Skip to main content

Box 5

 Container

Contains 23 Results:

CL Action - NYS - Welfare Standards Proposed Program, 1948

 File — Box: 5, Folder: 12
Scope and Contents

Includes proposed program, on welfare standards

Dates: 1948

CL Action - NYS - Workmen's Compensation, 1952

 File — Box: 5, Folder: 13
Scope and Contents

Includes form letter sent to legislators re bills -fair labor standards, platform statement and Noonan and McCullough Bills

Dates: 1952

CL Action - NYS - Workmen's Compensation - Proposed Program, 1948

 File — Box: 5, Folder: 14
Scope and Contents

Fall 1948 Includes program on social security

Dates: 1948

CL Administrative Budget, 1948-1959

 File — Box: 5, Folder: 15
Scope and Contents

Includes budget and statements for fiscal years 1948 - 1959, comparative statement for 1950-51 and 1951-52, routine correspondence, statement on Migrant Labor Project (1952),

Dates: 1948-1959

CL Administrative - Miscellaneous Correspondences, 1948-1955

 File — Box: 5, Folder: 16
Scope and Contents

Includes sympathy letters to Mrs. Thacher Winslow and Mrs. F.F. Unhey; correspondence with Mary Heaton Vorse re migrant labor, inquiries concerning activities of CL from various correspondents, Association of American Indian Affairs, Inc. correspondence and newsletter

Dates: 1948-1955

CL Administrative, 1956

 File — Box: 5, Folder: 17
Scope and Contents

Miscellaneous Routine correspondence

Dates: 1956

Agricultural Labor - Camp Conditions, 1947

 File — Box: 5, Folder: 18
Scope and Contents

Reports on Smyra Camp conditions

Dates: 1947

Agricultural Labor - Child Labor on Farms - NYS Dept. of Labor, 1947-1948

 File — Box: 5, Folder: 20
Scope and Contents

Includes pamphlet and one letter with enclosed list of child care centers

Dates: 1947-1948