Box 3
Contains 23 Results:
CL Action - NYS Equal Pay - Statement to Jt. Legislative Committee on Industrial and Labor Conditions, 1952
11/15/52 Includes statement of Consumers League of NY on Equal Pay
CL Action - NYS - Government Employees - Proposed Programs, 1948
Fall 1948 Includes proposed program for government employees
CL Action - NYS Jt. Legislative Committee on Industrial and Labor Conditions, 1950-1953
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
CL Action - US Migrant Labor, 1945-1950
Includes work record of the Pike Labor Camp, the camp's history
CL Action - NYS Migrant Labor - Legislative Action and Bill Promotion -, 1953
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
CL Action - NYS Migrant Labor - Bill Preparation, 1952-1953
CL Action - NYS Migrant Labor - Bulletins
Includes bulletins and memos
CL Action - NYS Migrant Labor - Child Labor Law Enforcement, 1946-1948
Includes routine correspondence, letter to Edward Corsi (NYS Dept of Labor Industrial Commissioner) concerning child labor
CL Action - NYS Migrant Labor - Children, Education of
Includes routine correspondence, correspondence with the National Child Labor Committee, 1951-53
CL Action - NYS Migrant Labor - Conference, 1960
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