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
« Previous Page | Next Page »Scrapbooks, 1924-1958Navigate Contents List
Access restrictions apply.Some or all content stored offsite.
ContainerContents
BOX F1-F5 REEL 109-112 Scrapbooks, 1924-1958
Form letters, printed matter, newspaper clippings, and cost accounts.
Arranged chronologically.
BOX F1 REEL 109 1924-1927, form letters and printed material for anniversary dinner and actual meetings
1925-1929, form letters and publications
BOX F2 (OV) REEL 109-110 1929-1939, cost book for all forms and printed matter
BOX F3 (OV) REEL 111 1939-1942, form letters to league members and prospective members
1943-1946, newspaper clippings
1943-1958, cost book for league mailings
BOX F4 (OV) REEL 111 1944, National Conference of Social Work exhibit
1945, newspaper clippings
(2 vols.)
1946
Newspaper clippings
BOX F5 REEL 112 Newspaper clippings
National Committee for a Fair Minimum Wage, newspaper clippings
1958, newspaper clippings
BOX G1-G6 REEL 112-117 Printed Matter, 1897-1959
Annual bulletins and reports of the chartered leagues, Christmas cards, leaflets, correspondence, newspaper and magazine clippings, and publications.
Arranged alphabetically by type of material.
BOX G1 REEL 112-113 Bulletins and reports
District of Columbia
Massachusetts
Miscellany
New York city
New York state
Pennsylvania
Rhode Island
BOX G2 REEL 113-114 Cartoons
Christmas shopping
Cards
Miscellany
Correspondence
Leaflets
Historical
New York league
List of publications
Magazine clippings
BOX G3 REEL 114-115 Publications
1899-1919
(3 folders)
BOX G4 REEL 115 1913-1924
(3 folders)
BOX G5 REEL 116 1925-1931
(3 folders)
BOX G6 REEL 116-117 1930-1958
(6 folders)
BOX H1-H5 REEL 117-120 Miscellany, 1932-1970
Index listing individual folder headings from a previous arrangement of the collection, biographical data on several league officials, material relating to the death of Florence Kelley, and organization records of the National Council on Agricultural Life and Labor.
Arranged alphabetically by subject.
BOX H1 REEL 117-118 Indexes
Office file
General correspondence
Chartered leagues
(2 folders)
Projects and programs file
Case files
(5 folders)
BOX H2 REEL 118 Case files
(8 folders)
Speech, article, and book file
Printed matter
BOX H3 REEL 118-119 Kelley, Florence
Biographical material
Death of
Letters of condolence
Memorial service
Newspaper clippings
(3 folders)
Tributes
Magee, Elizabeth S.
Appointments
Biographical material
Correspondence
Miscellany
National Council on Agricultural Life and Labor
Organization records
1951-1961
BOX H4 REEL 119 1962-1965
(4 folders)
BOX H5 REEL 120 1966-1967
(2 folders)
National Advisory Committee on Farm Labor, 1967-1970
1965-1967
Newman, Sarah H., biographical material
Notes
BOX I1-I7 REEL 120-124 Addition I, 1956-1973
Correspondence, memoranda, printed matter, reports, invitations, publicity and press releases, testimonies, financial records, and miscellaneous items.
Arranged alphabetically by subject.
BOX I1 REEL 120 Addressograph lists, 1963-1970
(5 folders)
Annual meeting, 1958, Dec. 5
Board of Directors
Deceased members
Legislative subcommittees
Conferences
Committees
Board committees established, Sept. 1968
Executive Committee
Finance Committee
Labor Standards Committee
Nominating Committee
Consumer complaints
1967, Jan.-1970 July
BOX I2 REEL 120-121 1970, Aug.-1973, Apr.
(3 folders)
Consumer leagues
New Jersey
Correspondence
Materials
Ohio
Correspondence
Materials
BOX I3 REEL 121-122 Correspondence
General
“A” miscellany
Ackroyd, Margaret F.
“B-E” miscellany
(4 folders)
Edelman, John W.
“F-K” miscellany
(6 folders)
Keyserling, Mary Dublin
“L-P” miscellany
(6 folders)
Next Page »

Contents List