Box 1
Container
Contains 69 Results:
Migrant camps in New York, carbon transcripts describing camps, Ca 1948
File — Box: 1, Folder: 31
Clinton, New York, Annual Reports, correspondence, newspaper clippings, 1950-1954
File — Box: 1, Folder: 32
Suffolk County Camp Report, 1952-1954
File — Box: 1, Folder: 33
Suffolk County, Migrant Labor Committee, Minutes of Meeting, 1952-1957
File — Box: 1, Folder: 34
Annual Report on Migrant Contract Systems, summaries, comments, 1946
File — Box: 1, Folder: 35
Report of New York State Migrant Child Care Program by Dr. Howard E. Thomas, 1954
File — Box: 1, Folder: 36
New York State migrants, carbon transcript on camp management, employer-labor relations. Copies of MIGRATOR, 1946 (mimeo newsletter), sample copies of records, etc., 1946
File — Box: 1, Folder: 37
Farm Labor Program, 1946
File — Box: 1, Folder: 38
Farm labor letters (mimeo letters to county agriculture agents from Cooperative Extension in Agriculture and Home Economics), 1946
File — Box: 1, Folder: 39
Farm labor letters and circulars, 1946-1955
File — Box: 1, Folder: 40