Skip to main content

Box 3

 Container

Contains 23 Results:

CL Action - NYS Migrant Labor - Health Dept. Budget, 1948

 File — Box: 3, Folder: 21
Scope and Contents

Includes statement on the proposed budget for the Dept. of Labor, routine correspondence, statement presented to the fiscal and tax committees of NYS Legislature, statement on health dept. budget, labor dept. statement, statement on migrant labor camps

Dates: 1948

CL Action - NYS Migrant Labor - Licensing of crew-leaders, 1950

 File — Box: 3, Folder: 22
Scope and Contents From the Collection: The records document research and lobbying activities for federal and state legislation and various social action programs. They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair labor standards. Organization records (1905-1955) consist of proceedings, resolutions, and reports of annual meetings (1930-1955);...
Dates: 1950

CL Action - Minimum Wage, 1945-1950

 File — Box: 3, Folder: 23
Scope and Contents

Includes announcement of conference on wage policy

Dates: 1945-1950