Box 6
Container
Contains 51 Results:
Public Health Service Code, Proposed Amendment to, 1943-1944
File — Box: 6, Folder: 21
Scope and Contents
Written by William Standard.
Dates:
1943-1944
Red Sea Charters repayment to Treasury of $28 million in excessive profits, 1943
File — Box: 6, Folder: 23
Dates:
1943
Relief fund for seamen made available to dependents of deceased seamen, 1942
File — Box: 6, Folder: 24
Dates:
1942
Sabotage/Espionage protection of war industries and the Merchant Marines, 1943
File — Box: 6, Folder: 25
Scope and Contents
Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.
Dates:
1943
Sabotage-New York State legislation proposed to prevent sabotage, 1942
File — Box: 6, Folder: 26
Scope and Contents
Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.
Dates:
1942
Safety at Sea Investigation, 1942-1945
File — Box: 6, Folder: 27
Scope and Contents
Affidavits from merchant seamen, who were on boats that were attacked and/or sank, describing lack of safety features on the cargo ships.
Dates:
1942-1945
Safety at Sea Investigation, 1942-1945
File — Box: 6, Folder: 28
Scope and Contents
Reports on sinkings, firing on torpedoes sailors in the water, request for war crimes commission, and reports from ships carrying Lend-Lease cargo. Includes newspaper clippings, magazine article and pamphlet Who's Guilty?
Dates:
1942-1945
Security (Post War) for Merchant Marines and the armed forces, 1943
File — Box: 6, Folder: 29
Dates:
1943