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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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