Box 6B
Container
Contains 7 Results:
Board of Directors Executive Committee - Minutes, 1938-1945
File — Box: 6B, Folder: 1
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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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:
1938-1945
Board of Directors and Executive Committee - Minutes, 1948-1950
File — Box: 6B, Folder: 2
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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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:
1948-1950
Board of Directors and Executive Committee - Minutes, 1950-1958
File — Box: 6B, Folder: 3
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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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:
1950-1958
Board of Directors - Miscellaneous Correspondence, 1951-1954
File — Box: 6B, Folder: 4
Scope and Contents
Includes report by Mrs. Robert Morris on meeting of Suffolk County Council of Churches' Migrant Committee
Dates:
1951-1954
Board of Directors - Contributions, 1945-1947
File — Box: 6B, Folder: 5
Scope and Contents
Includes routine correspondence
Dates:
1945-1947
Board of Directors - Correspondence, 1955
File — Box: 6B, Folder: 6
Scope and Contents
Includes correspondence re experimental school for children of migrants, list of Board of Directors, routine correspondence
Dates:
1955
Board of Directors - Correspondence, 1956
File — Box: 6B, Folder: 7
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:
1956