Maurice F. Neufeld papers, [ca.1941]-1949.
Collection Number: 4002

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Maurice F. Neufeld papers, [ca.1941]-1949.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
4002
Abstract:
Correspondence, notebooks, pamphlets, and bulletins concerning Maurice F. Neufeld's association with New York State government work during World War II, 1941-1943, and in 1948-1949.
Creator:
Neufeld, Maurice F.
Quanitities:
3 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Maurice F. Neufeld is a Professor of Industrial and Labor Relations at Cornell University.

COLLECTION DESCRIPTION

Correspondence, notebooks, pamphlets, and bulletins concerning Maurice F. Neufeld's association with New York State government work during World War II, 1941-1943, and in 1948-1949.

INFORMATION FOR USERS

Cite As:

Maurice F. Neufeld papers, #4002. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Places:
New York (State) -- Politics and government.
Subjects:
College teachers.
World War, 1939-1945 -- Sources.

CONTAINER LIST
Container
Description
Date
New York State--Central Statistical Committee
Box 1 Folder 1
Central Statistical Committee--New York
Box 1 Folder 2
Central Statistical Committee--Other states
New York State--Commerce Division
Box 1 Folder 3
Commerce Division--Activities--Reports
Box 1 Folder 4
Commerce Division--Business and Defense Report
Box 1 Folder 5
Commerce Division--Clippings
Box 1 Folder 6
Commerce Division--Industry--Productive Capacity--NY
Box 1 Folder 7
Commerce Division--Subcontracting--NY
Box 1 Folder 8
Commerce Division--Library
Box 1 Folder 9
Commerce Division--Miscellaneous
Box 1 Folder 10
Commerce Division--Taxation--Other States
New York State--Planning Division
Box 1 Folder 11
Planning Division--Maps and Mapping
Box 1
Planning Division--Maps (notebook)
Box 1
Planning Division--Manual of Information and Office Procedure--Vol. I (notebook)
Box 1
Planning Division--Planning Division--Manual of Information and Office Procedure--Vol. II (notebook)
Box 1 Folder 12
Planning Division--State--New York
Box 1 Folder 13
Planning Division--State--Other States
Box 1 Folder 14
Planning Division--Transportation--Highways--Protection and Development--NY
Box 1 Folder 15
Planning Division--Transportation--Motor Vehicle Commission--NY
New York State--Post-War Problems
Box 1 Folder 16
Post-War Problems
Box 1 Folder 17
Post-War Problems--Federal Works Reserve--Clippings
Box 1 Folder 18
Post-War Problems--Local--New York
Box 1 Folder 19
Post-War Problems--NY--Post-War Employment Committee
Box 1 Folder 20
Post-War Problems--NY--Post-War Employment Committee,
1941
Box 1 Folder 21
Post-War Problems--NY--Post-War Employment Committee,
June-Dec. 1942
Box 1 Folder 22
Post-War Problems--NY--Post-War Employment Committee,
Jan.-June 1942
Box 1 Folder 23
Post-War Problems--NY--Post-War Employment Committee--Clippings
Box 1 Folder 24
Post-War Problems--NY--Post-War Employment Committee--Letters
Box 1 Folder 25
Post-War Problems--NY--Post-War Public Works Planning Commission
Box 1 Folder 26
Post-War Problems--NY--Post-War Public Works Planning Commission--Clippings
Box 1 Folder 27
Post-War Problems--NY--Post-War Public Works Planning Commission--Maps
Box 1 Folder 28
Post-War Problems--Public Works Program--New York
Box 1 Folder 29
Post-War Problems--Public Works Program--United States
Box 1 Folder 30
Post-War Problems--Public Works Program--Public Works Reserve--NY
Box 1 Folder 31
Post-War Problems--Public Works Program--Public Works Reserve--Other States
Box 1 Folder 32
Post-War Problems--Public Works Program--Public Works Reserve--U.S.
Box 1 Folder 33
Post-War Problems--Other States and Countries
Box 1 Folder 34
Post-War Problems--United States--Other Countries--Clippings
New York State--Rationing Division
Box 2 Folder 1
NYS-Rationing Division--Chairmen
Box 2 Folder 2
NYS-Rationing Division--Personnel
Box 2
NYS-Rationing Division--Office Procedures--Apr. 22, 1942 (notebook)
Apr. 22, 1942
Box 2
NYS-Rationing Division--Office Procedures (notebook)
Box 2
NYS-Rationing Division--Office Procedures and Forms (notebook)
Box 2
Memorandum to Hamm & Bane (3 blue binders)
Box 2 Folder 3
NYS--Rationing Division--Rationing
Box 2 Folder 4
NYS--Rationing Division--Rationing--
July 1942
Box 2 Folder 5
NYS--Rationing Division--Rationing--
Aug. 1942
Box 2 Folder 6
NYS--Rationing Division--Rationing--
Sept. 1942
NYS--Rationing Division--Rationing--Reports (pamphlet box)
Box 2
U.S. Office of Price Administration. Emergency Gasoline Rationing Regulations. Ration Order No. 5. Washington, D.C.: Government Printing Office, 1942. (Form O.P.A.R--519)
1942
Box 2
U.S. Office of Price Administration. Emergency Plan for Gasoline Rationing. Official Information and Instructions for Those Who Will Carry Out the Plan. Washington: GPO, 1942. (Form OPA R-517)
1942
Box 2
N.Y.S. Bureau of Rationing, Maurice F. Neufeld, Director. Bulletin No. 57. Subject: Gasoline Rationing, April 28, 1942.
Box 2
U.S. Office of Price Administration. Sugar Rationing Regulations. Rationing Order No. 3. Washington, D.C.: GPO, 1942. (O.P.A. Form R-313)
1942
Box 2
U.S. Office of Price Administration. The Plan for Distributing War Ration Book One for Individual Consumers. Official Information and Instructions for Those Who Will Carry Out the Plan. Washington, D.C.: GPO, 1942. (OPA Form No. R-308, Revised Mar. 25, 1942)
1942
Box 2
U.S. Office of Price Administration, Sugar Rationing. The Plan for Trade Registration. Registration of Retailers, Wholesalers, Institutions, and Industrial Users, Including Food Service Establishments. Washington, D.C.: GPO, 1942. (O.P.A. Form No. R-312)
1942
Box 2
U.S. Office of Price Administration. Rationing Order No. 3--Sugar Rationing Regulations. Advance Proof for Use of Field Offices and Local Rationing Boards. Washington, D.C.: GPO, 1942.
1942
Box 2
U.S. Office of Price Administration, Office for Emergency Management. New Passenger Automobile Rationing Regulations, Order No. 2A, Effective March 2, 1942, Establishing Provisions and Procedures for Rationing New Passenger Automobiles. Washington, D.C.: GPO, [1942].
Box 2
U.S. Office of Price Administration, Office for Emergency Management. Tire Rationing Regulations (Revised), Establishing a Program for Rationing Tires and Tubes, Retreading and Recapping of Tires, and Camelback, February 19, 1942. These Regulations Supersede Tire Rationing Regulations Issued on December 30, 1941, by the Office of Price Administration. Washington, D.C.: GPO, 1942.
1942
Box 2
N.Y.S. Bureau of Rationing. Report, New York State Bureau of Rationing, December 22, 1941-May 16, 1942, to the New York State War Council. June 1942. (3 copies)
June 1942
Office of Price Administration
Box 2 Folder 7
Office of Price Administration--Rent Control-Office Procedures
Box 2
Office of Price Administration--Rent Control--Manual of Internal Procedures (1 black binder)
New York State--War Council
Box 3
The Empire State at War: World War II. Compiled and written for the New York State War Council by Karl Drew Hartzell, Ph.D. Published by the State of New York, 1949. (Book)
1949
Pamphlet box which contains the following:
Box 3
State of New York. Manual for Local Defense Councils. NYS Council of Defense, 1941. (3 copies)
1941
Box 3
State of New York. New York State and Local Defense Programs. Reprint of Addresses at Annual Meeting of the Association of Towns, Chancellors Hall, Albany, February, 1941. Prepared by the New York State Defense Council, State Capitol, Albany, N.Y.
Box 3
State of New York. New York State at War. Second Annual Report, New York State War Council, 1942. Albany, N.Y.: New York State War Council, 1942.
1942
Box 3
State of New York. Message of the Governor Recommending Defense Legislation. Albany: Williams Press, Inc., 1942. Legislative Document (1942), No. 27. (5 copies)
1942
Box 3
State of New York. Message of Governor Herbert H. Lehman to the Legislature, January 7, 1942. For Release Upon Delivery, Wednesday, Jan. 7, 1942, and Not to be Previously Published or Quoted From or Used in Any Manner, Walter T. Brown, Secretary to the Governor. (4 copies)
Jan. 7, 1942
Box 3
State of New York, Department of Correction. The Individual in a Democracy at War. A Social Studies Course Designed to Bring About Individual Intelligent Action for the United States in Winning the War and the Peace. Albany, N.Y.: Division of Education, June 1, 1942.
June 1, 1942
Box 3
New York State War Council, Office of War Training Programs. Instructor-Training Manual. A Suggested Course in General Teaching Methods to be Used in Training Instructors Who Will Teach Civilian War Training Courses Sponsored by the New York State and Local War Councils. Prepared by the State Office of War Training Programs at the Request of the State War Plans Coordinator, Sept. 15, 1942.
Sept. 15, 1942
Box 3
Peabody, May E. Parents Prepare: Maintaining Family Morale in Wartime. Albany: New York State Council of Defense and New York State Education Department, 1942. Education for Civilian Defense Bulletin 3. (4 copies)
1942
Box 3
New York State. Report on New York State Defense Program including Governor Herbert H. Lehman's Message of Transmittal to the Legislature [Aug, 1, 1940-Dec. 1, 1941]. New York State Council of Defense, Governor Herbert H. Lehman, Chairman.
Aug, 1, 1940-Dec. 1, 1941
Box 3
A "Business" Program to Finance Military Victory Now and Economic Victory after the War. Clinton Davidson, Jr., Economist, Fiduciary Counsel, Inc., no date [1942?], 29 pp. mimeo.
Box 3
New York State. War Traffic Conservation Plan. 1942. 20 pp. mimeo.
1942
Box 3
New York State Council of Defense, Major General John F. O'Ryan, Director: Bulletin No. 1, July 12, 1941; Bulletin No. 2, July 28, 1941; Bulletin No. 3 (Charts A and B--Organization and Functions), no date; Bulletin No. 4 (Duties and Training of Air Raid Wardens), Sept. 12, 1941.
July 12, 1941, July 28, 1941, Sept. 12, 1941
Box 3
State of New York, Executive Department, Division of Commerce, State Office Building, Albany, New York. Defense Procurement Agencies of the United States Government, no date, 4 pp., mimeo.
Box 3
Supplement "A" to the Report of the Mayor's Capital Improvement Program Committee to the Mayor of the City of Detroit, Edward J. Jeffries, Jr. A Capital Improvement Program Covering Six Years and Reserve, 1942 to 1948. Jan. 1942. 4 pp. mimeo.
Jan. 1942
Box 3
Mobilizing Schools for Civilian Defense. Albany: University of the State of New York, State Education Department, 1941.
1941
Box 3
New York State Council of Defense. Aircraft Warning Service, no date.
Box 3
New York State Council of Defense. Organization of Auxiliary Fire Corps. 1941.
1941
Box 3
New York State Council of Defense. Organization of Auxiliary Police Corps. 1941.
1941
Box 3
New York State Council of Defense. Recommended Program for Gasoline Conservation. No date.
Box 3
New York State Defense Council. Organization and Training of Civilian Auxiliary Fire Fighting Forces. 1941. Civilian Defense Fire Series Bulletin No. 1.
1941
Box 3
New York State Defense Council. Industrial Fire Prevention and Protection. 1941. Civilian Defense Fire Series Bulletin No. 2.
1941
Box 3
New York State War Council, War Transportation Committee. New York State War Transportation Manual. 1942.
1942
Box 3
New York State War Council, Office of Civilian Mobilization. Fighting the War at Home. Complete Series of 10 Discussion Outlines for Group Leaders:
Group Leaders Instructions
Blacking Out For Safety, No. 1
Fighting Fire Bombs, No. 2
Caring for Casualties, No. 3
Salvaging for Victory, No. 4
Eating for Health, No. 5
Stretching Our Supplies, No. 6
Freeing Our Children From Fear, No. 7
Guarding Our Energies, No. 8
Sticking To Facts, No. 9
Budgeting To Win, No. 10
Box 3
State of New York. Executive Department. Division of Commerce. Handbook of War Agencies. Albany, Sept. 1942. Publication No. 4.
Sept. 1942
Box 3
New York State War Council. New York State War Emergency Act and Other War Emergency Laws, 1941 and 1942. Compiled and Published by New York State War Council Pursuant to the Provisions of Chapter 573 of the Laws of 1942. June 15, 1942.
June 15, 1942
Box 3
New York State War Coucil. Official Bulletin, Vol. I, No. 3, Aug. 8, 1942. (22 copies)
Aug. 8, 1942
Box 3
New York State War Council. Official Bulletin, Vol. I, No. 23, Dec. 19, 1942; Vol. I, No. 24, Dec. 26, 1942; Vol. II, No. 2, Jan. 9, 1943; Vol. II, No. 3, Jan. 16, 1943; Vol. II, No. 4, Jan. 16, 1943 (Index to the Official Bulletin), 2 copies; Vol. II, No. 4, Jan. 23, 1943; Vol. II, No. 5, Jan. 30, 1943; Vol. II, No. 6, Feb. 6, 1943; Vol. II, No. 7, Feb. 13, 1943; Vol. II, No. 8, Feb. 20, 1943; Vol. II, No. 9, Feb. 27, 1943; Vol. II, No. 10, Mar. 6, 1943; Vol. II, No. 11, Mar. 13, 1943; Vol. II, No. 12, Mar. 20, 1943; Vol. II, No. 13, Mar. 27, 1943; Vol. II, No. 14, Apr. 3, 1943; Vol. II, No. 16, Apr. 17, 1943
Dec. 19, 1942, Jan. 9, 1943
Box 3 Folder 1
War Council--Social and Economic Survey--Local--NY
Box 3 Folder 2
War Council--Training Programs
Quartermaster Depot--Philadelphia
Box 3 Folder 3
Quartermaster Depot--Philadelphia--Employee Relations
Box 3 Folder 4
Quartermaster Depot--Philadelphia--Office Procedures