Herman A. Gray Papers, 1937-1951
Collection Number: 5224
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
Herman A. Gray Papers, 1937-1951
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5224
Abstract:
The collection is composed of the minutes of the meetings of the Council and related
materials for the years 1942, 1947, 1948, 1949, and 1950, but it is not complete.
It contains reports of the New York State Department of Labor on employment agencies
and unemployment, and a number of pamphlets on the various aspects of unemployment
insurance.
Creator:
Gray, Herman A.
Quanitities:
2 cubic feet
Language:
Collection material in English
The Council was first appointed by Governor Lehman in 1935. There were 9 members,
three representing the public, three for the employers and three for labor. Dr. Gray,
a professor in the Law School of New York University, was elected chairman. Its original
function was to advise on an unemployment insurance law for N.Y. State. In 1949 it
was assigned the task of the operation of the Division of Placement and Unemployment
Insurance.
The collection is composed of the minutes of the meetings of the Council and related
materials for the years 1942, 1947, 1948, 1949, and 1950, but it is not complete.
It contains reports of the New York State Department of Labor on employment agencies
and unemployment, and a number of pamphlets on the various aspects of unemployment
insurance.
Major correspondents in the collection are Herman A. Gray (chairman, New York State
Advisory Council on Placement and Unemployment Insurance), Edward Corsi (industrial
commissioner, New York State Department of Labor), Milton O. Loysen (executive director,
Division of Placement and Unemployment Insurance), Frieda S. Miller (industrial commissioner,
New York State Department of Labor), Meredith B. Gwinn (director, Bureau of Research
and Statistics), Lillian Chutroo, Nathan Morrison (acting executive secretary, State
Advisory Council on Placement and Unemployment Insurance), Robert C. Goodwin (director,
Federal Security Agency, Social Security Administration), and M. Joseph Tierney (director,
New York State Employment Service). The collection includes compiled volumes of information
(1949) on organization and operation of New York City offices of the New York State
Employment Service (industrial, needle trades, shipbuilding, commercial, professional,
sales, service, household); description of the functions and organization of the offices
of the metropolitan director of the Employment Service, and director of the New York
State Employment Service; and office managers' statements on the organization of the
New York City offices of the employment service.
Also information on the reception process, the application process, the placement
process, counseling, selective counseling; employer visiting and promotion, and labor
union relations.
Materials relating to the New York State Department of Labor, Division of Placement
and Unemployment Insurance include plans for expanding the Employment Service (1937);
procedures for processing benefit claims (1937); and plans for expanding the Employment
Service in metropolitan regions (1937).
Also minutes of the New York State Unemployment Insurance Advisory Council (1947-1949)
and reports on merit rating (1939), experience rating (1940), postwar unemployment
insurance (1944), collections and delinquencies (1943).
Other reports include that to the Social Security Administration, Bureau of Employment
Security on the program of improving unemployment insurance office operations and
establishing proper time factors; the report on unemployment insurance problems submitted
to the Joint Legislative Committee on Industrial and Labor Conditions (1946); the
record of a joint meeting of the Joint Legislative Committee on Unemployment Insurance
and the State Advisory Council on Placement and Unemployment Insurance (1950); a report
by the Social Security Administration on problems involved in the elimination of wage
records; letters from Marion B. Folsom (Eastman Kodak Co.) regarding the farm placement
situation; a Social Security Administration budget survey of the Division of Placement
and Unemployment Insurance (1947), with a summary of the Division's operations; a
report on the present system of unemployment in New York (1949); a report on the history
and operations of the Miami claims office by the Division's Planning Office (1948);
a report of the Division on employer payments and liabilities (1947); a report from
M. Joseph Tierney (director of the Employment Service) to Milton O. Loysen on the
application process (1948); the transcript of a meeting of the Committee on Amendments
(1948); a speech by Milton O. Loysen on "How the Young-Demo Law Affects Business";
and relevant statistical and financial studies.
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
Herman A. Gray Papers #5224. Kheel Center for Labor-Management Documentation and Archives,
Cornell University Library.
Names:
Corsi, Edward, 1896-1965
Folsom, Marion B. (Marion Bayard), 1893-1976
Goodwin, Robert C.
Gray, Herman A.
Loysen, Milton O.
Miller, Frieda S. (Frieda Segelke), 1889-1973
Morrison, Nathan
Tierney, M. Joseph
Eastman Kodak Company
New York (State). Department of Labor.
New York (State). Division of Placement and Unemployment Insurance.
New York (State). Division of Placement and Unemployment Insurance. Advisory Council.
New York (State). Division of Unemployment Insurance. Advisory Council.
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions.
New York (State). Legislature. Joint Committee on Unemployment Insurance.
New York (State). State Employment Service.
United States. Social Security Administration.
United States. Social Security Board. Bureau of Research and Statistics.
Subjects:
Employment agencies--New York (N.Y.)
Employment agencies--New York (State)
Employment agencies--United States.
Insurance, Unemployment--New York (State)
Labor supply--New York (State)--Statistics.
Unemployment--New York (N.Y.)
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
Tax and Wage Records Bureau Interpretation Service
|
1947 |
Scope and Contents
State of New York Department of Labor, Division of Placement and Unemployment Insurance
|
|||
Box 1 | Folder 2 |
Occupations of Applicants for Work
|
1939 |
Scope and Contents
September 1939. New York City Active File of New York State Employment Service
|
|||
Box 1 | Folder 3 |
Compilation of Material Implementing the Program of Placement and Unemployment Insurance
|
1948 |
Scope and Contents
January 15, 1948. Rules, Regulations, Administrative Interpretation, Federal and Sate
Statutes and Agreements
|
|||
Box 1 | Folder 4 |
Compilation of Material Implementing the New York State Unemployment Insurance Law
|
1947 |
Scope and Contents
January 15, 1947. Rules, Regulations, Administrative Interpretation, Federal and Sate
Statutes and Agreements. 2 copies.
|
|||
Box 1 | Folder 5 |
Age, Sex, and Occupation of Applicants for Work in New York City
|
1939 |
Scope and Contents
December, 1939. An Inventory of te New York State Employment Service
|
|||
Box 1 | Folder 6 |
Record of Joint Meeting of Joint Legislative Committee on Unemployment Insurance and
State Advisory Council on Placement andd Unemployment Insurance
|
1950 |
Scope and Contents
June 9, 1950.
|
|||
Box 1 | Folder 7 |
The Unemployment Insurance Tax Credit Plan in New York State: Preliminary Report
|
1945 |
Scope and Contents
October, 1945. State of New York, Department of Labor, Bureau of Research and Statistics,
Division of Placement and Unemployment Insurance
|
|||
Box 1 | Folder 8 |
Labor Market Letter Statistical Review
|
1946 |
Scope and Contents
Annual Summary. State of New York, Department of Labor, Bureau of Research and Statistics,
Division of Placement and Unemployment Insurance
|
|||
Box 1 | Folder 9 |
Report on Unemployment Insurance Problems
|
1946 |
Scope and Contents
October 15, 1946. State of New York, Department of Labor, Planning Office, Division
of Placement and Unemployment Insurance
|
|||
Box 1 | Folder 10 |
Report of Unemployment Insurance State Advisory Council to the Governor and Legislature
of the State of New York on the Subject of Merit Rating Pursuant to Section 518-4
of the Labor Law
|
1939 |
Scope and Contents
April 10, 1939.
|
|||
Box 1 | Folder 11 |
Problem of Prompt Follow-Up of Employers Who Fail to File Reports
|
1942 |
Scope and Contents
July 6, 1942.
|
|||
Box 1 | Folder 12 |
Problem of Prompt Follow-Up of Employers Who Submit Reports Unaccompanied by Payments
and Who have Not Previously Been Delinquent
|
1942 |
Scope and Contents
July 6, 1942. Includes: Problem of the Allocation of Functions in the Registration
Control Unit and Adjustment Unit of this Employer Contribution Section. Also includes:
Problem of Selection of Delinquen Accounts for Referral to the Collection Section.
|
|||
Box 1 | Folder 13 |
Program of Improving Unemployment Insurance Office Operations and Establishing Proper
Time Factors Thereof
|
1947 |
Scope and Contents
Report to Social Securit Administration, Bureau of Employment Security by Claims Bureau,
Division of Placement and Unemployment Insurance, New York State
|
|||
Box 1 | Folder 14 |
Status of Approved Deferred Payment Agreements as of May 23, 1942
|
1942 |
Scope and Contents
June 18. 1942.
|
|||
Box 1 | Folder 15 |
Quarterly Report n Job Placement, Unfilled Job Openings, Employment Service Applicants,
and Benefit Claimants.
|
1947-1948 |
Scope and Contents
Includes reports for Buffalo (December 1947 - February 1948), Syracuse (December 1947
- February 1948), Utica (December 1947 - February 1948), and Rochester (February 1948).
|
|||
Box 1 | Folder 16 |
Blank Unemployment Insurance Claim Forms (Canada)
|
1942-1943 |
Box 1 | Folder 17 |
Report to the Unemployment Insurance State Advisory Council and Employment Service
State Advisory Council
|
1941 |
Scope and Contents
January 23, 1941. Report 1940-no.12 for December 1940.
|
|||
Box 1 | Folder 18 |
Report on Status of Delinquency and Delinquency Control
|
1942 |
Scope and Contents
January 14, 1942. Tax and Wage Records Bureau. Incluldes correspondence from June
and July 1942.
|
|||
Box 1 | Folder 19 |
An Act to amend the labor law, in relation to retirement rights of reinstated employees
|
1947 |
Scope and Contents
April 7, 1947. 1948 Program Bill no.11.
|
|||
Box 1 | Folder 20 |
Reports to the Unemployment Insurance State Advisory Council
|
1947 |
Scope and Contents
June 20, 1947. Includes: Social Security Administration Budget Survey of the Division;
Latest Sumary (for May 1947) of the Division's Operations; Attorney General's Opinion
on the Proper Method of Computing th "Benefit Experience Index" for Jobbers and Co
|
|||
Box 1 | Folder 21 |
Reports to the Unemployment Insurance State Advisory Council
|
1947 |
Scope and Contents
June 23, 1947. Includes: Minutes of the Meeting of the Council on February 13, 1947;
Letters from Mr. Folsom and Representatives Hope and Zimmerman, on farm placement
situation.
|
|||
Box 1 | Folder 22 |
Report to the Unemployment Insurance State Advisory Council
|
1947 |
Scope and Contents
July 1, 1947. Includes: Speech by Mr. Loysen on "How the Young-Demo Low Affects Business";
Interpretation Service issued by the Tax and Wage Records Bureau (see Box 1, ff 1).
|
|||
Box 1 | Folder 23 |
1948 Legislative Program
|
1947 |
Scope and Contents
July 1, 1947. Preliminary Disposition of Program Referendum no.2-47.
|
|||
Box 1 | Folder 24 |
Form of Claims Bureau Subpeona
|
1947 |
Scope and Contents
July 2, 1947. Policy Referendum no.5-47. Due on July 21, 1947.
|
|||
Box 1 | Folder 25 |
Discontinuance of a weekly report entitled "Unemployment Insurance Claims of Workers
Involved in Strikes"
|
1947 |
Scope and Contents
June 27, 1947.
|
|||
Box 1 | Folder 26 |
Reports to the Unemployment Insurance State Advisory Council
|
1947 |
Scope and Contents
July 8, 1947. Includes: Special Table on Trends in Referee Decisions by Issue, 1940-
1946; Special Set of Tables Comparing Relief Payments with Provisions in Recent Bills
on Dependents' Allowances; "Labor Market Letter" with Area Breakdowns, for June 1947.
|
|||
Box 1 | Folder 27 |
Council Memorandum
|
1947 |
Scope and Contents
July 16, 1947. Cover memorandum only for reports to Council, reports no longer included
in collection.
|
|||
Box 1 | Folder 28 |
Correspondence
|
1947 |
Scope and Contents
November 1947. Two letters by Herman A. Gray to Milton O. Loysen and one letter by
W. O. Hake to Nathan Morrison.
|
|||
Box 1 | Folder 29 |
Wage Reporting on Request
|
1947 |
Scope and Contents
November 21, 1947. Planning.
|
|||
Box 1 | Folder 30 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1947 |
Scope and Contents
November 25, 1947. Includes: Letter from Mr. Loysen on the costs of administering
the tax credit plan, particularly the Young-Demo amendments; Division's request for
funds to provide for the farm placement program; Summary of employment, earnings,
and hou
|
|||
Box 1 | Folder 31 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1947 |
Scope and Contents
November 26, 1947. Includes: Bill no.3 "Time Limitations; Contribution Liability"
submitted by Mr. Loysen.
|
|||
Box 1 | Folder 32 |
Minutes of the 148th Meeting of the State Advisory Council on Placement and Unemployment
Insurance
|
1948 |
Scope and Contents
January 15, 1948.
|
|||
Box 1 | Folder 33 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
January 30, 1948. Includes: Report prepared by the Social Security Administration
on the problems involved in the "elimination of Wage Records."
|
|||
Box 1 | Folder 34 |
Local Office Activities, Composition of Unemployed Applicants, and Reasons Why Jobs
Remain Unfilled in New York City
|
1947-1948 |
Scope and Contents
December 1947 - February 1948.
|
|||
Box 1 | Folder 35 |
Memorandums Concerning New York State Senate and Assembly Legislative Bills
|
1948 |
Box 1 | Folder 36 |
Regulation 41 "Reporting By Benefit Claimants"
|
1948 |
Scope and Contents
February 9, 1948. Planning.
|
|||
Box 1 | Folder 37 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
February 11, 1948. Includes: Additional Studies Relating to "Package Bill"; Revised
Version of Amendment to Regulation 41 "Reporting By Benefit Claimants" (see Box 1,
ff 36); Additional material mentioned, but no longer included.
|
|||
Box 1 | Folder 38 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
February 13, 1948. Includes: Second Draft, Draft B, of the "Pakcage" Bill.
|
|||
Box 1 | Folder 39 |
Reporting Questions: Information to be Provided by Employers and Claimants
|
1948 |
Scope and Contents
February 18, 1948.
|
|||
Box 1 | Folder 40 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
February 18, 1948. Includes: Report on the Employment Service Active File; Report
Prepared by the Division in Connection with the "Package" Bill; Division's Latest
Bulletin (February 10, 1948); Seven Memoranda on Outside Bills; "Compilation of he
Social S
|
|||
Box 1 | Folder 41 |
Quarterly Report n Job Placement, Unfilled Job Openings, Employment Service Applicants,
and Benefit Claimants.
|
1948 |
Scope and Contents
February 18, 1948. Planning: Selected Employment Offices (September - November 1947).
|
|||
Box 1 | Folder 42 |
Employment Service Operations in New York City
|
1948 |
Scope and Contents
February 19, 1948 (Corrected); February 16, 1948 (Original).
|
|||
Box 1 | Folder 43 |
1947 Report of the New York State Advisory Council
|
1948 |
Scope and Contents
February 19, 1948.
|
|||
Box 1 | Folder 44 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
February 20, 1948. Includes: Corrected Memorandum on "Employment Service Operations
in New York City" (see Box 1, ff 42); "B Series" memoranda on bills introduced in
the Legislature on unemploymen insurance; Library Circulars nos.9 and 10 on New York
Stat
|
|||
Box 1 | Folder 45 |
Council Memorandum
|
1948 |
Scope and Contents
March 4, 1948. Cover memorandum only for reports to Council, reports no longer included
in collection.
|
|||
Box 1 | Folder 46 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
March 5, 1948. Includes: Stenographic transcript of a meeting of the Committee on
Amendments (February 16, 1948); Brief Summary of the Division's Budgetary Situation;
1947 Recommendations of the Social Securit Adminisration; Latest Release (March 1,
1948)
|
|||
Box 1 | Folder 47 |
Council Memorandum
|
1948 |
Scope and Contents
March 8, 1948. Cover memorandum only for reports to Council, reports no longer included
in collection.
|
|||
Box 1 | Folder 48 |
The Application Process
|
1948 |
Scope and Contents
March 17, 1948. Report by M. Joseph Tierney, Director of the Employment Service. Excerpts
from "The Emergence of a New Public Employment Service" by Jess T. Hopkins as quoted
and discussed in Mr. Tierney's report. The full report is not included.
|
|||
Box 1 | Folder 49 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
March 27, 1948. Includes: Administrative Finance; Legislation; Employment Servic Active
File; Court Decision on Collections and Delinquencies; Labor Market Reports; The Division's
Budget; Miscellaneous.
|
|||
Box 1 | Folder 50 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
March 30, 1948. Includes: Package Bill on the Benefit Formula; Personnel; Newspaper
Article on Florida Claimants.
|
|||
Box 1 | Folder 51 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
March 31, 1948. Incluces: Court Decision on "Wages Paid"; Article on "Recent Developments
in Cash Sickness Insurance"; Minutes of the Advisory Council February 5, 1948 Meeting.
|
|||
Box 1 | Folder 52 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
April 1, 1948. Includes: "Report on the Division's Personnel Situtation"; Revised
Chart Showing Examination Status of "Positions for Which No Lists Are Available";
Chart Showing "Results of Recent Canvasses of Civil Service Lists by DPUI."
|
|||
Box 1 | Folder 53 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
April 2, 1948. Includes: Labor Market Reports Showing Types of Job Applicants and
Unfilled Job Openings.
|
|||
Box 1 | Folder 54 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 3, 1948. Includes: Letter form Mr. Loysen concerning amendments to Regulations
40 and 41.
|
|||
Box 1 | Folder 55 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 4, 1948. Includes: Division's Report on Disqualifications of Florida Benefit Claimants;
Budget; State Personnel News.
|
|||
Box 1 | Folder 56 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 6, 1948. Inlcudes: Employer Job Orders Containing Discriminatory Specifications;
The "Labor Market Letter" or April 1948; Farm Placement.
|
|||
Box 1 | Folder 57 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 10, 1948. Includes: Preliminary National Economic Assumption, Fiscal Year 1950;
Division Statement on the Operations of the Field Audit Section in 1947; Operations
of Review and Control Section, Counsel's Office, March 1948.
|
|||
Box 1 | Folder 58 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 13, 1948. Includes: Costs of Administering the Tax Credit Plan; Florida.
|
|||
Box 1 | Folder 59 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
may 17, 1948. Includes: Bill, Prepared by the Interstate Conference of Employment
Security Agencies, to Revise the Present System of Financing he Administration of
Unemployment Insurance.
|
|||
Box 1 | Folder 60 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 20, 1948. Includes: Regulations of the Industrial Commissioner; Package Bill.
|
|||
Box 1 | Folder 61 |
History and Operation of Experimental Offices
|
1948 |
Scope and Contents
May 25, 1948. Planning.
|
|||
Box 1 | Folder 62 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
May 28, 1948. Includes: The MacKinnon Bill on Administrative Funding.
|
|||
Box 1 | Folder 63 |
Local Office Activities, Composition of Unemployed Applicants, and Reasons Why Jobs
Remain Unfilled in New York City
|
1948 |
Scope and Contents
March - May 1948.
|
|||
Box 1 | Folder 64 |
Schedule of Budget Estimates: First Supplement Requestiong Funds to Provide for the
Farm Placement Program
|
1948 |
Scope and Contents
November 14, 1947. For the Period January 1, 1948 to June 30, 1948.
|
|||
Box 1 | Folder 65 |
News Release Announcing the Bureau of Employment Security Appointments
|
1948 |
Scope and Contents
July 12, 1948. File no.DDI-29. General Administration Letter no.106.
|
|||
Box 1 | Folder 66 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
July 14, 1948. Includes: Administrative Financing; Regulations of the Industrial Commissioner;
Two Court Decisions Affecting Collections and Delinquencies; Latest Edition of the
Unemployment Insurance Booklet.
|
|||
Box 1 | Folder 67 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
July 20, 1948. Includes: Federal Employment Security Set-Up; Attorney General's Opinion
on Section 578 "Non-Liability of Penalty and Interest"; Court Decision on Unemployment
Insurance Coverage.
|
|||
Box 1 | Folder 68 |
Proposed Revision in Method of Processing Wage Records
|
1948 |
Scope and Contents
July 21, 1948.
|
|||
Box 1 | Folder 69 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
August 12, 1948. Includes: Report "Hisotry and Operations of the Miami Claims Office."
|
|||
Box 1 | Folder 70 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1948 |
Scope and Contents
October 28, 1948. Inlcudes: Bill on "Coverage and Equalizing Contributions."
|
|||
Box 1 | Folder 71 |
Correspondence
|
1948 |
Scope and Contents
From February and March 1948.
|
|||
Box 1 | Folder 72 |
Report on the Present System of Unemployment Insurance in New York State
|
1949 |
Scope and Contents
November 10, 1949. Inlcudes: Milton O. Loysen letter to Edward Corsi regarding report.
|
|||
Box 1 | Folder 73 |
Reports to the State Advisory Council on Placement and Unemployment Insurance
|
1950 |
Scope and Contents
January 10, 1950. Includes: Excerpts from Recommendations made by T. L. Evans; Minutes
of Council Meeting of December 28, 1949.
|
|||
Box 1 | Folder 74 |
Unemployment Compensation in the Post-War Period
|
1944 |
Scope and Contents
December 1944. Suggestions for Expanding and Perfecting State Unemployment Compensation
Systems and a Digest of State and Federal Provisions. By the Council of State Governments.
|
|||
Box 1 | Folder 75 |
Should State Unemployment Insurance Be Federalized?
|
1946 |
Scope and Contents
By Herman Gray. American Enterprise Association National Economic Problems no.419.
3 copies.
|
|||
Box 1 | Folder 76 |
Railroad Social Insurance: Favored Treatment Verses Unform Social Insurance
|
1945 |
Scope and Contents
By Rainard B. Robbins. American Enterprise Assciation National Economic Problems no.405.
|
|||
Box 1 | Folder 77 |
The National Health Program Scheme: An Analysis of the Wagner-Murray Health Bill (S.
1606)
|
1946 |
Scope and Contents
By Earl E. Muntz. American Enterprise Assciation National Economic Problems no.418A.
|
|||
Box 2 | Folder 1 |
Plans for Expanding the Employment Service in th Metropolitan Area
|
1937 |
Scope and Contents
July 23, 1937. State of New York, Department of Labor, Division of Placement and Unemployment
Insurance.
|
|||
Box 2 | Folder 2 |
Plans for Expanding the Employment Service
|
1937 |
Scope and Contents
July 27, 1937 (Revised), July 22, 1937 (Original). State of New York, Department of
Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 3 |
Central Office Procedure for Processing Benefit Claims
|
1937 |
Scope and Contents
September 1, 1937. State of New York, Department of Labor, Division of Placement and
Unemployment Insurance.
|
|||
Box 2 | Folder 4 |
Central Office Procedure for Processing Benefit Claims
|
1937 |
Scope and Contents
September 23, 1937. State of New York, Department of Labor, Division of Placement
and Unemployment Insurance.
|
|||
Box 2 | Folder 5 |
Material Pertaining to Frequency of Visits of Unemployed Workers to Employment Offices
and Payment of Benefit Claims
|
1937 |
Scope and Contents
October 10, 1937.
|
|||
Box 2 | Folder 6 |
Rules and Procedure in Regard to Disputed Claims Under the Unemployment Insurance
Law
|
1938 |
Scope and Contents
January 1938. State of New York, Department of Labor, Division of Placement and Unemployment
Insurance. 2 copies.
|
|||
Box 2 | Folder 7 |
Report of Unemployment Insurance State Advisory Council to the Governor and Legislature
of the State of New York on the Subject of Merit Rating Pursuant to Section 518-4
of the Labor Law
|
1939 |
Scope and Contents
April 10, 1939. Copy 2.
|
|||
Box 2 | Folder 8 |
Report of the New York Unemployment Insurance State Advisory Council on the Subject
of Experience Rating Prusuant to Section 518.4 of the Labor Law in Two Parts: Part
One, Conclusions and Recommendations
|
1940 |
Scope and Contents
March 1. 1940.
|
|||
Box 2 | Folder 9 |
Report of the New York Unemployment Insurance State Advisory Council on the Subject
of Experience Rating Prusuant to Section 518.4 of the Labor Law in Two Parts: Part
One, Materials Pertaining to the Problem of Experience Rating
|
1940 |
Scope and Contents
March 1. 1940.
|
|||
Box 2 | Folder 10 |
Report of the New York State Unemployment Insurance Advisory Board on Collections
and Delinquencies
|
1943 |
Scope and Contents
October 5, 1943.
|
|||
Box 2 | Folder 11 |
Postwar Impact on Unemployment Insurance
|
1944 |
Scope and Contents
March 1, 1944. A Report by the New York Unemployment State Advisory Council. 3 copies.
|
|||
Box 2 | Folder 12 |
Rules and Regulations of the Industrial Commissioner and Adminstrative Interpretations
under the Unemployment Insurance Law
|
1944 |
Scope and Contents
June 5, 1944. File no.A-620-19. Edward Corsi, Industrial Commissioner.
|
|||
Box 2 | Folder 13 |
New York State Unemployment Insurance Law
|
1945 |
Scope and Contents
Article 18 of the New York State Labor Law as Amended by the Legislature in the Regular
1945 Session.
|
|||
Box 2 | Folder 14 |
Organization and Operation of the New York City Offices Volume I: Manhattan Industrial
Office
|
1949 |
Scope and Contents
April 1949. Local Office 610. pp.1-172 (there are no pages 173-199)
|
|||
Box 2 | Folder 15 |
Organization and Operation of the New York City Offices Volume I: Brooklyn Industrial
Office
|
1949 |
Scope and Contents
April 1949. Local Office 630. pp.200-373 (there are no pages 374-399)
|
|||
Box 2 | Folder 16 |
Organization and Operation of the New York City Offices Volume I: Queens Industrial
Office
|
1949 |
Scope and Contents
April 1949. Local Office 650. pp.400-564 (there are no pages 565-599)
|
|||
Box 2 | Folder 17 |
Organization and Operation of the New York City Offices Volume I: Manhattan Needle
Trades Office
|
1949 |
Scope and Contents
April 1949. Local Office 710. pp.600-768 (there are no pages 769-799)
|
|||
Box 2 | Folder 18 |
Organization and Operation of the New York City Offices Volume I: Brooklyn Needle
Trades Office
|
1949 |
Scope and Contents
April 1949. Local Office 730. pp.800-965 (there are no pages 969-999)
|
|||
Box 2 | Folder 19 |
Organization and Operation of the New York City Offices Volume I: Shipbuilding Trades
Office
|
1949 |
Scope and Contents
April 1949. Local Office 415. pp.1000-1164 (there are no pages 1165-1199)
|
|||
Box 2 | Folder 20 |
Organization and Operation of the New York City Offices Volume II: Commercial and
Professional Office
|
1949 |
Scope and Contents
April 1949. Local Office 115. pp.1200-1363 (there are no pages 1364-1399)
|
|||
Box 2 | Folder 21 |
Organization and Operation of the New York City Offices Volume II: Sales Placement
Office
|
1949 |
Scope and Contents
April 1949. Local Office 112. pp.1400-1565 (there are no pages 1566-1599)
|
|||
Box 2 | Folder 22 |
Organization and Operation of the New York City Offices Volume II:Seervice Industries
Office
|
1949 |
Scope and Contents
April 1949. Local Office 200. pp.1600-1769 (there are no pages 1770-1799)
|
|||
Box 2 | Folder 23 |
Organization and Operation of the New York City Offices Volume II: Household Office
|
1949 |
Scope and Contents
April 1949. Local Office 300. pp.1800-1926 (there are no pages 1927-1999)
|
|||
Box 2 | Folder 24 |
Organization and Operation of the New York City Offices Volume II: Staten Island Office
|
1949 |
Scope and Contents
April 1949. Local Office 550. pp.2000-2164
|
|||
Box 2 | Folder 25 |
I: The Reception Process
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 26 |
II: The Application Process
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 27 |
III: The Placement Process
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 28 |
IV: Counseling
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 29 |
V: Selective Placement of Handicapped
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 30 |
VI: Employer Visiting and Promotion
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 31 |
VIIA: Relations Between Insurance Offices and Employement Services
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 550
|
|||
Box 2 | Folder 32 |
VII: Relations Between Insurance Offices and Employement Services
|
1949 |
Scope and Contents
April 1949. Local Offices 524; 537; 544. 2 copies.
|
|||
Box 2 | Folder 33 |
VIII: Labor Union Relations
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 550
|
|||
Box 2 | Folder 34 |
Office Managers' Overall Statements
|
1949 |
Scope and Contents
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 35 |
A Description of the Functions and Organization of the Office of the Metropolitan
Director of the Employment Service
|
1949 |
Scope and Contents
May 1949. State of New York, Department of Labor, Division of Placement and Unemployment
Insurance.
|
|||
Box 2 | Folder 36 |
A Description of the Functions and Organization of the Office of the Director of the
New York State Employment Service
|
1949 |
Scope and Contents
June 1949. State of New York, Department of Labor, Division of Placement and Unemployment
Insurance. 2 copies.
|
|||
Box 2 | Folder 37 |
Emplyment Security Operations in New York City
|
1949 |
Scope and Contents
September 1, 1949. Report of the Committee on Recommendations Resulting From Survey
of Employment Security Operations in New York City. State of New York, Department
of Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 38 |
Availability For Work: The Status of the New York Unemployment Insurance Law and Present
Practices
|
1951 |
Scope and Contents
October 1951. State of New York, Department of Labor, Division of Placement and Unemployment
Insurance.
|
|||
Box 2 | Folder 39 |
Legislative Studies
|
1950-1951 |
Scope and Contents
State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|