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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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