Box 21
Container
Contains 18 Results:
New York State Bar Association: General, 1949-1958
File — Box: 21
Identifier: Sub- 1
Dates:
1949-1958
New York State Bar Association: Committee on Federal Legislation, 1969
File — Box: 21
Identifier: Sub- 1
Dates:
1969
New York State Bar Association: Committee on Ways and Means, 1954-1958
File — Box: 21
Identifier: Sub- 1
Dates:
1954-1958
New York State Bar Association: Committee to Cooperate with Other Bar Associations, 1953-1958
File — Box: 21
Identifier: Sub- 1
Dates:
1953-1958
New York State Bar Association: Correspondence, 1972-1974
File — Box: 21
Identifier: Sub- 1
Dates:
1972-1974
New York State Bar Association: Membership Campaign, 1969-1971
File — Box: 21
Identifier: Sub- 1
Scope and Contents
3 folders
Dates:
1969-1971
New York State Bar Association: Membership Committee: General, 1969-1970
File — Box: 21
Identifier: Sub- 1
Scope and Contents
2 folders
Dates:
1969-1970
New York State Bar Association: Membership Committee: Endorsements, 1970
File — Box: 21
Identifier: Sub- 1
Dates:
1970
New York Supreme Court Disciplinary Proceedings: O'Melia, 1951-1953
File — Box: 21
Identifier: Sub- 1
Dates:
1951-1953
New York Supreme Court Disciplinary Proceedings: Sabbatino and Baghar, 1954-1956
File — Box: 21
Identifier: Sub- 1
Dates:
1954-1956
Acknowledgments of Acceptances to, 1961
File — Box: 21
Identifier: Sub- 2
Recommendations, September, 1961
File — Box: 21
Identifier: Sub- 2
Agenda for Meetings, December-May, 1956-1963
File — Box: 21
Identifier: Sub- 2
Annual Report, 1961
File — Box: 21
Identifier: Sub- 2
Annual Review, 1960-1962
File — Box: 21
Identifier: Sub- 2
Scope and Contents
3 folders
Dates:
1960-1962