Box 24
Container
Contains 26 Results:
Progress Reports, 1962-1963
File — Box: 24
Identifier: Sub- 2
Scope and Contents
Including a letter from Nelson A. Rockefeller
Dates:
1962-1963
Public Hearing: General, 1960
File — Box: 24
Identifier: Sub- 2
Public Hearing: Statements, 1960
File — Box: 24
Identifier: Sub- 2
Public Hearing: Statement of Policy and Amendments, 1959-1960
File — Box: 24
Identifier: Sub- 2
Public Hearing: Status of Subscribing Hospitals. Re. 1960 Report, 1959-1961
File — Box: 24
Identifier: Sub- 2
Public Hearing: Testimonial Dinner, 1963
File — Box: 24
Identifier: Sub- 2
Public Hearing: Wage Adjustments in Beth El Hospital and Manhattan Eye, Ear, and Throat Hospital, 1962
File — Box: 24
Identifier: Sub- 2
Republican National Convention, 1940-1948, 1952
File — Box: 24
Identifier: Sub- 3
Dates:
1940-1948, 1952
Rock Island Southern Corporation: General, 1906-1954
File — Box: 24
Identifier: Sub- 3
Scope and Contents
2 folders
Dates:
1906-1954
Rock Island Southern Corporation: Closure, 1920-1954
File — Box: 24
Identifier: Sub- 3
Dates:
1920-1954
Rock Island Southern Corporation: Meetings of Stockholders and Directors, 1921-1954
File — Box: 24
Identifier: Sub- 3
Dates:
1921-1954
Speeches, 1948-1975
File — Box: 24
Identifier: Sub- 3
Scope and Contents
Including letters from Lowell B. Mason, Dean Dinwoodey, Henry J. Fuller, and Ireree Du Pont. 4 folders
Dates:
1948-1975
U.S. Court of Appeals: U.S.A. vs. Kevin L. Montgomery, Appellant, 1977
File — Box: 24
Identifier: Sub- 3
Dates:
1977