Skip to main content

Box 7

 Container

Contains 9 Results:

Board of Directors - Correspondence, 1957

 File — Box: 7, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1957

Board of Directors - Correspondence, 1958

 File — Box: 7, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1958

Board of Directors - Correspondence, 1959

 File — Box: 7, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1959

Board of Directors - Correspondence, 1960

 File — Box: 7, Folder: 4
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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1960

Board of Directors - Form Letters, 1948-1950

 File — Box: 7, Folder: 5
Scope and Contents

Includes minutes for Dec. 7, 1948, resolution, and prospectus

Dates: 1948-1950

Board of Directors - Form Letters, 1950-1956

 File — Box: 7, Folder: 6
Scope and Contents

Includes statement re safety regulations for children working on farms, executive secretary report 1951-52, migrant labor study and summary of findings, draft platform statement, 1951-52

Dates: 1950-1956

Board of Directors - Form Letters, 1956

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

Includes Board of Directors Minutes, Oct. 23, 1957

Dates: 1956

Board of Directors - Minutes of Meetings, 1944-1947

 File — Box: 7, Folder: 8
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: 1944-1947

Board of Directors -Nominations, Elections and Resignations, 1945-1948

 File — Box: 7, Folder: 9
Scope and Contents

Includes reports, minutes, correspondence

Dates: 1945-1948