The Library of Congress >  Researchers >  Search Finding Aids  >  Lewis Graham Hines papers, 1916-1959

Lewis Graham Hines papers, 1916-1959

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Subject File, 1916-1959Navigate Contents List
ContainerContents
Subject File, 1916-1959 (continued)
Meany, George, copies of correspondence, 1954-1955
Manpower during World War II, 1944-1945
National Child Labor Committee, 1944
National Health bill, 1947
National Council of Cement Workers, convention reports, 1938-1939National insurance legislation, circa 1944
Naval amphibious warfare, 1944
NRA hearings on complaints against Edward G. Budd Manufacturing Co., 1934
Pattern Makers Journal, 1958-1959
Peacetime conscription, H.R. 115, 1945
BOX 20 Personal expense accounts, 1943-1949
Political matter, Williams, McDevitt, and Green controversy, 1938
Price Control Act, 1944
Right-to-work laws, 1953-1955
Selective service training and the War Department, 1944-1945
Selective service training, S. 1864, 1944
Social security, circa 1943
Taft-Hartley bill, 1947-1953
Universal military training, 1947-1949
BOX 21 Veterans benefits
National Committee on Service to Veterans Minutes, 1948-1949
Printed matter
Miscellaneous reports and near–print matter, circa 1945-1949
Voluntary medical insurance plans, 1944-1947
Western Union Telegraph, undated
White collar workers, circa 1944
AFL-CIO
List of standing committee and office instructions, undated
Migratory farm labor
Correspondence, reports, and printed matter
1953-1956, Oct.
(3 folders)
BOX 22 1956, Nov.-1958, Mar.
(6 folders)
BOX 23 1958, Apr.-1959
(2 folders)
Edwards, Frank, broadcasts, 1954
Personal expenses, 1954-1958
Puerto Rican minimum wage question, particularly in needlework and textile industries, 1955-1956
Miscellaneous form letters, news releases, and statements, 1937-1958Point Four Program
Department of State press releases, 1950-1951
BOX 24 “Flow of Dollar Assistance,” 1951
“General Background on Underdeveloped Areas,” 1950
Minutes, memoranda, and reports
1950, Nov. 29-1951, Mar. 2
(7 folders)
BOX 25 1951, Mar. 16-Sept. 28
(5 folders)
Report to the president, outlines and drafts
1951, Jan. 15-Feb. 20
(2 folders)
BOX 26 1951, Feb. 23- Mar.
(2 folders)
Speeches by Nelson A. Rockefeller, 1951
Status report, June 1951
Statistical tables for Point Four report, 1950
Miscellaneous correspondence and printed matter, 1949-1951
Miscellaneous memoranda and reports, 1950-1952
Miscellaneous
Biographical sketches of Hines, 1956, undated
Davis, James J., 1939-1947
Handwritten notes, typewritten and near–print matter, 1941, undated
Loyal Order of Moose, 1940-1949
Masonic Order, 1943-1949
Mooney-Billings case, correspondence and form letters, 1916-1937
Receipts for contributions to charitable and political organizations 1932-1949
United Nations Day, 1956-1957
BOX 27-30 Miscellany, circa 1926-1956
Address cards, calling cards, tickets, programs, announcements, invitations, miscellaneous government publications, and clippings.
Arranged alphabetically by type of material.
BOX 27 Clippings, circa 1930-1955
(6 folders)
BOX 28 (6 folders)
BOX 29 Printed matter
Address cards
(2 folders)
Calling cards, tickets, and miscellany
Political pamphlets, 1928-1942
Program, announcements, and invitations
1926-1940
(3 folders)
1941-1946, undated
(2 folders)
BOX 30 United States Department of Labor publications, 1930-1948
United States government publications, 1944-1956
Miscellaneous, circa 1938-1955
BOX OV 1-OV 15 Oversize Scrapbooks, 1934-1943
Oversize volumes of clippings and memorabilia.
Arranged chronologically.
BOX OV 1 1934
BOX OV 2 1938, Nov.-1939, June
BOX OV 3 1939, June-Oct.
BOX OV 4 1939, Oct.-1940, Apr.
BOX OV 5 1940, Apr.-Sept.
BOX OV 6 1940, Sept.-Dec.
BOX OV 7 1941, Jan.-Apr.
BOX OV 8 1941, Apr.-June
BOX OV 9 1941, June-Sept.
BOX OV 10 1941, Sept.-Nov.
BOX OV 11 1941, Nov.-1942, Jan.
BOX OV 12 1942, Jan.-Feb.
BOX OV 13 1942, Mar.-Sept.
BOX OV 14 1942, Sept.-1943, Jan.
BOX OV 15 1939, Jan.-1940, May

Contents List