Skip to main content

Box 14

 Container

Contains 22 Results:

Amalgamated Clothing Workers of America, 1959-1960

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

Includes correspondence re migrant labor story

Dates: 1959-1960

American Parents Committee, Inc., 1956

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

Includes correspondence re children under 16 operating farm machinery

Dates: 1956

Amityvllle Race Relations Class, 1957-1959

 File — Box: 14, Folder: 6
Scope and Contents

Includes report on migratory camps of Long Island

Dates: 1957-1959

Appeals - Scheiber Appeal, 1957

 File — Box: 14, Folder: 8
Scope and Contents

December 1957 Includes mailing lists, draft of letter

Dates: 1957

Attorney General Lefkowitz, 1958

 File — Box: 14, Folder: 9
Scope and Contents

Includes correspondence, summary of legislative program

Dates: 1958