New York County Lawyers' Association: Minutes of Board of Directors meetings, 1921-1924 Box 199, Folder 3-4 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York Short Ballot Organization and pamphlets from other Short Ballot groups, 1913-1915 Box 201, Folder 14 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York State Bar Association and Bar Association of the City of New York, correspondence of others, reference material, reports, and miscellaneous other papers, 1921-1925 Box 199, Folder 1 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York State Bar Association: Committee on the Salary of Federal Judges, 1924-1924 Box 198, Folder 13 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York State Constitutional Convention 1915, miscellaneous printed material, 1915-1915 Box 205, Folder 7 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York State Reorganization Commission, 1925-1926 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York State Republican draft platform, 1920-1920 Box 196, Folder 6 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
New York State's Mortgage Companies Crisis, 1934-1934 Box 214, Folder 7 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
Nicaragua Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…
Nicaragua, 1927 Box 284, Folder 31 Bookmark Collection Context Yale University -Manuscripts and Archives Henry Lewis Stimson papers, 1846-1966…