Search
Search Constraints
Start Over You searched for: Collection Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 Remove constraint Collection: Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 Date range 1920 to 1929 Remove constraint Date range: <span class="from" data-blrl-begin="1920">1920</span> to <span class="to" data-blrl-end="1929">1929</span>Search Results
Board of Directors and Executive Committee, Meetings Minutes, 1914-45., 1910-2010, Undated 2.2 cubic ft.
Arranged chronologically and interfiled, except for the minutes of the Executive Committee meetings, 1915-19. Minutes through 1968 are glued into scrapbooks.
Finance Committee, Meeting Minutes, 1925-1935, 1943-1947 0.1 cubic ft.
General minutes of the meetings of the Finance Committee.
Mostly the papers of different partners of Costello, Cooney ;amp Fearon, counsel for Associated Industries, including legal briefs and pertinent correspondence (1974-80), proposed by-laws (1972, 1976-77), employment file on Raymond T. Schuler (1977-79), certificates of incorporation and of tax exempt status (1920, 1945-47, 1953-56, 1962, 1972), subject files on workmen's compensation, pregnancy disability benefits, social security, unemployment insurance and lobbying (1958-59, 1966-70, 1975-79).