Skip to main content

Box 55

 Container

Contains 72 Results:

The Migrant Ministry Information Kit, Undated

 File — Box: 55, Folder: 1
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: Undated

New York State Council of Churches Releases, 1968-03-21

 File — Box: 55, Folder: 2
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1968-03-21

The Federal Minimum Wage Law and Michigan Farm Employers, D Sturt, Michigan State University Department of Agricultural Economics, 1969-02-01

 File — Box: 55, Folder: 3
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1969-02-01

Michigan's Minimum Wage Act as Amended and Farm Employers, D Sturt, Michigan State University Department of Agricultural Economics, 1969-02-01

 File — Box: 55, Folder: 4
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1969-02-01

Workmen's Compensation and Michigan Farm Employers, D Sturt, Michigan State University Department of Agricultural Economics, 1969-02-01

 File — Box: 55, Folder: 5
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1969-02-01

Agriculture and the Child Labor Requirements Under the Fair Labor Standards Act as Amended, US Department of Labor, 1968-01

 File — Box: 55, Folder: 6
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1968-01

Hired Farm Workers Under the Fair Labor Standards Act as Amended, US Department of Labor, 1966-10

 File — Box: 55, Folder: 7
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1966-10

Major Provisions of State and Federal Farm Labor Contractor Laws, US Department of Labor, 1965-05

 File — Box: 55, Folder: 8
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1965-05

Status of Agricultural Workers Under State and Federal Labor Laws, U.S. Department of Labor, 1965-12

 File — Box: 55, Folder: 9
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1965-12

The Migratory Farm Labor Problem in the United States: Report of the Committee on Labor and Public Welfare, US Senate Subcommittee on Migratory Labor, 1969-02-19

 File — Box: 55, Folder: 10
Content Description From the Collection:

Research reports, meeting minutes, curricula, newsletters, publications, memos, clippings, photographs, videos, and scrapbooks in binders, documenting the work done at the center.

Dates: 1969-02-19