Skip to main content

Box 13

 Container

Contains 8 Results:

Council of Economic Advisors., 1951

 File — Box: 13, Folder: 1
Scope and Contents

Economic Cooperation Administration Includes correspondence with John Nickerson, Chairman, and announcement of the creation of this administration.

Dates: 1951

Council of Economic Advisors., 1951

 File — Box: 13, Folder: 2
Scope and Contents

Economic Stabilization Agency. Includes correspondence with Allan Valentine, Administrator; travel vouchers, etc.

Dates: 1951

Governor's Committee on Public Employee Relations.

 File — Box: 13, Folder: 3-4
Scope and Contents

Correspondence with Frederick Livingston concerning creation of Public Employee Relations Board; with George W. Tayler, Chairman of the Committee, re bill to replace Cordin-Wadlin Act.

Dates: 1940-1975

Governor's Committee on Public Employee Relations.

 File — Box: 13, Folder: 5-6
Scope and Contents

Memoranda to members of the Committee from E. Wight Bakke, New York Chamber of Commerce, and George Taylor, concerning public employee relations, means to avoid strikes in public sector, etc.

Dates: 1940-1975

Governor's Committee on Public Employee Relations., 1957

 File — Box: 13, Folder: 7
Scope and Contents

Old Documents for Committee Use Includes statements concerning 1957 amendment to NLRA with respect to conciliation of labor disputes.

Dates: 1957

Governor's Committee on Public Employee Relations.

 File — Box: 13, Folder: 8-10
Scope and Contents

Staff Study Papers 1-13 on various aspects of New York State Public Employee Relations: history, legislation, enforcement, etc.

Dates: 1940-1975

Governor's Committee on Public Employee Relations.

 File — Box: 13, Folder: 11
Scope and Contents

Travel vouchers.

Dates: 1940-1975

Governor's Committee on Public Employee Relations., 1966

 File — Box: 13, Folder: 121-4
Scope and Contents

Drafts of Committee reports, and public hearings of the Governor's Committee on Public Employee Relations.

Dates: 1966