The Library of Congress >  Researchers >  Search Finding Aids  >  League of Women Voters records, 1884-1986

League of Women Voters records, 1884-1986

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
BOX IV:178-197 Part IV: Printed Matter, 1920-1970
Pamphlets, fliers, programs, brochures, newsletters, reprinted articles and speeches, handbooks, and newspaper clippings.
The material is organized into chronological, state and local, and topical files. State and local material is arranged alphabetically by state. Topical files are organized alphabetically by topic or type of material.
BOX IV:178 Chronological file
Feb. 1920-Dec. 1927
(8 folders)
BOX IV:179 Jan. 1928-Mar. 1930
(7 folders)
BOX IV:180 Apr. 1930-Dec. 1933
(6 folders)
BOX IV:181 Jan. 1934-Dec. 1936
(6 folders)
BOX IV:182 Jan. 1937-Dec. 1938
(7 folders)
BOX IV:183 Jan. 1939-Dec. 1940
(6 folders)
BOX IV:184 Jan. 1941-July 1946
(7 folders)
BOX IV:185 Aug. 1946-Dec. 1952
(7 folders)
BOX IV:186 Jan. 1953-Sept. 1957
(8 folders)
BOX IV:187 Jan. 1958-Sept. 1964
(8 folders)
BOX IV:188 Jan. 1965-Sept. 1970, undated
(6 folders)
State and local file
California-Connecticut, 1921-1955
Delaware River basin, undated
District of Columbia, 1937-1941
Illinois, 1921-1945
(2 folders)
BOX IV:189 Illinois, 1921-1945
(1 folder)
Indiana-Iowa, 1922
Minnesota, 1922
Missouri, 1920-1948
Massachusetts
Boston
Bulletins, 1950-1957
Executive board, 1954-1956
Hunt, Belle, fund, 1936-1949
Kit on city government, undated
Miscellany, 1920-1958
(2 folders)
School Committee, 1956
Cambridge, 1930-1945
Miscellaneous towns, 1924-1956
Newton, 1947-1949
BOX IV:190 Watertown, 1951-1956
(2 folders)
Nebraska, 1922-1924
New Jersey
Miscellaneous towns, 1941, undated
Ridgewood, newsletter, 1951-1959
(4 folders)
New York, N.Y.
Miscellany, 1929
"Monthly News," 1938-1951
BOX IV:191 "Weekly News," 1923-1936
(6 folders)
Ohio, 1922, 1938
Pennsylvania, 1922-1956
Rhode Island, 1920-1942
Texas, 1922
Virginia, 1922
West Virginia-Wisconsin, 1922-1925
"Action," 1945-1951
BOX IV:192 Budget, 1931-1951
Bylaws, 1922-1954
Carrie Chapman Catt Memorial Fund, 1950-1958
Circular letters, 1935-1942
Conventions, 1921-1962
(2 folders)
BOX IV:193 Conventions, 1921-1962
(6 folders)
BOX IV:194 Council proceedings, 1927-1942
"Cue of the Week," 1943-1944
Informational kits
Collective bargaining, 1936-1937
Collective security, 1937
Federal and state employment office, 1930-1932
Food, drug and cosmetic regulation, 1936
Maternity and infancy legislation, 1931
Multilateral treaties, 1929
National Recovery Administration, 1932-1934
BOX IV:195 Tariff and reciprocal trade agreements, 1936
Trade agreement, 1938
Unemployment insurance, 1931
World Court, 1929
Letters to state league presidents, 1923-1958
(2 folders)
List of publications, 1927-1939
League of Women Voters
"Facts" (informational pamphlet), 1920-1938
BOX IV:196 History, 1925-1954
"Memorandum" (interorganizational mailing), 1942-1967
(2 folders)
National board reports, 1957-1967
(3 folders)
National Voter, 1951-1967
(1 folder)
BOX IV:197 National Voter, 1951-1967
(2 folders)
Policy, 1929-1940
Program, 1925-1954
"Request for Action," 1939-1951
"Time for Action," 1952-1953
"Trends in Government," 1943-1951
(3 folders)
"Voters Service," 1931-1932
BOX IV:198-609 Part IV: Subject Files, 1884-1984
Correspondence, memoranda, newsletters, reports, clippings, printed matter, and miscellaneous materials relating to league programs, activities, and administration.
Arranged alphabetically by topic, project, department, name of person, or organization.
BOX IV:198 Abortion
Medicare funding, 1978-1979
(2 folders)
Miscellany, 1971-1982, undated
(2 folders)
Adoption and foster care, 1976-1981
Advertising Council, 1972-1975
Aging, 1973-1982, undated
Agriculture Department, 1961-1971, 1976
Aid to families with dependent children, 1977-1979, undated
Alaska lands, 1978-1979
Next Page »

Contents List