Skip to main content

Archives at Cornell

Box 87

 Container

Contains 13 Results:

Employment

 File — Box: 87, Folder: 1
Scope and Contents From the Series: This series consists of Professor Knoviltz's voluminous reference files arranged alphabetically by subject and thereunder in rough chronological order. The files consist largely of newspaper and periodical clippings, newsletters, and legal documents (which are not described individually). Correspndence which Professor Konvitz chsse to file under subject rather than by the name of the author, as well as minutes, speeches, draft manuscripts, transcrits, pre-1940 pamphlets, and other...
Dates: 1916-1989

Employment, 1964

 File — Box: 87, Folder: 2
Scope and Contents

1964 paper, "Government Contracts and Fair Employment Practices," initialed by Paul H. Norgren

Dates: 1964

Employment, 1951

 File — Box: 87, Folder: 3
Scope and Contents

1951 newsletter, "Workers Defense Bulletin," by the Workers Defense League

Dates: 1951

Employment, 1962

 File — Box: 87, Folder: 4
Scope and Contents

1962 letter, with attachment, signed by Louis Stulberg, General Secretary-Treasurer of the International Ladies' Garment Workers Union (ILGWU); 1962 letter, with attachment, signed by Robert F. Risley, Deputy Industrial Commissioner of New York State Department of Labor; 1962 report, "A Study of Negro Farmers in South Carolina," by Southern Regional Council

Dates: 1962

Employment, 1961

 File — Box: 87, Folder: 5
Scope and Contents

1961 report, "Report on Twenty State Anti-Discrimination Agencies and the Laws They Administer," by the Commission on Law and Social Action of the American Jewish Congress

Dates: 1961

Employment Act of 1946, 1946

 File — Box: 87, Folder: 6
Scope and Contents From the Series: This series consists of Professor Knoviltz's voluminous reference files arranged alphabetically by subject and thereunder in rough chronological order. The files consist largely of newspaper and periodical clippings, newsletters, and legal documents (which are not described individually). Correspndence which Professor Konvitz chsse to file under subject rather than by the name of the author, as well as minutes, speeches, draft manuscripts, transcrits, pre-1940 pamphlets, and other...
Dates: 1946

Employment Act of 1975, 1975

 File — Box: 87, Folder: 7
Scope and Contents From the Series: This series consists of Professor Knoviltz's voluminous reference files arranged alphabetically by subject and thereunder in rough chronological order. The files consist largely of newspaper and periodical clippings, newsletters, and legal documents (which are not described individually). Correspndence which Professor Konvitz chsse to file under subject rather than by the name of the author, as well as minutes, speeches, draft manuscripts, transcrits, pre-1940 pamphlets, and other...
Dates: 1975

Employment and Unemployment, 1980-1981

 File — Box: 87, Folder: 8
Scope and Contents

1980 report, "Annual report of the State Advisory Council on Employment and Unemployment Insurance" (New York State); 1981 letter signed by Alice B. Grant, Chairperson of the Council.

Dates: 1980-1981

Employment Discrimination

 File — Box: 87, Folder: 9
Scope and Contents

Reprint signed by Alfred W. Blumrosen, "Strangers in Paradise: Griggs versus Duke Power Company and the Concept of Employment Discrimination"

Dates: 1916-1989

Employment Discrimination - Minutes of the American Civil Liberties Union Equality Committee, 1968

 File — Box: 87, Folder: 10
Scope and Contents From the Series: This series consists of Professor Knoviltz's voluminous reference files arranged alphabetically by subject and thereunder in rough chronological order. The files consist largely of newspaper and periodical clippings, newsletters, and legal documents (which are not described individually). Correspndence which Professor Konvitz chsse to file under subject rather than by the name of the author, as well as minutes, speeches, draft manuscripts, transcrits, pre-1940 pamphlets, and other...
Dates: 1968