Search
Search Constraints
Start Over You searched for: Collection Frank C. Moore Papers, 1881-1978 Remove constraint Collection: Frank C. Moore Papers, 1881-1978 Date range 1946 to 1947 Remove constraint Date range: <span class="from" data-blrl-begin="1946">1946</span> to <span class="to" data-blrl-end="1947">1947</span>Search Results
This series contains records related to Moore's service as Executive Secretary of the State Association of Towns.
Pamphlet File, 1881-1949 0.9 cubic ft.
This series contains a file of pamphlet material collected by the State Association of Towns. It includes both pamphlets published by the Association and pamphlets received from other sources. The pamphlets deal with subjects related to town law and New York State finances. They date primarily from the 1930s but include some older material, such as an 1881 pamphlet on town officer salaries (Box 2, Folder 28.) The series is organized according to the Association's organizational system, which assigned a number to each pamphlet. Note that this series is incomplete.
New York State Comptroller, 1941-1950 2 cubic ft.
This series contains records related to Frank Moore's service as New York State Comptroller. It includes an extensive file of news clippings on Moore's unsuccessful 1941 campaign and successful 1942 campaign for the office, as well as correspondence, memoranda and publications. Of particular note is a folder of material related to the investigation of the Albany political machine.