Skip to main content

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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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