Skip to main content

Box 1

 Container

Contains 15 Results:

Consumers League, 1951

 File — Box: 1, Folder: 1
Scope and Contents

Includes miscellaneous publications, form letters and platform statement (1951-52)

Dates: 1951

Consumers League, 1952

 File — Box: 1, Folder: 2
Scope and Contents

Includes draft on project to improve conditions of migrant farm workers in New York State, letters to and from Henry B. Herman, The Society for Ethical Culture, form letters, newsletters, and minutes

Dates: 1952

Consumers League, 1953

 File — Box: 1, Folder: 3
Scope and Contents

Includes minutes of the Board of Directors, newsletter, statement of income and expenses (1952-53), Mary Heaton Vorse (Harper's Magazine) America's Submerged Class: the Migrants, and routine correspondence.

Dates: 1953

Consumers League, 1954

 File — Box: 1, Folder: 4
Scope and Contents

Includes minutes and routine correspondence

Dates: 1954

Consumers League, 1955

 File — Box: 1, Folder: 5
Scope and Contents

Includes letters to Assemblyman John L. Ostrander (Chairman, Labor & Industries Committee) and Senator Ernest I. Hatfield (Chairman, Labor and Industries Committee) soliciting support of the Metcalf -Waters Bill, and letters to Assemblyman William MacKenzie and Senator Austin Erwin urging support of Governor's budget for appropriations for an experimental summer school program for migratory farm worker's children

Dates: 1955

Consumers League, 1956

 File — Box: 1, Folder: 6
Scope and Contents

Includes statement to the Joint Legislative Committee On Industrial and Labor Conditions concerning safety regulations for children working on farms, report on the East Cutchogue Migrant Pilot Summer School, Newsletter, minutes, miscellaneous publications

Dates: 1956

Consumers League, 1957

 File — Box: 1, Folder: 7
Scope and Contents

Includes summary of recommendations adopted by Ad Hoc Conference on migrant labor (Dec.), 1956- 57 Budget, statement from Education for Migrant Children Committee, memos, minutes, newsletters and routine correspondence

Dates: 1957

Consumers League, 1958

 File — Box: 1, Folder: 8
Scope and Contents Includes correspondence from the Liberal Party of New York State, supporting statement for an act to amend the labor law, a report on the State Education Dept. Pilot Project Summer School Education of Migrant Children (Sept. 1957), Fair Labor Standards Research Committee, record of members, supporters of Six-Point Program for Migrant Farm Labor in New York State, 1957-58 Budget, statement to Platform Committee of the N.Y.S. Democratic Committee, statement by Henry B. Herman before Joint...
Dates: 1958

Consumers League, 1959

 File — Box: 1, Folder: 9
Scope and Contents

Includes Report on Farm Labor, letter to Senator Javits concerning Minimum Wage Act, list of Consumers League Board of Directors (1959-60), membership list of Westchester Ethical Society, Report on Migrant Labor, minutes, memos, routine correspondence, form letters, and letter to gov. n. Rockefeller concerning minimum wage

Dates: 1959

Consumers League, 1960

 File — Box: 1, Folder: 10
Scope and Contents

Includes copy of N.Y.S. Weekly Legislative Digest (Mar. 18), draft on Resolution to Memorialize Congress to Include Farm Workers under Fair Labor Standards Act, letter to President Elsenhower, Labor Secretary Mitchell, By-laws of the Consumers League of N. Y., Migratory Labor in New Jersey 1960, and statement In support of first class citizenship for voluntary hospital workers

Dates: 1960