Herman A. Gray Papers
Collection Number: 5224
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library
Title:
Herman A. Gray Papers, 1937-1951
Collection Number:
5224
Creator:
Gray, Herman A.
Quantity:
2 linear ft.
Forms of Material:
Papers (documents).
Repository:
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library
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.
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.
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.)
Form and Genre Terms:
Papers (documents)
Access Restrictions:
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Restrictions on Use:
This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.
Cite As:
Herman A. Gray Papers #5224. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 | 1947 | |
State of New York Department of Labor, Division of Placement and Unemployment Insurance
|
|||
Box 1 | Folder 2 | 1939 | |
September 1939. New York City Active File of New York State Employment Service
|
|||
Box 1 | Folder 3 | 1948 | |
January 15, 1948. Rules, Regulations, Administrative Interpretation, Federal and Sate Statutes and Agreements
|
|||
Box 1 | Folder 4 | 1947 | |
January 15, 1947. Rules, Regulations, Administrative Interpretation, Federal and Sate Statutes and Agreements. 2 copies.
|
|||
Box 1 | Folder 5 | 1939 | |
December, 1939. An Inventory of te New York State Employment Service
|
|||
Box 1 | Folder 6 | 1950 | |
June 9, 1950.
|
|||
Box 1 | Folder 7 | 1945 | |
October, 1945. State of New York, Department of Labor, Bureau of Research and Statistics, Division of Placement and Unemployment
Insurance
|
|||
Box 1 | Folder 8 | 1946 | |
Annual Summary. State of New York, Department of Labor, Bureau of Research and Statistics, Division of Placement and Unemployment
Insurance
|
|||
Box 1 | Folder 9 | 1946 | |
October 15, 1946. State of New York, Department of Labor, Planning Office, Division of Placement and Unemployment Insurance
|
|||
Box 1 | Folder 10 | 1939 | |
April 10, 1939.
|
|||
Box 1 | Folder 11 | 1942 | |
July 6, 1942.
|
|||
Box 1 | Folder 12 | 1942 | |
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 | 1947 | |
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 | 1942 | |
June 18. 1942.
|
|||
Box 1 | Folder 15 | 1947-1948 | |
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 | 1942-1943 | |
Box 1 | Folder 17 | 1941 | |
January 23, 1941. Report 1940-no.12 for December 1940.
|
|||
Box 1 | Folder 18 | 1942 | |
January 14, 1942. Tax and Wage Records Bureau. Incluldes correspondence from June and July 1942.
|
|||
Box 1 | Folder 19 | 1947 | |
April 7, 1947. 1948 Program Bill no.11.
|
|||
Box 1 | Folder 20 | 1947 | |
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 | 1947 | |
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 | 1947 | |
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 | 1947 | |
July 1, 1947. Preliminary Disposition of Program Referendum no.2-47.
|
|||
Box 1 | Folder 24 | 1947 | |
July 2, 1947. Policy Referendum no.5-47. Due on July 21, 1947.
|
|||
Box 1 | Folder 25 | 1947 | |
June 27, 1947.
|
|||
Box 1 | Folder 26 | 1947 | |
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 | 1947 | |
July 16, 1947. Cover memorandum only for reports to Council, reports no longer included in collection.
|
|||
Box 1 | Folder 28 | 1947 | |
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 | 1947 | |
November 21, 1947. Planning.
|
|||
Box 1 | Folder 30 | 1947 | |
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 | 1947 | |
November 26, 1947. Includes: Bill no.3 "Time Limitations; Contribution Liability" submitted by Mr. Loysen.
|
|||
Box 1 | Folder 32 | 1948 | |
January 15, 1948.
|
|||
Box 1 | Folder 33 | 1948 | |
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 | 1947-1948 | |
December 1947 - February 1948.
|
|||
Box 1 | Folder 35 | 1948 | |
Box 1 | Folder 36 | 1948 | |
February 9, 1948. Planning.
|
|||
Box 1 | Folder 37 | 1948 | |
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 | 1948 | |
February 13, 1948. Includes: Second Draft, Draft B, of the "Pakcage" Bill.
|
|||
Box 1 | Folder 39 | 1948 | |
February 18, 1948.
|
|||
Box 1 | Folder 40 | 1948 | |
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 | 1948 | |
February 18, 1948. Planning: Selected Employment Offices (September - November 1947).
|
|||
Box 1 | Folder 42 | 1948 | |
February 19, 1948 (Corrected); February 16, 1948 (Original).
|
|||
Box 1 | Folder 43 | 1948 | |
February 19, 1948.
|
|||
Box 1 | Folder 44 | 1948 | |
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 | 1948 | |
March 4, 1948. Cover memorandum only for reports to Council, reports no longer included in collection.
|
|||
Box 1 | Folder 46 | 1948 | |
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 | 1948 | |
March 8, 1948. Cover memorandum only for reports to Council, reports no longer included in collection.
|
|||
Box 1 | Folder 48 | 1948 | |
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 | 1948 | |
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 | 1948 | |
March 30, 1948. Includes: Package Bill on the Benefit Formula; Personnel; Newspaper Article on Florida Claimants.
|
|||
Box 1 | Folder 51 | 1948 | |
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 | 1948 | |
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 | 1948 | |
April 2, 1948. Includes: Labor Market Reports Showing Types of Job Applicants and Unfilled Job Openings.
|
|||
Box 1 | Folder 54 | 1948 | |
May 3, 1948. Includes: Letter form Mr. Loysen concerning amendments to Regulations 40 and 41.
|
|||
Box 1 | Folder 55 | 1948 | |
May 4, 1948. Includes: Division's Report on Disqualifications of Florida Benefit Claimants; Budget; State Personnel News.
|
|||
Box 1 | Folder 56 | 1948 | |
May 6, 1948. Inlcudes: Employer Job Orders Containing Discriminatory Specifications; The "Labor Market Letter" or April 1948;
Farm Placement.
|
|||
Box 1 | Folder 57 | 1948 | |
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 | 1948 | |
May 13, 1948. Includes: Costs of Administering the Tax Credit Plan; Florida.
|
|||
Box 1 | Folder 59 | 1948 | |
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 | 1948 | |
May 20, 1948. Includes: Regulations of the Industrial Commissioner; Package Bill.
|
|||
Box 1 | Folder 61 | 1948 | |
May 25, 1948. Planning.
|
|||
Box 1 | Folder 62 | 1948 | |
May 28, 1948. Includes: The MacKinnon Bill on Administrative Funding.
|
|||
Box 1 | Folder 63 | 1948 | |
March - May 1948.
|
|||
Box 1 | Folder 64 | 1948 | |
November 14, 1947. For the Period January 1, 1948 to June 30, 1948.
|
|||
Box 1 | Folder 65 | 1948 | |
July 12, 1948. File no.DDI-29. General Administration Letter no.106.
|
|||
Box 1 | Folder 66 | 1948 | |
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 | 1948 | |
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 | 1948 | |
July 21, 1948.
|
|||
Box 1 | Folder 69 | 1948 | |
August 12, 1948. Includes: Report "Hisotry and Operations of the Miami Claims Office."
|
|||
Box 1 | Folder 70 | 1948 | |
October 28, 1948. Inlcudes: Bill on "Coverage and Equalizing Contributions."
|
|||
Box 1 | Folder 71 | 1948 | |
From February and March 1948.
|
|||
Box 1 | Folder 72 | 1949 | |
November 10, 1949. Inlcudes: Milton O. Loysen letter to Edward Corsi regarding report.
|
|||
Box 1 | Folder 73 | 1950 | |
January 10, 1950. Includes: Excerpts from Recommendations made by T. L. Evans; Minutes of Council Meeting of December 28,
1949.
|
|||
Box 1 | Folder 74 | 1944 | |
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 | 1946 | |
By Herman Gray. American Enterprise Association National Economic Problems no.419. 3 copies.
|
|||
Box 1 | Folder 76 | 1945 | |
By Rainard B. Robbins. American Enterprise Assciation National Economic Problems no.405.
|
|||
Box 1 | Folder 77 | 1946 | |
By Earl E. Muntz. American Enterprise Assciation National Economic Problems no.418A.
|
|||
Box 2 | Folder 1 | 1937 | |
July 23, 1937. State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 2 | 1937 | |
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 | 1937 | |
September 1, 1937. State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 4 | 1937 | |
September 23, 1937. State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 5 | 1937 | |
October 10, 1937.
|
|||
Box 2 | Folder 6 | 1938 | |
January 1938. State of New York, Department of Labor, Division of Placement and Unemployment Insurance. 2 copies.
|
|||
Box 2 | Folder 7 | 1939 | |
April 10, 1939. Copy 2.
|
|||
Box 2 | Folder 8 | 1940 | |
March 1. 1940.
|
|||
Box 2 | Folder 9 | 1940 | |
March 1. 1940.
|
|||
Box 2 | Folder 10 | 1943 | |
October 5, 1943.
|
|||
Box 2 | Folder 11 | 1944 | |
March 1, 1944. A Report by the New York Unemployment State Advisory Council. 3 copies.
|
|||
Box 2 | Folder 12 | 1944 | |
June 5, 1944. File no.A-620-19. Edward Corsi, Industrial Commissioner.
|
|||
Box 2 | Folder 13 | 1945 | |
Article 18 of the New York State Labor Law as Amended by the Legislature in the Regular 1945 Session.
|
|||
Box 2 | Folder 14 | 1949 | |
April 1949. Local Office 610. pp.1-172 (there are no pages 173-199)
|
|||
Box 2 | Folder 15 | 1949 | |
April 1949. Local Office 630. pp.200-373 (there are no pages 374-399)
|
|||
Box 2 | Folder 16 | 1949 | |
April 1949. Local Office 650. pp.400-564 (there are no pages 565-599)
|
|||
Box 2 | Folder 17 | 1949 | |
April 1949. Local Office 710. pp.600-768 (there are no pages 769-799)
|
|||
Box 2 | Folder 18 | 1949 | |
April 1949. Local Office 730. pp.800-965 (there are no pages 969-999)
|
|||
Box 2 | Folder 19 | 1949 | |
April 1949. Local Office 415. pp.1000-1164 (there are no pages 1165-1199)
|
|||
Box 2 | Folder 20 | 1949 | |
April 1949. Local Office 115. pp.1200-1363 (there are no pages 1364-1399)
|
|||
Box 2 | Folder 21 | 1949 | |
April 1949. Local Office 112. pp.1400-1565 (there are no pages 1566-1599)
|
|||
Box 2 | Folder 22 | 1949 | |
April 1949. Local Office 200. pp.1600-1769 (there are no pages 1770-1799)
|
|||
Box 2 | Folder 23 | 1949 | |
April 1949. Local Office 300. pp.1800-1926 (there are no pages 1927-1999)
|
|||
Box 2 | Folder 24 | 1949 | |
April 1949. Local Office 550. pp.2000-2164
|
|||
Box 2 | Folder 25 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 26 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 27 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 28 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 29 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 30 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 31 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 550
|
|||
Box 2 | Folder 32 | 1949 | |
April 1949. Local Offices 524; 537; 544. 2 copies.
|
|||
Box 2 | Folder 33 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 550
|
|||
Box 2 | Folder 34 | 1949 | |
April 1949. Local Offices 610; 630; 650; 710; 730; 415; 115; 112; 200; 300; 550
|
|||
Box 2 | Folder 35 | 1949 | |
May 1949. State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 36 | 1949 | |
June 1949. State of New York, Department of Labor, Division of Placement and Unemployment Insurance. 2 copies.
|
|||
Box 2 | Folder 37 | 1949 | |
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 | 1951 | |
October 1951. State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|
|||
Box 2 | Folder 39 | 1950-1951 | |
State of New York, Department of Labor, Division of Placement and Unemployment Insurance.
|