomyelitis Campaign 7575 21
1937 Polish Consular Officers 7575 22
1936,1941 Polish Embassy 7575 23
1933-1942 Pollack - Pollak - Pollock - General 7575 24
1939-1940 Pollack, William 7575 25
1941-1942 Pollack Poster Print. (H.WM) 7575 26
1932-1933 Pollard, Raymond G. 7575 27
1938-1939 Pollock, Channing 7575 28
1938-1939 Pomarico, Mrs. Joseph 7575 29
1936 Ponzio, James J. 7575 30
1934-1939 POOL 7575 31
1934-1935 Pool, E.H. 7575 32
1933-1942 POP 7575 33
1937-1938 Port Authority 7575 34
1933-1936 Port Authority 7575 35
1940 Port Authority - General 7575 36
1942 Port of Authority 7575 37
Box 76 76

  

Dates Contents Box Folder
1935 Port of Authority - Bonds 7676 1
1936-1937 Port Authority - Midtown Tunnel 7676 2
1941 Port Authority - Minutes 7676 3
1939-1940 Port Authority - Minutes 7676 4
1939 Port Authority - Minutes 7676 5
Box 77 77

  

Dates Contents Box Folder
1934-1936 Port Richmond Cooperative Savings and Loan Association 7777 1
1928-1942 POS 7777 2
1936-1938 Post, A. E. (aid request) 7777 3
1942 Post-War Employment 7777 4
1942 Post War Public Works Planning Commission 7777 5
1933-1942 Poughkeepsie - General 7777 6
1933-1942 POW 7777 7
1941-1942 Power Authority - State of New York 7777 8
1933-1938 Power Authority 7777 9
1939-1940 Power Commission 7777 10
1936-1942 PR 7777 11
1939 Presnail, Frederick (aid request) 7777 12
1933-1942 PRI 7777 13
1934-1937 Princess of Wales' Own Regiment 7777 14
1940 Printing Contracts 7777 15
1940 Printing Contracts - Investigation Positions 7777 16
1940 Printing Contracts - Investigation 7777 17
1940 Printing Contracts - Investigation Reports 7777 18
1931-1940 Printing Contracts - Investigation 7777 19
1940-1942 Printing Contracts - Investigation - Reports 7777 20
Box 78 78

  

Dates Contents Box Folder
1934-1941 Prison Association 7878 1
1933 Prison Administration and Construction 7878 2
1935-1937 Prison Industries Reorganization 7878 3
N/A Private Detectives and Investigators 7878 4
1933-1942 PRO 7878 5
1933-1938 Processing Taxes (under Agricultural Adjustment Act) 7878 6
1935-1939 Propeller Club of the United States 7878 7
1934-1940 Proper, Bertie J. (aid request) 7878 8
1942 Property Owners Association of Buffalo 7878 9
1937-1938 Proportional Representation in New York City 7878 10
1934-1936 Prudence Company 7878 11
1940 Pryse, Gerald Spencer (aid request) 7878 12
1936-1942 PU 7878 13
1941-1942 Public Affairs Committee 7878 14
1936-1940 Public Affairs Forum 7878 15
1939-1942 Public Affairs Information Service 7878 16
1933-1942 Public Buildings 7878 17
1936 Public Buildings, Use of 7878 18
1942 Public Highway Construction 7878 19
1941 Public Papers 7878 20
1940 Public Salaries Tax Act 7878 21
1941-1942 Public Service Commission 7878 22
1939-1940 Public Service Commission 7878 23
1937-1938 Public Service Commission 7878 24
1936 Public Service Commission 7878 25
1932-1935 Public Service Commission 7878 26
1936-1938 Public Service Commission - Grade Crossings 7878 27
1939-1940 Public Service Commission - Interstate Commerce Commission 7878 28
1940-1942 Public Service Commission - Interstate Commerce Commission 7878 29
1936-1938 Public Service Commission - Interstate Commerce Commission 7878 30
1934 Public Service Commission - Investigation 7878 31
1941 Public Service Commission - Principal Attorney George H. Kenny 7878 32
1936-1937 Public Service Commission Reports 7878 33
Box 79 79

  

Dates Contents Box Folder
1936 Public Utilities Commission of Washington D.C. 7979 1
1933-1936 Public Utility Legislation 7979 2
1934 Public Hearing to Investigate Public Utilities 7979 3
1934 Public Utility Investigation - (Joint Legislative Committee) 7979 4
1939-1940 Public Utilities Tax 7979 5
1941-1942 Public Work Reserve 7979 6
1936-1937 Public Works Administration - Federal Theatre Project 7979 7
1941-1942 Public Works, Dept. of 7979 8
1933-1940 Public Works - General 7979 9
1936-1940 Public Works Department - Reports 7979 10
1941 Public Works, Dept. of - Division of Public Buildings 7979 11
1933-1936 Public Works, Department of Division of Canals & Waterways 7979 12
1936-1938 Public Works, Dept. of - Division of Engineering 7979 13
1942 Public Works, Dept. of - Division of Engineering Reports 7979 14
1941 Public Works, Dept. of - Division of Engineering Reports 7979 15
1940 Public Works, Dept. of - Division of Engineering Reports 7979 16
Box 80 80

  

Dates Contents Box Folder
1939 Public Works, Department of Engineering - building contracts 8080 1
1933-1938 Public Works, Department of Division and Highways 8080 2
1936-1940 Puerto Rico - General 8080 3
1937-1938 Pulaski - School 8080 4
1936-1942 Pulaski Day 8080 5
1933-1942 Q 8080 6
1938 Quarry Workers International Union 8080 7
1940-1942 Quasi-Judicial Action of Administrative Agencies, Commission on 8080 8
1934 Quayle, HON. Frank J. 8080 9
1939-1940 Queens County Clerk Council #326 8080 10
1939 Queens County Clerk's Office Bulletin 8080 11
1941-1942 Quereau, Frank H. 8080 12
1936-1942 QUIN 8080 13
1939-1941 Quinlivan, Senan F. (aid request) 8080 14
1937 Quinn, James H. (aid request) 8080 15
1936-1942 R 8080 16
1939-1942 Race Discrimination 8080 17
1940-1942 Racing Commission 8080 18
1942 Racing Commission Reports 8080 19
1941 Racing Commission Reports 8080 20
1940 Racing Commission Reports 8080 21
Box 81 81

  

Dates Contents Box Folder
1940 Racing Commission - Harness Racing Commission 8181 1
1940-1942 Racing Commission - Harness Racing Commission 8181 2
1937 Radio Broadcasts re: State Government 8181 3
1936 Radio Servicemen's Week 8181 4
1936-1942 RAF 8181 5
1941 Raimo, Nunzio 8181 6
1933-1942 RAN 8181 7
1941-1942 Randall, William 8181 8
1933-1935 Randall's Island 8181 9
1936-1937 Rankin, William H. Company 8181 10
1935-1942 Ranney, Charles J. (Rensselaer County District Attorney.; charges against) 8181 11
1935-1937 Rapoport, Henry N. 8181 12
1941-1942 Rapp-Coudert Committee 8181 13
1936-1942 RAS 8181 14
1938 Rath, Henry A. 8181 15
1936-1942 RAU 8181 16
1938 Ray, Charles B. 8181 17
1936-1938 Raybrook State Hospital 8181 18
1936-1942 RE 8181 19
1933-1939 Real Estate Boards 8181 20
1937 Real Estate Boards - Mortgage Moratorium Commission 8181 21
1941-1942 Re-apportionment 8181 22
1936-1940 Reapportionment 8181 23
1933-1938 Reapportionment 8181 24
1941-1942 Reapportionment - Joint (Legislative) Committee 8181 25
1937-1938 Reciprocal Trade Treaty 8181 26
1933 Reconstruction Finance Corporation - Acknowledgements 8181 27
1933 Reconstruction Finance Corporation - Frederick C. Croxton 8181 28
1933 Reconstruction Finance Corporation - General 8181 29
1934 Reconstruction Finance Corporation - General 8181 30
1935-1939 Reconstruction Finance Corporation - General 8181 31
1933-1935 Reconstruction Finance Corporation - James L. Fort 8181 32
1933 Reconstruction Finance Corporation - R. F. Murray 8181 33
1939-1940 Reconstruction Home (of New York State) at West Haverstraw 8181 34
Box 82 82

  

Dates Contents Box Folder
1933-1942 RED 8282 1
1937-1938 Redlich, Julius 8282 2
1936-1942 REE 8282 3
1939-1940 Ree, Fannie L. (aid request) 8282 4
1940-1941 Reed Farm 8282 5
1937 Reed, Lily W. (aid request) 8282 6
1935 Refugees from Germany 8282 7
1936-1942 REES 8282 8
1933-1935 Regional Agricultural Credit Corporation 8282 9
1933-1937 Regional Plan Association, Inc. 8282 10
1933-1942 REI 8282 11
1932-1933 Reid, William B. 8282 12
1933-1942 REIL 8282 13
1940 Reilly, Philip 8282 14
1933-1942 REIS 8282 15
1933-1941 Reis, Arthur M. 8282 16
1933-1939 Reisman, Etta - case 8282 17
1935-1936 Relief Bond Issue 8282 18
1941-1942 Religious Education Week 8282 19
1942 Reller, Betty (aid request) 8282 20
1936-1940 Remington Rand Strikes 8282 21
1936 Remington Rand Strike - Police Reports 8282 22
1933-1942 REN 8282 23
1939-1940 Renfrew, Robert W. 8282 24
1939 Rensselaer - Gambling 8282 25
1937 Rensselaerwyck Rifle Range 8282 26
1941-1942 Rent Control 8282 27
1935-1942 Reoux, Harry A. 8282 28
1933 Repeal Convention - 18th Amendment 8282 29
1939 Repicci, Anthony (aid request) 8282 30
1933-1938 Revision of Tax Laws, Commission on 8282 31
1933-1942 REY - (Rhoades) 8282 32
1935 Reynolds, J. D. (aid request) 8282 33
1940 RHODE ISLAND - General 8282 34
1936-1942 Rhode Island - State of 8282 35
1933-1942 RI 8282 36
1933-1939 Ribman, Benjamin C. 8282 37
1935-1940 Richardson, Mrs. A. R. 8282 38
1940 Richardone, Joseph J. 8282 39
1933-1942 RICHIE 8282 40
Box 83 83

  

Dates Contents Box Folder
1938 Richmond County Investigation 8383 1
1934-1942 RID 8383 2
1937 Ridder, Victor F. 8383 3
1942 Ridges, Robert P. 8383 4
1938 Rikers Island 8383 5
1936-1942 RIL 8383 6
1934-1938 Ringrose, Hyacinthe 8383 7
1933-1936 Rippey, Harlan W. 8383 8
1936-1942 RIS 8383 9
1931-1934 Riscili, Joseph 8383 10
1939-1941 Rispin, Miss Catherine 8383 11
1937-1938 Riverhead, Town of 8383 12
1940 Rizzo, Frank 8383 13
1936-1942 RO 8383 14
1936 Roane, Carita V. Mrs. 8383 15
1939 Roberts, Carrollton A. - General 8383 16
1939 Roberts, Carrollton A. - answers to charges 8383 17
1939 Roberts, Carrollton A. - reports 8383 18
1936-1942 ROBI 8383 19
1933-1942 ROC 8383 20
1938-1939 Robinson, George F. 8383 21
1936 Rochester, Joseph 8383 22
1933-1942 Rochester 8383 23
1933-1941 Rochester - city of 8383 24
1933-1940 Rochester Chamber of Commerce 8383 25
1938 Rochester Home Builders Association 8383 26
1933-1942 Rochester State Hospital 8383 27
1934-1938 Rock Drillers Union 8383 28
1936-1940 Rockland County - General 8383 29
1937-1939 Rock, Miss Lillian D. 8383 30
1933-1942 Rockland State Hospital 8383 31
1938 Rockland State Hospital Investigation 8383 32
1936-1937 Rockland - Westchester Bridge 8383 33
N/A Rockland - Westchester Bridge Authority - Petitions in Favor of? 8383 34
1936-1942 ROE 8383 35
1936-1939 Roehr, Leo 8383 36
1933-1940 Rogers, Gustavus A. 8383 37
1936 Rogers Memorial Commission 8383 38
1936-1942 ROH 8383 39
1941-1942 Rohr, Florence M. 8383 40
1936-1942 ROM 8383 41
1933-1942 Rome State School 8383 42
Box 84 84

  

Dates Contents Box Folder
1933-1942 Roosevelt, Franklin D. 8484 1
1933-1942 Roosevelt, Eleanor 8484 2
1941-1942 Roosevelt (Theodore) Day Proclamation 8484 3
1939 Roosevelt Birthday - President 8484 4
1935-1940 Roosevelt (Theodore) Memorial 8484 5
1934 Roosevelt (Theodore) Memorial 8484 6
1933 Roosevelt (Theodore) Memorial 8484 7
1937-1940 Roosevelt (Theodore) Memorial - Reports and Minutes 8484 8
1933 Roosevelt (Theodore) Memorial 8484 9
1940 Roper, Dan C. 8484 10
1936-1942 ROS 8484 11
1933-1942 ROSEN 8484 12
1934-1942 Rosenberg, H. D. 8484 13
1933-1937 Rosenbluth, Robert 8484 14
1933-1942 Rosenman, Samuel I. 8484 15
1937-1939 Rosenthal-Becker Case 8484 16
1936-1942 ROSS 8484 17
1936-1941 Ross, Dr. Marshall, E. 8484 18
1936-1942 ROT 8484 19
1935 Rotterdam Cooperative Association 8484 20
1933-1942 ROW 8484 21
1933-1942 RU 8484 22
1936-1942 RUE 8484 23
1935-1942 Rural Electrification 8484 24
1935-1938 Rural Rehabilitation Corporation 8484 25
1935-1939 Rural Resettlement Administration 8484 26
1933-1942 RUS 8484 27
1936-1942 RUSSI 8484 28
1940 Russian Government - Soviet Embassy 8484 29
1937-1942 Russo, Frank (aid request) 8484 30
1936-1942 RY 8484 31
1933-1940 Ryan, Frank J. 8484 32
1939 Ryan, John A. 8484 33
1939 Ryan W. G. (aid request) 8484 34
1936-1942 S 8484 35
1940 Sabin, Clara Belle (aid request) 8484 36
1936-1937 Safety Campaign 8484 37
1936-1938 Safety Week 8484 38
1936-1942 SAINT, A-Z 8484 39
1933-1940 St. Lawrence Bridge Commission 8484 40
1933-1942 St. Lawrence County - General 8484 41
1941-1942 St. Lawrence Power 8484 42
Box 85 85

  

Dates Contents Box Folder
1939-1942 St. Lawrence Seaway - Miscellaneous 8585 1
1939-1940 St. Lawrence Seaway (Waterway) 8585 2
1933-1938 St Lawrence Waterway (Seaway) 8585 3
1941-1942 St. Lawrence State Hospital 8585 4
1939-1940 St. Louis Basket and Box Company 8585 5
1940-1941 St. Nicholas Day 8585 6
1935 St. Regis Reservation 8585 7
1933-1942 SAL 8585 8
1938 Salary Standardization Board 8585 9
1933 Sales Tax 8585 10
1939-1940 Salomon, Mrs. Alfred (aid request) 8585 11
1933-1938 Salpietro, John J. (aid request) 8585 12
1936-1942 SAM 8585 13
1933-1937 Samuels, Sadie (aid request) 8585 14
1933-1940 SAN 8585 15
1936-1942 SANDI 8585 16
1938 San Francisco Exposition and World's Fair 8585 17
1938-1940 San Remo Apartments - Employees 8585 18
1940 Santucci, Ferdinando (aid request) 8585 19
1933-1942 SAR 8585 20
1932-1937 Saratoga Battlefield 8585 21
1937-1938 Saratoga County Clerk Office 8585 22
1936 Saratoga Lake - Flood 8585 23
1942 Saulpaugh, Hon. Milton V. 8585 24
1936-1942 SAV 8585 25
1938-1940 Savings Bank Life Insurance 8585 26
1941 Savings Bank Life Insurance 8585 27
1938-1939 Savings Bank Life Insurance League 8585 28
1934-1936 Sawyer, Mrs. William A. 8585 29
1933-1942 Saxe, John Godfrey 8585 30
1937 Sax, Leo (aid request) 8585 31
1936-1937 Saxelby, J. J. (aid request) 8585 32
1933-1942 SC 8585 33
1941 Scanlon, Theresa F. (aid request) 8585 34
1936-1942 SCH 8585 35
1936-1942 SCHAF 8585 36
1936-1942 SCHE 8585 37
1934-1940 Scheel, Justine G. (aid request) 8585 38
1934-1936 Scheider, Malvina T. 8585 39
1939-1941 Schenley Distillers Corporation 8585 40
1933-1942 Schenectady - General 8585 41
1933-1938 Schenectady - Bureau of Municipal Research 8585 42
1936 Schenectady County Clerk; Charges against 8585 43
1937 Schenectady - Municipal Housing Authority 8585 44
1939 Schenectady - Sunday Sun - Strike 8585 45
1934-1938 Scherbak, H. (aid request) 8585 46
1933-1942 SCHI 8585 47
1936 Schiff, Herman and Abraham 8585 48
1941 Schiff, William 8585 49
1933-1938 Schieffelin, W. J. 8585 50
Box 86 86

  

Dates Contents Box Folder
1936-1942 SCHL 8686 1
1941-1942 Schlacht, Harry H. 8686 2
1937-1938 Schliederer, John V. 8686 3
1936-1942 SCHM 8686 4
1941 Schmidt, P. 8686 5
1936 Schmitt, Mrs. J. W. (aid request) 8686 6
1936-1942 SCHN 8686 7
1936-1939 Schneider, Barnett 8686 8
1936 Schneider, Frederick (aid request) 8686 9
1939 Schneider, Rebecca (aid request) 8686 10
1933-1942 SCHO 8686 11
1939-1941 Schoen, George H. 8686 12
1933-1941 Schoeneck, Edward 8686 13
1933 Schorenstein, Hyman (Kings County Commissioner of Records; removal of) 8686 14
1936-1942 SCHR 8686 15
1938-1941 SCHU 8686 16
1936-1942 SCHULT 8686 17
1938-1940 Schutz, Valentine A. 8686 18
1933-1942 SCHUM 8686 19
1935-1937 Schumann, W. A. 8686 20
1934 Schuylerville Monument - T. J. Hanrahan 8686 21
1936-1942 SCHW 8686 22
1933-1937 Schwager, Charles 8686 23
1936 Schwartz, Max 8686 24
1939 Schwartz, Raymond M. 8686 25
1935-1936 Schwartz, William C. W. (aid request) 8686 26
1938-1940 Schwert, Pius L. 8686 27
1936-1942 SCO 8686 28
1936-1937 Scriba, Frederick G. 8686 29
1936-1942 SE 8686 30
1937 Seabury, Samuel 8686 31
1933-1940 Seagert, Edward J. 8686 32
1936-1937 Seaman Strike - New York City 8686 33
1935-1939 Seavey, William E. 8686 34
1937-1942 SEC 8686 35
1934 Second Assembly District - St. Lawrence County - Special Election 8686 36
1935 Second Congressional District - Special Election 8686 37
1933-1938 Second Corps Area, United States Army 8686 38
1936-1942 SEI 8686 39
1933-1942 SEL 8686 40
1936-1937 Semendinger, Clara T. 8686 41
1940 Seneca Knitting Mill Strike 8686 42
1933-1938 Seneca Nation of Indians 8686 43
1933 Seneca River Bridge 8686 44
1934-1938 Sepherlis, Nicholas J. (aid request) 8686 45
1936-1942 SER 8686 46
1940-1941 Seventeenth Congressional District 8686 47
1934-1935 Sewanhaka High School 8686 48
1939 Seward Park High School Christmas Day Football Game 8686 49
1937 Sex Crimes 8686 50
1936-1942 SH 8686 51
1939-1940 Shabuniewich, Ignancy 8686 52
1939 Shamesman, Isaac B. 8686 53
1936-1942 SHAN 8686 54
1936-1942 SHAR 8686 55
1936-1942 SHAV 8686 56
1937-1939 Shaw-Walker Company 8686 57
N/A Shay, John B. (aid request) 8686 58
1936-1942 SHE 8686 59
1935-1940 Sheepshead Bay Property Owners Association 8686 60
1937 Sheffield Producers Cooperative Association 8686 61
1936-1942 SHEL 8686 62
1940 Sheldon, Altje (aid request) 8686 63
1932-1940 Sheppard, Mrs. John S. 8686 64
1933-1942 SHER 8686 65
1933-1941 Sherbik, William (aid request) 8686 66
1936-1942 SHI 8686 67
1936-1937 Shinnecock Reservation 8686 68
1933-1942 SHO 8686 69
1940 Shoemaker, Montgomery (aid request) 8686 70
1940 Shonts, Henrietta (aid request) 8686 71
Box 87 87

  

Dates Contents Box Folder
1936-1942 SI 8787 42
1936-1938 Sifton, Paul 8787 1
1936-1942 SIL 8787 2
1937-1938 SILBERSTEIN - General 8787 3
1938 Silberstein, Howard B. 8787 4
1938 Silva, Bessie (aid request) 8787 5
1936-1942 SIM 8787 6
1933-1942 SIMO 8787 7
1931-1936 Simmonds, Claire (aid request) 8787 8
1936-1942 SIN 8787 9
1934-1935 Sinclair, R. V. 8787 10
1933-1941 Sing Sing Prison 8787 11
1936 Sing Sing Prison - Athletic Program - Protests 8787 12
1933-1938 Sing Sing Prison - Corrections - Old Cell Block 8787 13
1934-1936 Singer, Joseph (aid request) 8787 14
1933-1939 Sirovich, William I. 8787 15
1933-1940 SISTER-SISTERS - General 8787 16
1937 Sit Down Strikes 8787 17
1941-1942 Sixteenth Assembly District 8787 18
1941 Sixteenth Senatorial District 8787 19
1941 Sixth Avenue Association, Inc. 8787 20
1937 Sixth Avenue Condemnation Proceedings 8787 21
1936-1942 SK 8787 22
1933-1937 Sklarow, M. Isadore (aid request) 8787 23
1941 Ski Trails of New York 8787 24
1936-1937 Skilling, Daniel 8787 25
1933-1942 SL 8787 26
1936-1942 SLE 8787 27
1941-1942 Sloat, Lillian (aid request) 8787 28
1933-1934 Slum Clearance - Low Cost Housing 8787 29
1940 Slusser, Thomas H. 8787 30
1936-1942 SM 8787 31
1941 Small Loans 8787 32
1938-1939 Smaller Business Association 8787 33
1933-1942 SMIT 8787 34
1936-1942 SMITH, A-G 8787 35
1938 Smith, Adelaide P. (aid request) 8787 36
1933-1942 Smith, Alfred E. - Governor 8787 37
1933-1935 Smith, Alfred E., Jr. 8787 38
1934 Smith, Art J. 8787 39
1934-1935 Smith, Clara L. 8787 40
1936-1942 SMITH, H-Z 8787 41
Box 88 88

  

Dates Contents Box Folder
1942 Smith, Harry 8888 1
1937 Smith, Leroy 8888 2
1937-1939 Smith, Oscar (aid request) 8888 3
1936-1941 SMO 8888 4
1936-1938 Smyth, George W. 8888 5
1936-1942 SN 8888 6
1933 Snyder, Leroy E. 8888 7
1936-1942 SO 8888 8
1933-1942 Sobel, Nathan R. 8888 9
1935 Social Education Conference - White House 8888 10
1939-1942 Social Hygiene Day 8888 11
1936 Social Labor Party 8888 12
1935-1936 Social Security Act - Federal 8888 13
1935 Social Security Program 8888 14
1936 Social Security Legislation - Committee to Study 8888 15
1940-1942 Social Welfare, Dept. of - General 8888 16
1939 Social Welfare, Dept. of - General 8888 17
1937-1938 Social Welfare, Dept. of - General 8888 18
1933-1936 Social Welfare, Dept. of - General 8888 19
1936-1942 Social Welfare, Dept. of - Reports 8888 20
1940 Social Welfare, Dept. of - Michael Gioscia 8888 21
1937-1938 Social Welfare, Board of - Protest against Victor Ridder 8888 22
1936 Social Welfare, Board of - Reorganization 8888 23
1937 Social Welfare Department - Gioscia, Michael 8888 24
1933-1942 Social Welfare, Bureau of the Blind 8888 25
1938 Social Welfare, New York City Relief Funds 8888 26
1940-1941 Social Welfare - Urban - Rural Analysis 8888 27
1938 Socialist Party 8888 28
1938 Society for the Prevention of Cruelty to Children 8888 29
1939-1942 Society of Foreign Consuls 8888 30
1940-1942 Society of New York Hospital 8888 31
1937 Soil Erosion 8888 32
1936-1942 SOL 8888 33
1941-1942 Solomon, Charles 8888 34
Box 89 89

  

Dates Contents Box Folder
1933 Somers, Town of 8989 1
1936-1942 SON 8989 2
1936-1942 SOU 8989 3
1934-1941 SOUTH, A-Z 8989 4
1939 South Buffalo Businessmen's Association 8989 5
1937 South Fallsburg Strike 8989 6
1939 South Side Allied Association 8989 7
1933-1942 SP 8989 8
1933-1942 SPE 8989 9
1933-1942 Special Elections - General 8989 10
1933 Special Legislative Session 8989 11
1933 Special Legislative Session 8989 12
1933 Special Legislative Session 8989 13
1934 Special Legislative Session 8989 14
1936 Special Legislative Session 8989 15
1937 Special Legislative Session 8989 16
1939 Special Legislative Session 8989 17
1939 Special Legislative Session 8989 18
1940 Special Legislative Session 8989 19
1933 October 18 Special Legislative Session - Monroe County Bill 8989 20
1936-1942 SPENCER - General 8989 21
1941-1942 Sperry Gyroscope 8989 22
1936-1942 SPI 8989 23
1933-1934 Spielman Motor Sales Company 8989 24
1936-1942 SPR 8989 25
1938-1940 Sprague, J. Russel 8989 26
1936-1940 ST 8989 27
1937 Stacy, Harry M. 8989 28
1936-1941 STAF 8989 29
1933-1942 STAN 8989 30
1933-1942 STANDARD - General 8989 31
1941-1942 Standards and Purchase, Division of 8989 32
1939-1940 Standards and Purchase, Division of 8989 33
1937-1938 Standards and Purchase, Division of 8989 34
1933-1936 Standards and Purchase, Division of 8989 35
1941 Elizabeth Cady Stanton Day 8989 36
1936-1942 STAR 8989 37
1932-1942 STATE - General 8989 38
1937-1942 State Aid to Education 8989 39
Box 90 90

  

Dates Contents Box Folder Roll
1941-1942 State Aid for Kindergartens 9090 1
1935-1936 State Aid to Municipalities Commission 9090 2
1933-1938 State Charities Aid Association 9090 3
1939-1940 State Charities Aid Association 9090 4
1933-1940 State Contracts 9090 5
1940-1942 State, County and Municipal Workers of America 9090 6
1939-1940 State, County and Municipal Workers of America 9090 7
1937-1938 State, County and Municipal Workers of America 9090 8
1939-1940 State, County and Municipal Workers of America - Uniform Personnel Policy 9090 9
1939-1940 State Employees' Grievance Committee 9090 10
1933-1934 State Farm Debt Conciliation Committee 9090 11
1937-1938 State Fiscal Policies (Joint Legislative Committee on) 9090 12
1941 State Hospitals, Truth About 9090 13
1933-1937 State Institute for the Study of Malignant Diseases 9090 14
1941-1942 State, New York State Dept. of 9090 15
1933-1940 Secretary of State 9090 16
1933-1939 Secretary of State (New York State) - Athletic Commission 9090 17
1936-1940 Secretary of State (New York State) - Division on Corporations 9090 18
1936-1938 Secretary of State (New York State) - Housing Board 9090 19
1934 Secretary of State (New York State) - Housing Board 9090 20
1933 Secretary of State (New York State) - Housing Board 9090 21
1933-1938 Secretary of State (New York State) - Division of Licenses, Notary Publics 9090 22
1934-1940 Secretary of State (New York State) - Racing Commission 9090 23
1934-1940 Secretary of State (New York State) - Reports 9090 24
1941-1942 State Police 9090 25
1939-1940 State Police 9090 26
1937-1938 State Police 9090 27
1933-1936 State Police - General 9090 28
1936-1940 State Police - Bureau of Criminal Investigation 9090 29
1941-1942 State Police - Telephone Calls Executive Chamber 9090 30
State Police - Gerald D. Vaine 90 31 91
1937 State Police re: Transfer of Sergeants 9090 32
1937 State Police - Harold Kemp 9090 33
1937 State Police - Gerald D. Vaine 9090 34
1939 State Salary Cuts 9090 35
1935-1940 State and Territorial Health Officers Conference 9090 36
1937 State Unemployment Census 9090 37
Box 91 91

  

Dates Contents Box Folder
1941-1942 Statements Given by Governor Lehman 9191 1
1942 Statements Given by Governor Lehman 9191 2
1938 Staten Island Proposed Institution for Mental Defectives 9191 3
1942 State Business - Letters to State Department Heads 9191 4
1934-1942 STE 9191 5
1937-1941 Steel Workers Organizing Committee 9191 6
1936 Stefik, Mary (aid request) 9191 7
1933-1942 STEI 9191 8
1937-1941 STEIN - General 9191 9
1933-1942 Steingut, Irwin 9191 10
1936-1942 STEL 9191 11
1934-1941 STER 9191 12
1937-1942 STERN - General 9191 13
1934-1942 STEPHENS-STEVENS - General 9191 14
1939 Stephenson, Nora B. (aid request) 9191 15
1933-1942 STEUBEN - General 9191 16
1937-1938 Steuben County Jail 9191 17
1936-1942 STEV 9191 18
1937 Stevenson (Robert Louis) Cottage - Memorial 9191 19
1936-1942 STEW 9191 20
1936-1942 STI 9191 21
1933-1942 Stiles, James E. 9191 22
1934 Stillman, M. 9191 23
1931-1942 STO 9191 24
1933-1941 Stock Transfer Tax 9191 25
1935-1942 Stockton, Edgar A. 9191 26
1935-1942 STON 9191 27
1933-1941 STONE - General 9191 28
1939 Stone, Isobel (aid request) 9191 29
1937 Storm King By-Pass 9191 30
1936-1942 STR 9191 31
1937-1942 STRAUS-STRAUSS 9191 32
1934 Strauss, Charles 9191 33
1934 Straus, S. W. and Company 9191 34
1936-1942 STRE 9191 35
1936-1942 STRO 9191 36
1936-1941 STU 9191 37
1942 Stuart, William 9191 38
1937 Sturtz, Lutz Ludwig 9191 39
1935-1942 SU 9191 40
Box 92 92

  

Dates Contents Box Folder
1933-1942 Suffolk County - General 9292 1
1937 Suffolk County - Gambling 9292 2
1941 Suffolk County - Investigation 9292 3
1938-1940 Suitor, Harry D. 9292 4
1936-1940 Sullinger, E. L. (aid request) 9292 5
1933-1942 SULLIVAN - General 9292 6
1938-1940 Sullivan, Agnes C. 9292 7
1940 Sullivan, Charles P. - Queens County District Attorney 9292 8
1935-1936 Sullivan, Charles P. - Charges against 9292 9
1936-1941 Sullivan, Florence J. 9292 10
1933-1936 Sullivan, George 9292 11
1936-1942 SUM 9292 12
1938-1939 Sunners, Elizabeth G. 9292 13
1936 Sunnyside Home Owners 9292 14
1933-1942 SUR 9292 15
1938 Surpass Leather Company Strike - Gloversville, New York 9292 16
1941 Surplus Cotton Plan 9292 17
1936 Susman, Louis 9292 18
1937 Susquehanna River Tollbridge Highway 9292 19
1939-1940 Sutherland, Arthur E. 9292 20
1933-1942 SW 9292 21
1938-1940 Swayze, Jesse Ezekiel (aid request) 9292 22
1936-1942 SWE 9292 23
1937 Sweden - General 9292 24
1939-1940 Sweet, Birdsall 9292 25
1925-1932 Sweet, Norman (aid request) 9292 26
1933-1942 SWI 9292 27
1940 Swiotek, Frank 9292 28
1934-1942 Swope, Herbert Bayard 9292 29
1936 Swyer, Samuel (aid request) 9292 30
1936-1942 SY 9292 31
Box 93 93

  

Dates Contents Box Folder
1938-1940 Sydney, Minotojo (aid request) 9393 1
1937 Syphilis Control 9393 2
1933-1942 SYRACUSE - General 9393 3
1933-1940 Syracuse, City of 9393 4
1937 Syracuse, City Finances 9393 5
1933 Syracuse Grade Crossing Commission 9393 6
1934-1942 Syracuse Psychopathic Hospital 9393 7
1933-1942 Syracuse State School 9393 8
1937-1942 Syracuse University - General 9393 9
1936-1942 T 9393 10
1932-1940 Taconic State Park Commission 9393 11
1938-1939 Tamor, Abraham B. (aid request) 9393 12
1934-1942 TAN 9393 13
1939 Tanners Bank - Catskill 9393 14
1933-1937 Taurus, Mount 9393 15
1941 Tavantzis, Theodore (aid request) 9393 16
1941-1942 Tax Foundation, Inc. 9393 17
1941-1942 Taxation and Finance, Bulletins and Reports 9393 18
1939-1940 Taxation and Finance, General 9393 19
1936-1938 Taxation and Finance, Dept. of 9393 20
1933-1935 Taxation and Finance, Dept. of 9393 21
1936 Taxation and Finance, Dept. of - Income Tax Dept. 9393 22
1936-1938 Taxation and Finance, Dept. of - Motor Fuel Tax Investigation 9393 23
1933-1936 Taxation and Finance, Dept. of - Motor Fuel Tax Investigation Exhibits 9393 24
1933-1935 Taxation and Finance, Dept. of - Motor Fuel Tax Investigation Exhibits 9393 25
1941-1942 Taxation and Finance, Dept. of - Motor Vehicle Bureau 9393 26
1939-1940 Taxation and Finance, Dept. of - Division of Motor Vehicles 9393 27
1941-1942 Taxation and Finance, Dept. of - Division of Motor Vehicles 9393 28
1933-1939 Taxation and Finance, Dept. of - Division of Motor Vehicles 9393 29
1942 Taxation and Finance, Motor Vehicles Commissioner. appointment of 9393 30
1939 Taxation and Finance, Motor Vehicle re: appointment Deputy Commissioner 9393 31
1938 Taxation and Finance, Motor Vehicle Bureau -re to C. Harnett resignation 9393 32
1938 Taxation and Finance, Motor Vehicle Bureau re: to C. Mealey 9393 33
1941-1942 Taxation and Finance, Safety Responsibility Bureau 9393 34
1939-1940 Taxes on Cigarettes 9393 35
1940-1942 Taxes on Corporations 9393 36
Box 94 94

  

Dates Contents Box Folder
1941-1942 Taxes 9494 1
1939 Taxes, A-L 9494 2
1939 Taxes, M-Z 9494 3
1938 Taxes, A-L 9494 4
1938 Taxes, M-Z 9494 5
1940 Taxes - Increased - A - L 9494 6
1940 Taxes - Increased - M - Z 9494 7
1936-1942 TAY 9494 8
1936-1942 TE 9494 9
1936 Teachers Oath Bill 9494 10
1936-1942 Teachers Union of the City of New York 9494 11
1941-1942 Teddy's Tavern 9494 12
1942 Telephone Calls (and War Effort) 9494 13
1942 Telkes, Laszlo 9494 14
1933 Temporary Emergency Relief Administration 9494 15
1934 Temporary Emergency Relief Administration 9494 16
1935 Temporary Emergency Relief Administration 9494 17
1936 Temporary Emergency Relief Administration 9494 18
1937 Temporary Emergency Relief Administration 9494 19
Box 95 95

  

Dates Contents Box Folder
1937 Temporary Salary Standardization Board 9595 1
1936-1940 Tennessee, Governor of 9595 2
1939 Tennyson, Alfred 9595 3
1934-1942 TER 9595 4
1939 Tereshtenko, Valery J. (aid request) 9595 5
1942 Terry, Ellis 9595 6
1936 Texas Centennial 9595 7
1941-1942 Texas - General 9595 8
1936-1942 Texas, Governor of 9595 9
1934 Textile Strike 9595 10
1933-1942 TH 9595 11
1934-1937 Thacher, John Boyd 9595 12
1933 Thacher, Thomas P 9595 13
1941 Thanksgiving Day 9595 14
1940 Thanksgiving Day 9595 15
1939 Thanksgiving Day - Protest 9595 16
1938 Thanksgiving Day 9595 17
1939-1941 Thanksgiving Proclamation 9595 18
1936-1941 Thanksgiving Proclamations - Governors of all states 9595 19
1934 Thayer, Warren T. - Investigation 9595 20
1940 Thirty-First Congressional District 9595 21
1936-1941 Thanksgiving Proclamations (Other States) 9595 22
1934 Thirty-Fourth Senatorial District - Special Election 9595 23
1939 Thirty-Seventh Senstorial District - Special Election 9595 24
1936-1942 THO 9595 25
1934-1937 Thomas, Marion L. 9595 26
1938-1939 Thomas Indian School - Report 9595 27
1933-1942 THOMP 9595 28
1936-1942 THOMS 9595 29
1937-1940 Thompson, Frank 9595 30
1936-1941 THORS 9595 31
1936-1942 Thousand Islands Bridge 9595 32
1938 Three Hundred & Sixty Ninth Regiment 9595 33
1935-1936 Three Hundred & Sixty Ninth Infantry - Chaplain of 9595 34
1941 Thrift and Home - Ownership Week 9595 35
1936-1942 TI 9595 36
1934-1942 TIM 9595 37
1933-1936 Title & Mortgage Gurantee Corporation - Investigation of 9595 38
Box 96 96

  

Dates Contents Box Folder
1933-1942 TO 9696 1
1941-1942 Tobacco Control League, Inc. 9696 2
1933-1942 Tobin, Charles J. 9696 3
1941-1942 Tobin, Joseph 9696 4
1942 Tobin, M. (aid request) 9696 5
1938 Todd, Hiram C. 9696 6
1933-1942 TOM 9696 7
1933-1942 Tompkins County - General 9696 8
1939 Tompkins County - Investigation 9696 9
1938 Tonawanda Indian Reservation Community Association 9696 10
1941-1942 Tooker, S. B. (aid request) 9696 11
1936-1942 TOR 9696 12
1941 Tothill, William S. (aid request) 9696 13
1934 Tourian, Archbishop Leon - Murder of 9696 14
1933-1934 Town and Country Government 9696 15
1936 Town and Country Government Officials - Training School 9696 16
1934-1940 Townsend, Mr. and Mrs. Charles (aid request) 9696 17
1934-1938 Townsend, James 9696 18
1936-1942 TR 9696 19
1940-1942 Trade Barriers (Interstate) 9696 20
1935 Trademark Registration 9696 21
1936 Trade Union Institute - Rand School 9696 22
1936-1939 Traffic Commission 9696 23
1935 Tramp Corporation Bill 9696 24
1935-1937 Transient Relief 9696 25
1941-1942 Transit Commission 9696 26
1939-1940 Transit Commission 9696 27
1937-1938 Transit Commission 9696 28
1933-1935 Transit Commission 9696 29
1932-1938 Transit Commission - Reports 9696 30
1937 Transit Commission - James J. Walker 9696 31
1938 Transit Unification, City Commission on 9696 32
1938-1940 Transport Workers Union of America 9696 33
1938 Trapp, William O. 9696 34
1940 Travel America Year 9696 35
1933-1942 TRE 9696 36
1933 Treaty of Friendship 9696 37
Box 97 97

  

Dates Contents Box Folder Roll
1933-1934 Triborough Bridge Authority 9797 1
1941-1942 Triborough Bridge Authority 9797 2
1941-1942 Trichinosis Commission 9797 3
1933-1942 TRO 9797 4
1933-1940 Troy, New York - Gambling 9797 5
1941-1942 Troy, New York - Gambling 9797 6
1939 Troy - Mayoralty 9797 7
1939 Truce and Politics 9797 8
1935-1936 Truck Trails, report on 9797 9
1933-1942 TUR 9797 10
1936-1939 Tudor City 9797 11
1938-1940 Turok, Bishop John 9797 12
1937-1942 Turrell, Dr. Guy H. 9797 13
1935-1938 Turton, John K. 9797 14
1936-1938 Tuscarora Reservation 9797 15
1933-1940 Tuttle, Charles H. 9797 16
1937-1939 Tuthill, Howard G. 9797 17
1936-1942 TU 9797 18
1933-1942 TW 9797 19
1933 Twenty-First Senatorial District - Special Election 9797 20
1940 Twenty-Second Congressional District 9797 21
1937 Twenty-Seventh Congressional District - Special Election 9797 22
1933-1940 Twomey, Jeremiah F. 9797 23
1933-1942 U 9797 24
1937-1939 Ulster County Sheriff 9797 25
1933-1942 UN 9797 26
1934-1942 Unemployment Insurance Law 9797 27
1937-1938 Unemployment Relief 9797 28
1933 Unemployment Relief Bond Issue 9797 29
1936 Unemployment Relief Commission 9797 30
1933-1935 Unemployment Relief Commission - General 9797 31
1935-1936 Unemployment Relief Commission Reports 9797 32
1936 Unemployment Relief Conference 9797 33
Unemployment Relief Gov Conference 97 34 98
1937-1942 Unicameral System 9797 35
1936-1937 Unification of Building Codes 9797 36
Box 98 98

  

Dates Contents Box Folder
1939 Uniform Traffic Laws 9898 1
1937-1942 Union of South Africa 9898 2
1936 Union Party 9898 3
1933-1942 UNITED - General 9898 4
1942 United Automobile, Aircraft, Agricultural Implement Workers of America 9898 5
1937-1941 United Brewers Industrial Foundation 9898 6
1938 United Depositors Association of Bank of United States 9898 7
1937-1940 United Electrical, Radio and Machine Workers of America 9898 8
1940 United Marine Workers of America 9898 9
1937-1940 United Office and Professional Workers of America 9898 10
1938 United Real Estate Owners Association 9898 11
1941-1942 United Service Organization (USO) 9898 12
1936 United Textile Workers of America 9898 13
1933-1942 UNITED STATES - General 9898 14
1942 United States Dept. of Agriculture 9898 15
1938-1940 United States Dept. of Agriculture - Federal Surplus Commodities Corporation 9898 16
1933-1940 United States Secretary of Agriculture 9898 17
1933-1942 United States Attorney General 9898 18
1933-1942 United States Bureau of Census 9898 19
1941 United States Civil Aeronautics Administration 9898 20
1939-1940 United States Civil Aeronautics Authority 9898 21
1939-1940 United States Civil Service Commission 9898 22
1933-1941 United States Civilian Conservation Corps 9898 23
1934-1940 United States Civilian (CCC) - Camps 9898 24
1933-1942 United States Commerce Dept. 9898 25
1935-1938 United States Constitution Sesquicentennial 9898 26
1934-1941 United States District Court 9898 27
1933-1942 United States Employment Service 9898 28
1936 United States Engineers 9898 29
1934-1935 United States Farm Credit Administration 9898 30
1938 United States Farm Security Administration 9898 31
1933-1942 United States Dept. of Justice - F.B.I. 9898 32
1934-1942 United States Federal Communications Commission 9898 33
1933-1936 United States Federal Emergency Relief Administration 9898 34
1933-1936 United States Federal Emergency Relief Administration - Vouchers and Grants 9898 35
1934-1942 United States Federal Housing Administration 9898 36
Box 99 99

  

Dates Contents Box Folder
1933-1942 United States Federal Power Commission 9999 1
1933-1942 United States Flag Association 9999 2
1941 United States Gypsum Plant - Strike 9999 3
1937-1938 United States Housing Authority 9999 4
1933-1941 United States Secretary of the Interior 9999 5
1933-1942 United States Dept. of Labor 9999 6
1938-1940 United States Dept. of Labor - Fair Labor Standards Act 9999 7
1937-1938 United States Legislation 9999 8
1939 United States Legislation 9999 9
1940 United States Legislation 9999 10
1941-1942 United States Legislation 9999 11
1938 United States Legislation - Federal Revenue Act 9999 12
1939-1942 United States Legislation - Freight Rate Case 9999 13
1937-1938 United States Legislation - Freight Rate Case - H.R. 2927 9999 14
1941 United States Legislation - Fullmer Bill 9999 15
1937 United States Legislation - H.R. 7365 9999 16
1940 United States Legislation - National Recreation Area 9999 17
1937-1938 United States Legislation - Niagara Falls National Park - H.R. 8735-8736 9999 18
1942 United States Legislation - Pari-Mutuel Bill 9999 19
1938 United States Legislation - Re-Organization Bill 9999 20
1939 United States Legislation - Social Security Board 9999 21
1934 United States Legislation - Stock Exchange Bill 9999 22
1935 United States Legislation - Unemployment Insurance Law 9999 23
1941-1942 United States Legislation - Wheeler Bill 9999 24
1933 United States Legislation - Marine Band 9999 25
1941-1942 United States Legislation - Maritime Commission 9999 26
1933-1935 United States Legislation - Bureau of Narcotic Control 9999 27
1935-1937 United States Legislation - National Resource Board 9999 28
1939-1942 United States Legislation - National Youth Administration 9999 29
1939-1942 United States Legislation - Naval Academy 9999 30
1935-1936 United States Legislation - Navy - Iona Island Road 9999 31
1934-1941 United States Legislation - Postmaster General 9999 32
1937-1939 United States Legislation - Printing and Lithographing Company 9999 33
Box 100 100

  

Dates Contents Box Folder
1933-1942 United States Public Works Administration - General 100100 1
1933 United States Public Works Administration - Governor's Island 100100 2
1933-1935 United States Public Works Administration - Grade Crossings 100100 3
1933-1935 United States Public Works Administration - Loans and Grants, A-L 100100 4
1933-1935 United States Public Works Administration - Loans and Grants, M-Z 100100 5
1934-1935 United States Public Works Administration - Lower Hudson Regional Market 100100 6
1934 United States Public Works Administration - New York City Projects 100100 7
1939 United States Reconstruction Finance Corporation 100100 8
1935-1938 United States Resettlement Administration 100100 9
1934-1941 United States - Secretary of Navy 100100 10
1934-1940 United States Senator - Election and Certification of 100100 11
1936-1938 United States Social Security Board - General 100100 12
1939-1942 United States Social Security Board 100100 13
1933-1942 United States Secretary of State 100100 14
1940 United States Secretary of State Pamphlets 100100 15
1933-1937 United States Supreme Court 100100 16
1935-1942 United States Treasury Department 100100 17
1937 United States Bureau of Census 100100 18
1933-1934 United States Veteran's Administration 100100 19
1933-1942 United States War Department 100100 20
1932-1939 United States Works Progress Administration Questionnaire 100100 21
1933-1940 Untermyer, Samuel 100100 22
1936-1942 UP 100100 23
1937-1939 Urban Negro Commission 100100 24
Box 101 101

  

Dates Contents Box Folder
1933-1942 Utica - General 101101 1
1935 Utica Armory 101101 2
1933-1942 Utica State Hospital 101101 3
1939-1940 Utility Consumers League 101101 4
1936-1942 V 101101 5
1936-1941 Vacation - State Employees 101101 6
1933-1940 Vavra, Harry G. 101101 7
1936-1942 VAN 101101 8
1937-1938 Van Cise Murder Case 101101 9
1939-1940 Vandecan, S. (aid request) 101101 10
1939-1940 Vandermeulen, George E. - Trustee of Adany Estate 101101 11
1933-1942 VANG 101101 12
1941 Van Horn, Robert 101101 13
1933-1942 Van Houten, E. T. (aid request) 101101 14
1936-1939 Van Schaick, George S. 101101 15
1934 Van Schaick, George S. - Removal charges 101101 16
1935-1941 Van Wagener, Jared, Jr. 101101 17
1933-1942 VANS 101101 18
1936 Vaughn, Jay S. 101101 19
1933 Veterans Affairs 101101 20
1935-1942 Veterans of Foreign Wars 101101 21
1936-1942 VE 101101 22
1933-1942 Vermont State Chamber of Commerce 101101 23
1936-1942 VI 101101 24
1938-1940 Vinch, Clara (aid request) 101101 25
1940-1941 Vines, Margaret (aid request) 101101 26
1933-1940 VIRGINIA - General 101101 27
1941 Vital Speeches Magazine 101101 28
1936-1942 VO 101101 29
1939-1942 Vogel, Morris W. (aid request) 101101 30
1935-1938 Voice, J.A. 101101 31
1936-1942 VOL 101101 32
1933-1941 Von Steuben, Baron 101101 33
1937-1942 VOP 101101 34
1933-1942 W 101101 35
1936-1937 Wadsworth, Virginia (aid request) 101101 36
1933-1942 WAG 101101 37
1941-1942 Waidler, B. E. (aid request) 101101 38
1936-1942 WAL 101101 39
1937-1938 Waldman, L. I. and Company 101101 40
1933-1942 WALKER - General 101101 41
1941-1942 Walker, M. Plaine (aid request) 101101 42
1936-1942 WALL 101101 43
1941 Wallabout Market 101101 44
1937-1938 Wallin, William J. (Board of Regents; removal of) 101101 45
1933-1935 Wallkill Prison 101101 46
1935-1938 Wallkill Valley Drainage 101101 47
Box 102 102

  

Dates Contents Box Folder
1936-1942 WALS 102102 1
1938 Walsh, Emily 102102 2
1934-1941 Walsh, Mary E. (aid request) 102102 3
1933-1942 WALT 102102 4
1936-1938 Walworth, Ruth P. (aid request) 102102 5
1936-1942 WAR 102102 6
1942 War Recreation Congress 102102 7
1940-1942 Warner, Douglas N. (aid request) 102102 8
1936-1942 WARD - General 102102 9
1934-1938 Ward's Island, New York City 102102 10
1935-1942 WARN 102102 11
1934-1940 Warren County District Attorney 102102 12
1940-1941 Warren County - Gambling 102102 13
1933-1942 Warwick School for Boys 102102 14
1936-1942 WAS 102102 15
1934-1940 Washington, Anna R. (aid request) 102102 16
1939 Washington Bridge 102102 17
1939-1942 Wassaic State School 102102 18
1936-1942 WAT 102102 19
1939-1940 Waterford Powder Magazine Explosion 102102 20
1936 Watertown Daily Times Broadcasting Station 102102 21
1933-1940 Watervliet Arsenal 102102 22
1938-1941 Watervliet - Gambling 102102 23
1936-1940 Watkins Glen - Land Under Water 102102 24
1937-1938 Watkins, Walter (aid request) 102102 25
1933-1942 WATT 102102 26
1936 Waverly, Town of 102102 27
1933-1942 WE 102102 28
1939-1940 Weber, A. (aid request) 102102 29
1933-1942 WEBS 102102 30
1939 Wechsler, Abraham S. 102102 31
1935-1936 Weed, Roy 102102 32
1936 Weggin, Marguerite 102102 33
1936 Weggin, Marguerite, death of 102102 34
1933-1942 WEI 102102 35
1939 Weinberg, George, death of 102102 36
Box 103 103

  

Dates Contents Box Folder
1936-1942 WEIR 103103 1
1935-1936 Weiss, Morris (aid request) 103103 2
1937-1942 WEL 103103 3
1933-1934 Weldon, Richard E. 103103 4
1933-1942 Welfare Council of New York City 103103 5
1936-1942 WELLI 103103 6
1937 Wells, Edward 103103 7
1935-1942 WEN 103103 8
1935-1942 WER 103103 9
1936-1942 WES 103103 10
1933-1942 West Point Academy 103103 11
1937-1939 West Virginia, State of 103103 12
1933-1942 Westchester - General 103103 13
1941-1942 Westchester Airport 103103 14
1938-1940 Westchester and Bronx Railroad Authority 103103 15
1935-1937 Westchester Council of Utility Rate Committee 103103 16
1935-1942 Westchester County District Attorney 103103 17
1936-1937 Westchester County Motion Picture Council 103103 18
1933-1936 Westchester County Park Commission 103103 19
1939 Westchester County Parkway Tolls 103103 20
1939-1940 Westchester County Parkways 103103 21
1934 Westchester Title and Trust Company 103103 22
1936-1942 WESTE 103103 23
1936-1942 Westfield State Farm 103103 24
1942 Westgate, Ormond (aid request) 103103 25
1936-1942 WESTL 103103 26
1941 Weyler, Irwin (aid request) 103103 27
1941-1942 WFAS Radio Station 103103 28
1936-1942 WH 103103 29
1933 Whalen, Grover A. 103103 30
1932-1940 Whaley, Herman S. (aid request) 103103 31
1936-1942 WHEELER - General 103103 32
1937 Wheeler, William E. 103103 33
1935-1942 WHIT 103103 34
1933-1942 Whiteface Mountain Highway Commission 103103 35
1936-1938 Whiteface Mountain Observatory 103103 36
1933-1942 Whiteface Mountain Ski Center 103103 37
1933-1942 Whitehall Bridge 103103 38
1940 Whitehead, Lloyd H. (aid request) 103103 39
1941 WHITE - General 103103 40
1939 White, John J. 103103 41
1939 White, Walter 103103 42
Box 104 104

  

Dates Contents Box Folder
1933-1942 WHITI 104104 1
1936-1942 WI 104104 2
1939 Wicks Bill 104104 3
1936-1942 Wicks, Arthur 104104 4
1941 Wickwire Manufacturing Company Strike 104104 5
1936-1942 WIE 104104 6
1939-1941 Wiese, Maria (aid request) 104104 7
1934-1942 Wiggins, Platt K. 104104 8
1936-1941 WIL 104104 9
1937 Wildlife Conference (American) 104104 10
1939-1941 Wildermuth, E. F. W. 104104 11
1937 Wiley, John J. 104104 12
1936-1941 WILH 104104 13
1937-1942 Wilheim, Anna (aid request) 104104 14
1933-1942 WILL 104104 15
1934-1942 Willard State Hospital 104104 16
1936-1942 WILLI 104104 17
1936-1942 WILLIAMS - General, A-Z 104104 18
1941 WILLIAMSON - General 104104 19
1937-1942 Williamson, Pliny 104104 20
1934-1942 Williamson, Simon (aid request) 104104 21
1941 Williams Press 104104 22
1939-1942 Willow Brook State School 104104 23
1933-1942 WILS 104104 24
1939-1940 Wilson, Ludwig M. 104104 25
1933-1942 WIN 104104 26
1931-1933 Window Cleaners Workmen's Compensation 104104 27
1933-1942 WINS 104104 28
1939-1940 Wipfler, Michael W. (aid request) 104104 29
1938 Wire Tapping (Constitutional Convention) 104104 30
1936-1942 WIS 104104 31
1933-1942 Wisconsin, State of 104104 32
1936 Wiseman, Martin M. (aid request) 104104 33
1937 Wissel, Frank, Jr. (aid request) 104104 34
1939-1940 Wissner, Yetta (aid request) 104104 35
1936-1942 WIT 104104 36
1936-1942 WO 104104 37
1937-1942 WOL 104104 38
1936-1942 WOLFE 104104 39
1939-1941 Wolff, Sidney E. 104104 40
Box 105 105

  

Dates Contents Box Folder
1938 Wolford, Anna May (aid request) 105105 1
1934-1941 Wolfgruber, H. E. P. (aid request) 105105 2
1942 Women's Independence Day 105105 3
1938-1942 Women's Joint Legislative Forum 105105 4
1933-1941 Women's Relief Corps Home 105105 5
1935-1942 WOO 105105 6
1940 Wood, Eugene W. (aid request) 105105 7
1936-1940 Woodbourne Reformatory 105105 8
1929-1939 Woodin, Glen W. (Chautauqua County D.A.; charges against) 105105 9
1936-1942 WOODL 105105 10
1936-1940 Woodlawn Cemetary 105105 11
1936-1942 WOR 105105 12
1936-1939 Workers Alliance of America 105105 13
1933-1940 Workmen's Compensation Law 105105 14
1942 Workmen's Compensation Law - Investigation 105105 15
1942 Workmen's Compensation Law - F. H. LaGuardia 105105 16
1941 Workmen's Compensation Insurance Investigation 105105 17
1936 Works Progress Administration 105105 18
1936 Works Progress Administration - Wage Rate 105105 19
1936-1940 Works Progress - General 105105 20
1939-1940 Works Progress Administration - General 105105 21
1938 Works Progress Administration - Project 51 105105 22
1936-1937 Works Progress Administration - Nursery Schools 105105 23
1938 World Constitutional Convention 105105 24
1940-1942 World Fellowship of Faiths 105105 25
1937-1939 World War Memorial Authority 105105 26
1936 World War Memorial Authority 105105 27
1933-1935 World War Memorial Commission 105105 28
1936-1940 World's Poultry Congress 105105 29
1934-1940 Wormser, Professor I. Maurice 105105 30
1933-1942 WR 105105 31
1934 Wright, Clarence H. 105105 32
1936-1942 WU 105105 33
1933-1942 Wyoming, State of 105105 34
1936-1942 X-Y 105105 35
1938-1939 Yacht, Jack 105105 36
1941-1942 Yanklowitz, Barney 105105 37
Box 106 106

  

Dates Contents Box Folder
1933-1942 YO 106106 1
1941-1942 Yonkers, City of 106106 2
1937-1939 Yonkers - Election Frauds 106106 3
1942 Yonkers - Gambling 106106 4
1938 Yonkers - School for Adult Education 106106 5
1936-1937 Yonkers - Special Election 106106 6
1940 Yorktown Heights - Purchase of Land 106106 7
1941 Young, Esther M. (aid request) 106106 8
1935-1940 Young, Owen D. 106106 9
1936-1938 Young, Sybilla O. (1 of 2) 106106 10
1936-1938 Young, Sybilla O. (2 of 2) 106106 11
1939-1940 Youth Service Commission 106106 12
1940-1942 Yugoslavia 106106 13
1941 Yugoslavia Liberty Day 106106 14
1936-1942 Z 106106 15
1935-1942 Zack, S. R. 106106 16
1938-1942 ZI 106106 17
1936 Ziegler, William Jr. 106106 18
1936-1942 ZIM 106106 19
1933-1937 Zimmerman, George J. (Mayor of Buffalo) 106106 20
1936 Zimmerman, George J. - Removal of Charges 106106 21
1936-1942 ZO 106106 22