Skip to main content

Archives at Cornell

Box 91

 Container

Contains 203 Results:

Item 1: Regulations, 1965

 File — Box: 91, Folder: 5
Scope and Contents

Author: U.S. Department of Labor

Notes: November 1965

Format: Publication

Language: English.

Dates: 1965

Item 1: MDTA Training Program, 1964

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. Department of Labor

Notes: December 1964

Format: Publication

Language: English.

Dates: 1964

Item 2: Trade Unions

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. Department of Labor

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Public Law 87-415, 1962

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. Congress

Notes: March 15, 1962

Format: Publication

Language: English.

Dates: 1962

Item 4: Public Law 89-15, 1965

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. Congress

Notes: April 26, 1965

Format: Publication

Language: English.

Dates: 1965

Item 5: Public Law 89-792, 1966

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. Congress

Notes: November 7, 1966

Format: Publication

Language: English.

Dates: 1966

Item 6: Manpower Act of 1965, 1965

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. House of Representatives

Notes: April 12, 1965

Format: Publication

Language: English.

Dates: 1965

Item 7: Manpower Development and Training Act

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. Congress

Format: Publication

Language: English.

Dates: 1817-1984

Item 8: Manpower Development and Training Act, 1962

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. House of Representatives

Notes: March 12, 1962

Format: Publication

Language: English.

Dates: 1962

Item 9: Manpower Development and Training Amendments, 1966

 File — Box: 91, Folder: 6
Scope and Contents

Author: U.S. House of Representatives

Notes: September 8, 1966

Format: Publication

Language: English.

Dates: 1966