You are on page 1of 29

Guide to the Consumers' League of New York City Records, 1896-1962

http://rmc.library.cornell.edu/EAD/htmldocs/KCL053 07.html

Collection Number: 5307


Kheel Center for Labor-Management Documentation and Archives, Cornell University Library Contact Information: Kheel Center for Labor-Management Documentation and Archives Martin P. Catherwood Library 227 Ives Hall Cornell University Ithaca, NY 14853 (607) 255-3183 kheel_center@cornell.edu http://www.ilr.cornell.edu/library/kheel Compiled by: Kheel Center staff Date completed: February, 1975 EAD encoding: Casey S. Westerman, August 7, 2002

2002 Kheel Center for Labor-Management Documentation and Archives, Cornell University Library

DESCRIPTIVE SUMMARY Title: Consumers' League of New York City. Records, 1896-1962. Collection Number: 5307 Creator: Consumers' League of New York City. Quantity: 32.5 linear ft. Forms of Material: Correspondence, reports, publications. Repository: Kheel Center for Labor-Management Documentation and Archives, Cornell University Library

The records document research and lobbying activities for federal and state legislation and various social action programs. They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair labor standards. Language: Collection material in English ORGANIZATIONAL HISTORY The Consumer's League of New York City was formed in 1891 as a result of a report made in 1890 by Alice Woodbridge, secretary of the Working Women's Society, the forerunner of the Women's Trade Union League. This report enumerated the deplorable working conditions and long hours under which women engaged in the retail trade had to work. A small group of women proceeded to organize the league, whose first activity was to prepare a white list of shops paying minimum fair wages and having shorter hours and better sanitary conditions. In 1899, other leagues formed in Boston, Philadelphia, and Chicago united to form the National Consumer's League. Mr. John Graham Brooks was elected president and Florence Kelley, who had worked with Jane Addams at Hull House, Chicago, was made executive secretary. Investigations were undertaken by the Consumer's League in many areas. The first concerned the conditions of manufacture and sale of women's and children's stitched cotton underwear, and was soon extended to other branches of the needle trades. Investigations were conducted into the conditions of unsanitary tenement homework and sweatshops, laundries, restaurants, textile mills, canneries, and candy factories. Reports of the Consumer's Leagues were usually pioneer revelations of undesirable working conditions and were accepted as authoritative by legislators and educational institutions. Reports and agitations of the league were probably more influential in the field of legislation than in any other way and effected the passage, enforcement, and defense of laws having to do with safety, sanitation, night work, maximum hours, child labor, minimum wages, social security, and fair employment practices. Investigations, reports, and publicity were made the basis of pressure on legislatures and Congress, and in these campaigns the league has frequently had the cooperation of the American Association for Labor Legislation , the League for Industrial Democracy, the National Child Labor Association, the National Women Suffrage Association, and the League of Women Voters. It has also stimulated the creation of official bodies either for special investigation or for continuous administration, as in the case of the federal and state bureaus of women in industry and the Federal Children's Bureau. Although not always in agreement with trade unions, the league often cooperated with them in achieving ends jointly desired. It frequently obtained the active cooperation of employers in raising standards in instances where the ultimate interest of the employer coincides with that of the worker. After World War II, the New York league called attention to the plight of migratory farm workers in the state. The league conducted extensive investigations of camp conditions, wages, and hours of migratory workers in 1945 and again in 1951. COLLECTION DESCRIPTION The bulk of this collection covers the period from 1940 through the 1950's, although there are earlier documents scattered throughout. The organization's primary efforts appeared directed to developing protective legislation for migrant workers and their children in the state, although there is evidence of substantial activity on child labor,

New York State disability insurance, equal pay, industrial homework, minimum wage, and women workers. The records document research and lobbying activities for federal and state legislation and various social action programs. They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair labor standards. Organization records (1905-1955) consist of proceedings, resolutions, and reports of annual meetings (1930-1955); minutes of the Board of Directors (1937-1954); annual reports (1905-1916); and routine correspondence, press releases, programs, and speeches pertaining to the arrangements for the League's 50th anniversary (1949). Research materials (1904-1955) consist of documents collected and produced by the League's staff and members to facilitate its legislative actions and research projects. Include memoranda; manuscript notes; bulletins; research documents; miscellaneous letters, and correspondence of various League officers and staff, including Florence Kelley, with political figures and other social action agencies concerning federal and state legislation and social action programs in occupational health and safety, labor relations, equal rights amendments (1925-1955), "candy white lists" boycotts (19291933), public education, equal pay, health insurance (1946), wages, hours and working conditions for women, children and migrant workers, migrant labor camps, wage and hour legislation, war labor standards, disability insurance, New York State household workers (1938), work at home (1934-1945), unemployment insurance (1933-1936), defense production, New York State Minimum Wage Boards, New York savings bank insurance (1938), and social security. Also, reports, newsletters and pamphlets, chiefly of the League, pertaining to equal rights amendments, child labor, migrant workers and fair labor standards; and reports of the New York Minimum Wage Boards on the cleaning and dyeing, hotel, restaurant, retail trade and laundry industries (1933-1945). SUBJECTS Names: Consumers' League of New York City. Subjects: Consumers' leagues--New York (State) INFORMATION FOR USERS Cite As: Records, #5307. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library. COLLECTION ARRANGEMENT The files are divided into two series representing two separate accessions of records and not functional filing groups. Subject files on migrant labor, child labor, and the like are to be found in both series. File folder titles are annotated when necessary, but generally are self-explanatory. The internal administrative files of the NYSCL are integrated into the subject listings under the titles: Consumers League, Consumers League Action, Annual Reports, Annual Meetings, Board of Directors, Committees, Financial, Format, Inquiries, Membership Correspondence and Appeal Letters, Personnel Program and Budget, Promotion, and Publications. CONTAINER LISTING Description Container Series I.

Consumers League - 1951 Includes miscellaneous publications, form letters and platform statement (1951-52) Consumers League - 1952 Includes draft on project to improve conditions of migrant farm workers in New York State, letters to and from Henry B. Herman, The Society for Ethical Culture, form letters, newsletters, and minutes Consumers League - 1953 Includes minutes of the Board of Directors, newsletter, statement of income and expenses (1952-53), Mary Heaton Vorse (Harper's Magazine) America's Submerged Class: the Migrants, and routine correspondence. Consumers League - 1954 Includes minutes and routine correspondence Consumers League - 1955 Includes letters to Assemblyman John L. Ostrander (Chairman, Labor & Industries Committee) and Senator Ernest I. Hatfield (Chairman, Labor and Industries Committee) soliciting support of the Metcalf -Waters Bill, and letters to Assemblyman William MacKenzie and Senator Austin Erwin urging support of Governor's budget for appropriations for an experimental summer school program for migratory farm worker's children Consumers League - 1956 Includes statement to the Joint Legislative Committee On Industrial and Labor Conditions concerning safety regulations for children working on farms, report on the East Cutchogue Migrant Pilot Summer School, Newsletter, minutes, miscellaneous publications Consumers League - 1957 Includes summary of recommendations adopted by Ad Hoc Conference on migrant labor (Dec.), 1956-57 Budget, statement from Education for Migrant Children Committee, memos, minutes, newsletters and routine correspondence Consumers League - 1958 Includes correspondence from the Liberal Party of New York State, supporting statement for an act to amend the labor law, a report on the State Education Dept. Pilot Project Summer School Education of Migrant Children (Sept. 1957), Fair Labor Standards Research Committee, record of members, supporters of Six-Point Program for Migrant Farm Labor in New York State, 1957-58 Budget, statement to Platform Committee of the N.Y.S. Democratic Committee, statement by Henry B. Herman before Joint Legislative Committee on Industrial and Labor Conditions, 1958 Legislative Report, routine correspondence and newsletter Consumers League - 1959 Includes Report on Farm Labor, letter to Senator Javits

Box 1

Folder 1

Box 1

Folder 2

Box 1

Folder 3

Box 1 Box 1

Folder 4 Folder 5

Box 1

Folder 6

Box 1

Folder 7

Box 1

Folder 8

Box 1

Folder 9

concerning Minimum Wage Act, list of Consumers League Board of Directors (1959-60), membership list of Westchester Ethical Society, Report on Migrant Labor, minutes, memos, routine correspondence, form letters, and letter to Gov. n. Rockefeller concerning minimum wage Consumers League - 1960 Includes copy of N.Y.S. Weekly Legislative Digest (Mar. 18), draft on Resolution to Memorialize Congress to Include Farm Workers under Fair Labor Standards Act, letter to President Eisenhower, Labor Secretary Mitchell, By-laws of the Consumers League of N. Y., Migratory Labor in New Jersey 1960, and statement In support of first class citizenship for voluntary hospital workers Consumers League - 1961 Includes form letters, Consumers League of New Jersey Newsletter, pamphlets on the Newburgh Plan Consumers League - 1962 Includes routine correspondence Consumers League (CL) Action - Federal - Migrant Labor: East Coast Migrant Conference, Washington, D.C., May 1954 CL Action - Federal - Fair Labor Standards Act, 1947-48 CL Action - Federal - Federal Commission on Migratory Labor: Bill to Establish, 1952-54 CL Action - Federal - Humphrey Sub-Committee Hearings on Migratory Farm Labor, 1952 CL Action - Federal - Immigration and Naturalization Service, 195152 CL Action - Federal - Labor Department Budget, 1948 CL Action - Federal - Migrant Labor - Appropriation, 1954 CL Action - Federal - Children of Migrant Farm Workers, 1951 CL Action - Federal - Price Control - 1947 CL Action - Federal - Social Security - Proposed Program, Fall 1948 CL Action - Federal - Social Security Bill, 1948-50 CL Action - Federal - Wages - Proposed Program, Fall 1948 CL Action - Federal - 'Wetbacks' - Importation of 1951 CL Action - NYS Disability Insurance Citizens Committee Includes correspondence to and from the Disability Insurance Citizens Committee, letters to Gov. Thomas E. Dewey concerning Disability Insurance Law, newsletters, memos, news release, form letters, and routine correspondence CL Action - NYS Disability Insurance - Forum 1/18/51 Includes response to proposal to follow up the matter of the Disability Benefits Advisory Committee, correspondence with Mary Donlon (Workmen's Compensation Board) routine correspondence concerning the forum on the New York Disability Benefit Law, statement from N.Y. Times editor analyzing the Hughes-Brees Bill, letters to Gov. Thomas Dewey concerning Hatfield-Wadlin Bill, and resolution on

Box 1

Folder 10

Box 1

Folder 11

Box 1 Box 1 Box 1 Box 1 Box 1A Box 1A Box 1A Box 1A Box 1A Box 1A Box 1A Box 1A Box 1A Box 1A Box 2

Folder 12 Folder 13 Folder 14 Folder 15 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 1

Box 2

Folder 2

disability insurance CL Action - NYS Disability Insurance - Forum 1/18/51 Includes disability forum list, resolution on Disability Benefits Advisory Committee, letter from Herman E. Cooper stating reasons for defectiveness of the New York Disability Benefits Program and routine correspondence with members of the CL CL Action - NYS Disability Insurance - Forum Copies of speeches, releases and resolutions, 1951 CL Action - NYS Disability Insurance - Testimony Before Democratic State Committee, 12/12/49 Includes statement by Professor Eveline M. Burns, President, Consumers League of New York for fair labor standards CL Action - NYS Disability Insurance - Proposed Pamphlet on operation of NY Disability Insurance Law Includes copy of proposed outline for pamphlet on the NY Disability Benefits Law and routine correspondence CL Action - NYS Disability Insurance - Gans Bills, 1950 Contains letter from Eveline Burns to John F. Wadlin (Chairman, Committee on Labor and Industry) concerning Inadequacies of the present Disability Insurance Law, copy of Disability Compensation Law, Explanation of Disability Insurance Amendments proposed by the Consumers League of NY, and routine correspondence CL Action - NYS Disability Insurance - Testimony before Joint Legislative Committee on Industrial and Labor Conditions, 12/9/47. CL Action - Disability Insurance - Testimony before Joint Legislative Committee on Industrial and Labor Conditions 12/8/49 Includes testimony of Professor Eveline M. Burns CL Action - NYS Disability Insurance - Testimony before Joint Legislative Committee on Industrial and Labor Conditions 12/5/50 Includes testimony of Anne M. Montero, Executive Secretary of CL, an Act to Amend Workmen's Compensation Law, Explanation of Disability Insurance amendments proposed by the CL CL Action - NYS Disability Insurance - Testimony before Joint Legislative Committee on Industrial and Labor Conditions 11/13/51 Includes statement by Professor Eveline M. Burns on the Disability Insurance Law CL Action - NYS Disability Insurance - Proposed Program, Fall 1948 Includes proposed program for social security CL Action - NYS Disability Insurance - Spring 1949 Includes CL Points to Current State Programs in Arguing for Immediate Action on Disability Insurance, letters to the N.Y.

Box 2

Folder 3

Box 2 Box 2

Folder 4 Folder 5

Box 3

Folder 1

Box 3

Folder 2

Box 3 Box 3

Folder 3 Folder 4

Box 3

Folder 5

Box 3

Folder 6

Box 3

Folder 7

Box 3

Folder 8

Times concerning the Disability Bill CL Action - NYS Disability Insurance - Recommendations of the CL Committee on Cash Disability Insurance, 2/1/49 CL Action - NYS Disability Insurance - 1952 Includes letter from CL to Senator Arthur H. Wicks concerning NY 1952 Legislative Program, platform statement NYS 195152 and legislative recommendations, and an Act In the Senate to Amend the Workmen's Compensation Law CL Action - NYS Equal Pay - Statement to Joint Legislative Committee on Industrial and Labor Conditions 11/15/52 Includes statement of Consumers League of NY on Equal Pay CL Action - NYS - Government Employees - Proposed Programs, Fall 1948 Includes proposed program for government employees CL Action - NYS Joint Legislative Committee on Industrial and Labor Conditions, 1950-53 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 - 1945-50 Includes work record of the Pike Labor Camp, the camp's history CL Action - NYS Migrant Labor - Legislative Action and Bill Promotion - 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 1952-53 Includes proposed blueprint for a US Migrant Labor Law, letter from Stephen W. Blodgett to Beekman H. Pool (State Charities Aid Association) 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, proposed program for promotion, distribution and follow-up of Migrant Labor Study, 1952, form letters and routine correspondence CL Action - NYS Migrant Labor - Bulletins Includes bulletins and memos CL Action - NYS Migrant Labor - Child Labor Law Enforcement, 1946-48 Includes routine correspondence, letter to Edward Corsi (NYS Department of Labor Industrial Commissioner) concerning child labor CL Action - NYS Migrant Labor - Children, Education of Includes routine correspondence, correspondence with the

Box 3 Box 3

Folder 9 Folder 10

Box 3

Folder 11

Box 3

Folder 12

Box 3

Folder 13

Box 3 Box 3

Folder 14 Folder 15

Box 3

Folder 16

Box 3 Box 3

Folder 17 Folder 18

Box 3

Folder 19

National Child Labor Committee, 1951-53 CL Action - NYS Migrant Labor - Conference, 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 CL Action - NYS Migrant Labor - Health Dept. Budget, 1948 Includes statement on the proposed budget for the Dept. of Labor, routine correspondence, statement presented to the fiscal and tax committees of NYS Legislature, statement on health dept. budget, labor dept. statement, statement on migrant labor camps CL Action - NYS Migrant Labor - Licensing of crew-leaders, 1950 CL Action - Minimum Wage - 1945-50 Includes announcement of conference on wage policy CL Action - Night Work for Women Includes outline for study of 'Night Work for Women' and news release, 1950-51 CL Action - NYS - Platform Statement, 1951-52 Includes platform statement on wages and hours, statement on disability Insurance, minutes, memos, form letters, routine correspondence, a proposed act In relation to hours of labor for children, and Draft of 1951-52 Program for Minimum Wage CL Action - NYS - Policy Statements, 1954-60 Includes letter of Congressman E.C. Gathings discussing CL position on certain bills involving Mexican Farm Labor Importation Program, letter to Gov. N. A. Rockefeller discussing the Javits bill which would require crew leaders of migrant labor camps to register with State, statement of CL on proposed standards regulating interstate recruitment of agricultural workers, statement submitted by CL to Platform Committee of US Republican Committee, statement submitted to Platform Committee of NYS Democratic Committee, statement in support of HR 11793 improvement of migrant labor conditions, statement on migratory labor legislation, letter to Gov. Harriman stating the need for a single state agency to control migrant labor, and a newsletter CL Action - NYS - Program - Legislation Includes CL announcement on the progress of the minimum wage order, and routine correspondence, 1946-48 CL Action - NYS - Project, Migrant Labor - CL Bill, 1953 Includes Migrant Labor Legislation Bulletin, an Act to Establish a Division of Migrant Farm Labor Within the Department of Labor, and correspondence discussing the act CL Action - NYS Program (Proposed) - Fall 1948 Includes copy of the tentative program 1948-49, proposed program for government employees, proposed programs for social security, wages, and welfare standards CL Action - NYS - Unemployment Insurance - Testimony before

Box 3

Folder 20

Box 3

Folder 21

Box 3 Box 3 Box 4

Folder 22 Folder 23 Folder 1

Box 4

Folder 2

Box 4

Folder 3

Box 4

Folder 4

Box 4

Folder 5

Box 4

Folder 6

Box 4

Folder 7

Democratic State Committee, 12/12/49 Includes statement on disability Insurance and legislative programs CL Action - NYS - Unemployment Insurances 1951 Includes statement on the Hughes-Brees Bill (disability insurance), summary of minutes from a conference group on employment and vocational guidance steering committee, routine correspondence, the Hughes-Brees Act, and newsletter CL Action - NYS - Unemployment Insurance, 1952 Includes platform statement and legislative recommendations and an act to amend the labor law in relation to providing coverage of one or more employees for unemployment insurance CL Action - NYS - Unemployment Insurance - Testimony before Joint Legislative Committee on Industrial and Labor Conditions, 11/15/51 Includes statement on unemployment insurance CL Action - NYS - Wages and Hours, 1947 Includes comments re legislation proposed by Women's Trade Union League - Blank Bill CL Action - NYS - Wages and Hours - Special Minimum Wage Bulletins, 1952 Includes leaflet 'The High Cost of Low Wages' CL Action - NYS - Wages - Proposed Program, Fall 1948 Includes proposed programs for wages and welfare standards CL Action - NYS - Wages and Hours - Legislative Action, 1950 Includes correspondence re Minimum Wage Bill CL Action - NYS - Wages and Hours - Legislative Action, 1952 Includes correspondence re Metcalf Bill to amend Education Law in relation to newspaper carrier boys. Memos and correspondence re Minimum Wage Bill (Halpern-Preller), C.L. platform statement on wages and hours CL Action - NYS - Wages and Hours - Legislative Action, 1953 Includes correspondence re Minimum Wage Bill, news-clippings, newsletters, correspondence re Hatfield-Wadlin Bill - child labor, special bulletin, minimum wage - laundry industry CL Action - NYS - Wages and Hours - Testimony before Democratic State Committee 12/12/49 Statement by E.M. Burns, President re disability insurance, unemployment insurance, wage and hour legislation, migrant workers CL Action - NYS - Wages and Hours - Testimony Before Joint Legislative Committee on Industrial and Labor Conditions, 11/13/51 Includes news release, statement of F. Wunderlich re women and children In industry, draft of platform statement on wages and hours CL Action - NYS - Wages and Hours - Action re Proposed 'State Minimum Wage Standards Act' 1952-53

Box 4

Folder 8

Box 4

Folder 9

Box 4

Folder 10

Box 5

Folder 1

Box 5

Folder 2

Box 5 Box 5 Box 5

Folder 3 Folder 4 Folder 5

Box 5

Folder 6

Box 5

Folder 7

Box 5

Folder 8

Box 5

Folder 9

Includes critical summary and statement re state Minimum Wage Standards Act, correspondence and proposed bill from Lazare Teper, ILGWU on state-wide minimum wage and routine correspondence CL Action - NYS - Wages and Hours - CL (Halpern-Preller) Box 5 Minimum Wage Bill, 1952 Includes bill (draft and printed forms) CL Action - NYS - Wages and Hours - Summary of Halpern-Preller Box 5 Minimum Wage Bill, 1952 CL Action - NYS - Welfare Standards Proposed Program, 1948 Box 5 Includes proposed program, on welfare standards CL Action - NYS - Workmen's Compensation, 1952 Box 5 Includes form letter sent to legislators re bills -fair labor standards, platform statement and Noonan and McCullough Bills CL Action - NYS - Workmen's Compensation - Proposed Program, Box 5 Fall 1948 Includes program on social security CL Administrative Budget Box 5 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), CL Administrative - Miscellaneous Correspondences 1948-55 Box 5 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 CL Administrative, 1956 Box 5 Miscellaneous Routine correspondence Agricultural Labor - Camp Conditions 1947 Box 5 Reports on Smyra Camp conditions Agricultural Labor - Camp Sanitary Code, 1944 Box 5 Agricultural Labor - Child Labor on Farms - NYS Dept. of Labor, Box 5 1947-48 Includes pamphlet and one letter with enclosed list of child care centers Agricultural Labor - Committee on Migrant Camps, NYS War Box 5 Council, 1945 Reports and correspondence Agricultural Labor - Correspondence, 1947-48 Box 5 Includes correspondence and reports re migrant camps Agricultural Labor - Employment of Non-Farm Youth, 1943-45 Box 5 Includes publications, correspondence and reports Agricultural Labor - Foreign Workers, 1944-45 Box 5A Correspondence re imported farm labor Agricultural Labor - Health 1944 - 46 Box 5A Reports and pamphlets

Folder 10

Folder 11 Folder 12 Folder 13

Folder 14

Folder 15

Folder 16

Folder 17 Folder 18 Folder 19 Folder 20

Folder 21

Folder 22 Folder 23 Folder 1 Folder 2

Agricultural Labor - Legislation - Connecticut, 1945 Transportation and employment of minors Agricultural Labor - Legislation - New Jersey, 1943-45 Agricultural Labor - Legislation - New York State, 1945-48 Includes reports and correspondence Agricultural Labor - Medical Care for Migrants, 1945-46 Reports and correspondence Agricultural Labor - Migrants - N.Y.S. Interdepartmental Committee on Migrant Labor Includes reports and correspondence, 194647 Agricultural Labor - Migrants Presidents Commission Statement and correspondence, 1950 Agricultural Labor - Migrant Camps Publications and correspondence, 1946-47 Agricultural Labor - Migrant Camp Reports, 1944-46 Agricultural Labor - Migrant Children Care Centers Correspondence and report, 1945 Agricultural Labor - Migrant Children Education, 1945 Agricultural Labor - Migrant Children Correspondence with E. Corsi, N.Y.S. Industrial Commissioner, reports and publications, 1940-46 Agricultural Labor - Migrant Children Correspondence, 1947-48 Agricultural Labor - Migrant Program Correspondence 1944-46 Includes correspondence and releases Agricultural Labor - Migrant Program, 1945 Agricultural Labor - National Citizens Council for Migrant Labor, 1948 Agricultural Labor - New Jersey, 1945 Agricultural Labor - NYS Legislation Motor Vehicle and Traffic Law, 1945 Agricultural Labor - Other Organizations Publications, form letters, 1944-49 Agricultural Labor - Pictures Agricultural Labor - Placement Operations 1943 Report NYC Farm Office Includes report entitled "War-Time Harvest" Agricultural Labor - Proposed Legislation by Consumers League, 1944-47 Agricultural Labor - Proposed Legislation, Federal 1947 Agricultural Labor - Publicity, 1945-48 Agricultural Labor - Rochester Conference, 1945 Notes and reports Agricultural Labor - State-Wide Citizens Committee on Seasonal Farm Labor Minutes and correspondence, 1945 Agricultural Labor - State Department of Labor Release and publication entitled "Seasonal Labor on Fruit and Vegetable Farms NYS, 1945"

Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5A Box 5B

Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 . Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16 Folder 17 Folder 18 Folder 19 Folder 20 Folder 21 Folder 1

Box 5B Box 5B Box 5B Box 5B Box 5B Box 5B

Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7

Agricultural Labor - Wages and Expenses, 1945 Agricultural Labor - Wartime Use of Women publications by U.S. Women's Bureau, 1942-43 Agricultural Labor - Youth Employment War Dispensation Correspondence, 1945 Agriculture - Federal Labor Legislation, 1947 Agriculture - Health of Migrant Workers, 1944-45 Agriculture - Migrants - Union Reporter 1945 Three issues of Reporter Agriculture - 1952-57 Includes form letter re migrant labor, supporting statement to amend labor law in re licensing contractors supplying farm workers, release on Ten Point Program Agriculture - Statewide Citizens Committee on Seasonal Farm Labor, 1945-47 Annual Meetings - 1945-58 Includes minutes of annual membership meetings Annual Reports - 1926-28 (also: 1910-1914) Annual and Other Reports - 1930's Contains resolutions, report of Reorganization Committee Secretary's report, 1939 Bequests to League 1913-1941 Copies of wills and correspondence re bequests Board (CL) - Miscellaneous Correspondence, 1946-50 Board of Directors minutes, correspondence with committee members Board Meetings Announcement of meetings, 1945-46 Board Members - Correspondence - General, 1944-46 Routine correspondence Board of Directors - General Correspondence, 1944-47 Correspondence re meetings and migrant camp problems Board of Directors - Memos and Notices, 1944 - 48 Contains announcements of meetings, cancellations, reports of various committees Board of Directors - Resignations, Nominations, etc. 1945-47 Board of Directors Executive Committee, 1944-46 Contains correspondence, resolutions and minutes Board of Directors - Executive Committee Minutes, 1945-50 Board of Directors - Executive Committee Minutes, 1945 Board of Directors Minutes, 1920-28 Board of Directors Executive Committee - Minutes, 1921-34 Board of Directors Executive Committee - Minutes, 1938-45 Board of Directors and Executive Committee - Minutes, 1948-50 Board of Directors and Executive Committee - Minutes, 1950-58 Board of Directors - Miscellaneous Correspondence, 1951-54 Includes report by Mrs. Robert Morris on meeting of Suffolk

Box 5B Box 5B Box 5B Box 5B Box 5B Box 5B Box 5B

Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14

Box 5B Box 5B Box 5B Box 5B

Folder 15 Folder 16 Folder 17 Folder 18

Box 6 Box 6

Folder 1 Folder 2

Box 6 Box 6 Box 6 Box 6

Folder 3 Folder 4 Folder 5 Folder 6

Box 6 Box 6 Box 6 Box 6 Box 6A Box 6A Box 6B Box 6B Box 6B Box 6B

Folder 7 Folder 8 Folder 9 Folder 10 Folder 1 Folder 2 Folder 1 Folder 2 Folder 3 Folder 4

County Council of Churches' Migrant Committee Board of Directors - Contributions, 1945-47 Box 6B Includes routine correspondence Board of Directors - Correspondence, 1955 Box 6B Includes correspondence re experimental school for children of migrants, list of Board of Directors, routine correspondence Board of Directors - Correspondence, 1956 Box 6B Board of Directors - Correspondence, 1957 Box 7 Board of Directors - Correspondence, 1958 Box 7 Board of Directors - Correspondence, 1959 Box 7 Board of Directors - Correspondence, 1960 Box 7 Board of Directors - Form Letters, 1948-50 Box 7 Includes minutes for Dec. 7, 1948, resolution, and prospectus Board of Directors - Form Letters, 1950-56 Box 7 Includes statement re safety regulations for children working on farms, executive secretary report 1951-52, migrant labor study and summary of findings, draft platform statement, 1951-52 Board of Directors - Form Letters, 1956 Box 7 Includes Board of Directors Minutes, Oct. 23, 1957 Board of Directors - Minutes of Meetings, 1944-47 Box 7 Board of Directors -Nominations, Elections and Resignations, 1945- Box 7 48 Includes reports, minutes, correspondence Board of Directors and Executive Committee - Minutes of Meetings Box 8 - 1951-53 Board of Directors - Minutes of Meetings - 1954-58 Box 8 Board of Directors - Minutes of Meetings - 1959-61 Box 8 Board of Directors - Nominations, Elections and Resignations Box 8 1947-48 Board of Directors - nominations, Elections and Resignations Box 8 1948-50. Includes list of directors and officers, minutes, routine correspondence Board of Directors - Nominations, Elections and Resignations Box 8 1950-51 Board of Directors - Nominations, Elections, and Resignations Box 8 1951-52 Board of Directors - Nominations, Elections, and Resignations Box 8 1952-53 Board of Directors - Nominations, Elections and Resignations Box 8 1953-54 Board of Directors - Nominations, Elections and Resignations Box 8 1954-55 Board of Directors - Nominations, Elections, and Resignations Box 8 1955-56 Board of Directors - Nominations. Elections and Resignations Box 8 1956-57

Folder 5 Folder 6

Folder 7 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6

Folder 7 Folder 8 Folder 9

Folder 1 Folder 2 Folder 3 Folder 4 Folder 5

Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12

Board of Directors - Nominations, Elections, and Resignations 1957-58 Board of Directors - Nominations, Elections and Resignations 1958-60 Candy White List Publications Child Labor - Federal Legislation Releases, statements, publications 1945-50 Child Labor - General 1947-48 Child Labor - General 1945-46 Child Labor Laws Correspondence re legislation, publications, 194951 Child Labor - Newsboys Notes, correspondence, publications 193546 Child Labor - N.Y.S. Legislation, 1944-50 Child Labor - State Standards Publication (182pp.) 1946 Child Labor - Truck Farms Pamphlet, 1939 Christmas Shopping Campaign Publicity Church Groups Routine correspondences 1958 Committees - Child Labor 1959 Routine correspondence Committees - Executives 1949-59 Includes minutes and routine correspondence Committees - Executive 1948-50 Minutes, agenda Committees - Farm Labor Committee 1958 Contains minutes, memo sent to Gov. Rockefeller concerning migrant farm labor, reports Committees - Health and Housing of Migrant Workers 1956-57 Includes report on sanitary conditions in small migrant labor camps Committee on Appointment of Labor Commissioner, 1954 Committees - Labor Department - Sub-Committee, 1947 Committees - Legislative Includes Report and Analysis of Women's Trade Union League Legislative Program, 1946-47 Committees - Membership Minutes, financial statements, 1950-53 Committees - Program, 1947 Includes minutes Committees - Program and Budget, 1954 Includes letter to Senator Irving Ives Committees - Promotion Includes correspondence re fund raising for CL, 1946-48 Conference with George M. Shapiro, Nov. 1953 Correspondence re migrant labor Consumers League Historical Includes photographs, correspondence 1914-1945, letters to and from President Woodrow Wilson

Box 8 Box 8 Box 8A Box 8A Box 8A Box 8A Box 8A Box 8A Box 8A Box 8A Box 8A Box 8A Box 9 Box 9 Box 9 Box 9 Box 9

Folder 13 Folder 14 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5

Box 9

Folder 6

Box 9 Box 9 Box 9 Box 9 Box 9 Box 9 Box 9 Box 9 Box 9

Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15

Consumers League - 1920's Includes historical summary of CL activities entitled "Pages from the CL Scrapbook", 1896-1926; legislative program, 1926-30 and minutes, 1929 Consumers League - 1930's Program for 1939-40, various reports, minutes, correspondence, chronology of activities 1896-1930, articles Consumers League - 1940's Includes copies of speeches by E.M. Herrick, Executive Secretary; correspondence, memo on purpose and general program Consumers League - Annual Meeting - 1945 Correspondence re meeting, minutes, lists of officers and Board of Directors Consumers League - Annual Meeting - 1946 Includes form letters Consumers League - Connecticut - 1944-46 Consumers League - Michigan - 1944-46 Includes scattered Issues of "CL of Michigan Bulletin," routine correspondence Consumers League - New Jersey - 1944-46 Includes correspondences publication, releases Consumers League - Other states - 1961 Includes statement for the CL of New Jersey concerning education, CL of N.J. constitution and an analysis of migratory labor bills Cost of Living 1943-46 Publications Disability Insurance Includes publications, bills and related correspondence 1947-51 Domestic Service - 1944-46 Publications, correspondence Executive Secretary - 1944-46 Reports Financial - Contribution Receipts - 1947 Financial - Membership Acknowledgements, etc. 1944-46 Financial - Reports and Statements - 1944-46 Financial Reports - 1919-1926 Annual Reports Financial - Amalgamated Bank, 1947-53 Correspondence re account Financial - Balance Sheets and Statements Audit reports for 1941, 1946 and 1947 Financial - Bequests - 1952 Financial - Income Tax Exemption, 1935-54 Includes forms Financial - Loans to League, 1951

Box 9

Folder 16

Box 9

Folder 17

Box 9

Folder 18

Box 9

Folder 19

Box 9 Box 9 Box 9

Folder 20 Folder 21 Folder 22

Box 9 Box 9

Folder 23 Folder 24

Box 9 Box 9 Box 9 Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A

Folder 25 Folder 26 Folder 27 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10

Financial - Budget 1947-48 Statements Financial - Social Security Federal and state income tax forms, 1946-52 Format - Appeal, 1945-48 Format - CL Distribution Includes correspondence (1946-47) re pamphlets dealing with migratory labor Format - Invitations 1947 Fall meeting Format - Letterhead, 1946-47 Format - Renewal, 1946-48 Government Agencies - N.Y.S. Dept. of Labor, Division of Women in Industry and Minimum Wage 1943-45 Correspondence, report, publications list Industrial Homework Publications re child labor in tenements, 19081939 Industrial Homework - Enforcement Correspondence, 1945-46 Industrial Homework - Labor Standards Conference Report 1934 Industrial Homework - N.Y.S. Labor Department Reports Publications, 1944 Industrial Homework - Public Hearings Release, correspondence, 1945 Inquiries 1944-46 Requests for information re quality and prices of goods Inquiries 1947 Requests for publications Inventory - Books - Pamphlets, 1945 Joads Study - Camps Visited, 1945 Lists of camps Joads Study - Camp Investigation Reports #1, 1945 Forms Joads Study - Camp Investigation Reports #2, 1945 Forms Joads Study - Camp Investigation Reports #3, 1944-45 Forms Joads Study - Distribution Forms Form letters, 1946 Joads Study - Extract in 'Magazine Digest' 1945 Correspondence re article Joads Study - 'Joads' Rough Drafts, 1944-46 Joads Study - Newspaper Clippings, 1945-46 Joads Study - Pamphlet Acknowledgements and Comments, 194446 Joads Study - Pamphlet Complimentary Copies, 1945 Joads Study - Pamphlet Distribution, Executive Board, 1945 Joads Study - Pamphlet Distribution, 1945-46 Joads Study - Pamphlet Distribution #2, 1947-48 Joads Study - Pamphlet Illustration Joads Study - Pamphlet Publicity Sartain Correspondence, 1945 Joads Study - Pamphlet Publicity, 1945 Joads Study - Reports (Drafts), 1944-46

Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A Box 9A

Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16 Folder 17 Folder 18

Box 9A Box 9A Box 9A Box 9A Box 9A Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9B Box 9C Box 9C Box 9C Box 9C Box 9C

Folder 19 Folder 20 Folder 21 Folder 22 Folder 23 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5

Joads Study - Requests for Reviews, Notices, etc., 1946-47 Joads, What Next - Camp Reports, Forms, 1945 Joads, What Next - Study Reports, 1945 Labor Organizations - CIO Textile Workers Union, 1945 Labor Organizations - CIO United Electrical, Radio and Machine Workers of America, 1945 Labor Organizations - Laundry Workers Joint Board, 1945 Legislation - Federal 1944-46 Equal Rights Amendment Publications, announcements, releases Legislation - Federal - 1944-46 U.S. Employment Service Legislation - N.Y.S. Equal Pay Law - 1945-46 Legislation - N.Y.S. Household Employees, 1945 Legislation - N.Y.S. - 1945 Legislation - N.Y.S. - Workmen's Compensation, 1946 Legislation - Position of Organization Other than CL, 1945-46 Legislative Committee Statement to Joint Legislative Committee on Industrial and Labor Conditions, 12/14/45 Correspondence with committee members Letters to League Members - 1945 Form letters Membership - 1940-41 Lists Membership Correspondence - 1944 Membership Correspondence - January 1945-May 1945 Resignations, appointments, contributions, etc. Membership Correspondence - June 1945-December 1945 Membership Correspondence - 1946 Membership Correspondence - Kelley, Florence M., 1945 Membership Correspondence - Woodruff, Katherine, 1944-45 Membership - Prospects Lists, correspondence, 1943-47 Membership - Prospects Correspondence, 1945 Membership and Appeals Correspondence Re dues, contributions and resignations, 1946-59 Membership Correspondence, Miscellaneous, 1951-59 Membership Appeal Letters, 1934-38 Membership Appeal Letters, 1938-42 Membership Appeal Letters, 1945-48 Membership Appeal Letters, 1949-51 Membership Appeal Letters for Special Contributions 1953-54 Membership Appeal Letters - Helen Gahagan Douglas, 1958 Membership and Appeals - Form Acknowledgement Letters, 194759 Membership and Appeals - Form Letters for New Members, 194860 Membership and Appeals - Form Letters to (Other Than Appeals),

Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C Box 9C

Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16 Folder 17 Folder 18 Folder 19

Box 9C Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10 Box 10A Box 10A Box 10A Box 10A Box 10A

Folder 20 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5

1947-58 Membership and Appeals - Form Membership Renewal Letters, 1947-60 Membership and Appeals - Special Hernik Appeal 1947 Includes routine replies re appeal letter Membership and Appeals - Individual Appeals and Acknowledgements Includes 1951-60 routine correspondence Membership and Appeals - May 1951 Special Letter to Members Asking that They Double Dues Rate Includes form letter plus draft and replies Membership and Appeals for 1959 Migrant Labor Survey Membership and Appeals - Prospects Includes lists of prospects, 1945-48 Membership and Appeals - Special Contributions for Migrant Labor legislative Campaign - 1958 Includes routine correspondence and leaflet entitled "End Feudalism on the Farms" Membership and Appeals - Trade Unions 1958-59 Membership and Appeals - Westchester Event, Spring 1952 Includes routine correspondence and financial report Nominating Committee, 1945-46 Personnel, 1944-46 Personnel Committee Personnel Includes policies, resumes, correspondence, 1946-56 Program and Budget Committee (Ann Montero, Chairman) 1954 Includes minutes, financial statement Promotion - Foundations, 1945 Promotion - Membership Drive Through Board Members 1945-46 Includes correspondence with Professor Jean McKelvey Promotion - Return on Appeals, 1944-46 Statistics Promotion - Rochester Conferences March 22, 1945 Reports, resolution, notes Promotion - Rochester Conference Correspondence, 1945 Promotion and Publicity - Luncheon - Public Stake in Wage Policy and Agricultural Migrants, Jan. 8, 1947 Promotion and Publicity - News Releases 1950-54 Includes various releases by CL Promotion and Publicity - Press Clippings 1952-53 Publications - Ad Hoc Conference on Migrant Farm Labor Reports, January 1958 Publications - 'End Feudalism on the Farms' January 1958 Publications - 'The Consumers League of New York - 56 Years on the Forefront of the Movement' 1947 Publications - 'Consumers League of New York - 57 Years of Leadership Toward Better Labor Standards' 1948

Box 10A Box 10A Box 10A

Folder 6 Folder 7 Folder 8

Box 10A

Folder 9

Box 10A Box 11 Box 11

Folder 10 Folder 1 Folder 2

Box 11 Box 11 Box 11 Box 11 Box 11 Box 11 Box 11 Box 11 Box 11 Box 11 Box 12 Box 12 Box 12 Box 12 Box 12 Box 12 Box 12 Box 12 Box 12

Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9

Publications - Joads Includes pamphlets, articles, reprints, 1930-48 Publications - Migrant Labor Miscellaneous Publications - 'The Community Looks At Migrant Labor' Publication, 1959 Publications - Newsletter comments requests for additional copies, etc., 1950-52 Publications - Newsletter Correspondence re preparation of newsletter; drafts of articles for newsletter, 1950-53 Publications - 'About Your Labor Laws' Distribution 1948 Publications - Newsletter 1947-52 Publications - Newsletter June 1951 Replies to questionnaire Publications - Newsletter, Series 10, 1952-53 Publications - Newsletter, Series 11, 1953-54 Publications - Newsletter, Series 12, 1954-55 Publications - Newsletter, Series 13, 1955-56 Publications - Newsletter, Series 14, 1956-57 Publications - Newsletter, Series 15, 1957-58 Publications - Newsletter, Series 16, 1958-59 Publications - Newsletter, Series 17, 1959-60 Publications - Other Includes drafts of publications, 1948-49 Publications - 'Sweatshops in the Sun' Includes several copies of publication, 1952 Series II. Advisory Council on Employment and Unemployment Insurance, 1957 Allied Printing Trades Council Amalgamated Clothing Workers of America Includes correspondence re migrant labor story, 1959-60 American Civil Liberties Union, 1944-58 American Parents Committee, Inc. Includes correspondence re children under 16 operating farm machinery, 1956 Amityvllle Race Relations Class Includes report on migratory camps of Long Island, 1957-59 Apfel and Englander - Auditors Reports of auditors, 1949-59 Appeals - Scheiber Appeal, December 1957 Includes mailing lists, draft of letter Attorney General Lefkowitz Includes correspondence, summary of legislative program, 1958 Baden Street Settlement, 1955-58 Bridgehampton Child Care Center Includes routine correspondence, 1954-56 Candidates Poll, 1954 Central Labor Council of New York City Includes resolution, 1959

Box 12 Box 12 Box 12 Box 12 Box 12 Box 12 Box 12 Box 12 Box 13 Box 13 Box 13 Box 13 Box 13 Box 13 Box 13 Box 13 Box 13 Box 13

Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16-20 Folder 21 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10

Box 14 Box 14 Box 14 Box 14 Box 14

Folder 1 Folder 2 Folder 3 . Folder 4 Folder 5

Box 14 Box 14 Box 14 Box 14 Box 14 Box 14 Box 14 Box 14

Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13

Child Care Centers for Children of Working Mothers -Legislative Action, 1959 Includes copies of legislative bills Child Labor - Accident Data Includes correspondence, publications and statistics on accidents, 1947-49 Child Labor - 'Berrypicking' Bills - 1954-56 Legislative Sessions Child Labor - 'Berrypicking' Bills 1957-60 Legislative Sessions Includes printed bills and related correspondence Child Labor - CL Policy Statements, 1956 Child Labor Committee, 1954 Child Labor - Dangerous Farm Machinery - 1954 Legislative Session Includes printed bill and correspondence to editors of newspapers Child Labor - Dangerous Farm Machinery - 1955 and 1956 Legislative Session Child Labor - Dangerous Farm Machinery 1957-59 Legislative Sessions Includes correspondence re bills before Legislature Child Labor - Casual Employment and Babysitters and Minimum Age, 1958-59 Includes Legislative Bulletins, correspondence re bills before Legislature Child Labor - Temporary State Commission to Study 1959 Children's Aid Society of Buffalo Letter re experimental school of migratory farm workers' children, 1955 Citizen's Committee for Children of N.Y.C., Inc. Includes correspondence re legislation, 1956-59 Citizen's Committee for a Just Settlement of Hospital Strike, 1959 Citizen's Committee on the Fair Labor Standards Act Correspondence, Bulletings, reports, 1957-60 Citizen's Committee on the Fair Labor Standards Act Bulletins and literature, 1957 Citizen's Union Includes correspondence re experimental summer school for migrant children, 1955-58 Commonwealth of Puerto Rico - Department of Labor Includes correspondence re employing foreign agricultural workers, 1960 Community Service Society, 1957 Congressmen - Correspondence, 1960 Consumer Counsel to Gov. Harriman, 1956-57 Contacts Includes lists, correspondence, 1957 Councils of Social Agencies and Community Chests, 1958-60 Crosby Leaflet - 1957 Includes drafts and printed copies of 'End Feudalism On the Farms' and related correspondence

Box 14

Folder 14

Box 14

Folder 15

Box 14 Box 14 Box 14 Box 14 Box 14

Folder 16 Folder 17 Folder 18 Folder 19 Folder 20

Box 14 Box 14 Box 15

Folder 21 Folder 22 Folder 1

Box 15 Box 15 Box 15 Box 15 Box 15 Box 15 Box 15

Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8

Box 15

Folder 9

Box 15 Box 15 Box 15 Box 15 Box 15 Box 15

Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15

Cusack, Eleanor - Fund, 1954 Includes list of contributors and related correspondence Cusack, Eleanor - Meetings, 1953-54 Includes correspondence re arrangements for speeches around N.Y.S. Democratic State Committee, 1951-59 Disability Insurance - Bills Introduced in the State Legislature, 1950 Disability Insurance - Bills Introduced in the State Legislature 1952 Disability Insurance - Consumers League Material Includes report, testimony, statements, 1947-55 Disability Insurance - Other States, 1948-52 Diocese of Central New York, 1954-56 East Side Cooperative Council, Syracuse, 1958 Education Department, N.Y.S. Includes reports, correspondence, 1955-60 Empire State Chamber of Commerce Correspondence, 1957 Employment Agencies, 1958 Equal Pay - Miscellaneous Material Includes publications, release, 1944-51 Facts for Farmers Includes three issues, 1959-60 Fair Labor Standards Research Committee, Inc. (FLSRC) Advisory Committee Includes correspondence re disability insurance, lists of committee members, 1954-59 FLSRC - Disability Insurance Correspondence, 1956-57 FLSRC - Correspondence - 1958 Routine correspondence and proposal for study of N.Y.S. Disability Benefits Law FLSRC - Fund Raising, 1949-58 FLSRC - Minutes, 1955-59 FLSRC - Project Designs, 1957-58 Farm Organizations, 1956-58 Federal Interdepartmental Committee on Migratory Labor, 1955 Former Board Members, 1957 Governor's Office - State of New York Includes correspondence 1954-1960 between Governor's Office and CL Graphic Letter Service Routine correspondence re letterhead, etc. Health Department - N.Y.S. 1952-60 correspondence, reports Homework - N.Y.S. Legislation and Orders 1950 Hospital Workers Project, 1947-50 Hotel Trades Council Includes statement, correspondence, news releases, 1957-59

Box 15 Box 15

Folder 16 Folder 17

Box 15 Box 15 Box 15 Box 15 Box 16 Box 16 Box 16 Box 16 Box 16 Box 16 Box 16 Box 16 Box 16

Folder 18 Folder 19 Folder 20 Folder 21 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9

Box 16 Box 16

Folder 10 Folder 11

Box 17 Box 17 Box 17 Box 17 Box 17 Box 17 Box 17

Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7

Box 18 Box 18 Box 18 Box 18 Box 18

Folder 1 Folder 2 Folder 3 Folder 4 Folder 5

Inquiries Includes 1955-60 requests for publications and other correspondence Interdepartmental Committee on Farm and Food Processing Labor N.Y.S. Includes 1955-60 correspondence, statements, list of members Joint Legislative Committee on Industrial and Labor Conditions Includes 1953-1959 correspondence, statements, agenda, release Joint Legislative Committee on Migrant Labor (Waters Committee) Includes correspondence, 1955-60 Lawrence, Morton B. - 1958 Includes legislative report, correspondence Lease, 1956 Letters to the Editor, 1953-60 Lewis H. Latimer Progressive Association, 1959-60 Libraries, 1959-60 Migrant Camp Conditions - Affidavits - 1948 Migrant Camp Study Committee Suggested recommendations Migrant Farm Labor, Rochester Meeting, Feb. 25, 1954 Routine correspondence Migrant Survey, 1946 Camp Reports Migrant Survey , 1946 Child Labor Carrier Reports Migrant Surrey, 1946 Child Labor Farm Visit Reports Migrant Survey, 1946 Reports Migrant Survey, 1946 Sample Questionnaire Migrant Labor - Miscellaneous Material Publications, 1945-57 Migrant Labor - Bibliographies and Directories, 1950-56 Migrant Labor - Survey, 1959 Camp Questionnaires Migrant Labor - Camp Visits, Summer 1958 Includes observation forms, correspondence Migrant Labor - Children Publications, 1946-58 Migrant Labor - Ad Hoc Conference - Fall 1957 Includes correspondence and reports Migrant Labor - Correspondence - 1954 Migrant Labor - Correspondence, Misc. - 1955 Migrant Labor - Publications, 1956-57 Migrant Labor Committees - Miscellaneous, 1954-60 Migrant Labor - Camp Visits, 1956 Includes correspondence Migrant Labor - Crew Leaders Survey results, 1946

Box 18

Folder 6

Box 18 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 19 Box 20 ' Box 21 ' Box 22 ' Box 21 Box 21 Box 21 Box 21 Box 21 Box 21

Folder 7 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16 Folder 17 Folder 18 Folder 1 Folder 2 Folder 3 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6

Migrant Labor - Children - Education Committee, 1956-57 Report and correspondence Migrant Children's Fund 1957 Form letter Migrant Labor - Employment Security Publications, 1951-54 Migrant Labor - 'The Community Looks At Migrant Labor' Distribution and Correspondence, 1959-60 Migrant Labor - Films and Plays, 1951-59 Migrant Labor - Foreign Migrants Publications, 1950-57 Migrant Labor - Growers, 1958 Migrant Labor - Housing - Federal Bills and Programs 1958-60 Migrant Farm Labor - Sanitary Code Includes publications, correspondence 1948-58 Migrant Farm Labor - Social Security Publication, 1956 Migrant Labor - Housing Includes survey and publication, 1949-58 Migrant Labor - Housing Includes printed bills, statements, correspondence 1955-58 Migrant Labor - International Association of Government Labor Officials, 1957 Migrant Labor - Labor Laws Publications, 1958 Migrant Labor - Legislative Action, 1953-54 (Peterson Bill) Includes correspondence and drafts of bills Migrant Labor - Legislative Action, 1955 Migrant Labor - Legislative Action, 1956 Migrant Labor - Legislative Action, 1957 Migrant Labor - Legislative Action, 1959 Migrant Labor - Legislative Action, 1960 Migrant Labor - Mexican Farm Labor Program, 1960 Migrant Labor - New York State - Drafts of Legislative, Dec. 1958 (Howard Robinson, N.Y.S. Labor Department) Migrant Labor - N.Y.S. - Erie County Health Dept., 1950-51 Migrant Labor - N.Y.S. - Government Reports - Health Department Monthly Gamp Reports, 1958 Migrant Labor -N.Y.S. - Government Records -Health Department Monthly Camp Reports, 1959 Migrant Labor - N.Y.S. Government Reports -Interdepartmental Committee, 1947-62 Migrant Labor - N.Y.S. - Government Reports - Joint Legislative Committee on Migrant Labor, 1953-59 Migrant Labor - N.Y.S. - Government Reports Migrant Child Care Program Includes 1951 publication Migrant Labor - N.Y.S. - Suffolk County Includes report, 1952-59 Migrant Labor - 1959 Publication Migrant Labor - Other States - California Includes publications, 1947-55

Box 21 Box 21 Box 21 Box 21 Box 21 Box 21 Box 21 Box 21 Box 22 Box 22 Box 22 Box 22 Box 22 Box 22 Box 22 Box 22 Box 22 Box 22 Box 22 Box 23 Box 23 Box 23 Box 23 Box 23 Box 23 Box 23 Box 23 Box 24 Box 24 Box 24 Box 24

Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 1 Folder 2 Folder 3 Folder 4

Migrant Labor - Other States - Colorado Includes publications, 1951-58 Migrant Labor - Other States - Delaware 1956-57 Migrant Labor - Other States - Florida 1958 Migrant Labor - Other States - Hawaii 1957-59 Migrant Labor - Other States - Maryland 1953-59 Migrant Labor - Other States - Michigan 1954 Migrant Labor - Other States - Minnesota, 1951-53 Migrant Labor - Other States - New Jersey, 1944-59 Migrant Labor - Other States - Oregon, 1958 Migrant Labor - Other States - Pennsylvania, 1953-58 Migrant Labor - Other States - Puerto Rico, 1955-59 Migrant Labor - Other States - Texas, 1943 Migrant Labor - Other States - Washington, 1959 Migrant Labor - Other States - Wisconsin, 1950-56 Migrant Labor - Productivity, 1950 Migrant Labor - Study of Legal Status of Grower and Crew Leader, 1959-60 Migrant Labor - Summer Schools for Children Includes 1957 publication Migrant Labor - Survey, Summer 1959 Migrant Labor - Testimony of Stetson Kennedy Before U.N. Ad Hoc Committee on Forced Labor at Geneva, Switzerland, November 7, 1952 Migrant Labor - Transportation Correspondence re legislation, 1956 Migrant Labor - Unemployment Insurance Includes publications, 1953-58 Migrant Labor - U.S. Government Reports - Agriculture Department Publications, 1950-58 Migrant Labor - U.S. Government Reports - Council of State Governments, 1958 Migrant Labor - U.S. Government Reports - Employment Security Exchange - Farm Labor Edition, 1956 Migrant Labor - U.S. Government Reports - Employment Security Exchange - Farm Labor Edition, 1956 Migrant Labor - U.S. Government Reports - Health, Education and Welfare Reports, 1952-59 Migrant Labor - U.S. Government Reports - Interagency Committee on Migrant Labor, 1947 Migrant Labor - U.S. Government Reports - Interdepartmental Committee on Children and Youth, 1955 Migrant Labor - U.S. Government Reports - Joint Committee on the Economy Report, 1951 Migrant Labor - U.S. Government Reports - Labor Dept. 1949-60 Migrant Labor - U.S. Government Reports - President's Committee

Box 24 Box 24 Box 24 Box 24 Box 24 Box 24 Box 24 Box 24 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 25 Box 26 Box 26 Box 26 Box 26 Box 26 Box 26 Box 26 Box 26 Box 26 Box 27 Box 27

Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 1 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 1 Folder 2

on Migratory Labor, 1955-60 Migrant Labor - Waters Committee Bills, 1954 Migrant Labor - Waters Committee Hearings, 1953 Migrant Labor - Waters Committee Reports and Correspondence, 1952-54 Migrant Labor - 'Wetbacks' Script for CBS Radio Program, 1954 Migrant Labor - Workmen's Compensation, 1959 Migrant Labor Project - Camp Observation Reports, 1951 Migrant Labor Project - Child Labor Publications, bibliography, 1942-50 Migrant Labor Project - Copyright for 'Sweatshops In the Sun' Includes pamphlet, forms and correspondence, 1952 Migrant Labor Project - Correspondence, 1950 Correspondence Florence Kelley Migrant Labor Project - 1951 Correspondence re Migrant Labor Farm Study Migrant Labor Project - Correspondence - 1952 Migrant Labor Project - Eleanor Cusack's Speaking Engagements, 1954 Migrant Labor Project - Education Publications, 1950-51 Migrant Labor Project - Employment Service Interviews Questionnaires, interviews, Vol. 1, Ho. 1. of 'Farm Labor Bulletin', 1951 Migrant Labor Project - Service Material Release, publications, memos, 1950-52 Migrant Labor Project - Findings and Recommendations, 1951-52 Migrant Labor Project - First Annual Conference of the National Council on Agricultural Life and Labor Programs Report, summary, publication, 1951 Migrant Labor Project - Foreign Workers Publications, form letter, notes re Puerto Rican farm workers, 1950-52 Migrant Labor Project - Interviews with Gamp Managers Completed questionnaires, 1951 Migrant Labor Project - Interviews with Camp Owners Completed questionnaires, 1951 Migrant Labor Project - Interviews with the Public Notes, interviews, 1951 Migrant Labor Project - Interviews with Workers Completed questionnaires, 1951 Migrant Labor Project - List of Camps - N.Y.S, Health Department, 1951 Migrant Labor Project - Material from Mrs. Nicely Reports, correspondences 1948-51 Migrant Labor Project - N.J. Information Statements, notes, publications 1945-52 Migrant Labor Project - N.Y.S. Health Department Semi-Monthly Reports on Farm and Food Processing Labor Camps, 1951

Box 27 Box 27 Box 27 Box 27 Box 27 Box 27 Box 27 Box 27 Box 27 Box 28 Box 28 Box 28 Box 28 Box 28 Box 28 Box 28 Box 28

Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder ,9 Folder 10 Folder 11 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8

Box 28 Box 29 Box 29 Box 29 Box 29 Box 29 Box 29 Box 29 Box 29

Folder 9 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8

Migrant Labor Project - Letters Commending 'Sweatshops in the Sun' 1952 Migrant Labor Project - Correspondence, miscellaneous 1950-54 Migrant Labor Project - Pamphlet Distribution -Civic, Church, Labor and Welfare Groups, 1952-53 Migrant Labor Project - Pamphlet Distribution - Growers, 1952 Migrant Labor Project - Pamphlet Distribution -N.Y.S. Legislature, 1952 Migrant Labor Project - Pamphlet Distribution -State Government Officials, 1952 Migrant Labor Project - Pamphlet Distribution -U.S. Senate Committee on Labor and Public Welfare, 1952 Migrant Labor Project - Bulletin on 1953 Peterson Bill Migrant Labor Project - Progress Reports, 1951 Migrant Labor Project - Project Committee, 1951-53 Migrant Labor Project - Project Outline, 1951 Migrant Labor Project - Publicity, 1952-53 Migrant Labor Project - Questionnaires from Mrs. Nicely and 1946 CL StudyMigrant Labor Project - Bequest for Waters Committee Investigation of Enforcements 1960 Migrant Labor Project - Research Report Includes drafts of report, 1953 Migrant Labor Project - Special Fund Raising Committee, 1952 Migrant Labor Project - Studies for President's Commission, 1950 Migrant Labor Project - Tables on Crew Leaders Various charts, 1951 Minimum Wage Correspondence, Publications, 1921-46 Minimum Wage - Amusement and Recreation, 1951-59 Minimum Wage - Amusement and Recreation - Hearings, 1950-58 Minimum Wage - Amusement and Recreation - Report and Recommendations, 1950 Minimum Wage - Amusement and Recreation - Surveys, 1950 Minimum Wage - Beauty Service - 1947 Minimum Wage - Beauty Service - Hearings - 1947-52 Minimum Wage - Beauty Service - Report and Recommendations, 1947-52 Minimum Wage - Beauty Service - Survey, 1936-51 Minimum Wage - Building Service - 1956 Minimum Wage - Building Service - Hearings, 1952 Minimum Wage - Building Service - Reports and Recommendations, 1952 Minimum Wage - Building Service - Surveys, 1951-55 Minimum Wage - Cleaning and Dyeing, 1947-57 Minimum Wage - Cleaning and Dyeing - Hearings, 1947-52 Minimum Wage - Cleaning and Dyeing - Report and

Box 29 Box 29 Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29A Box 29B Box 29B Box 29B Box 29B Box 29B Box 29B Box 29B Box 29B Box 29B Box 30 Box 30 Box 30 Box 30 Box 30 Box 30 Box 30 Box 30 Box 30 Box 30 Box 30

Folder 9 Folder 10 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11

Recommendations, 1947-52 Minimum Wage - Cleaning and Dyeing - Surveys, 1938-51 Minimum Wage Committee, 1954-55 Minimum Wage Committee, 1955 Minimum Wage Committee, 1956-57 Minimum Wage Committee - Confectionery, 1937-47 Minimum Wage - Confectionery - Hearings, 1950-51 Minimum Wage - Confectionery - Report and Recommendations, 1947-51 Minimum Wage - Confectionery - Survey, 1937-50 Minimum Wage - Consumer's League Briefs - 1946-47 Minimum Wage - C.L. Policy Statement - 1946-60 Minimum Wage - Exemptions - 1950 Western Union Minimum Wage - Explanation and Analysis of Fair Labor Standards Amendments of 1949 Minimum Wage - Federal, 1955-60 Minimum Wage - Hotel, 1947-58 Minimum Wage - Hotel - Hearings, 1947-58 Minimum Wage - Hotel - Reports and Recommendations, 1940-58 Minimum Wage - Hotel - Surveys, 1938-56 Minimum Wage - Laundry, 1952-57 Minimum Wage - Laundry - Hearings, 1952 Minimum Wage - Laundry - Report and Recommendations 1933-52 Minimum Wage - Laundry - Surveys, 1937-55 Minimum Wage - Legislation, Federal - 1944-46 Minimum Wage - N.Y.S. Orders in Effect, Oct. 1948 Publication Minimum Wage - Other States - 1955-57 Minimum Wage - Reference Material - 1945-58 Minimum Wage - Retail Trade - N.Y.S. Industrial Commissioner Contains publication, case, 1945-46 Minimum Wage - Retail Trade - N.Y.S. Industrial Commissioner Cases, 1946 Minimum Wage - Retail Trade - 1945-46 Report, correspondence, speech Minimum Wage - Restaurant - 1944-47 Minimum Wage - Restaurant - Hearings - 1947-57 Minimum Wage - Restaurant - Report and Recommendations 1938-47 Minimum Wage - Restaurant - Surveys - 1938-1952 Minimum Wage - Retail Trade - 1957 Minimum Wage - Retail Trade - Hearings - 1945-56 Minimum Wage - Retail Trade - Reports and Recommendations 1945-47 Minimum Wage - Retail Trade - Surveys - 1947-55 Minimum Wage Bill 'Model' - U.S. Department of Labor, Bureau of Labor Standards and Women's Bureau, 1957

Box 30 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 31 Box 32 Box 32 Box 32 Box 32 Box 32 Box 32 Box 32 Box 32 Box 32 Box 33 Box 33 Box 33 Box 33 Box 33 Box 33 Box 33 Box 33A . Box 33A . Box 33A . Box 33A . Box 33A . Box 33A .

Folder 12 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6

National Advisory Committee on Farm Labor, 1958-59 National Association for the Advancement of Colored People, 195459 National Association of Social Workers, New York Chapter, 1957 National Child Labor Committee, 1952-60 National Consumers League, 1944-46 Minutes, correspondence, reports of State Leagues National Consumers League - Bulletin, 1944-46 National Consumer's League, 1952 National Consumers League, 1957 Bulletin and newsletter National Consumers League, 1958 Statements, release National Consumers League, 1959 National Consumers League, 1960 National Consumers League, 1961 Minutes, statements, bulletins National Consumers League, 1962 Minutes, bulletins National Consumers League, 1945-55 Miscellaneous Publications National Consumers League - Legislative Action, 1945-50 National Consumers League - Bulletin, 1945-59 National Consumers League - Annual Meeting and Conference, December 1958 National Consumers League - Correspondence (Magee) 1948-50 National Consumers League - Correspondence (Magee) 1951-53 National Consumers League - Correspondence (Magee) 1954-56 National Consumers League - Correspondence, 1957-59 National Consumers League - Equal Rights Amendment, 1953 National Consumers League - Fair Labor Standards Act, 1945-58 National Consumers League - Membership List - N.Y.C. 1950-52 National Consumers League - Material on Humphrey SubCommittee Hearings on Migratory Labor in American Agriculture, 1952 National Consumers League - Migrant Labor Reports Includes Reports from Washington, 1952-53 National Consumers League - Minutes of Board Meetings, 1951-56 National Consumers League - Press Releases, 1951-58 National Consumers League - Questionnaire re Program, 1948 National Consumers League Resolutions and Policy Statements, 1951-59 National Consumers League - Committee for Research and Education, Inc. Publications, 1955-57 National Council of Churches - Division of Home Missions Correspondence, 1953-60

Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 34 Box 35 Box 35 Box 35 Box 35 Box 35 Box 35 Box 35 Box 35 Box 36 Box 36 Box 36 Box 36 Box 36 Box 36 Box 36 Box 36 Box 36

Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9

National Council on Agricultural Life and Labor, 1950-60 National Housing Conference, 1958 National Sharecroppers Fund Reports, testimony, correspondence, 1955-59 National Urban League, 1959 New Jersey, 1959-60 New Jersey Consumers League - Correspondence, 1950-60 New Jersey Consumers League - Newsletter, 1958-60 New Jersey Consumers League - Publications and Statements, 194659 New York City - Labor Department, 1960 New York City - CIO Council, 1955 New York City Federation of Women's Clubs, 1956 New York City Mayor's Office, 1959 New York State Legislators - Misc. Correspondence, 1959 New York State - Legislation - Misc., 1938-50 New York State - Legislation - Government Employees, 1948 New York State - Legislation - State Legislative Service New York State - Legislation - Other Organizations, 1947 New York State - Legislation - Public Health, 1940

Box 36 Box 36 Box 36 Box 36 Box 36 Box 36 Box 36 Box 36 Box 37 Box 37 Box 37 Box 37 Box 37 Box 37 Box 37 Box 37 Box 37 Box 37

Folder 10 Folder 11 Folder 12 Folder 13 Folder 14 Folder 15 Folder 16 Folder 17 Folder 1 Folder 2 Folder 3 Folder 4 Folder 5 Folder 6 Folder 7 Folder 8 Folder 9 Folder 10

You might also like