Skip to main content

Archives at Cornell

Box 8

 Container

Contains 14 Results:

Board of Directors and Executive Committee - Minutes of Meetings - 1951-53, 1951-1953

 File — Box: 8, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1951-1953

Board of Directors - Minutes of Meetings - 1954-58, 1954-1958

 File — Box: 8, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1954-1958

Board of Directors - Minutes of Meetings - 1959-61, 1959-1961

 File — Box: 8, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1959-1961

Board of Directors - Nominations, Elections and Resignations, 1947-1948

 File — Box: 8, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1947-1948

Board of Directors - nominations, Elections and Resignations, 1948-1950

 File — Box: 8, Folder: 5
Scope and Contents

Includes list of directors and officers, minutes, routine correspondence

Dates: 1948-1950

Board of Directors - Nominations, Elections and Resignations, 1950-1951

 File — Box: 8, Folder: 6
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: 1950-1951

Board of Directors - Nominations, Elections, and Resignations, 1951-1952

 File — Box: 8, 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: 1951-1952

Board of Directors - Nominations, Elections, and Resignations, 1952-1953

 File — Box: 8, 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: 1952-1953

Board of Directors - Nominations, Elections and Resignations, 1953-1954

 File — Box: 8, Folder: 9
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: 1953-1954

Board of Directors - Nominations, Elections and Resignations, 1954-1955

 File — Box: 8, Folder: 10
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: 1954-1955