Skip to main content

Archives at Cornell

Box 55

 Container

Contains 72 Results:

Report of the Industrial Commissioner on the Regulations Contained in the Minimum Wage Order for Farm Workers, Advisory Council on Minimum Wage Standards for Farm Labor, 1969-10-01

 File — Box: 55, Folder: 41
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: 1969-10-01

Various Articles Inserted in the Congressional Record on Migrants, Undated

 File — Box: 55, Folder: 42
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

Governor Nelson Rockefeller's Special Message to the Legislature, 1969-04-16

 File — Box: 55, Folder: 43
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: 1969-04-16

New York State Legislature Summary of Bills, New York State Interdepartmental Committee on Migrant Labor, 1970

 File — Box: 55, Folder: 44
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: 1970

First Minimum Hourly Wage for State's Farm Workers, Industrial Bulletin, 1969-09

 File — Box: 55, Folder: 45
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: 1969-09

State of New York Report on Motor Vehicle Regulations, 1969-11

 File — Box: 55, Folder: 46
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: 1969-11

An Act to Amend the Labor Law in Relation to Minimum Wages for Farm Workers, State of New York, 1969-02-14

 File — Box: 55, Folder: 47
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: 1969-02-14

An Act to Amend the Labor Law in Relation to Agricultural Labor Under the Employment Insurance Law, 1969-02-14

 File — Box: 55, Folder: 48
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: 1969-02-14

Part 15 of the State Sanitary Code: Migrant Labor Camps, State of New York, Undated

 File — Box: 55, Folder: 49
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

An Act to Repeal Sections 1330 and 1331 of the Public Health Law and to Amend the Public Health Law in Relation to Violations of the Public Health Law and Sanitary Code with Respect to Labor Camps, Undated

 File — Box: 55, Folder: 50
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