Skip to main content

Box 37

 Container

Contains 72 Results:

State of Washington Migrant Education Program Manual for Secondary Education, 1992

 File — Box: 37, Folder: 11
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: 1992

State Sanitary Code, Part 15, Migrant Labor Camps, Undated

 File — Box: 37, Folder: 12
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

State Sanitary Code, Chapter 1: Part 15 Migrant Labor Camps, New York State Public Health Law, Undated

 File — Box: 37, Folder: 13
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

Statement by Dr. E. T. York, Jr., Vice President for Agricultural Affairs, University of Florida, before the Senate Subcommittee on Migratory Labor, 1972-06-20

 File — Box: 37, Folder: 14
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: 1972-06-20

Statement by John Arnold on Behalf of the National Association of Farmworker Organizations, Before the Subcomittee on Health and the Environment, Committee on Interstate and Foreign Commerce, 1978-02-22

 File — Box: 37, Folder: 15
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: 1978-02-22

Statement of Eliezar P. Vecchio before the House Subcommittee on Public Assistance and Unemployment Compensation, Undated

 File — Box: 37, Folder: 16
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

Statement of Gloria Mattera on the Immigration Reform and Control Act of 1986 and Its Impact on Migrant Farmworkers before the Inter-Agency Task Force on Immigration Affairs, 1987

 File — Box: 37, Folder: 17
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: 1987

Statement of Gloria Mattera on the Proposed National Office of Migrant and Seasonal Farmworkers, Washington, DC, 1974

 File — Box: 37, Folder: 18
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: 1974

Statement of Leland Beebee, Director of Public Affairs, New York Farm Bureau to the Advisory Council on: MINIMUM WAGE STANDARDS FOR FARMWORKERS, Middletown, NY; Geneseo, NY, 1973-07-19 - 1976-07-26

 File — Box: 37, Folder: 19
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: 1973-07-19 - 1976-07-26

Statement of the NEA on Increasing Opportunity for America’s Migrant Farm Worker Youth, R Fuentes, 1979-04-10

 File — Box: 37, Folder: 20
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: 1979-04-10