Skip to main content

Box 3

 Container

Contains 23 Results:

CL Action - NYS - Government Employees - Proposed Programs, 1948

 File — Box: 3, Folder: 12
Scope and Contents

Fall 1948 Includes proposed program for government employees

Dates: 1948

CL Action - NYS Jt. Legislative Committee on Industrial and Labor Conditions, 1950-1953

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

Includes statement on behalf of the CL concerning the proposed State Minimum Wage Standards Act, Migrant Farm Labor in NYS, A Program for Action, and routine correspondence

Dates: 1950-1953

CL Action - US Migrant Labor, 1945-1950

 File — Box: 3, Folder: 14
Scope and Contents

Includes work record of the Pike Labor Camp, the camp's history

Dates: 1945-1950

CL Action - NYS Migrant Labor - Legislative Action and Bill Promotion -, 1953

 File — Box: 3, Folder: 15
Scope and Contents

Spring 1953 Includes routine correspondence, newspaper articles on the abuses in migrant labor camps, newspaper articles on the Peterson Bill, the Peterson Bill, the bill for the licensing of farm labor contractors introduced by Assemblyman Alonzo L. Waters

Dates: 1953

CL Action - NYS Migrant Labor - Bill Preparation, 1952-1953

 File — Box: 3, Folder: 16
Scope and Contents Includes proposed bluprint for a US Migrant Labor Law, letter from Stephen W. Blodgett to Beekman H. Pool (State Charities Aid Assn.) concerning problems with migrant farm labor, newspaper articles on migrant laborers, letter to Minna F. Kassner (Chairman, Migrant Labor Committee) from Frederick J. Moffitt (NYS Education Dept.) concerning migrant laborers children, letter to gov. Dewey concerning completed study of migrant labor in NYS, proposed blueprint for a NYS Migrant Labor Law,...
Dates: 1952-1953

CL Action - NYS Migrant Labor - Bulletins

 File — Box: 3, Folder: 17
Scope and Contents

Includes bulletins and memos

Dates: 1893-1962

CL Action - NYS Migrant Labor - Child Labor Law Enforcement, 1946-1948

 File — Box: 3, Folder: 18
Scope and Contents

Includes routine correspondence, letter to Edward Corsi (NYS Dept of Labor Industrial Commissioner) concerning child labor

Dates: 1946-1948

CL Action - NYS Migrant Labor - Children, Education of

 File — Box: 3, Folder: 19
Scope and Contents

Includes routine correspondence, correspondence with the National Child Labor Committee, 1951-53

Dates: 1893-1962

CL Action - NYS Migrant Labor - Conference, 1960

 File — Box: 3, Folder: 20
Scope and Contents

Jan. 1960 Includes letter sent to Assemblyman Waters explaining why migrant labor using areas needs investigation, bulletin on state legislation, Action Conference on Migrant Farm Labor Program, form letters, memos, summary of proposed bills

Dates: 1960