Box 1
Container
Contains 68 Results:
Policy Statement: Agricultural and Food Processing Labor, New York State Canners and Freezers Association, Inc., 1969
File — Box: 1, Folder: 11
Dates:
1969
Report on the Work of National Sharecroppers Fund and its Rural Advancement Fund, National Sharecroppers Fund, 1969
File — Box: 1, Folder: 12
Dates:
1969
Summary Report Number 2 – Migrant Labor Camps Reported as Open, New York State Department of Health, 1969-01-01 - 1969-08-15
File — Box: 1, Folder: 13
Dates:
1969-01-01 - 1969-08-15
Summary Report Number 3 – Migrant Labor Camps Reported as Open, New York State Department of Health, 1969-01-01 - 1969-09-15
File — Box: 1, Folder: 14
Dates:
1969-01-01 - 1969-09-15
Summary Report Number 4 – Migrant Labor Camps Reported as Open, New York State Department of Health, 1969., 1969-01-01 - 1969-12-31
File — Box: 1, Folder: 15
Dates:
1969-01-01 - 1969-12-31
Fourth Annual Report on the Occupations, Job Status and Ethnic Characteristics of Employees in New York State Agencies, New York State Department of Civil Service, 1970
File — Box: 1, Folder: 16
Dates:
1970
Summary Report Number 1 – Migrant Labor Camps Reported as Open, New York State Department of Health, 1970-01-01 - 1970-03-31
File — Box: 1, Folder: 17
Dates:
1970-01-01 - 1970-03-31
Summary Report Number 1 – Migrant Labor Camps Reported as Open, New York State Department of Health, 1970-01-01 - 1970-03-31
File — Box: 1, Folder: 18
Dates:
1970-01-01 - 1970-03-31
Summary Report Number 2 – Migrant Labor Camps Reported as Open, New York State Department of Health, 1970-01-01 - 1970-06-30
File — Box: 1, Folder: 19
Dates:
1970-01-01 - 1970-06-30
Annual Report & Directory, New York State Interdepartmental Committee on Migrant Labor, 1970 - 1971
File — Box: 1, Folder: 20
Dates:
1970 - 1971