Skip to main content

Box 14

 Container

Contains 22 Results:

Advisory Council on Employment and Unemployment Insurance, 1957

 File — Box: 14, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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

Allied Printing Trades Council

 File — Box: 14, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1893-1962

Amalgamated Clothing Workers of America, 1959-1960

 File — Box: 14, Folder: 3
Scope and Contents

Includes correspondence re migrant labor story

Dates: 1959-1960

American Civil Liberties Union, 1944-1958

 File — Box: 14, 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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: 1944-1958

American Parents Committee, Inc., 1956

 File — Box: 14, Folder: 5
Scope and Contents

Includes correspondence re children under 16 operating farm machinery

Dates: 1956

Amityvllle Race Relations Class, 1957-1959

 File — Box: 14, Folder: 6
Scope and Contents

Includes report on migratory camps of Long Island

Dates: 1957-1959

Apfel and Englander - Auditors Reports of auditors, 1949-1959

 File — Box: 14, 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: 1949-1959

Appeals - Scheiber Appeal, 1957

 File — Box: 14, Folder: 8
Scope and Contents

December 1957 Includes mailing lists, draft of letter

Dates: 1957

Attorney General Lefkowitz, 1958

 File — Box: 14, Folder: 9
Scope and Contents

Includes correspondence, summary of legislative program

Dates: 1958

Baden Street Settlement, 1955-1958

 File — Box: 14, 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: 1955-1958