Box 16
Container
Contains 26 Results:
Articles, 1939, 1952-1953
File — Box: 16
Identifier: Sub- 1
Scope and Contents
3 folders
Dates:
1939, 1952-1953
Association of the Bar of the City of New York: General, 1972-1975
File — Box: 16
Identifier: Sub- 1
Dates:
1972-1975
Association of the Bar of the City of New York: American Fund for Free Jurists, Inc., 1953
File — Box: 16
Identifier: Sub- 1
Dates:
1953
Association of the Bar of the City of New York: Coordination Committee, 1949-1962
File — Box: 16
Identifier: Sub- 1
Dates:
1949-1962
Association of the Bar of the City of New York: Correspondence, 1963-1969
File — Box: 16
Identifier: Sub- 1
Dates:
1963-1969
Awards, 1955-1974
File — Box: 16
Identifier: Sub- 1
Scope and Contents
Including a letter from Leon Jaworski
Dates:
1955-1974
Blind Brook Club and Poningoe Land Company, 1941-1966
File — Box: 16
Identifier: Sub- 1
Dates:
1941-1966
Bradcoe Oil and Gas Company: Invoices and Revenues, 1970-1976
File — Box: 16
Identifier: Sub- 1
Dates:
1970-1976
Bradcoe Oil and Gas Company: Participation Agreement, 1962-1963
File — Box: 16
Identifier: Sub- 1
Dates:
1962-1963
Carrington, Paul. Correspondence, 1974-1975
File — Box: 16
Identifier: Sub- 1
Scope and Contents
Including excerpts from book entitled The Future of the Legal Profession by Paul Carrington
Dates:
1974-1975
Correspondence, 1974-1975.
File — Box: 16
Identifier: Sub- 1
Dates:
1910-1981; Majority of material found within 1950-1980
Catholic Organizations, undated
File — Box: 16
Identifier: Sub- 1
Dates:
1910-1981; Majority of material found within 1950-1980
Certificates, Diplomas, and other Official Papers, 1929-1969
File — Box: 16
Identifier: Sub- 1
Dates:
1929-1969