Research


Subseries 2: Second Term Governor

Dates:
1947-1950

  

Contents Roll

Accretion: 13682-55
A 105
Abandoned Property 105
Abe 105
Abrams, Albert E. 105
Abrams, Harry 105
Abrams, Paul 105
Abrams 105
Absentee Voting 105
Ac 105
Ackerman, J. Walter 105
Ackerman 105
Ad 105
Adams, Gridley 105
Adams, J. 105
Adams, Mrs. Van Renselaer 105
Adams 105
Adc 105
Adler 105
Administrative Procedure Meeting 105
Ae 105
Afghanistan 105
Agriculture and Markets, Department of 105
Agriculture and Markets, State Fair Commission 105
Agriculture, Report of the New York State Temporary Commission on, Part I 105
Agriculture, Report of the New York State Temporary Commission on, Part II 105
Agriculture, Temporary Commission on, 1947-48 105
Agriculture, Temporary Commission on, 1948 105
Ahle, Henry 105
Ai 105
Airports of Tomorrow 105
Al 105
Alabama, State of 105
Albany Community Chest 105
Albany, City of, Mayor 105
Albany, County of, District Attorney 105
Albany, County of, Gambling 105
Albany 105
Albe 105
Albertz, Hubert 105
Albion State Training School 105
Albion, Village of, Dump Nuisance 105
Alcoholism, Care and Treatment, New York City 105
Alcoholism 105
J. N. Adam Memorial Hospital 105
Alc 106
Ale 106
Alf 106
All 106
Allegany County Soil Conservation District 106
Allegany State Park Commission 106
Allen H. 106
Allen, Charles 106
Allen, Dorothy 106
Allen 106
Alli 106
Allison, William 106
Alp 106
Alsup, Evalena 106
Altman, Miss Silvia 106
Altman, Parish School 106
Altshuler, Miss Lydia 106
Alves, Joseph 106
Am 106
Ame 106
American Airlines, Inc. 106
American Art Week 106
American Association of Univeristy Women 106
American Association on Mental Deficiency 106
American Citizenship Foundation 106
American Civil Liberties Union 106
American Communications Association 106
American Confederation for Enlisted Men, Inc. 106
American Federation of State, County, and Municipal Employees 106
American Federation of Teachers 106
American Heart Association 106
American Heritage Foundation 106
American Indian Day 106
American Institute of Architects 106
American Jewish Congress 106
American Labor Party 106
American Legion 106
American Overseas Aid and United Nations Appeal for Children 106
American Prison Association 106
American Prison Congress 106
American Schoolmen's Association 106
American Shore and Beach Preservation Association 106
American Signal Corporation 106
American Silent Guest Committee 106
American Society for Cultural Relations with Italy, Inc. 106
American Veterans Committee 106
American Veterans of World War II 106
American, A-D 106
American, E-M 106
American, N-Z 106
Amerson, Mrs. Anna 106
Ames, George F. 106
Ami 106
Amlie, Oliver 106
Amsterdam 106
An 106
Ancient Order of Hibernians 106
Anderson, D. 106
Anderson, H. 106
Anderson, Hon. Floyd E. 106
Anderson, Mrs. Robert 106
Anderson, R. 106
Anderson 106
Andr (continued on Roll 107) 106
Andrews, Helen 107
Andrews, William T. 107
Ang 107
Anglo-American Petroleum Treaty 107
Ann 107
Annual Message, Governor 107
Annual Message, Originals, Not Used 107
Annual Message, Re-written Material 107
Anonymous, Secretary to a New York Dentist 107
Anti-Strike Bill 107
Antonelli, Romano, M. D. 107
Ap 107
Appleton, Cecile 107
Ar 107
Archer, Jennie 107
Architects Conference 107
Ard 107
Argentine Republic 107
Arizona Harness Racing Association 107
Arkell, W. C. 107
Arm (continued on Roll 108) 107
Armed Forces Day 107
Armories, Use of 107
Armstrong, James J. 107
Army Day 107
Arn 108
Aro 108
Art 108
As 108
Asi 108
Asmus, Mrs. Julia 108
Associated Colleges of Upper New York 108
Associated Colleges of Upper, N. Y., Reports, Handbooks 108
Associated Industries of New York State 108
Associated Teachers Interests Committees 108
Associated Universities, Inc. 108
Association for the Improvement of Conditions in Mental Hospitals, Inc. 108
Association of Highway Officials of the North Atlantic States 108
Association of New York State Canners, Inc. 108
Association of State Planning and Developing Agencies 108
Association of the Bar, New York City 108
Association of Towns of the State of New York 108
At 108
Athletic Commission, 1948 108
Athletic Commission, 1949 108
Athletic Commission, Medical Advisory Board 108
Atl 108
Atlantic and Pacific Tea Company 108
Atlantic States Marine Fisheries Commission 108
Atomic Foundation Trust 108
Atsales, Peter G. 108
Attorney General, Deeds of Dession 108
Attorney General, Office of 108
Attorney General, U. S. Interstate Commerce Commission 108
Au 108
Auburn, Voting Machines 108
Audit and Control, Department of 108
Audit and Control, Retirement Bureau 108
Aur 108
Austin, Edmund O. 108
Australia 108
Austrian Consulate General 108
Aut 108
Automobile Club of New York, Inc. 108
Automobile Manufacturers Association 108
Av 108
Ayer, N. W. and Son, Inc. 108
B 108
Babcock, H. E. 108
Bac 108
Bacon, Robert 108
Bad 108
Baessler, Mrs. Fred 108
Bagger, Eskild E. 108
Bai 108
Baily, Harold J. 108
Bailey, T. L. 109
Baim 109
Bak 109
Baker, H. 109
Baker 109
Bal 109
Baldwin 109
Ball, Bertram 109
Ball 109
Balm 109
Ban 109
Banas, Susan 109
Bank of Manhattan 109
Banking Department 109
Banking, Department of 109
Bar 109
Barbour, Eric N. 109
Barg 109
Barge Canal Terminal 109
Barletta, Mrs. B. 109
Barn 109
Barnes, Hon. Charles A 109
Barnes, Julius H. 109
Barnes, Mrs. Bernadine 109
Barnes, Myra S. 109
Barr 109
Barrett, Hon. Elisha T. 109
Barris, Max 109
Bart 109
Bas 109
Bat 109
Batavia Grade Crossing 109
Batavia School for the Blind 109
Bates, Hon. Spencer E. 109
Bau 109
Baum 109
Bax 109
Baxter, Dominic J. 109
Baxter, William J. 109
Bay Ridege Citizens Committee, Inc. 110
Bayer, Alfred G. 110
Baylis, Albert C. 110
Be 110
Beach, Jim 110
Beacon, Gambling 110
Beagle, F. C., Report on Division of Treasury 110
Bear 110
Bec 110
Beckel, George W. 110
Becker, Alexander 110
Becker, Nathaniel I. 110
Becker, Rebecca 110
Becker 110
Bed 110
Bee 110
Beech, George 110
Beg 110
Bel 110
Belgium 110
Bell Aircraft Corporation, A-D 110
Bell Aircraft Corporation, E-H 110
Bell Aircraft Corporation, I-L 110
Bell Aircraft Corporation, M-P 110
Bell Aircraft Corporation, Police Reports 110
Bell Aircraft Corporation, Q-T 110
Bell Aircraft Corporation, Special 110
Bell Aircraft Corporation, Telegrams 110
Bell Aircraft Corporation, U-Z 110
Bell, Max W. 110
Bell 110
Belli, Primo 110
Belm 110
Belyea, F. B. 110
Ben 111
Beng 111
Benjamin Franklin Day 111
Benjamin, Robert M. 111
Benn 111
Benni 111
Ber 111
Berge 111
Berger, Ada M. 111
Beri 111
Berl 111
Berman, Hyman 111
Bermas, Edward B. 111
Bern 111
Bernstein, Samuel 111
Berr 111
Berry, James Lewis 111
Berson, Fred 111
Bertram, Kathleen E. 111
Bes 111
Beu 111
Bhagwat, M. R. 111
Bi 111
Bible Week 111
Bice, William R. 111
Bie 111
Bil 111
Bilas, Basil Michael 111
Bill Drafting Commission 111
Bill of Rights Day 111
Bill of Rights Week 111
previous hit Binghamton next hit, City of 111
Bir 111
Birnbaum, Samuel 111
Bis 111
Bivona, Francesco 111
Bl 111
Black Brook, Peru and Saranac 111
Black River Regulating District 111
Black, Clara E. 111
Blackb 111
Blai 111
Blan (continued on Roll 112) 111
Blank, Arthur J., Esquire 111
Blasters, Drillrunners, and Miners Union 111
Ble 112
Blo 112
Blodgett, Albert F. 112
Bloomingdale Department Store 112
Blotto, Vincent 112
Blowers, Mrs. Berry 112
Blu 112
Blumenthal, Isabelle 112
Bo 112
Bod 112
Bog 112
Bogardus Estate 112
Bol 112
Bon 112
Bond, Elsie M. 112
Bond, Ford 112
Bond, MacGregor 112
Bonner, Mrs. Kathryn 112
Boo 112
Booth, Rev. W. P. 112
Boothby, William F., Jr. 112
Bootier, Lawrence Beyers 112
Bor 112
Bos 112
Bot 112
Bottomly, John S. 112
Bou 112
Bove, Mario L. 112
Bow 112
Bowes, Mrs. Amelia N. 112
Bowker, Horace 112
Bowl 112
Boy 112
Boy Scout Week 112
Boyd, Mrs. Evelyn Read 112
Boyd, Mrs. Francis T. 112
Boyl 112
Boyle, Mrs. J. 112
Boys and Girls Week 113
Br 113
Bradley, Lucy Prentic 113
Bradley 113
Brady, Capt. Terrance A. 113
Brae 113
Bran 113
Brand, John F. 113
Brandt, Mrs. Isabel M. 113
Brassert, H. A. and Company 113
Brau 113
Brauer, William Wallace 113
Braz., Mrs. Catherine 113
Bre 113
Bread, Memorandum 113
Brees, Hon. Orlo H. 113
Brem 113
Bres 113
Bressler, Mrs. Regina N. 113
Bri 113
Bridge Authority 113
Brie 113
Bril 113
Britz, Petro 113
Bro 113
Broad Channel 113
Brod 113
Brom 113
Bronx County Clerk 113
Bronx County District Attorney 113
Bronx County, First Assembly District 113
Bronx County, Gambling 113
Bronx 113
Broo 113
Brooklyn State Hospital 113
Brooklyn Trust Company 113
Brooklyn Union Gas Company 113
Brooklyn 113
Brooks, Rose A. 113
Brooks 113
Brop 113
Brotherhood Week 113
Brow 113
Brown, Alice 113
Brown 113
Brown, Claude E. 114
Brown, D. 114
Brown, Foster S. 114
Brown, H. 114
Brown, Mrs. Edward J. (Margaret) 114
Brown, Mrs. Kenneth, Sr. 114
Brown, P. 114
Brown. Claude E. 114
Browne 114
Bry 114
Bu 114
Buchanan Estate 114
Buck 114
Bud 114
Budget Hearings 114
Budget Record Disposal Plan 114
Budget Requests 114
Budget, Division of 114
Buf 114
Buffalo Chamber of Commerce 114
Buffalo State Hospital, Board of Visitors 114
Buffalo Teachers Federation 114
Buffalo Teachers Strike 114
Buffalo, City of 114
Buffalo 114
Buhler, William J. 114
Building Code Commission 114
Building Code Law 114
Building Codes, Joint Legislative Committee 114
Building Service Employees' International Union 114
Building Service Employees' Strike 114
Bul 114
Bulow, Edwin 114
Bun 114
Bur 114
Bur 114
Burg 114
Burguess, Edna G. 114
Burk 114
Burke, Robert 114
Burma 114
Burn 114
Burns 114
Burr 114
Burros, Leonard H. 115
Bus 115
Business and Professional Women's Clubs 115
But 115
Butler, L. D. 115
Butt 115
By 115
Byrd, Hon. Harry F. 115
C 115
Cabinet Meeting, December 3, 1947 115
Cabinet Meeting, June 4, 1947 115
Caf 115
Cal 115
Caldwell, Robert J. 115
Calhoun, J. Dudley 115
California Planning and Research 115
California State Legislature 115
California, State of 115
California, University of 115
Call 115
Callan, Col. Albert S. 115
Callicoon Flood 115
Cam 115
Camp Week 115
Camp 115
Campbell, Alfred S. 115
Campbell, H. 115
Campbell, Mr. and Mrs. Bailey 115
Campbell, Mrs. Bertram M. 115
Campbell 115
Can 115
Canada 115
Canadian 115
Cancer Campaign 115
Cancer Control Month 115
Canisius College, Buffalo, New York 115
Cann 115
Cannon, James E. 115
Cap Pistols 115
Cap 115
Cappiello, Marie 116
Caputo, Cosmo 116
Car 116
Cardozo, Mrs. Margaret 116
Care Week 116
Carl 116
Carls 116
Carm. 116
Caro 116
Carpenter, Edna M. 116
Carpenter, Mrs. Andrew G. 116
Carr, Charles 116
Carr 116
Carrigan, Miss Luebirta 116
Carro 116
Cart 116
Carter, G. H. 116
Carti 116
Caruso, Mrs. Johanna 116
Cas 116
Cass, Hon. E. R. 116
Cass 116
Castillo, Mrs. Frank 116
Cat 116
Catholic War Veterans 116
Cattargus County District Attorney 116
Cav 116
Cayuga County Board of Elections 116
Ce 116
Central Committee of Veterans Organizations of Rensselaer County 116
Central Islip State Hospital 116
Central New York Regional Market Authority 116
Central New York School for the Deaf 116
Central Queens Allied Civic Council, Inc. 116
Central States Freight Service, Inc. 116
Central Trades and Labor Council of Greater New York and Vicinity 116
Century Farms Citations 116
Cerebral Palsy Campaign 116
Cerebral Palsy Month 116
Cerebral Palsy Week 116
Cerebral Palsy 116
Ch 116
Chadbourne, N. O. 116
Chadwick, Myron 116
Cham 117
Chamber of Commerce 117
Chamberlain, Charles F. 117
Chamberlain, Grace W. W. 117
Chamberlain, Wilson P. 117
Chap 117
Chapin, Mrs. Keith 117
Chaplain Service at State Institutions 117
Char 117
Chas 117
Chautauqua County Fair 117
Chautauqua County Investigation 117
Che 117
Cheektowaga, New York 117
Chefs, Cooks, Pastry Cooks and Assistants Union of New York 117
Chemung County District Attorney 117
Cherep-Spiridovitch., Broenstrup 117
Cherry Valley Civic Association 117
Ches 117
Chi 117
Chicago Water Diversion Controversy 117
Child Care Centers, 1948 117
Child Care Centers, 1949 117
Child Care Centers, 1950 117
Child Care Centers, January-June, 1947 117
Child Care Centers, July-December, 1947 117
Child Care Centers, Reports 117
Children's Day 117
Children's Dental Health Week 117
Children's Hospital in Buffalo 117
Chile 117
Chim 117
Chinatown, Gambling 117
Chiropractors, New York State 117
Chorpenning, Ralph 117
Chr 117
Christian Science Committee on Publications for State of New York 117
Christian Science Committee 117
Christianson, A. A. 117
Christmas Carols 117
Christmas Seals Month 117
Chu 117
Ci 117
Citizen's Committee on Children of New York City, Inc. 117
Citizens Housing and Planning Council of New York, Inc. 117
Citizens Public Expenditure Survey, Inc., 1947 117
Citizens Public Expenditure Survey, Inc., 1950-49 117
Citizens Union of the City of New York 117
Civil Defense Commission 117
Cir 118
Civil Defense for National Security 118
Civil Liberties Union 118
Civil Rights Congress, American Jewish Congress 118
Civil Rights Congress, Police Reports 118
Civil Service Commission, 1947-48 118
Civil Service Commission, 1949 118
Civil Service Commission, Classification and Compensation Division 118
Civil Service Commission, Investigation 118
Civil Service Commission, Merit Award Board 118
Civil Service Commission, Personnel Council 118
Civil Service Commission, Reports 118
Civil Service Commission, Resolutions, 1947 118
Civil Service Commission, Resolutions, 1948 118
Civil Service Commission, Resolutions, 1949 118
Civil Service Commission, Resolutions, 1950 118
Civil Service Commission, Resolutions, Correspondence 118
Civil Service Commission, Transmittal Letters 118
Civil Service Employee's Association, Inc. 118
Civil Service Forum 118
Civil Service Law Revision 118
Civil Service Reform Association 118
Civil Services Head 118
Civil Rights Congress, A 119
Civil Rights Congress, American Veterans Committee 119
Civil Rights Congress, An 119
Civil Rights Congress, B 119
Civil Rights Congress, Be 119
Civil Rights Congress, Bi 119
Civil Rights Congress, Bo 119
Civil Rights Congress, Bra 119
Civil Rights Congress, Bro 119
Civil Rights Congress, Bu 119
Civil Rights Congress, C 119
Civil Rights Congress, Ce 119
Civil Rights Congress, Coa 119
Civil Rights Congress, Coo 119
Civil Rights Congress, Cr 119
Civil Rights Congress, D 119
Civil Rights Congress, De 119
Civil Rights Congress, Do 119
Civil Rights Congress, Dr 119
Civil Rights Congress, E 119
Civil Rights Congress, En 119
Civil Rights Congress, F 119
Civil Rights Congress, Fi 119
Civil Rights Congress, Fo 119
Civil Rights Congress, G 119
Civil Rights Congress, Ge 119
Civil Rights Congress, Gi 119
Civil Rights Congress, Gr 119
Civil Rights Congress, H 119
Civil Rights Congress, Har 119
Civil Rights Congress, Has 119
Civil Rights Congress, Hea 119
Civil Rights Congress, Her 119
Civil Rights Congress, Hi 119
Civil Rights Congress, Ho 119
Civil Rights Congress, Hu 119
Civil Rights Congress, I 119
Civil Rights Congress, J 119
Civil Rights Congress, K 119
Civil Rights Congress, Ki 119
Civil Rights Congress, Kr 119
Civil Rights Congress, L 119
Civil Rights Congress, Le 119
Civil Rights Congress, Li 119
Civil Rights Congress, Lo 119
Civil Rights Congress, Special 119
Civil Rights Congress, M 120
Civil Rights Congress, Map 120
Civil Rights Congress, McA 120
Civil Rights Congress, McH 120
Civil Rights Congress, McN 120
Civil Rights Congress, Me 120
Civil Rights Congress, Mi 120
Civil Rights Congress, Mo 120
Civil Rights Congress, N 120
Civil Rights Congress, O 120
Civil Rights Congress, P 120
Civil Rights Congress, Peekskill Petitions 120
Civil Rights Congress, Pl 120
Civil Rights Congress, Q 120
Civil Rights Congress, R 120
Civil Rights Congress, Re 120
Civil Rights Congress, Ro 120
Civil Rights Congress, S 120
Civil Rights Congress, Sch 120
Civil Rights Congress, Se 120
Civil Rights Congress, Sh 120
Civil Rights Congress, Si 120
Civil Rights Congress, Sm 120
Civil Rights Congress, Sta 120
Civil Rights Congress, Sti 120
Civil Rights Congress, Su 120
Civil Rights Congress, T 120
Civil Rights Congress, To 120
Civil Rights Congress, U 120
Civil Rights Congress, V 120
Civil Rights Congress, W 120
Civil Rights Congress, We 120
Civil Rights Congress, Wh 120
Civil Rights Congress, Wi 120
Civil Rights Congress, Wo 120
Civil Rights Congress, X-Y 120
Civil Rights Congress, Z 120
Cl 120
Clar 120
Clark, H. 120
Clark, Margaret 120
Clark 120
Clarke 121
Clas 121
Clay, Louise 121
Clay, William 121
Cle 121
Cleaning and Drycleaning Business 121
Cleveland, Henry D. 121
Cli 121
Clo 121
Cluts, Esther E. D. 121
Co 121
Coal and Steel Strike, Public Service Commission Reports 121
Coal and Steel Strike 121
Coast Guard Auxiliary Day 121
Coast Guard Week 121
Cob 121
Cobb, Zach Lamar 121
Cobleskill Institute of Agriculture and Home Economics 121
Coe 121
Coh 121
Cohan; Cohen 121
Cohn 121
Col 121
Cole 121
Coleman, J. Harry 121
Coleman, Louise 121
Coleman 121
Colgate University 121
Coll 121
Collins, Frank 121
Collins 121
Colo 121
Colombia 121
Colonial Airlines 121
Colonna, Donald R. 121
Columbia County Board of Supervisors 121
Columbia County District Attorney 121
Columbia Law School 121
Columbia University 121
Comic Books 121
Commerce Department, 1950 121
Commerce Department, Transmittals, 1950 121
Commerce and Industry Association of New York, Reports and Newsletters 122
Commerce and Industry Association of New York 122
Commerce Department, 1947 122
Commerce Department, 1948 122
Commerce Department, 1949 122
Commerce Department, Letter of October 16, 1947 122
Commerce Department, New York State Commerce Review 122
Commerce Department, Publicity Radio Bureau, 1947 122
Commerce Department, Reports and Miscellaneous Circulars, 1948 122
Commerce Department, Reports and Miscellaneous Circulars, 1949 122
Commerce Department, Transmittals, 1947 122
Commerce Department, Transmittals, 1948 122
Commerce Department, Transmittals, 1949 122
Commission on Organization of the Executive Branch of the Government 122
Commissioner of Deeds 122
Committee for Constitutional Government 122
Committee for Economic Development 122
Communism 122
Communism 122
Com 123
Community Property Law 123
Community Service Society of New York 123
Con 123
Conference of Mayors and Other Municipal Officials, Reports, etc. 123
Conference of Mayors and Other Municipal Officials 123
Cong 123
Congress of Correction 123
Conn, Frances V. 123
Conn 123
Connecticut Commission on State Government 123
Connecticut, State of 123
Connor 123
Connors; Conners 123
Conroy, Joseph 123
Conroy 123
Cons (continued on Roll 124) 123
Conservation Department, Council of State Parks 124
Conservation Department, Division of State Parks 124
Conservation Department, Saratoga Springs Authority, Drink Hall Lease 124
Conservation Department, Saratoga Springs Authority, Gideon Putnam Hotel 124
Conservation Department, Saratoga Springs Authority, Mineral Water Contract 124
Conservation Department, Saratoga Springs Authority, Spa Theatre 124
Conservation Department, Saratoga Springs Authority, United States Veterans Administration 124
Conservation Department, Saratoga Springs Authority 124
Conservation Department, Saratoga Springs 124
Conservation Department, Transmittal Letters 124
Conservation Department, Water Power Contract 124
Conservation Department 124
Consolidated Edison Company, 1949 124
Consolidated Edison Company, 1950 124
Constitution Day 124
Cont. 124
Conte, Dick D. 124
Contractors Conference 124
Coo 124
Cook 124
Cooke, Rev. George W. 124
Cooke 124
Cool 124
Coop 124
Cooper Union for the Advancement of Science and Art 124
Coordination of State Activities, 1947 124
Coordination of State Activities, 1947 124
Coordination of State Activities, 1948 124
Coordination of State Activities, Reports, 1949 124
Coordination of State Activities, Reports, 1949 124
Cop 124
Cor 124
Corey, Mrs. William 124
Corn 124
Cornell University, Reports 124
Cornell University 124
Correction, Department of, Probation Commission 124
Correction, Department of 124
Corr 125
Cos 125
Cost of Government 125
Costa Rica 125
Cot 125
Cotton Week 125
Cou 125
Council of Social Agencies 125
Council of State Governments, 1947 125
Council of State Governments, 1948 125
Council of State Governments, 1949 125
Council of State Governments, 1950 125
Council of State Governments, Eighth General Assembly, Chicago 125
County Officer 125
Court of Appeals 125
Courtwright, Newton E. 125
Cov 125
Cox, Charles H. 125
Cox 125
Cr 125
Crabtree, Frank H. 125
Cran 125
Crane, T. D. 125
Crap 125
Craw 125
Cre 125
Creedmore State Hospital 125
Cressy., Charles S. 125
Cri 125
Cristalli., Frank P. 125
Cro 125
Crombi, Albert H. 125
Cromwell, Mrs. Florence 125
Cronin, Edwin J. 125
Crook, Samuel 125
Cros 125
Cross, Mrs. Oakley W. 125
Crossley, J. R. 125
Crou 125
Crowe, John Cecil 125
Cru 125
Cuba 125
Cultural and Scientific Conference for World Peace, A-L 125
Cultural and Scientific Conference for World Peace, M-Z 125
Cultural History Week 125
Cu 126
Cum 126
Cumming, Dr. Alexander 126
Cummings, Martin J. 126
Cun 126
Cunningham, Mary 126
Cur 126
Currier, Lura 126
Curry, James 126
Curt 126
Cus 126
Cusick, Daniel A. 126
Cusumano, Angelo 126
Czechoslovakia Day 126
Czechoslovakia 126
D 126
Dailey, Dora S. 126
Dairy Month 126
Dairymen's League Cooperative Association, Inc. 126
Dal 126
Daley; Daly 126
Dalley, Mrs. William 126
Daly, Mrs. Elizabeth 126
Damms, Mrs George 126
Dan 126
Dank 126
Dannemora State Hospital 126
Danzig, Aaron L. 126
Dar 126
Das 126
Daschner, John 126
Daughters of Foreign Wars, Inc. 126
Dav 126
Davidson, Benjamin 126
Davidson, Capt. William A. 126
Davidson, Mrs. William H, 126
Davidson, S. S. 126
Davies, Austin M. 126
Davis, D. 126
Davis, H. 126
Davis, Lemuel Morgan 126
Davis, P. 126
Davis 126
Davison 126
Davoli, Joseph 126
Day of Prayer 126
Daylight Savings Time 126
Day 127
De 127
DeAngelus, Frank 127
Deb 127
DeCaro, Annibale 127
Deck 127
DeCubellis, Domenick 127
Ded 127
DeFalco, Gerald Joseph 127
Defenders of Furbearers 127
Deg 127
DeHoyos, Luis 127
deJesus, Rosalie 127
Del 127
Dela-Curva, Randolph Cook 127
Delaney, Jack F. 127
DeLee, Eugene S. 127
Dell 127
DeLorenzo., Anthony 127
Dem 127
DeMarco, Joseph 127
Deming, Macey F. 127
DeMott Street, Homes 127
Den 127
Denman, Wylda M. 127
Denmark, Consul General of 127
Denninger, Arthur L. 127
Dennon, Patricia 127
Dent 127
Dental Laboratory Association 127
Dental Society of the State of New York 127
Depew Gambling 127
Der 127
DeRuyter Reservoir (Lake) 127
Des 127
Det 127
Deutsch, Maurice 127
Dev 127
DeVillers, Yves 127
Devlin., William J. 127
Dew 127
DeWitt, George W. 127
Dexter, Mrs. Elliott 127
Di 127
Diaz, Ramon Leal 127
DiBiase, Pasquale 127
Dic 127
Die 128
Dif 128
Dim 128
Dioguardi, John 128
Dis 128
Disabled America Veterans 128
Discrimination in Higher Education 128
Discrimination, State Commission, 1947 128
Discrimination, State Commission, 1948 128
Discrimination, State Commission, 1949 128
Discrimination, State Commission, 1950 128
Displaced Persons, 1948 128
Displaced Persons, 1949, A-L 128
Displaced Persons, 1949, M-Z 128
Dix 128
Do 128
Dodds, Bligh A. 128
Doe 128
Dol 128
Don 128
Donlon, Mary 128
Donnelly, Francis X. 128
Donnelly, Mrs. Betty Hawley 128
Dono 128
Donohur, R. A. (out Jan, 1952) 128
Donovan, Lawrence J. 128
Dor 128
Dormitory Authority 128
Dorn, Paul 128
Dorr 128
Dosch, Emilia 128
Dou 129
Dow 129
Doy 129
Doyle, Marion and John 129
Dr 129
Dre 129
Dressler, Hon. David 129
Dri 129
Drucker, Mrs. Mildred Fenton 129
Du 129
Duf 129
Dug 129
Dumas., Edmund A. 129
Dun 129
Dunkirk Harbor 129
Dunn 129
Dunst 129
Dunwald, Mrs. Winifred W. 129
Dupuis, Mrs. C. 129
Duryea, Cmdr. Perry B. 129
Dus 129
Dusenberry, Charles E. 129
Dushkind, Mrs. Hannah G. 129
Dutchess, County of, Treasurer 129
Dutchess, County of 129
Dw 129
Dy 129
E 129
Eager, Clarence Eugene 129
Earl, George 129
Earl 129
Earle, Mrs. Dorothy Kirchner 129
Early, John 129
Eas 129
Easter Seals Month 129
Eb 129
Eberhart, Grace 129
Eberle, Herman C. 129
Ec 129
Eckhauser, Irwin A. 129
Ed 129
Eder, Mrs. Joseph 129
Edgar, Joseph S. 129
Edi 129
Edmonston 129
Education, Department of, 1949 (continued on Roll 130) 129
Education, Department of, 1947 130
Education, Department of, 1948 130
Education, Department of, State Historian 130
Education, Department of, State Libraries 130
Education, Department of, Translations, 1947 130
Education, Department of, Translations, 1948 130
Education, Department of, Translations, 1949 130
Education, Department of, Translations, 1950 130
Edw 130
Edwards Estate 130
Edwards, Dr. J. Graham 130
Eg 130
Egypt, Consul General 130
Eh 130
Ei 130
Eis 130
El Salvador 130
El 130
Election Law Recodification 130
Eli 130
Ell 130
Elli 130
Ellingham, James 130
Elmira Board of Education 130
Elmira Control Project 130
Elm 131
Em 131
Emancipation Day 131
Emblem Day 131
Embler, William J. 131
Emergency Joint Housing Board 131
Emergency Rent and Housing Committee 131
Emergency Rent Control 131
Emg 131
Employ The Physically Handicapped Week, 1947 131
Employ The Physically Handicapped Week, 1948 131
En 131
Endlich, David L. 131
Ene, Cmdr. C. 131
Engel, Irving M. 131
Engelman, A. J. 131
Engineers' Week 131
Engl 131
Enn 131
Ep 131
Ephlin, Donald 131
Equal Rights Amendment 131
Equitable Life Assurance Society of the United States 131
Er 131
Ericson, Hjalmar 131
Erie County, Civil Liberties Committee 131
Erie County, District Attorney 131
Erie County, Medical Units 131
Erie County 131
Es 131
Estelle, Helen G. H. 131
Eu 131
Eurich, Dr. Alvin C. 131
Euthanasia 131
Ev 131
Evans, Thomas Horace 131
Evar 131
Ew 131
Executive Orders 131
Ezra, Silas 131
F 131
Fai 131
Fair Educational Practices Acts 131
Fair Practice Act for Cigarette Sales 131
Faisal, Daoud Ahmed 131
Fal 131
Fam 131
Far 131
Farm Safety Week 131
Farmer, Fyke 131
Farnum, Ruth 131
Farrar, Elnora 131
Farr 132
Fas 132
Fashion Institute of Technology 132
Fassett, Maxwell James 132
Fathers Day 132
Fay-Bove Case 132
Fe 132
Fearon, George 132
Federal Aid to Education 132
Federal Department of Health, Education and Security 132
Federal Excise Tax 132
Federal Fair Employment Practices Act 132
Federal Landlord Committee, Inc. 132
Federation of Protestant Welfare Agencies, Inc. 132
Federation of the Handicapped 132
Fee 132
Feinberg Law, A-F 132
Feinberg Law, G-L 132
Feinberg Law, Miscellaneous 132
Feinberg Law, M-S 132
Feinberg Law, T-Z 132
Feinberg Petitions 132
Feinberg, Hon. Benjamin F. 132
Feinmel, Mrs. Lily 132
Feinmen, Philip 132
Feinstein, Simon S. 132
Fel 132
Fen 132
Fennell, Kate 132
Fenson, Annie Laurie 132
Fer 132
Ferguson Case 132
Ferr 132
Ferrara, Mrs. Frances 132
Ferrel, John 132
Ferres, John or Miriam 133
Feser, W. O. 133
Fi 133
Fie 133
Fields, Elizabeth 133
Fifth Avenue Coach Company 133
Fin 133
Findley, W. W. 133
Fine Arts Commission 133
Finke, Mr. F. W. 133
Finl 133
Finland 133
Finneran, James P. 133
Fino, Hon. Paul A. 133
Fir 133
Fire Insurance Rates 133
Fire Prevention Week 133
Firemen's Association of the State of New York 133
Fis 133
Fisch, Frederick L. 133
Fischer, Louis 133
Fischer 133
Fish Creek Pond Campsite 133
Fish 133
Fishers Island 133
Fishk 133
Fit 133
Fitch, Roscoe Conkling 133
Fitzpatrick, Paul E. 133
Fl 133
Flag Day 133
Flatbush Chamber of Commerce 133
Flatbush Water Case 133
Flatto, Arthur C. 133
Flax and Fibre Institute of America 133
Fle 133
Fli 133
Flo 133
Flood Control Commission, 1947-49 133
Flood Control Commission, Report, 1946-47 134
Flood Control Commission, Report, 1947-48 134
Flood Control Commission, Report, 1948-49 134
Flood Control Commission, Report, 1949-50 134
Floral Park Grade Crossing 134
Florida, State of 134
Flow 134
Fo 134
Fol 134
Folger, Lawrence S. 134
Folsom, Marion B. 134
Food Commission, Releases and Reports 134
Food Commission 134
Food Situation 134
For 134
Fore 134
Forests, Closing of 134
Fort Clinton 134
Fort Niagara Housing Project 134
Fort 134
Forty-Eighth Highlanders Canada Pipe Band and Cadet Corps 134
Fos 134
Foster, Stephen E. 134
Fou 134
Fougner, Robert S. 134
4H Club Week 134
Four Corner Club 134
Four Court House Square 134
Fox, Harry 134
Fox 134
Fr 134
France, Frances 134
France-Consul General 134
Francis, Christopher 134
Francis, William H. 134
Frank 134
Franklin, H. H. 134
Franklin 134
Frankman, Dr. William 134
Fras 134
Fraternal Week 134
Fre 134
Fredonia Teachers College 134
Free 134
Freedman, Harry L. 134
Freedom Train Commission 134
Freer, Henry 134
French 135
Freund, Meyer 135
Freyschmidt, Mrs. Jean 135
Fri 135
Friedman 135
Friel 135
Frigenti, Ruth 135
Friou, George Dyson 135
Fro 135
Frobig, Mrs. Sally 135
Froeschmann, Dr. Georg 135
Frohman, Belle 135
Fu 135
Fuel Oil Situation 135
Fuel Shortage 135
Ful 135
Fulton County Board of Supervisors 135
Fum 135
G 135
Gag 135
Gahagan, Andrew 135
Gaillard, Samuel 135
Gal 135
Gallah 135
Galloway, Robert 135
Gam 135
Gambaccini, Eugenia C. 135
Ganter, Hon. Edward J. 135
Gar 135
Garden Week 135
Garf 135
Garnsey, Mr. and Mrs. Bert M. 135
Garr 135
Gas 135
Gasoline Taxes 135
Gau 135
Gazzo, Mary (continued on Roll 136) 135
Ge 136
Gei 136
Gelb, Betty 136
Gen 136
Genesee River Project 136
Gennovario, Pasque C. 136
Genrich, J. Harold 136
Geo 136
George Washington Carver Day 136
Ger 136
Gerl 136
Get 136
Gi 136
Giaimo, Mrs. Frank (Adelaide) 136
Gian-Cursio, Dr. Christopher, Letters of Protest, A-Z 136
Gian-Cursio, Dr. Christopher, Telegrams of Protest 136
Gib 136
Gid 136
Gil 136
Gilbert, Mrs. Riley M. (Inez) 136
Gildersleeve, Reuben N. 136
Gill 136
Gillespie, Hon. Norris E. 136
Gilm 136
Gin 136
Giordano, Mrs. Anna 136
Gl 136
Glanzbergh, Francis J. 136
Glass 136
Gle 136
Glendale Taxpayers' Association 136
Gli 136
Gloversville and Johnstown - Gambling 136
Go 136
Goe 136
Gol 136
Goldberg, Alex 136
Goldberg, Millie 136
Golde 136
Goldfarb, Charles 136
Goldm 136
Golds 137
Goldstein, Augusta 137
Gole 137
Goo 137
Good Airport Operating Certificate 137
Good Neighbor Day 137
Goodr 137
Gor 137
Gordon, Stanley 137
Gore 137
Gorges, John A. 137
Gorham, Dr. L. W. 137
Gorman, Margaret, 1947-48 137
Gorman, Margaret, 1949-50 137
Gorrien, Mrs. Claire Dewey 137
Gos 137
Gott, Percy V. D., Esquire 137
Governors' Conference, 1947-48 137
Governors' Conference, 1949-50 137
Governors' Interstate Indian Conference 137
Governor's Veterans Preference Drafting Committee 137
Gr 137
Grabowsky, Anastasia 137
Graham 137
Grai 137
Grand Island 137
Granger Homestead Society 137
Granieri, John 137
Grant 137
Grap 137
Grass, Mrs. Mary J. 137
Gray 137
Graziano, Rocky 137
Gre 137
Greater Buffalo Industrial 137
Greece, Consul General 137
Greek Independence Day 137
Greek War Relief 137
Gree 138
Green Haven Prison 138
Green, H. 138
Green, Martin 138
Green 138
Greenb 138
Greene 138
Greenf 138
Greenwood, F. W. 138
Greer 138
Gregory, D. W. 138
Gri 138
Griffin, Harold H. 138
Griffiss Air Force Base 138
Griffith, Hon. Henry W. 138
Griffith, Richard R. 138
Griffiths, John R. 138
Griffo, C. 138
Grig 138
Grill, Rudolph 138
Gro 138
Gropper, Nathan 138
Gros 138
Gross, Hon. Ernest A. 138
Grossman, Joseph H. 138
Grot 138
Gu 138
Guastella, Domenica 138
Guatemala, Consul General 138
Guenther, Conrad 138
Gug 138
Gun 138
Gus 138
Gustavsen, Charles Oscar 138
H 138
Haar, Adrian J. 138
Haartz, Karl 138
Hac 138
Hag 138
Hah 138
Hahn, Eugene 138
Hahn, George A. 138
Hajim, Lt. Jack 139
Hal 139
Hall, H. 139
Hall, Henry L. 139
Hall 139
Halla 139
Hallett, Miss A. M. 139
Halley, Charles V., Jr. 139
Hallo 139
Halloran Hospital 139
Halpern, Irving W. 139
Ham 139
Hami 139
Hamilton County Investigation 139
Hamm 139
Hammer, Hon. Frederick E. 139
Hammond, Hon. Chauncey B. 139
Hammond, Letitia 139
Hammondsport, Village of, Airport Site 139
Hamp 139
Han 139
Handwerger, Charles and Sons 139
Haney, Louis F. 139
Hank 139
Hanna, Carl 139
Hannagan, Steve 139
Hans 139
Hanson 139
Happle, Martin 139
Har 139
Hare 139
Harm 139
Harness Racing Commission 139
Harold J. Fisher Memorial Award 139
Harr 139
Harris, H. 139
Harris 139
Harrison, William H. 139
Harrison 139
Harrit, Sande 139
Hart, George J. 139
Hart, Marjorie H. 139
Hart, Vincent G. 139
Hart 139
Hartl (continued on Roll 140) 139
Hartranft, William F. 140
Hartshorn, David E. 140
Hartw 140
Hartzell, Dr. Karl D. 140
Has 140
Haselbauer, Albina A. 140
Hasenfuss, Ernest J. 140
Hat 140
Hatchard, Arthur S. 140
Hatfield, Ernest I. 140
Hau 140
Haubig, Johannes 140
Haupt, George A. 140
Haw 140
Hawaii, All Scholastic World Series 140
Hawaii 140
Hawkins, Hon. Charles W. 140
Hawkins, Mrs. Harriet Mary 140
Hawley, Peter K. 140
Hay 140
Hayes, Henry R. 140
Hayman, John and Son 140
Hays 140
He 140
Healey; Healy 140
Health Preparedness Commission 140
Health Research 140
Health, Department of 140
Health, Polio Reports 140
Health, Reports 140
Health, State Report - 1948 140
Health, State Report - 1949 140
Health, Transfer of Tuberculosis Hospitals to State 140
Heart Week 140
Heb 140
Hecht, David 140
Heck, Hon. Oswald D. 140
Hee 140
Hei 140
Hein 140
Heindel, Arthur G. 140
Hel 140
Heller, Clarence Edward 140
Helm 141
Hemer, Charles C. 141
Hempstead Union Free School District Number Five 141
Hempstead Village 141
Hen 141
Hendr 141
Hene 141
Henkel and Company, Ltd. 141
Henneberger, J. V. 141
Henr 141
Henry, Mrs. Jeane 141
Hensel, Eugene L. 141
Her 141
Herm 141
Herman, Harry G. 141
Herman, Hyman 141
Herr 141
Hers 141
Herwig, Dorothy M. 141
Herzstein, Harold L. 141
Hes 141
Heu 141
Hewitt, J. M. 141
Hi 141
Hig 141
Higgins, Junaluska 141
High School Teachers Association of New York City 141
High Schools Principals Association 141
Highbridge Consumers Council 141
Highway and Traffic Safety Conference 141
Higley Mountain Reservoir 141
Hil 141
Hilfinger, Martin F. 141
Hill, H. 141
Hill, Hon. David S., Jr. 141
Hill 141
Hilla 141
Hilm 141
Himi 141
Hir 141
Hitchcock, Earl C. 141
Ho 141
Hobart, Miss Jean 141
Hock, Jack 141
Hod 141
Hof 141
Hoff, George M 141
Hoffman, Frank 141
Hoffstetter, Henry 141
Hofman; Hoffman; Hoffmann 141
Hojbota, Prof. M. 141
Hog 142
Hol 142
Holbrook, Don 142
Holcombe, Esther M. 142
Holderman Hollow Creek 142
Holidays, Rearrangement of 142
Holl 142
Holli 142
Holm 142
Holmes, Walter 142
Holshouser, Mauris J. 142
Holstein-Friesian Week 142
Holt 142
Holy Year 142
Hom 142
Home Care of the Tuberculous 142
Hood 142
Hooker, Dr. H. L. 142
Hoover Commission 142
Hop 142
Hopkins, Charles S. 142
Hor 142
Hornstein, George D. 142
Horo 142
Hos 142
Hospital Association of the State of New York 142
Hotel Association of New York City 142
Hottel, Rev. W. S. 142
Hou 142
Housing and Construction Committee 142
Housing, Division of, 1947 142
Housing, Division of, 1948 142
Housing, Division of, 1949 142
Housing, Division of, 1950 142
Housing, Division of, Reports, Pamphlets, etc., 1947 142
Housing, Division of, Transmittals, 1947 142
Housing, Division of, Transmittals, 1948 142
Housing, Division of, Transmittals, 1949 142
Housing, Division of, Transmittals, 1950 142
Houston, Joseph 142
How 143
Howe, Walter O. 143
Howe 143
Hoy Building 143
Hoy 143
Hu 143
Hud 143
Hudson River Regulating District 143
Hudson River State Hospital 143
Hudson, City of Gambling 143
Hue 143
Hug 143
Hughes, Hon. John H. 143
Hugoboom, Raymond 143
Hul 143
Hum 143
Human Growth Motion Pictures 143
Hun 143
Hungary, Consul General of 143
Hunter, Mrs. Lois Black 143
Hunter, Susan Frances 143
Hunter, Wellington 143
Hunter 143
Huntington 143
Hur 143
Hurricane Damage 143
Hurricane Storm 143
Hut 143
Hutchison, B. P. 143
Hy 143
I 143
I Am An American Day 143
Idaho, State of 143
Idlewild Airport 143
Il 143
Illinois Institute of Technology 143
Illinois, State of 143
Illsche, Edward A. 143
In 143
Independence Day 143
Independent Petroleum Association of America 143
India 143
Indiana, State of 143
Indians 143
Industrial and Labor Conditions, Joint Legislative Committee 143
Industrial Relations Forum, 1947 143
Ing 143
Ingram, Harry E. 143
Institute of Applied Arts and Science, A-F 143
Institute of Applied Arts and Science, G-L 143
Institute of Applied Arts and Science, M-R 143
Institute of Applied Arts and Science, S-Z 143
Institute of Public Administration 143
Institute of Public Service 143
Insurance Department, 1947 (continued on Roll 144) 143
Insurance Department, 1950 143
Insurance Rates, Joint Legislative Committee 144
Int 144
Interboro Restauranteurs, Inc. 144
Interdepartmental Committee on Farm and Food Processing Labor 144
Interfaith Day 144
International Brotherhood of Christians, Inc. 144
International Distributors 144
International Harvester Company 144
International Labor Conference 144
International 144
Interstate Commission on Delaware River Basin 144
Interstate Commission on Lake Champlain Basin 144
Interstate Conference of Employment Security Agencies 144
Interstate Cooperation, Joint Legislative Committee 144
Interstate Cooperation, Pollution 144
Interstate Cooperation, Social Welfare Committee 144
Interstate Cooperation 144
Interstate Council of State Boards of Cosmetology 144
Interstate Forest Fire Protection Compact 144
Interstate Oil Compact Commission, 1947 144
Interstate Oil Compact Commission, 1948 144
Interstate Oil Compact Commission, 1949 144
Interstate Oil Compact Commission, Executive Committee Minutes, 1947 144
Interstate Oil Compact Commission, Statistical Bulletins, 1947 144
Interstate Sanitation Commission 144
Ir 144
Iran, Consul General of 144
Iraq, Consul of 144
Ireland, Embassy of 144
Irvin, Ben 144
Irving Trust Company 144
Is 144
Isbrandtsen, Hans 144
Israel, Aaron 144
Israel, State of 144
It 144
Italy 144
Italy's Colonies in Africa 144
Ithaca, City of, 1949 145
Ithaca, City of, 1950 145
Ives, Hon. Irving M. 145
Ives-Quinn Law 145
J 145
Jacks 145
Jackson Hole National Monument 145
Jackson School, Hempstead, New York 145
Jackson, Malcolm A. 145
Jackson 145
Jaco 145
Jacobs, Jerome Arnold 145
Jacobs, Mrs. Pearl 145
Jad 145
Jaffee, Arthur 145
Jamaica Bay 145
James, Edmund 145
Jamestown Defense Rental Area 145
Jamestown, City of 145
Jan 145
Janowski, August 145
Japanese Delegation 145
Japanese Diet Delegation 145
Jar 145
Javits, Hon. Jacob K. 145
Je 145
Jen 145
Jenn 145
Jennings, Hon. John, Jr. 145
Jenny, L. Alfred 145
Jer 145
Jet 145
Jewish Child Care Association 145
Jewish War Veterans of the United States 145
Jo 145
Joffe, H. 145
John Ericsson Day 145
Johnson City 145
Johnson, Carl J. 145
Johnson, D. 145
Johnson, David 145
Johnson, Fred D. 145
Johnson 145
Johnson, H. 146
Johnson, Harold B. 146
Johnson, L. 146
Johnson, P. 146
Johnson, T. 146
Johnston, Mrs. Ella F. 146
Johnston 146
Joint Hospital Board, 1947 146
Joint Hospital Board, 1949 146
Joint Hospital Survey and Planning Commission 146
Joint Rent Action Committee 146
Joint Session 146
Jon 146
Jones, Andrew 146
Jones, D. 146
Jones, Doris L. 146
Jones, Evelyn 146
Jones, H. 146
Jones, L. 146
Jones, Naomi 146
Jones, P. 146
Jones, Sonny 146
Jones, William 146
Jones 146
Jor 146
Jordan, J. 146
Jos 146
Joyce, A. M. 146
Ju 146
Judicial Council of the State of New York, 1947 146
Judicial Council of the State of New York, Reports, 1947 146
Julies Inn 146
Junior Chamber of Commerce Week 146
Just, T. Duncan 146
Juvenile Delinquency 146
K 146
Kah 146
Kam 146
Kan 146
Kant 146
Kaplain, Hon. Samuel 146
Kar 146
Kasenkina, Mrs. Oksana Stepanova 146
Kasko, John W. 146
Kat 146
Katz, Ella 146
Katzen, Bernard 147
Kau 147
Kaye, Andrew F. 147
K-B Products Corporation 147
Ke 147
Kee 147
Kef 147
Keirsey, John K. 147
Keith, Richard 147
Kel 147
Kelhoffer, Arthur L. 147
Keller, Harold 147
Keller, Leo D. 147
Kelley, Rev. William J., O.M.I. 147
Kelley 147
Kellm 147
Kelly 147
Kem 147
Kemper, James S. 147
Ken 147
Kenn 147
Kenna, Frank 147
Kennedy 147
Kent 147
Ker 147
Kerr, Mrs. William M. 147
Kerwin, Thomas E. 147
Kes 147
Ketterl, John 147
Keu 147
Ki 147
Kidwell, R. B. 147
Kil 147
Kilcommons, Patrick 147
Kiley, Frank J. 147
Kim 147
Kin 147
King, Charles T. 147
King, H. 147
King, Martin E. 147
King, Mrs. Mamie 147
King 147
Kings County Buick, Inc. 147
Kings County District Attorney 147
Kings County, Gambling 147
Kings County 147
Kings County Grand Jury 148
Kingston, William 148
Kingston-Rhinecliff Bridge 148
Kingston-Rhinecliff Bridge 148
Kinn 148
Kir 148
Kiriloff, Nicholas 148
Kis 148
Kissling, Henry 148
Kl 148
Klei 148
Klein, David 148
Klein, Ernest L. 148
Klein, Joseph 148
Klein, Louis 148
Kli 148
Klink, Henry G. 148
Kn 148
Knapp, Ida 148
Knauf, Hon. Richard H. 148
Kni 148
Knittel, William 148
Kno 148
Knost, Mrs. Rose 148
Ko 148
Koch, Arminius 148
Koch, E. K. 148
Koe 148
Kogel, Lawrence 148
Kol 148
Kondert, Rev. Johann 148
Konopko, William Frank 148
Konosewicz, Wladyslaw 148
Kopp, Harvey A. 148
Kor 148
Korea 148
Korean Situation 148
Kos 148
Kostecky, William M. 148
Kr 148
Kramer, Morris 148
Kran 148
Krasinski, Sigmond 148
Kre 148
Kreutzer, S. Stanley 148
Kristensen, Martin 148
Kro 148
Krone, Erich 148
Kru 148
Ku 149
Kuelling, John A. 149
Kul 149
Kur 149
Labor Law Education in High Schools, 1947 149
Labor, Apprenticeship Council, 1947 149
Labor, Department of, 1948 149
Labor, Department of, 1949 149
Labor, Department of, 1950 149
Labor, Department of, Transmittals, 1947-1948-1949 149
Labor, Disability Insurance Law 149
Labor, Equal Pay Law 149
Labor, General, 1947 149
Labor, Hotal Fire, etc., 1950 149
Labor, Minimum Wage Board, Beauty Service, 1947 149
Labor, Minimum Wage Board, Cleaning and Dyeing 149
Labor, Minimum Wage Board, Confectionery 149
Labor, Minimum Wage Board, General 1947 149
Labor, Minimum Wage Board, Laundry (continued of Roll 150) 149
Labor, Minimum Wage Order Assesment and Recreation Industry, 1950 149
Labor Dept, Division of Placement and Unemployment Insurance, 1948 150
Labor Dept, Division of Placement and Unemployment Insurance, Reorganization Plan No. 1 and 2, 1947 150
Labor Dept, Division of Placement and Unemployment Insurance, Reports, 1948 150
Labor Dept, Division of Placement and Unemployment Insurance, Thomas L. Evans, 1948 150
Labor Dept, Division of Placement and Unemployment Insurance, Transmittal Letters, 1947-1948 150
Labor Dept, Division of Placement and Unemployment Insurance, Transmittal Letters, 1949 150
Labor Dept, Division of Placement and Unemployment Security, General, 1947 150
Labor Dept, Division of Placement and Unemployment Security, Strikers' Benefits 150
Labor Dept, Division of Placement and Unemployment Security, Tax Credit 150
Labor Dept, Division of Research and Statistics, Notes on Legislation for Compulsory Cash Disability Insurance 150
Labor, Minimum Wage Board, Hotel and Restaurant 150
Labor, Minimum Wage Board, Retail Trade 150
Labor, On-the-job-training, Reports 150
Labor, On-the-job-training 150
Labor, Personal Information Reports 150
Labor, Placement and Unemployment Insurance 150
Labor, Reports, Mrs. Hunter 150
Labor Dept, Division of Placement and Unemployment Security, Reorganization Plan No. 1 and 2 151
Labor Dept, Women and Children in Industry, 1948 151
Labor Dept, Workmen's Compensation Board, 1948 151
Labor Dept, Workmen's Compensation Board, 1949 151
Labor Dept, Workmen's Compensation Board, Court Decisions, 1949 (continued on Roll 152) 151
Labor, Board of Standards and Appeals, 1947 151
Labor, State Insurance Fund, General, 1947 151
Labor, Unemployment Insurance Advisory Council, General, 1947 151
Labor, Unemployment Insurance Advisory Council, Planning Conference, 1947 151
Labor, Unemployment Insurance Advisory Council, Reports, Suitable Work, 1947 151
Labor, Unemployment Insurance Appeal Board, General, 1947 151
Labor, Workmen's Compensation Board, General, 1947 151
Labor Dept, Workmen's Compensation Board, Court Decisions, 1947 152
Labor Dept, Workmen's Compensation Board, Court Decisions, 1948 152
Labor Dept, Workmen's Compensation Board, Reports, etc., 1947 152
Labor Relations Board, 1947 152
Labor Relations Board, 1948 152
Labor Relations Board, 1949 152
L 153
La Argentina 153
La Valle, Mrs. Irving 153
Labor Day 153
Lackner, Ralph J. 153
Lad 153
Lag 153
Lak 153
Lake Erosion 153
Lam 153
Lamb, Rev. J. Burwell 153
Lambert, James J. 153
Lan 153
Landberg, Lillian 153
Lane 153
Lang, Mrs. Rose 153
Lang 153
Langella, Renato 153
Lani 153
Lank, Clarence D. 153
Lansdowne, Robert J. 153
Lap 153
Lar 153
Larkin, Marie 153
Lars 153
Las 153
Latvian, Estonian and Lithuanian Interests 153
Lau 153
Laurence, Roman J. 153
Lauricella, Mrs. John 153
Lav 153
Lavier, Jack 153
Law Revision Commission (continued on Roll 154) 153
Law 154
Laws 154
Lawson, Mrs. F. 154
Lawter, Gentry N. 154
Le 154
Le Compte, Genevieve (Mrs. Oliver) 154
Le Fevre, Hon. Jay 154
League of Women Shoppers, Inc. 154
League of Women Voters of New York 154
Leaves of Absence, Military Leaves 154
Leaves of Absence, State Employees 154
Leb 154
Lebeck, Mrs. Elizabeth 154
Lee, Mrs. Josephine G. 154
Lee 154
Lef 154
Lefcourt, Mrs. Gladys Hunter 154
Lefi, William 154
Lefkowitz., Hon, Louis J. 154
Legal Aid Societies 154
Legislation, 1947 154
Legislation, 1949 154
Legislative Correspondence, Lists 154
Legislative Releases 154
Lehigh County Taxpayers' League 154
Lehlback, Gustave 154
Lehman, Hon. Herbert H. 154
Lehnan, Eugenie L. 154
Lei 154
Leif Erickson Day 154
Leighton, Albert 154
Leisersohn, Harry 154
Leit 154
Lemeunier, M. Claudine 154
Lemoine, Hyatt 154
Len 154
Lennon, Margaret 154
Lennon, Patrick F. 154
Lennox, Ruth Harriet 154
Leone, Samuel 154
Leonhardt, George R. 154
Leo 155
Ler 155
Letchworth Village 155
Letter Shop Homework Order 155
Letters of Appreciation, Extra Employees for Legislative Work 155
Lev 155
Levine, Morris 155
Levine 155
Levitas, Benjamin 155
Levitt, William J. 155
Levy, David B. 155
Levy, Edward B. 155
Levy, Hyman 155
Levy 155
Lew 155
Lewald, Dr. Theodore M. 155
Lewandowski, Mrs. Lucy 155
Lewis, H. 155
Lewis, Hon. Burdett Gibson 155
Lewis 155
Ley 155
Li 155
Libby, A. D. T. 155
Liberia, Republic of 155
Libraries, Special Message 155
Library Aid Committee 155
Library Trustees Foundation 155
Licht, Emanuel H. 155
Lie 155
Lig 155
Light, Mrs. Florence 155
Lilienthal, David--Atomic Energy Commission 155
Lin 155
Linborg, Mr. and Mrs. Harry 155
Lind 155
Lindg 155
Lindstrom., Vera 155
Line 155
Linwood Farm 155
Lip 155
Lipton, Ralph E. 155
Liquor Authority, 1950 (continued on Roll 156) 155
Liquor Authority, 1947-48 156
Liquor Authority, 1949 156
Lists 156
Lit 156
Lithuania 156
Little, Franklin R. 156
Little, Mary E. 156
Liv 156
Lloyd, Albert 156
Lo 156
Loader, Mrs. N. J. 156
Locke, Theodore 156
Lockport, City of 156
Loe 156
Loftus, Fire Chief Peter 156
Log 156
Long Beach, City of 156
Long Island Association 156
Long Island College of Medicine 156
Long Island Farmers Institute, Inc. 156
Long Island Home Builders Institute 156
Long Island Lighting Company, 1948 156
Long Island Lighting Company, 1949 156
Long Island Railroad Accident, November 22, 1950, A-L 156
Long Island Railroad Accident, November 22, 1950, M-Z 156
Long Island Railroad Commission 156
Long Island Railroad, 1948 156
Long Island Railroad, 1948 156
Long Island Railroad, 1950 156
Long Island State Park Commission 156
Long 156
Longa 156
Longchamps Liquor License 156
Loomis, Clayton H. 156
Lor 156
Lord, Evelyn N. 156
Lorentzen, Leon 156
Lottery 156
Lou 157
Louis-Wolcott Fight 157
Lounsbury, Orlando 157
Lov 157
Low, A. Augustus 157
Low, Mrs. William F. 157
Low 157
Lowery, Norea 157
Loyalty Day 157
Loysen, Milton A. 157
Lu 157
Lud 157
Lumbard, Hon. J. Edward, Jr. 157
Lun 157
Lup 157
Lutz, Bertha 157
Ly 157
Lynch 157
Lyon 157
M 157
Macchiaverna, Louis 157
Mace 157
Mack, Elizabeth F. 157
Mack 157
MacKenzie, Hon. William H. 157
Mackey 157
Mackler, Harry 157
Mad 157
Mag 157
Mah 157
Mahoney, James J. 157
Mahoney, John 157
Mai 157
Main Investment Company 157
Maione, Ben 157
Mal 157
Malcolm, Helmer 157
Malo 157
Man 157
Mang 157
Manges, Hope 157
Manhattan Beach Veteran's Housing 157
Manhattan State Hospital 157
Mann 157
Manners, Max 157
Mano 158
Mar 158
March of Dimes 158
Marchiselli, Frank A. 158
Marck 158
Marcy State Hospital 158
Margarine Laws 158
Margolin, Jacob Joseph 158
Margolis, Nathan 158
Mari 158
Marine Corps Day 158
Maris, Mrs. Rosalie 158
Maritime Academy 158
Maritime Day 158
Mark 158
Markley, Mrs. Anna S. 158
Marl 158
Mars 158
Marshall Plan 158
Mart 158
Martin, H. 158
Martin, Louise Streeter 158
Martin, Paul 158
Martin 158
Martina 158
Martinson, Kfistian 158
Martinson, Rudolph 158
Marv 158
Marx, Emily 158
Maryland, Governor of 158
Mas 158
Masaryk Day 158
Maslow, Will 158
Mass 158
Massachusetts, State of 158
Masson, Harry 158
Mat 158
Mathes, A. F. 158
Mathews, Joseph H. 158
Matt 158
Maul, Philip 158
Max 158
May 158
May 158
Mayer, Alfred W. 158
Mayer, Kenneth L. 158
Mayers, Lawrence S. 158
Mayf 158
Mayors Conference, Housing 158
Mazzari, Hugo 158
Mc 158
McC 159
McCar 159
McCarthy, Thomas F. 159
McCarti 159
McCl 159
McClane, Rev. Walter D. 159
McClary, George 159
McCo 159
McConnell, Charles 159
McCor 159
McCr 159
McCrystal, Thomas 159
McD 159
McDon 159
McDonn 159
McE 159
McG 159
McGivern, Hon. Owen 159
McGoldrick, Hon. Joseph D., 159
McGrath, Ann 159
McGrath, Thomas V. 159
McGregor, Charles 159
McGu 159
McI 159
McIntosh, Mrs. Louise 159
McK 159
McKenna, Philip M. 159
Mckibben, Mrs. Eugene 159
McL 159
McM 159
McManus, Mrs. C. P. 159
McMullen, C. L. 159
McN 159
McNally, Benjamin P. 159
McNichol, Olphert 159
McNulty, Peter H. 159
McP 159
McS 159
McWilliam, Carey 159
Me 159
Meb 159
Medenek, John 159
Mediation Board 159
Medical and Veterinary Licenses 159
Medical Care 159
Medical Society of the State of New York 159
Mee 159
Mei 159
Melton, James A. 159
Melvin, William 159
Mel 160
Men 160
Meng, Mrs. Otillia B. 160
Mental Health Week 160
Mental Hygiene, 1947-1948 160
Mental Hygiene, Transmittals, 1947-48 160
Mental Hygiene, Transmittals, 1949 160
Mental Hygiene, Transmittals, 1950 160
Mental Hygiene 160
Mer 160
Merchant Marine Bonus 160
Merr 160
Merrill, Charles J. 160
Merz, Grace E. 160
Mes 160
Met 160
Metropolitan Fair Rent Committee 160
Mets 160
Mey 160
Meyer, Dr. Hilary D. 160
Meyers, Frederick A. 160
Meyers 160
Mi 160
Michael, John 160
Michelson, Dr. Arthur 160
Michigan Law Review 160
Michigan, State of 160
Mid 160
Mid-County Improvement Association, Inc. 160
Mifkovic, Michael 160
Migrant Camps 160
Military Law, Joint Legislative Committee 160
Mil 161
Military and Naval Affairs, Air Squadron 161
Military and Naval Affairs, Aircraft Warning Service 161
Military and Naval Affairs, Civilian Defense 161
Military and Naval Affairs, Interstate Mutual Aid 161
Military and Naval Affairs, Joint Legislative Committee 161
Military and Naval Affairs, Medical Aspects of Atomic War 161
Military and Naval Affairs, National Guard, 1947 161
Military and Naval Affairs, National Guard, 1948 161
Military and Naval Affairs, National Guard, 1949-50 161
Military and Naval Affairs, National Guard, Discrimination 161
Military and Naval Affairs, Naval Militia 161
Military and Naval Affairs, Operation Lookout 161
Military and Naval Affairs, Reorganization 161
Military and Naval Affairs, Reports 161
Military and Naval Affairs, Selective Service 161
Military and Naval Affairs, War-Disaster Military Corps 161
Military and Naval Affairs 161
Milk Prices 161
Mill 161
Miller 161
Miller, D. 162
Miller, George E. 162
Miller, H. 162
Miller, John R. 162
Miller, Louise 162
Miller, P. 162
Miller, William D. 162
Milli 162
Milm 162
Milton, William 162
Milverton-Trans Lake Ship Collision 162
Min 162
Mindszenty, Joseph Cardinal, A-F 162
Mindszenty, Joseph Cardinal, G-N 162
Mindszenty, Joseph Cardinal, O-Z 162
Minford, Reba E. 162
Minkowski, Fanny 162
Minn 162
Minnesota, State of 162
Mintzer, George J. 162
Mis 162
Mississippi 162
Mit 162
Mitchell, Bessie 162
Mitchell, Hon. MacNeil 162
Mitchell, Leora 162
Mitchell, Samuel G. 162
Mitt 162
Mizenko, Mary 162
Mo 162
Model Student Assembly 162
Moe 162
Moffett, John T. 162
Moggi, Mrs. Frida H. 162
Mogul, Emil 162
Moh 162
Mohlman, Mrs. Baily 162
Mol, Mrs. Helen 162
Molineaux, I. L. 162
Moller, A. M. 162
Mon 162
Mone 162
Monroe County District Attorney 162
Monroe County 162
Mont 162
Montgomery County District Attorney 162
Montgomery, Ida 162
Montgomery 162
Montour Falls 162
Monument of States 162
Moo 163
Moon, Rev. Elzia P. 163
Moor 163
Moore, Dennis 163
Moore, H. 163
Moore, Robert E. 163
Moore 163
Moose River, Panther Mt. Dam, 1947 163
Moose River, Panther Mt. Dam, 1948 163
Moose River, Panther Mt. Dam, 1949 163
Mor 163
Moracchini, Mrs. Ada 163
Morgan 163
Mori 163
Morr 163
Morris Lane Associates 163
Morris 163
Morrison 163
Mors 163
Morse, Grant D. 163
Mortgage Committee for Protection of Real Estate Owners 163
Mortgage Conference of New York 163
Mortgage Moratorium 163
Mos 163
Mosher, Ralph H. 163
Mosser, Carol 163
Most, Hon. Welles V. 163
Mot 163
Motette, Elsie Weisbecker 163
Mother Club of Public Schools 163
Mother's Day 163
Motley, Virgil G. 163
Motor Vehicle Problems, Joint Legislative Committee 163
Moul 163
Mount Vernon, City of 163
Mow 163
Mu 163
Muf 163
Mull 163
Mullin 163
Multiple Dwelling Law 163
Mun 163
Munich Reconstruction Department 163
Munroe, Kenneth H. 163
Munzer, Pearl 163
Mur 164
Murdocco, Salvatore 164
Murp 164
Murphy, Deacon 164
Murr 164
Mus 164
Musicians American Labor Party Club 164
Musico, Mrs. Theresa 164
Mutual Millers and Feed Dealers Association 164
My 164
Myg 164
Myler, Joseph 164
N 164
Nai 164
Nally, John 164
Nar 164
Nassau and Suffolk Lighting Company 164
Nassau County Children's Court 164
Nassau County County Attorney 164
Nassau County District Attorney 164
Nassau County Sewage Disposal Plant 164
Nassau County 164
Nat 164
Nation Associates, The 164
National Aeronautic Association 164
National Association for the Advancement of Colored People 164
National Association of Manufacturers 164
National Association of State Racing Commission 164
National Association of Women Lawyers 164
National Boxing Association 164
National Business Show 164
National Capital Sesqui-centennial Celebration 164
National Cat Week 164
National Conference on Citizenship 164
National Conference on Labor Legislation 164
National Conference on State Parks 164
National Council for Stream Improvement 164
National Council of Jewish Women, Inc. 164
National Education Association of the United States 164
National Engineer 164
National Federation of Telephone Workers 164
National Fire Protection Association 164
National Fire Waste Council 164
National Flower Week 164
National Freedom Day 164
National Guard Day 164
National Kindergarten Association 164
National Labor Relations Board 164
National Rehabilitation Association Conference 164
National Resources Tour 164
National Rivers and Harbors Congress, 1947 164
National Rivers and Harbors Congress, 1948-49 164
National Safety Council, Inc. 164
National School Health Bill 165
National Tax Association, 1947 165
National Tax Association, 1948-49 165
National Tax Association, 1950 165
National Traffic Safety Contest 165
National Water Conservation Conference 165
National, A-C 165
National, D-F 165
National, G-P 165
National, Q-Z 165
Nau 165
Naval Reserve Week and Day 165
Navy Day 165
Ne 165
Neafsey, Agnes F. 165
Neary, Edward J. 165
Nee 165
Nef 165
Negro History Week 165
Nel 165
Nelson, H. 165
Nelson, Mark 165
Nelson 165
Nem 165
Neu 165
Neubeck., William F. 165
New England Interstate Water Pollution Control Compact 165
New Harlem Tenants League 165
New Jersey Turnpike Authority 165
New Jersey, State of 165
New Madison Square Garden 165
New Positions in State Government 165
New Rochelle 165
New York Academy of Medicine 165
New York Association for the Blind 165
New York Board of Rabbis, Inc. 165
New York Board of Trade, Inc. 165
New York Convention and Visitors Bureau 165
New York Dress Institute 165
New York International Airport, Reports 165
New York International Airport 165
New 165
Newh 165
Newmark, Harry 165
Newmark 165
Newspaper Week 165
Newsreel Week 165
New York City Airport Authority 166
New York City Board of Education, 1947 166
New York City Board of Education, 1948 166
New York City Board of Education, 1949 166
New York City Board of Elections 166
New York City Board of Estimate 166
New York City Construction Coordinator 166
New York City Council 166
New York City Domestics Relations Court 166
New York City Federation of Women's Clubs, Inc. 166
New York City Finances, 1947-48 166
New York City Finances, 1949 166
New York City Housing Authority 166
New York City Investigation, 1949 166
New York City Investigation, 1950 166
New York City Magistrates Court 166
New York City Mayor 166
New York City Parole Commission 166
New York City Police Department, Anonymous 166
New York City Police Department 166
New York City Public Works Program 166
New York City Record 166
New York City Sheriff 166
New York City Subway Fares 166
New York City Teachers Committees 166
New York City Water Shortage 166
New York City Welfare Agencies Investigation 166
New York City Welfare Department 166
New York International Airport, Port of New York Authority 166
New York Telephone 166
New York University 166
New York Woman's Council 166
New York, A-L 166
New York, M-Z 166
Newcomb, G. H. 166
New York City 167
New York County District Attorney 167
New York County 167
New York Heart Association, Inc. 167
New York International Airport, Trans Continental Western Airlines 167
New York League of Women Voters 167
New York Legislative Service, Inc. 167
New York Ontario and Western Railroad 167
New York State Agricultural and Technical Institute 167
New York State Association of Fire Chiefs 167
New York State Association of Insurance Agents, Inc. 167
New York State Automobile Association 167
New York State Bar Association 167
New York State Catholic Welfare Committee 167
New York State Cerebral Palsy Association, Inc. 167
New York State Chiropractic Society, Inc. 167
New York State Citizens Council 167
New York State Commission Against Discrimination 167
New York State Community Service Counsel 167
New York State Conference Board of Farm Organizations 167
New York State Council of Churches, Inc. 167
New York State Council of Retail Merchants, Inc. 167
New York State Fair Trade Act 167
New York State Farm Bureau Federation 167
New York State Federation of Labor 167
New York State Federation of Women's Clubs, Inc. 167
New York State Food Merchants Association 167
New York State Freedom Train 167
New York State Motor Truck Association, Inc. 167
New York State Nurses Association 167
New York State Osteopathic Society 167
New York State Pharmaceutical Association 167
New York State School Boards Association, Inc. 167
New York State School of Industrial and Labor Relations 167
New York State Sheriffs' Association 167
New York State Society of Certified Public Accountants 167
New York State Society of Professional Engineers, Inc. 167
New York State Teachers Association 167
New York State Travel Council 167
New York State Veterans Service Agency 167
New York State, A-F 167
New York State, G-W 167
Ni 167
Niagara County District Attorney 167
Niagara County 167
Niagara Falls Bridge Commission 167
Niagara Falls 167
Niagara Frontier Builders' Association, Inc. 167
Niagara Frontier Planning Board 167
Niagara Frontier Rapid Transit Commission 167
Niagara Frontier State Park Commission 167
Niagara River Power 167
Nicaragua 167
Nicholas, Grosvenor 167
Nickerson, Ralph L. 167
Nie 167
Night Harness Racing 167
Nil 167
Nirenstein, Samuel 167
Nixon, Rev. William A. 167
Nizer, Louis 167
No 167
Nofsinger, C. W. 167
Noise Abatement Week 167
Nol 167
Nor 167
Norris-LaGuardia Act 167
North Castle 168
North Tonawanda Housing Authority 168
North 168
Northa 168
Northeastern Interstate Forest Fire Protection Compact 168
Norton, Mrs. Allen 168
Norton 168
Nos 168
Nu 168
Nurse Achievement Week 168
Nurses Registries of New York, Inc. 168
Ny 168
O 168
Oakes, Dana and Robert 168
Ob 168
Obr 168
O'Brien, Justice Herbert A. 168
Oc 168
O'Connell, Mathew F. 168
O'Connor, John 168
O'Connor 168
Od 168
Oe 168
Off-The-Track Betting 168
Ogdensburg Bridge Authority 168
Ogdensburg 168
Oh 168
Ohio River Valley Compact 168
Ohio River Valley Water Sanitation Commission 168
Ol 168
Olean, City of 168
Oli 168
Olivencia, Rev. Cleofe C. 168
Oliver, James H. 168
Olliffe, Hon. Lewis W. 168
Ols 168
Olson, James D. 168
Om 168
On 168
Onandaga County 168
Oneida Lake Association 168
Oneida, County of 168
O'Neill, John R. 168
Onondaga County District Attorney 168
Onondaga Lake Pollution 169
Onondaga Sanatorium 169
Op 169
Or 169
Orange County District Attorney 169
Oregon, State of 169
Oresky, Benjamin 169
Orl 169
Orleans, County Board of Supervisors 169
Orleans, County of 169
Os 169
Osborn, Rev. Charles R. 169
Osborne, E. Monroe 169
Osborne, Mrs. M. Anne 169
Ost 169
Ostertag, Harold C. 169
Ostertag, Sol S. 169
Oswego State Teachers College 169
Ot 169
Otsego County Board of Elections 169
Otsego County 169
Ov 169
Owego Public Schools 169
Owego, City of 169
Owen 169
P 169
Pack 169
Padgett, Louis 169
Pag 169
Page, Richard 169
Page, Walter 169
Pahl, Betty H. 169
Paidoussis, Dr. Eleftheria 169
Painting and Decorating Contractors of America 169
Pakistan 169
Pal 169
Palestine Situation, 1947 169
Palestine Situation, 1948 169
Palm 169
Palmer, F. Irwin 169
Pan American Week 169
Pan 169
Panama 169
Panettieri, Bartolomeo 169
Par 169
Paraguay 169
Parents Associations Public Schools 169
Parent-Teacher Membership Week 169
Park 169
Parker, H. F. 169
Parker 169
Parkes 169
Parl 170
Parole Board 170
Parole List 170
Pars 170
Pas 170
Passaic River Flood Control 170
Pat 170
Patt 170
Pau 170
Paul, Donald 170
Paul, Norman 170
Pav 170
Paynter, Henry 170
Pe 170
Peabody, Mrs. Caroline V. 170
Pearson, Cecil E. 170
Pec 170
Peck, Hon. David W. 170
Peck, Louis 170
Pee 170
Pel 170
Pendergast, Mrs. Frederic 170
Pennsylvania Turnpike Commission 170
Pennsylvania, State of 170
Peo 170
Pepper, Morton 170
Per 170
Perceval, Mrs. Esther H. 170
Perk 170
Perkins, Lamar 170
Perlman, Mollie 170
Permanent Registration 170
Permissive Taxes 170
Perr 170
Perry, Charles W. 170
Pers 170
Peru, Consul General 170
Pet 170
Peterson 170
Peti 170
Petkova, M. 170
Petrified Creatures 170
Pett 170
Peurifoy, John E. 170
Pf 170
Ph 170
Phi Mu Alpha Sinfonia Fraternity of America 171
Phi 171
Philadelphia Registration Commissions 171
Philadelphia 171
Philbrook, Dr. Ralph A. 171
Philippine Republic 171
Philips, Joseph 171
Phillips 171
Phoenix Housing Authority 171
Physically Handicapped Week 171
Pi 171
Pi 171
Pickard, Chester F. 171
Pickens, William, Jr. 171
Pie 171
Pig 171
Piggott, Capt. Joseph 171
Pillai, V. Chockolingam 171
Pin 171
Pinder, Oakley 171
Pip 171
Piscane, Mrs. A. 171
Pl 171
Platt, Charles C. 171
Platt, Hon. Livingston 171
Platz, Henry 171
Ple 171
Pley, Mathew 171
Po 171
Poetry Day 171
Pogorsky, Mr. and Mrs. Edward F. 171
Pol 171
Poland 171
Police Conference 171
Polizio, Emetio 171
Pollaci, Edward H. 171
Pollack, Sigmund 171
Polley, Isaac 171
Pollution Abatement Legislation 171
Pollution Abatement Reports 171
Pollution Abatement 171
Pom 171
Poo 171
Pope, Boynton H. 171
Pope, Generoso 171
Por 171
Port of New York Authority, 1947-48 172
Port of New York Authority, 1949 172
Port of New York Authority, 1950 172
Port of New York Authority, 1950 172
Port of New York Authority, Daily Mirror Editorial 172
Port of New York Authority, Drive-In-Theatre 172
Port of New York Authority, Minutes, January - April, 1949 172
Port of New York Authority, Minutes, July - October, 1948 172
Port of New York Authority, Minutes, May - December 1949 172
Port of New York Authority, Minutes, November - December, 1948 172
Port of New York Authority, Minutes, April - June, 1948 173
Port of New York Authority, Minutes, January - April, 1947 173
Port of New York Authority, Minutes, January - February, 1948 173
Port of New York Authority, Minutes, May - July, 1947 173
Port of New York Authority, Minutes, November - December, 1947 173
Port of New York Authority, Minutes, September - October,1947 173
Port of New York Authority, Reports, 1947-48 173
Port of New York Authority, Reports, 1949 173
Pos 173
Post War Public Works Planning Commission, Reports 173
Post War Public Works Planning Commission 173
Post War Reconstruction Fund 173
Pot 173
Potts, Clair M. 173
Potts, Hon. David M. 173
Poughkeepsie 173
Poveromo. Frank 173
Pow 173
Powelson, W. V. N. 173
Power Authority of the State of New York 173
Power Authority, Reports 173
Powers, Edmund C. 173
Pr 173
Practical Nurse Week 173
Preller, Hon. Fred W. 173
Prentis., Edmund A. 173
Pres 173
Prescott, Frank W. 173
President's Conference on Fire Prevention 174
President's Conference on Industrial Safety 174
President's Highway Safety Conference 174
President's Water Resources Policy Commission 174
Pri 174
Price, Roland T. 174
Prim 174
Principal Hearing Stenographers 174
Prindle, Mrs. Mary 174
Prisk, Mrs. Laura B. 174
Prison Association of New York, Correspondence 174
Prison Association of New York., Reports 174
Prison Officers Conference of New York 174
Pro 174
Problems of the Aging 174
Proctor, Dr. Olin S. 174
Progressive Citizens of America 174
Pros 174
Proto, Joseph A. 174
Pru 174
Public Education Association 174
Public Health and Education Medical Society of New York 174
Public Health Research Institute 174
Public Information Council, 1947 174
Public Information Council, 1949 174
Public Service Commission, 1947 174
Public Service Commission, 1948-49 174
Public Service Commission, Interstate Commerce Commission '48 174
Public Service Commission, Interstate Commerce Commission '49 174
Public Service Commission, Interstate Commerce Commission '50 174
Public Service Commission, Transmittals 174
Pu 175
Public Service Commission Federal Power Commission 175
Public Service Commission, Federal Communications Commission 175
Public Service Commission, Interstate Commerce Commission '47 175
Public Service Commission, Report of Gas Supply 175
Public Works Department, 1947-48 175
Public Works Department, 1949 175
Public Works Department, 1950 175
Public Works, Public Buildings 175
Public Works, Reports, 1947 175
Public Works, Reports, 1948 175
Public Works, Transmittals 175
Pul 175
Pulaski Day 175
Pulliam, Abbett 175
Purdue, DeWitt 175
Put 175
Pyhtila, Mrs. Paul G. 175
Pyne, John J. 175
Q 176
Que 176
Queen, Isaac 176
Queens Civic Committee 176
Queens County District Attorney 176
Queens County Gambling 176
Queens County 176
Queensboro Federation of Mothers' Clubs, Inc. 176
Queensbury-Caldwell Area 176
Querker, Mrs. John Alfons 176
Quimby, Mark J. 176
Quin 176
Quinn, Susan E. E. 176
R 176
Racing Commission Reports 176
Racing Commission 176
Rad 176
Rae 176
Rager, Hon. Edward 176
Rahm., Albert E. 176
Rai 176
Railroad Strike 176
Ram 176
Ramapo River Pollution 176
Ramos, Capt. Albert C. 176
Ramos, Frank 176
Ramsey, Mrs. Ethel M. 176
Ran 176
Ranchor, Ruth 176
Randall, Capt. William A. 176
Randall, Clarence D. 176
Rao, Hon. Paul 176
Rap 176
Ratification Day 176
Rau 176
Ray, Frances 176
Re 176
Read, Richard 176
Real Estate Board of New York, Inc. 176
Reapportionment 176
Reb 176
Recanvass of Votes 176
Reciprocal Trade Agreements 176
Recordak Corporation 176
Recreational Airports 176
Red Cross Campaign 176
Ree 176
Reed, Hon. George S. 176
Reeves, Mrs. Florence 176
Rees 177
Reg 177
Regents, Board of 177
Regional Rent Control 177
Rehearth, L. 177
Rei 177
Reichler, Oxie 177
Reil 177
Reilly, Mrs. Jennie 177
Reim 177
Reingewirtz, Moses 177
Reiter, Joseph 177
Rel 177
Religious Education Week 177
Rem 177
Remington Rand Corporation 177
Renssalaer, County of 177
Rent Administrator, State 177
Rent Administrator 177
Rent Control Advisory Board 177
Rent Control, Joint Legislative Committee, 1947-48 177
Rent Control, Joint Legislative Committee, 1949 177
Rent Control, Joint Rent Action Committee 177
Rent Control, Letters, A-B 177
Rent Control, Letters, C-F 177
Rent Control, Letters, G-H 177
Rent Control, Letters, I-L 177
Rent Control, Letters, M-O 178
Rent Control, Letters, P-R 178
Rent Control, Letters, S 178
Rent Control, Letters, T-Z 178
Rent Control, Survey Institute Report 178
Rent Marchers, Letters 178
Rent Marchers, Telegrams 178
Reoux, Hon. Harry A. 178
Rep 178
Research Council on Problems of Alcohol 178
Retirement Allowances 178
Retirement, Seventy Years of Age 178
Reu 178
Rey 178
Reyneke, Mrs. Estelle M. 178
Reynolds, Grant 178
Reznick., Reva 178
Rh 178
Ri 178
Rich 178
Richards, A. 178
Richards, Edward A. 178
Richards, Helen Scott 178
Richardson 178
Riche 178
Rid 178
Rie 178
Rieder, Corp. Edward J. 178
Riegelman, Harold 178
Ril 178
Rio 178
River Regulations 178
Rivers, Charles 178
Rivers, Francis E. 178
Rit 179
Ro 179
Roach, Laverne 179
Roads, New York State 179
Robbert, Helen Alice 179
Robbins, Manuel Lee 179
Robe 179
Roberts, Mrs. John 179
Roberts 179
Robertson 179
Robeson, Paul 179
Robi 179
Robinson, D. C. 179
Robinson, Louis 179
Robinson 179
Roc 179
Rochester Air Force Post #1354 179
Rochester Diocese, Annual Report 179
Rochester Gambling 179
Rochester Gas and Electric License 179
Rochester State Armory 179
Rochester State Hospital 179
Rochester 179
Rochester-Penfield Bus Company 179
Rockefeller Institute for Medical Research 179
Rockland County 179
Rockland Gas Company 179
Rockland State Hospital 179
Rod 179
Roe 179
Roehm, Ernest 179
Roehner, Edith 179
Roffman, Richard H. 179
Rog 179
Rogers, Frank J. 179
Rogers, Orvis L. 179
Rogg 179
Rol 179
Rom 179
Rome Army Air Base 179
Rome Army Air Base, Letters re: Continuance, A-G 180
Rome Army Air Base, Letters re: Continuance, H-O 180
Rome Army Air Base, Letters re: Continuance, P-Z 180
Rome, City of 180
Roo 180
Roosevelt Day 180
Roosevelt Hospital 180
Roosevelt, Franklin D., Library 180
Ros 180
Rosen, George 180
Rosen 180
Rosenberg, David 180
Rosenc 180
Rosenfeld, Ernest 180
Rosevear, M. B. 180
Ross, Dr. M. E. 180
Ross, Paul L. 180
Ross, Thomas A. 180
Ross, William 180
Ross 180
Rossa 180
Rot 180
Rou 180
Rouette, Rev. Jesse Wayman 180
Route 17 180
Rowback, Elmer 180
Roy 180
Ru 180
Rubin, Max 180
Ruc 180
Rucker, James S. 180
Rue (continued on Roll 181) 180
Rul 181
Rulison, Hon. Lawrence M. 181
Rus 181
Russell, Mrs. Charles T. 181
Russell, Walter P. 181
Russi 181
Ry 181
Ryb 181
Rye, New York 181
S 181
Saar, A. William 181
Sad 181
Safety Division Reports 181
Safety Division, 1947-48 181
Safety Division, 1949 181
Safety Statement, Governor 181
Sai 181
Sailors' Snug Harbor 181
Saint 181
Salary Standardization Board, Reports and Surveys 181
Salary Standardization Board 181
St. George, Katherine 181
St. Lawrence Bridge Commission 181
St. Lawrence Power, 1947 181
St. Lawrence Power, 1948 181
St. Lawrence Power, 1950 181
St. Lawrence River 181
St. Vincent's Hospital, City of New York 181
Sal 182
Salthouse, Mrs. Josephine 182
Salvation Army Campaign 182
Sam 182
Samach, Samuel 182
Sampson College 182
Sampson Naval Training Center 182
San 182
Sanchez, Fred 182
Sand 182
Sanf 182
Sanger, William, Jr. 182
Sani 182
Sansby, Charles 182
Sar 182
Saratoga County 182
Saratoga Springs 182
Satulow, Ruth 182
Saturday Closing 182
Sau 182
Saugerties Eastern Bypass 182
Sav 182
Savings Bank Life Insurance 182
Savings Bonds Campaign 182
Saw Mill River 182
Saw 182
Sc 182
Scannell, Earl J. 182
Scarsdale Town Club Special 182
Sch 182
Sch 182
Schade, Mrs. Fred 182
Schag 182
Schaller, Eugene G. 182
Sche 182
Scheftel., Stuart 182
Schember, W. 182
Schen 182
Schenectady Bureau of Municipal Research, Inc. 182
Schenectady Chamber of Commerce 182
Schenectady County Children's Court 182
Schenectady 182
Scherback, H. 182
Schi 182
Schl 182
Schlam, Melvin 182
Schlesinger, Edwin J. 182
Schlomann, Dr. Alfred F. 182
Schm 182
Schmie 182
Schmitt, Mrs. Mildred M. 182
Schn 183
Schneider, Grace I. 183
Schneller, George E. 183
Schnur, Daniel 183
Scho 183
Schoenberg, Nathaniel 183
Schohari County Board of Supervisors 183
Schol 183
School Lunches 183
Schr 183
Schro 183
Schroder, Adolf 183
Schu 183
Schulman, Abraham 183
Schult 183
Schum 183
Schupler, Hon. Philip J. 183
Schuster, K. R. 183
Schw 183
Schwartz, Le Roy 183
Schwartz, Moe 183
Schwartz, Samuel 183
Schwartz 183
Schwarz, B. Leo 183
Schwe 183
Schwulst, Earl B. 183
Sci 183
Scot 183
Scotia Naval Depot 183
Scott Pump Company 183
Scott, Lester W. 183
Scottoreggio, Joseph 183
Scr 183
Se 183
Se 183
Seafarers International Union of North America 183
Seaman, Capt. John 183
Seavey, William 183
Seb 183
See 183
Seeley, Mrs. B. C. 183
Seikowitz, Jacob 183
Sel 183
Sellers, Robert C. 183
Sem 183
Seneca-Oswego Water Power Claims 183
Sentner, Mrs. Rose 183
Seplowitz, Mrs. Sada 183
Ser 183
Seuffert, Henry J. 183
Sev 183
Seventh Congressional District 183
Seward, Anne 183
Sex Offenders 184
Sh 184
Sh 184
Shafer, Leland T. 184
Shan 184
Shanks Village 184
Shapiro, Henry A. 184
Shapiro, Joseph 184
Shapiro, Nathan D. 184
Shar 184
Shaw 184
Shea, John 184
Shea 184
Shea 184
Shel 184
Sheldon, Mrs. Ira 184
Shell Oil Company, Inc. 184
Shepard 184
Sher 184
Sherman, Roy E. 184
Sherman 184
Sherrill, William 184
Shi 184
Shinn, Grace A. 184
Sho 184
Shorette, James 184
Shu 184
Shugrue, Dwyer W. 184
Shut-In-Day 184
Si 184
Si 184
Sickness Disability Committee 184
Siebert, Raymond 184
Siec 184
Siersted, Mr. and Mrs. George 184
Sil 184
Sill, Hon. Allan P. 184
Silver Cross Day Nursery 184
Silvester, Thomas 184
Silver 185
Sim 185
Simon, Mrs. Leopold (Caroline K.) 185
Simon, Rose 185
Simon 185
Simp 185
Simpson, Hon. David B. 185
Sin 185
Sing Sing Prison, Jewish Chaplain 185
Sir 185
Siskind, Hyman H. 185
Sixteen Hundred East 16th Street 185
Sixty-seven Liquor Shop, Inc. 185
Sk 185
Skaneateles Lake 185
Skvor, Joseph 185
Sl 185
Slater, T. E. 185
Slavin, Seymour 185
Sle 185
Sm 185
Sm 185
Smith, Barbara A. 185
Smith, C. 185
Smith, D. 185
Smith, H. 185
Smith, J. 185
Smith, L. 185
Smith, Leon 185
Smith, Lillian 185
Smith, Miss Margaret M. 185
Smith, Olney 185
Smith, P. 185
Smith, Sydney R. 185
Smith, T. 185
Smith 185
Smithtown Township Taxpayers Associations, Inc. 185
Smo 185
Smoke Abatement Week 185
Smolen, Mrs. Ann 185
Sn 185
Snipes, Howard William 185
Sny 185
Social Hygiene Day 185
So 186
Social Welfare Department, 1947 186
Social Welfare Department, 1948 186
Social Welfare Department, 1949 186
Social Welfare Department, Transmittals, 1947 186
Social Welfare Department, Transmittals, 1948 186
Social Welfare Department, Transmittals, 1949 186
Social Welfare Department, Transmittals, 1950 186
Socialized Medicine 186
Society for the Prevention of Crime 186
Society of Foreign Consuls 186
Society of the New York Hospital 186
Sol 186
Solid Fuels Administrator 186
Sollows, Leora C. 186
Som. 186
Someth, Joseph A. 186
Sor 186
Sou 186
Sout 186
South Carolina 186
Southard, Lou 186
Sp 186
Spain 186
Spaulding, Francis T. 186
Spe 186
Special Session, 1947 186
Special Session, 1948 186
Special Session, 1950 186
Speck, Karl F. 186
Spen 186
Spi 186
Spinks, William 186
Spo 187
Spri 187
Sq 187
St 187
Stachowiak, Mrs. Sophie 187
Stadel, Joseph J. 187
Stafford, Mrs. E. L. 187
Stag 187
Stan 187
Standards and Purchase Division 187
Standesky, Engelbert 187
Stanl 187
Stann 187
Star Spangled Banner Day 187
Star 187
Stat 187
State Aid to Education, 1948 187
State Aid to Education, 1949 187
State Aid to Education, Central School Crises 187
State Aid to Education, Jan.-June, 1947 187
State Aid to Education, July-Dec., 1947 187
State Aid to Education, Pamphlets 187
State Aid to Local Governments 187
State Charities Aid Association 187
State Civil Service Commission 187
State Constitution 187
State Department, 1947-48 187
State Department, 1949-50 187
State Department, Cemetery Board 187
State Department, Cosmetology 187
State Department, Reports 187
State Educational Program 187
State Employees Grievances 187
State Employees Salaries, 1947 187
State Employees Salaries, 1950 187
State 187
State Fair Commission 188
State Fair Grounds 188
State Fair Reports 188
State Government, Increased Cost 188
State Police, 1947 188
State Police, 1949 188
State Police, Reports 188
State Police, Returned Veterans 188
State University, 1947 188
State University, 1948 188
State University, 1949 188
State University, Master Plan 188
State University, Medical College 188
State University, Reports 188
State University, Transmittals 188
State, A-W, 1950 188
Statements Given, Governor 188
Staten Island 189
Ste 189
Steel and Coal Strike 189
Steen 189
Stei 189
Stein 189
Stel 189
Stember, Maurice 189
Step 189
Stephens, Hon. D. Mallory 189
Stepinac, Archbishop 189
Ster 189
Stern, Henry Root 189
Steuben County 189
Steuben Day 189
Steuben Glass 189
Stev 189
Stevens, Dr. Robley D. 189
Stew 189
Stewart, Robert D. 189
Sti 189
Sti 189
Sto 189
Stockfeld, Harry H. 189
Stockton, Edgar A. 189
Stoe 189
Ston 189
Stone, Ernest 189
Stor 189
Str 189
Stre 189
Strittmatter, Charles 189
Stro 189
Stu 189
Subpoenas, Issuance of 189
Suffolk County, Gambling, 1950 189
Suffolk County 189
Stul 190
Su 190
Suffolk County, Gambling Clippings 190
Suffolk County, Gambling, 1950 190
Sul 190
Sullivan County Investigation Reports 190
Sullivan County Investigation 190
Sullivan County 190
Sullivan, Miss M. 190
Sullivan 190
Sult 190
Sumber, Arthur 190
Sun 190
Sunday School week 190
Sunken Meadow State Park 190
Sur 190
Susan B. Anthony Day 190
Susquehanna River 190
Sut 190
Sw 190
Swanson 190
Swe 190
Swei 190
Sy 190
Syracuse Army Air Base 190
Syracuse Crime Wave 190
Syracuse Harness Racing 190
Syracuse University 190
T 190
Taber, Harry A. 190
Taconic State Park 190
Tag 190
Tam 190
Tappan Zee Bridge Crossing 190
Taras, Alexander 190
Tarrytown, Village of 190
Tash, Moukbil K. 190
Tar 191
Tax Commission, U. S. Federal Returns 191
Tax Foundation, Facts and Figures on Government Finance 191
Tax Justice League of Pennsylvania 191
Taxation and Finance Department, 1947-48 191
Taxation and Finance Department, 1949 191
Taxation and Finance Department, 1950 191
Taxation and Finance Department, Community Property Law 191
Taxation and Finance Department, Motor Vehicle Bureau 191
Taxes, State Increase of 191
Taxi News 191
Taxpayers Protective Association 191
Tay 191
Taylor, Eunice V. 191
Taylor, Hon. Franklin 191
Taylor, Laura 191
Taylor, Mrs. Mildred F. 191
Taylor 191
Te 191
Teachers Salaries, 1944-45 191
Teachers Salaries, 1946 191
Teachers Salaries, 1948-49 191
Teachers Salaries, 1950 191
Teachers Salaries, Jan.-June, 1947 191
Teachers Salaries, July-Dec., 1947 191
Teachers Salaries, New York City Schools 191
Teachers Union 191
Tead, Ordway 191
Technical Institute Board 191
Technical Societies Council 192
Telephone Strike 192
Teletype Messages 192
Tem 192
Tenant and Consumer Committees and Councils 192
Tenney, Mrs. H. S. 192
Ter 192
Terminal Leave Bonds 192
Termo, Construction Corporation 192
Terry, Eva 192
Ters 192
Tessier. Arthur 192
Tetrault, Richard 192
Texas, State of 192
Th 192
Thanksgiving Day Proclamation 192
Thayer, Hon. Robert H. 192
Tho 192
Thomas A. Edison Day 192
Thomas, H. 192
Thomas, Irving 192
Thomas, Maj. Gen. Bishop R. 192
Thomas 192
Thomp 192
Thompson, Esther L. 192
Thompson, Francis J. 192
Thompson, H. L. 192
Thompson, H. 192
Thompson, Joseph T. 192
Thompson 192
Thor 192
Thr 192
Thruway 192
Thruway Authority 192
Ti 192
Tidelands Bill 192
Tighe, Susan 192
Til 192
Tim 192
Timfeld, Joseph 192
To 192
Tobey Homes, Inc. 192
Tobin, Charles J. 192
Todd, Hon. Jane H. 192
Todd, James H. 192
Tomasik, Mrs. Stella 192
Tom 193
Tonawanda Water Supply 193
Tonsor, Charles A. 193
Tool Owners' Union 193
Top 193
Touma, J. P. 193
Tow 193
Tr 193
Tradition or National Security 193
Traffic Commission 193
Traffic Control Boards 193
Tran 193
Transport Workers Union 193
Transportation Association of America 193
Tre 193
Tresca, Carlo 193
Tri 193
Triborough Bridge and Tunnel 193
Tro 193
Tropp, Benjamin 193
Tropp, Lillie 193
Troutman, C. E. 193
Tru 193
Truax, Ella 193
Truitt, George A. 193
Trumpler, George H. 193
Tsiokas, J. 193
Tu 193
Tuberculosis Control Report 193
Tucker, Robley H. 193
Tur 193
Turkey, Consul General 193
Turner, G. B., Sr. 193
Turner 193
Turnf 193
Turp, Ralph K. 193
Tw 193
Twentieth Congressional District 193
Twenty-fourth Congressional District 193
Twitchell Lake 193
Ty 193
Tyler, H. J. 193
U 193
Ulster County 193
Un 194
Underwood, Eric 194
Unemployment Insurance 194
Uni 194
Union College 194
Union Free School Districts 194
Union Label Week 194
Union of South Africa 194
Unit 194
United Electrical Radio and Machine Workers of America 194
United Hospital Fund 194
United Milk Marketers, Inc. 194
United Nations Chinese Delegation 194
United Nations Day Committee 194
United Nations Day 194
United Nations Educational Scientific and Cultural Organ. 194
United Nations Headquarters 194
United Nations Week 194
United Nations 194
United Office and Professional Workers of America, CIO 194
United Parents Associations of New York City, Inc. 194
United Popular Dress Manufacturers Association, Inc. 194
United Public Workers of America, CIO 194
United Spanish War Veterans 194
United States Adjutant General 194
United States Army Corps of Engineers 194
United States Atomic Energy Committee 194
United States Bureau of the Budget 194
United States Census Bureau 194
United States Citizens' Food Committee 194
United States Commerce Department, Civil Aeronautics Adm. 194
United States Department of Agriculture 194
United States Department of Interior 194
United States Displaced Persons Committee 194
United States Federal Power Commission 194
United States Federal Security Agency 194
United States Housing Expeditor 194
United States Interstate Commerce Commission 194
United States Justice Department, Attorney General 194
United States Labor Department 194
United States Legislation, Rent Control Act 194
United States Legislation, Taft-Ellender-Wagner Bill 194
United States Legislation, Taft-Hartley Law 194
United States Legislation 194
United States Military Academy 194
United States National Guard Bureau 194
United States National Security Resources Bureau 194
United States Navy 194
United States Office of Alien Property 194
United States Public Health Service 194
United States Retraining and Reemployment Administration 194
United States Savings Bonds 194
United States Secretary of Defense 194
United States Secretary of State 194
United States Senate, Appointment of John F. Dulles 194
United States Senator 194
United States Treasury Department 194
United States 194
United States 194
United States Veterans Administration 195
United States War Assets Administration 195
United States War Department 195
United Women's Committee of Parkchester 195
Univ 195
Universal Military Training Week 195
Universal Military Training, April, 1948 195
Universal Military Training, Jan.-March, 1948 195
Universal Military Training, Jan.-Sept., 1947 195
Universal Military Training, Oct.-Dec., 1947 195
Untermann, Leopold B. 195
Up 195
Upper Jay-Keene Highway 195
Uruguay 195
Utica State Hospital 195
Utica, Election Frauds 195
Utica, Gambling 195
Utica 195
Utility Workers Union of America 195
V 195
Vacancies, Appointments 195
Valletutti, John 195
Van Buren, Martin, High School 195
Van Duzer, Wilson C. 195
Van Houten, E. Thayer 195
Van Raalte, David 195
Vand 195
Vandeu 195
Vane 195
Vanilla, Anthony 195
Van Zuch, Harry A. 196
Van 196
Vann 196
Vans 196
Var 196
Vaughan, Albert E. 196
Ve 196
Vecchio, Mrs. Helen 196
Venezuela 196
Ver 196
Vermont 196
Vermont State Chamber of Commerce 196
Veterans Affairs, 1947 196
Veterans Affairs, 1948-49 196
Veterans Affairs, Pamphlets and Reports 196
Veterans Affairs, Transmittals 196
Veterans Bonus Bureau, 1947 196
Veterans Bonus Bureau, 1948 196
Veterans Bonus Bureau, Non-Resident, 1948, A-F 196
Veterans Bonus Bureau, Non-Resident, 1949 196
Veterans Bonus Bureau, Transmittals, 1948 196
Veterans Bonus Bureau, Transmittals, 1949 196
Veterans Bonus Bureau, Transmittals, 1950 196
V. J. Proclamation 197
Veterans Bonus Bureau, Non-Resident, 1948, G-L 197
Veterans Bonus Bureau, Non-Resident, 1948, M-R 197
Veterans Bonus Bureau, Non-Resident, 1948, S-Z 197
Veterans Housing 197
Veterans of Foreign Wars 197
Veterans Preference in Civil Service 197
Veterans Preference 197
Vi 197
Vid 197
Vim 197
Virocracy Within Our Democracy 197
Vitzius, Richard 197
Vivisection 197
Vo 197
Vol 197
Voo 197
Vr 197
W 197
Wag 197
Waggoner, E. Parker 197
Wagner, Sen. Robert F. 197
Wah 197
Waidler, Mrs. Charles E. 197
Waite, Spencer D. 197
Wal 197
Walden; Harry E. 197
Walker, H. 197
Walker, Mrs. Morton Blaine 197
Walker 197
Wall 197
Wallace, Evelyn 197
Wallace, Mrs. Helen 197
Wallach 197
Walpin, Michael 197
Wals 198
Walt 198
Walters, August 198
Walton 198
Walworth, Ruth 198
Wanzor, George Howard 198
War Council History 198
War Crimes, Counsel of 198
War Crimes, Office of Chief Counsel 198
War 198
Ward, Thomas A. 198
Ward's Island 198
Ware 198
Warn 198
Warner, Douglas K. 198
Warren County 198
Warren 198
Warriner, R. E. 198
Warwick State School 198
Was 198
Washburn, Frank Edward 198
Washington County Public Health Committee 198
Washington County 198
Washington State 198
Washington University 198
Washington, Booker T. 198
Wassinger, Robert 198
Wat 198
Watchdog Committee 198
Water Conservation Conference 198
Water Pollution 198
Wats 198
Watson, Evelyn M. 198
Wattenberg, Abraham 198
Watts, A. D. 198
Wau 198
Wazeter, Francis J. 198
We 198
Web 198
Weber 198
Wec 198
Wei 198
Weidberg, Emanuel 198
Weidenhammer, Elizabeth 198
Weil, Charles A. 198
Wein 198
Weinberg, Egon B. 198
Weinkam, Clarence D. 198
Weis 198
Weiss, Ernest H. 198
Wel 199
Weldner, Mrs. Charles 199
Welfare Council of the City of New York 199
Well 199
Wels 199
Wen 199
Weniger, Louis F. 199
Wer 199
Werley, Wayne 199
Werner, Mrs. Henry B. 199
Werntz, Theodore A. 199
Wes 199
West Oneota 199
West Point Day Westa 199
West, W. Benjamin 199
West 199
Westchester Cerebral Palsy Association 199
Westchester Civil Service Institute 199
Westchester County Administrative Code 199
Westchester County Airport 199
Westchester County Board of Supervisors 199
Westchester County District Attorney 199
Westchester County Republican Committee 199
Westchester County, Parkways and Tolls 199
Westchester County, State Aid to Education 199
Westchester Lighting Company 199
Westchester 199
Weste 199
Westermayer-Rosenthal, Anna 199
Westf 199
Westover, Raymond N. 199
Wet 199
Wh 199
Whee 199
Wheeler, Mrs. Sarah A. 199
Whi 199
White House Conference on Child Care 199
White House Conference on Children, Citizens Committee of One Hundred (continued on Roll 200) 199
White 200
White House Conference on Children, State Reports 200
White Plains Authority 200
White Plains, City of 200
White Plains 200
White, H. 200
White, P. 200
White, Paul H. 200
White, Samuel. D. 200
Whited 200
Whiteface Mountain Authority 200
Whitm 200
Whittemore, Van C. 200
Wi 200
Wicks, Arthur H. 200
Wicks, Seward 200
Wie 200
Wil 200
Wilcox, Horace C., Technical School 200
Wild 200
Wildermuth, E. F. W. 200
Wildlife Restoration Week 200
Wilk 200
Wilkinson, Rev. Roy W. 200
Wilkinson, Richard 200
Will 200
Williams, Alexander 200
Williams, Clarence 200
Williams, D. (continued on Roll 201) 200
Williams, Franklin H. 200
Williams 200
Williams, Dr. Maurice 201
Williams, H. 201
Williams, Minnie (Mrs. George L.) 201
Williams, P. 201
Williamson, Pliny W. 201
Williamson 201
Willis 201
Willoughby, Lt. Col. H. N. 201
Willowbrook State School 201
Wils 201
Wilson, Glen A. 201
Wilson, H. 201
Wilson, Martin L. 201
Wilson, Nolan R. 201
Wilson 201
Win 201
Winch, Elmer O. 201
Wink 201
Wint 201
Wis 201
Wisconsin 201
Wise, Hon. Henry A. 201
Wit 201
Witmer, Ralph 201
Wo 201
Wohlmaker, Blanche 201
Wohlner, David 201
Wol 201
Wolf; Wolfe 201
Wolfer, Jean H. 201
Wolg 201
Women in Government 201
Women's City Club of New York, Inc. 201
Women's Relief Corps Home 201
Womer, Rev. M. Wayne 201
Woo 201
Wood, Mrs. Beatrice M. 201
Wood, William L. 201
Wooda 201
Woodbury, Dr. E. Walter 201
Woodin, Arny 201
Woods 201
Woodward, Ruth M. 201
Wool 201
Wor 201
Workers Defense League 201
World Fellowship Congress 201
World Government 201
World Opinion, a Poll Digest 201
World Trade Corporation, 1948 201
World Trade Corporation, 1947 202
World Trade Week 202
World War II 202
Worsdell, Alfred J. 202
Wr 202
Wright, H. 202
Wright 202
Wuy 202
X-Y 202
Yackel, Edward O. 202
Yates County 202
Ye 202
Yo 202
Yonkers Bus Strike 202
Yonkers, City of 202
You 202
Young Women's Christian Association 202
Young, Isburn J. 202
Young, Lincoln R. 202
Young 202
Youngb 202
Younglove, Joseph R. 202
Youth Commission, 1947 202
Youth Commission, 1948-49 202
Youth Commission, 1950 202
Youth Commission, Reports 1947 202
Youth Council Service 202
Youth Problems, Inc. 202
Youth Within Walls 202
Yugoslavia 203
Z 203
Zanders, Rev. William Napoleon, Sr. 203
Ze 203
Zenner, Philip L. 203
Zeysegg, Edward W. 203
Zi 203
Zietz, Mrs. Lillian F. 203
Zim 203
Zipfel, Lena 203
Zo 203
Zu 203