Skip to main content

Archives at Cornell

Box 19

 Container

Contains 169 Results:

Item 1: The Mutual Savings Banks of New York City, 1965

 File — Box: 19, Folder: 10
Scope and Contents

Author: American Jewish Committee

Notes: October 1965

Format: Publication

Language: English.

Dates: 1965

Item 3: White Collar Employment in 100 Major New York City Corporations, 1968

 File — Box: 19, Folder: 10
Scope and Contents

Author: U.S. Equal Employment Opportunity Commission

Notes: January 1968

Format: Publication

Language: English.

Dates: 1968

Item 4: White Collar Employment in the New York City Financial Community, 1968

 File — Box: 19, Folder: 10
Scope and Contents

Author: U.S. Equal Employment Opportunity Commission

Notes: January 1968

Format: Publication

Language: English.

Dates: 1968

Item 5: Bias in the Building Industry, 1967

 File — Box: 19, Folder: 10
Scope and Contents

Author: City of New York Commission on Human Rights

Notes: 1963-1967

Format: Publication

Language: English.

Dates: 1967

Item 1: Inside Facts: The Law Against Discrimination, 1948

 File — Box: 19, Folder: 11
Scope and Contents

Author: New York State Commission Against Discrimination

Notes: June 1948

Format: Publication

Language: English.

Dates: 1948

Item 2: An Equal Chance to Get the Job, to Keep the Job, to Grow on the Job

 File — Box: 19, Folder: 11
Scope and Contents

Author: New York State Commission Against Discrimination

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Report of the Governor's Committee on Employment of Minority Groups in the News Media, 1969

 File — Box: 19, Folder: 11
Scope and Contents

Author: New York State

Notes: April 1969

Format: Publication

Language: English.

Dates: 1969

Item 1: Regional Hearings on Apprenticeship Standards, Affirmitive Action, Testing

 File — Box: 19, Folder: 12
Scope and Contents

Author: New York State Division of Human Rights

Format: Publication

Language: English.

Dates: 1817-1984

Item 2: Equal Opportunities for Men and Women in New York State: A Review of the Complaint Record, 1969

 File — Box: 19, Folder: 12
Scope and Contents

Author: New York State Division of Human Rights

Notes: 1965-1969

Format: Publication

Language: English.

Dates: 1969