Skip to main content

Box 57

 Container

Contains 148 Results:

Item 2: Migratory Labor in New York State

 File — Box: 57, Folder: 15
Scope and Contents

Author: Anne M. Montero

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Child Labor on Truck Farms in New York State, 1939

 File — Box: 57, Folder: 15
Scope and Contents

Author: New York Child Labor Committee

Format: Publication

Language: English.

Dates: 1939

Item 4: A Helping Hand, 1963

 File — Box: 57, Folder: 15
Scope and Contents

Author: State of New York

Format: Publication

Language: English.

Dates: 1963

Item 5: Sweatshops in the Sun, 1952

 File — Box: 57, Folder: 15
Scope and Contents

Author: Alexander L. Crosby

Notes: June 1952

Format: Publication

Language: English.

Dates: 1952

Item 6: Migrant Farm Labor in New York State, 1961

 File — Box: 57, Folder: 15
Scope and Contents

Author: New York State Interdepartmental Committee

Format: Publication

Language: English.

Dates: 1961

Item 1: Migrant Workers in Ohio, 1961

 File — Box: 57, Folder: 16
Scope and Contents

Author: Ohio Legislative Service Commission

Notes: February 1961

Format: Publication

Language: English.

Dates: 1961

Item 2: Migratory Labor in Ohio

 File — Box: 57, Folder: 16
Scope and Contents

Author: The Governor's Committee on Migrant Labor

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Migratory Labor in Ohio

 File — Box: 57, Folder: 16
Scope and Contents

Author: The Governor's Committee on Migrant Labor

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: Labour Migration in a Rural Economy

 File — Box: 57, Folder: 17
Scope and Contents

Author: P.H. Gulliver

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: Migratory Labor Movement and Licensed Texas Labor Statistics

 File — Box: 57, Folder: 18
Scope and Contents

Author: Texas Bureau of Labor Statistics

Format: Publication

Language: English.

Dates: 1817-1984