Skip to main content

Archives at Cornell

Box 7

 Container

Contains 20 Results:

Nedick's Stores, Inc.

 File — Box: 7, Folder: 1
Scope and Contents

Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.

Dates: 1925-1979

Nelson, D.M. (Director, Code Administration, N.R.A.), 1934-1935

 File — Box: 7, Folder: 2
Scope and Contents

Routine correspondence.

Dates: 1934-1935

Neustadt, Richard M., 1934-1935

 File — Box: 7, Folder: 3
Scope and Contents

Routine personal and business.

Dates: 1934-1935

New York Child Labor Committee, 1938-1941

 File — Box: 7, Folder: 4
Scope and Contents

Correspondence re vocational education; creation of a State Youth Service Commission, possible merger with National Child Labor Committee; dissolution of the committee; and other related matters.

Dates: 1938-1941

New York State Board of Mediation (Part 1 of 3), 1937-1948

 File — Box: 7, Folder: 5
Scope and Contents

Correspondence re various cases with Specialty Bakery Owners of America, Bloomingdale's, D.A. Schultze, Inc., Stern Brothers, United Cigar-Whelan Stores Corp., Greenwood Cemetary and others. Correspondence re Ives Joint Legislative Committee; other related correspondence.

Dates: 1937-1948

New York State Board of Mediation (Part 2 of 3), 1937-1948

 File — Box: 7, Folder: 6
Scope and Contents

Correspondence re various cases with Specialty Bakery Owners of America, Bloomingdale's, D.A. Schultze, Inc., Stern Brothers, United Cigar-Whelan Stores Corp., Greenwood Cemetary and others. Correspondence re Ives Joint Legislative Committee; other related correspondence.

Dates: 1937-1948

New York State Board of Mediation (Part 3 of 3), 1937-1948

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

Correspondence re various cases with Specialty Bakery Owners of America, Bloomingdale's, D.A. Schultze, Inc., Stern Brothers, United Cigar-Whelan Stores Corp., Greenwood Cemetary and others. Correspondence re Ives Joint Legislative Committee; other related correspondence.

Dates: 1937-1948

New York State Commission Against Discrimination, 1938-1953

 File — Box: 7, Folder: 8
Scope and Contents

Alleged discrimination in American Legion membership, hospitals, building trade unions in Westchester County; and routine.

Dates: 1938-1953

New York State Labor Department, 1935-1938

 File — Box: 7, Folder: 9
Scope and Contents

Routine.

Dates: 1935-1938

Newman, Pauline (Educational Director, Union Health Center), 1948-1952

 File — Box: 7, Folder: 10
Scope and Contents

re Joint Board of Sanitary Control and other personal and related correspondence.

Dates: 1948-1952