Skip to main content

Box 34

 Container

Contains 58 Results:

Item 1: Constitution and by-laws of the New York Council, 1894

 File — Box: 34, Folder: 7
Scope and Contents

Author: New York (State). Council of Mediation and Conciliation

Format: Publication

Language: English.

Dates: 1894

Item 2: Labor's attitude towards compulsory state health insurance (known in Germany as Reichskranken-Versicherung), 1919

 File — Box: 34, Folder: 8
Scope and Contents

Author: New York League for Americanism

Format: Publication

Language: English.

Dates: 1919

Item 1: The NMU fights Jim Crow, 1943

 File — Box: 34, Folder: 10
Scope and Contents

Author: National Maritime Union of America

Format: Publication

Language: English.

Dates: 1943

Item 1: Women who work in New York, 1941

 File — Box: 34, Folder: 11
Scope and Contents

Notes: New York State Department of Labor, Frieda S. Miller, Industrial Commissioner. Division of Women in Industry and Minimum Wage, Kate Papert, Director.

Format: Publication

Language: English.

Dates: 1941

Item 1: How management can integrate Negroes in war industries, 1942

 File — Box: 34, Folder: 13
Scope and Contents

Author: John A. Davis

Format: Publication

Language: English.

Dates: 1942

Item 2: The Negro integrated, 1945

 File — Box: 34, Folder: 13
Scope and Contents

Author: New York State War Council

Format: Publication

Language: English.

Dates: 1945

Item 1: Railroad Industrial Relations Project. Oral history interviews

 File — Box: 34, Folder: 14
Scope and Contents

Author: Miriam Freilicher; James O. Morris

Format: Publication

Language: English.

Dates: 1830-2005