Skip to main content

Box 4

 Container

Contains 10 Results:

CL Action - Night Work for Women, 1950-1951

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

Includes outline for study of 'Night Work for Women' and news release

Dates: 1950-1951

CL Action - NYS - Platform Statement, 1951-1952

 File — Box: 4, Folder: 2
Scope and Contents

Includes platform statement on wages and hours, statement on disability Insurance, minutes, memos, form letters, routine correspondence, a proposed act In relation to hours of labor for children, and Draft of 1951-52 Program for Minimum Wage

Dates: 1951-1952

CL Action - NYS - Policy Statements, 1954-1960

 File — Box: 4, Folder: 3
Scope and Contents Includes letter of Congressman E.C. Gathings discussing CL position on certain bills involving Mexican Farm Labor Importation Program, letter to gov. n. A. Rockefeller discussing the Javits bill which would require crew leaders of migrant labor camps to register with State, statement of CL on proposed standards regulating interstate recruitment of agricultural workers, statement submitted by CL to Platform Committee of US Republican Committee, statement submitted to Platform Committee of NYS...
Dates: 1954-1960

CL Action - NYS - Program - Legislation, 1946-1948

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

Includes CL announcement on the progress of the minimum wage order, and routine correspondence

Dates: 1946-1948

CL Action - NYS - Project, Migrant Labor - CL Bill, 1953

 File — Box: 4, Folder: 5
Scope and Contents

Includes Migrant Labor Legislation Bulletin, an Act to Establish a Division of Migrant Farm Labor Within the Department of Labor, and correspondence discussing the act

Dates: 1953

CL Action - NYS Program (Proposed), 1948

 File — Box: 4, Folder: 6
Scope and Contents

Fall 1948 Includes copy of the tentative program 1948-49, proposed program for government employees, proposed programs for social security, wages, and welfare standards

Dates: 1948

CL Action - NYS - Unemployment Insurance - Testimony before Democratic State Committee, 1949

 File — Box: 4, Folder: 7
Scope and Contents

12/12/49 Includes statement on disability Insurance and legislative programs

Dates: 1949

CL Action - NYS - Unemployment Insurances, 1951

 File — Box: 4, Folder: 8
Scope and Contents

Includes statement on the Hughes-Brees Bill (disability insurance), summary of minutes from a conference group on employment and vocational guidance steering committee, routine correspondence, the Hughes-Brees Act, and newsletter

Dates: 1951

CL Action - NYS - Unemployment Insurance, 1952

 File — Box: 4, Folder: 9
Scope and Contents

Includes platform statement and legislative recommendations and an act to amend the labor law in relation to providing coverage of one or more employees for unemployment insurance

Dates: 1952