The Library of Congress >  Researchers >  Search Finding Aids  >  National Consumers' League records, 1882-2003

National Consumers' League records, 1882-2003

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Projects and Programs File, 1890-1970 (continued)
Report, 1959
Radium poisoning
Correspondence
1924-1928
(2 folders)
BOX C43 REEL 84-85 1929-1947
Letter to Surgeon-General, 1928
New Jersey Consumers League
Correspondence, 1924-1930
Radium cases
New York World
Newspaper clippings
Raymond H. Berry papers Available only on microfilm, shelf no. 16,612 (negative shelf no. 11,902) (3 reels)
Surgeon General conference, 1928
Safety honor list
BOX C43 REEL 86 Sheppard-Towner Act
Correspondence, 1922-1931
General file, 1922-1931
BOX C44 REEL 86-87 Newspaper clippings, 1920-1926
Women's Joint Congressional Committee
Sickness disability compensation
Correspondence, 1947-1949
Rhode Island
Social Security
Act of 1935
Legislative bills
Publicity
Amendments
Citizens conference
General file
1948-1949
BOX C45 REEL 87-88 1950-1954
(2 folders)
Correspondence, 1934-1940
(5 folders)
Disability insurance
District of Columbia
General file, 1948-1956
(2 folders)
Testimony
BOX C46 REEL 88-89 General file
1935-1952
(5 folders)
BOX C47 REEL 89 1953-1959
Household workers, 1944-1949
Legislation, 1957-1960
National health bill
Correspondence
General file, 1939-1945
(3 folders)
Summaries
Testimony
1946-1947
BOX C48 REEL 90 1958 (4 folders)
Tariffs
Unemployment compensation
General file, 1924-1955
(2 folders)
Legislation, 1945-1965
Printed matter
BOX C49 REEL 90-91 Unemployment conference, 1940
Wisconsin Act, 1931
Wages and hours
California minimum wage case, 1924-1925
Correspondence, 1919-1929
Cost of living budgets
Government contracts
Household employment
Correspondence, 1938-1942
Training conference, 1939
Training program
Illinois minimum wage case (Dubuc case)
Industrial homework
Labor standards committees
General file
New York
BOX C50 REEL 91-92 Minimum wage conferences, 1923
Minimum wage in Massachusetts, 1921-1929
Mississippi Valley conference, 1920-1924
National Recovery Act, 1934-1935
New Jersey minimum wage cases, 1955-1956
New York minimum wage case (Tipaldo case)
Correspondence, 1934-1936
General file, 1934-1936
U.S. Supreme Court
Acheson brief
Correspondence
BOX C51 REEL 92-93 Publicity
Newspaper clippings, 1933-1937
Oho minimum wage case (Walker case)
Seamen
Standard Minimum Wage Act
Draft bills
General file
1932-1936
(6 folders)
BOX C52 REEL 94 1937-1938
New Jersey
New York
Ohio
Publicity
State correspondence file
Alabama
Arkansas
California
Connecticut
District of Columbia
Florida
BOX C53 REEL 94-95 Georgia
Illinois
Indiana
Iowa
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
1933-1945
BOX C54 REEL 95-96 1946-1947
Nebraska
New Hampshire
Next Page »

Contents List