Skip to main content

Box 5

 Container

Contains 23 Results:

CL Action - NYS - Wages and Hours - Summary of Halpern-Preller Minimum Wage Bill, 1948

 File — Box: 5, Folder: 11
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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1948

CL Action - NYS - Welfare Standards Proposed Program, 1948

 File — Box: 5, Folder: 12
Scope and Contents

Includes proposed program, on welfare standards

Dates: 1948

CL Action - NYS - Workmen's Compensation, 1952

 File — Box: 5, Folder: 13
Scope and Contents

Includes form letter sent to legislators re bills -fair labor standards, platform statement and Noonan and McCullough Bills

Dates: 1952

CL Action - NYS - Workmen's Compensation - Proposed Program, 1948

 File — Box: 5, Folder: 14
Scope and Contents

Fall 1948 Includes program on social security

Dates: 1948

CL Administrative Budget, 1948-1959

 File — Box: 5, Folder: 15
Scope and Contents

Includes budget and statements for fiscal years 1948 - 1959, comparative statement for 1950-51 and 1951-52, routine correspondence, statement on Migrant Labor Project (1952),

Dates: 1948-1959

CL Administrative - Miscellaneous Correspondences, 1948-1955

 File — Box: 5, Folder: 16
Scope and Contents

Includes sympathy letters to Mrs. Thacher Winslow and Mrs. F.F. Unhey; correspondence with Mary Heaton Vorse re migrant labor, inquiries concerning activities of CL from various correspondents, Association of American Indian Affairs, Inc. correspondence and newsletter

Dates: 1948-1955

CL Administrative, 1956

 File — Box: 5, Folder: 17
Scope and Contents

Miscellaneous Routine correspondence

Dates: 1956

Agricultural Labor - Camp Conditions, 1947

 File — Box: 5, Folder: 18
Scope and Contents

Reports on Smyra Camp conditions

Dates: 1947

Agricultural Labor - Camp Sanitary Code, 1944

 File — Box: 5, Folder: 19
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: 1944

Agricultural Labor - Child Labor on Farms - NYS Dept. of Labor, 1947-1948

 File — Box: 5, Folder: 20
Scope and Contents

Includes pamphlet and one letter with enclosed list of child care centers

Dates: 1947-1948