File Clippings, 1955-1957 Box 10 (4-new york state constitution), Folder 18 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Clippings, 1957-1958 Box 10 (4-new york state constitution), Folder 19 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Hearings - Albany, 1957 June 05 Box 10 (4-new york state constitution), Folder 20 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Hearings - New York City, 1957 June 14 Box 10 (4-new york state constitution), Folder 21 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Hinman, George, 1956-1957 Box 10 (4-new york state constitution), Folder 22 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Inter - Law School Committee, 1957 Box 10 (4-new york state constitution), Folder 23 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Laws of 1956, Chapter 814 - Creation of Temporary State Commission, 1956 Box 10 (4-new york state constitution), Folder 24 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Members, 1956 Box 10 (4-new york state constitution), Folder 25 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Notes and Memoranda, 1956 Box 10 (4-new york state constitution), Folder 26 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960
File Pamphlet, 1956-1957 Box 11 (4-new york state constitution), Folder 2 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Constitution, 1937-1968 » Temporary State Commission on the 1959 Constitutional Convention / Special Legislative Committee on the Revision and Simplification of the Constitution, 1955-1960