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

Biographical / Historical

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.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Herman A. Gray Papers #5224. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

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.