Consumers' League of New York City Records, 1893-1962
Collection Number: 5307

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Consumers' League of New York City Records, 1893-1962
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5307
Abstract:
The bulk of this collection covers the period from 1940 through the 1950's, although there are earlier documents scattered throughout. The organization's primary efforts appeared directed to developing protective legislation for migrant workers and their children in the state, although there is evidence of substantial activity on child labor, New York State disability insurance, equal pay, industrial homework, minimum wage, and women workers.
Creator:
Consumers' League of New York City
Quanitities:
32.5 cubic feet
Language:
Collection material in English

Biographical / Historical

The Consumer's League of New York City was formed in 1891 as a result of a report made in 1890 by Alice Woodbridge, secretary of the Working Women's Society, the forerunner of the Women's Trade Union League. This report enumerated the deplorable working conditions and long hours under which women engaged in the retail trade had to work. A small group of women proceeded to organize the league, whose first activity was to prepare a white list of shops paying minimum fair wages and having shorter hours and better sanitary conditions. In 1899, other leagues formed in Boston, Philadelphia, and Chicago united to form the National Consumer's League. Mr. John Graham Brooks was elected president and Florence Kelley, who had worked with Jane Addams at Hull House, Chicago, was made executive secretary.
Investigations were undertaken by the Consumer's League in many areas. The first concerned the conditions of manufacture and sale of women's and children's stitched cotton underwear, and was soon extended to other branches of the needle trades. Investigations were conducted into the conditions of unsanitary tenement homework and sweatshops, laundries, restaurants, textile mills, canneries, and candy factories. Reports of the Consumer's Leagues were usually pioneer revelations of undesirable working conditions and were accepted as authoritative by legislators and educational institutions.
Reports and agitations of the league were probably more influential in the field of legislation than in any other way and effected the passage, enforcement, and defense of laws having to do with safety, sanitation, night work, maximum hours, child labor, minimum wages, socIal security, and fair employment practices. Investigations, reports, and publicity were made the basis of pressure on legislatures and Congress, and in these campaigns the league has frequently had the cooperation of the American Association for Labor Legislation , the League for Industrial Democracy, the National Child Labor Association, the National Women Suffrage Association, and the League of Women Woters. It has also stimulated the creation of official bodies either for special investigation or for continuous administration, as in the case of the federal and state bureaus of women in industry and the Federal Children's Bureau.
Although not always in agreement wth trade unions, the league often cooperated with them in achieving ends jointly desired. It frequently obtained the active cooperation of employers in raising standards in instances where the ultimate interest of the employer coincides with that of the worker.
After World War II, the New York league called attention to the plight of migratory farm workers in the state. The league conducted extensive investigations of camp conditions, wages, and hours of migratory workers in 1945 and again in 1951.

The records document research and lobbying activities for federal and state legislation and various social action programs. They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair labor standards.
Organization records (1905-1955) consist of proceedings, resolutions, and reports of annual meetings (1930-1955); minutes of the Board of Directors (1937-1954); annual reports (1905-1916); and routine correspondence, press releases, programs, and speeches pertaining to the arrangements for the League's 50th anniversary (1949).
Research materials (1904-1955) consist of documents collected and produced by the League's staff and members to facilitate its legislative actions and research projects. Include memoranda; manuscript notes; bulletins; research documents; miscellaneous letters, and correspondence of various League officers and staff, including Florence Kelley, with political figures and other social action agencies concerning federal and state legislation and social action programs in occupational health and safety, labor relations, equal rights amendments (1925-1955), "candy white lists" boycotts (1929-1933), public education, equal pay, health insurance (1946), wages, hours and working conditions for women, children and migrant workers, migrant labor camps, wage and hour legislation, war labor standards, disability insurance, New York State household workers (1938), work at home (1934-1945), unemployment insurance (1933-1936), defense production, New York State Minimum Wage Boards, New York savings bank insurance (1938), and social security.
Also, reports, newsletters and pamphlets, chiefly of the League, pertaining to equal rights amendments, child labor, migrant workers and fair labor standards; and reports of the New York Minimum Wage Boards on the cleaning and dyeing, hotel, restaurant, retail trade and laundry industries (1933-1945).
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Consumers' League of New York City Records #5307. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Consumers' League of New York City.
Subjects:
Consumers' leagues. New York (State).

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Consumers League
1951
Scope and Contents
Includes miscellaneous publications, form letters and platform statement (1951-52)
Box 1 Folder 2
Consumers League
1952
Scope and Contents
Includes draft on project to improve conditions of migrant farm workers in New York State, letters to and from Henry B. Herman, The Society for Ethical Culture, form letters, newsletters, and minutes
Box 1 Folder 3
Consumers League
1953
Scope and Contents
Includes minutes of the Board of Directors, newsletter, statement of income and expenses (1952-53), Mary Heaton Vorse (Harper's Magazine) America's Submerged Class: the Migrants, and routine correspondence.
Box 1 Folder 4
Consumers League
1954
Scope and Contents
Includes minutes and routine correspondence
Box 1 Folder 5
Consumers League
1955
Scope and Contents
Includes letters to Assemblyman John L. Ostrander (Chairman, Labor & Industries Committee) and Senator Ernest I. Hatfield (Chairman, Labor and Industries Committee) soliciting support of the Metcalf -Waters Bill, and letters to Assemblyman William MacKenzie and Senator Austin Erwin urging support of Governor's budget for appropriations for an experimental summer school program for migratory farm worker's children
Box 1 Folder 6
Consumers League
1956
Scope and Contents
Includes statement to the Joint Legislative Committee On Industrial and Labor Conditions concerning safety regulations for children working on farms, report on the East Cutchogue Migrant Pilot Summer School, Newsletter, minutes, miscellaneous publications
Box 1 Folder 7
Consumers League
1957
Scope and Contents
Includes summary of recommendations adopted by Ad Hoc Conference on migrant labor (Dec.), 1956- 57 Budget, statement from Education for Migrant Children Committee, memos, minutes, newsletters and routine correspondence
Box 1 Folder 8
Consumers League
1958
Scope and Contents
Includes correspondence from the Liberal Party of New York State, supporting statement for an act to amend the labor law, a report on the State Education Dept. Pilot Project Summer School Education of Migrant Children (Sept. 1957), Fair Labor Standards Research Committee, record of members, supporters of Six-Point Program for Migrant Farm Labor in New York State, 1957-58 Budget, statement to Platform Committee of the N.Y.S. Democratic Committee, statement by Henry B. Herman before Joint Legislative Committee on Industrial and Labor Conditions, 1958 Legislative Report, routine correspondence and newsletter
Box 1 Folder 9
Consumers League
1959
Scope and Contents
Includes Report on Farm Labor, letter to Senator Javits concerning Minimum Wage Act, list of Consumers League Board of Directors (1959-60), membership list of Westchester Ethical Society, Report on Migrant Labor, minutes, memos, routine correspondence, form letters, and letter to gov. n. Rockefeller concerning minimum wage
Box 1 Folder 10
Consumers League
1960
Scope and Contents
Includes copy of N.Y.S. Weekly Legislative Digest (Mar. 18), draft on Resolution to Memorialize Congress to Include Farm Workers under Fair Labor Standards Act, letter to President Elsenhower, Labor Secretary Mitchell, By-laws of the Consumers League of N. Y., Migratory Labor in New Jersey 1960, and statement In support of first class citizenship for voluntary hospital workers
Box 1 Folder 11
Consumers League
1961
Scope and Contents
Includes form letters, Consumers League of New Jersey Newsletter, pamphlets on the Newburgh Plan
Box 1 Folder 12
Consumers League
1962
Scope and Contents
Includes routine correspondence
Box 1 Folder 13
Consumers League (CL) Action - Federal - Migrant Labor: East Coast Migrant Conference, Washington, D.C.
1954
Scope and Contents
May, 1954
Box 1 Folder 14
CL Action - Federal - Fair Labor Standards Act
1947-1948
Box 1 Folder 15
CL Action - Federal - Federal Commission on Migratory Labor: Bill to Establish
1952-1954
Box 1A Folder 1
CL Action - Federal - Humphrey Sub-Committee Hearings on Migratory Farm Labor
1952
Box 1A Folder 2
CL Action - Federal - Immigration and Naturalization Service
1951-1952
Box 1A Folder 3
CL Action - Federal - Labor Department Budget
1948
Box 1A Folder 4
CL Action - Federal - Migrant Labor - Appropriation
1954
Box 1A Folder 5
CL Action - Federal - Children of Migrant Farm Workers
1951
Box 1A Folder 6
CL Action - Federal - Price Control
1947
Box 1A Folder 7
CL Action - Federal - Social Security - Proposed Program
1948
Scope and Contents
Fall 1948
Box 1A Folder 8
CL Action - Federal - Social Security Bill
1948-1950
Box 1A Folder 9
CL Action - Federal - Wages - Proposed Program
1948
Scope and Contents
Fall 1948
Box 1A Folder 10
CL Action - Federal - 'Wetbacks' - Importation of
1951
Box 2 Folder 1
CL Action - NYS Disability Insurance Citizens Committee
Scope and Contents
Includes correspondence to and from the Disability Insurance Citizens Committee, letters to gov. Thomas E. Dewey concerning Disability Insurance Law, newsletters, memos, news release, form letters, and routine correspondence
Box 2 Folder 2
CL Action - NYS Disability Insurance - Forum
1951
Scope and Contents
1/18/1951 Includes response to proposal to follow up the matter of the Disability Benefits Advisory Committee, correspondence with Mary Donlon (Workmen's Compensation Board) routine correspondence concerning the forum on the New York Disability Benefit Law, statement from N.Y. Times editor analyzing the Hughes-Brees Bill, letters to Gov. Thomas Dewey concerning Hatfield-Wadlin Bill, and resolution on disability insurance
Box 2 Folder 3
CL Action - NYS Disability Insurance - Forum
1951
Scope and Contents
1/18/1951 Includes disability forum list, resolution on Disability Benefits Advisory Committee, letter from Herman E. Cooper stating reasons for defectiveness of the New York Disability Benefits Program and routine correspondence with members of the CL
Box 2 Folder 4
CL Action - NYS Disability Insurance - Forum Copies of speeches, releases and resolutions
1951
Box 2 Folder 5
CL Action - NYS Disability Insurance - Testimony Before Democratic State Committee
1949
Scope and Contents
12/12/1949 Includes statement by Professor Eveline M. Burns, President, Consumers League of New York for fair labor standards
Box 3 Folder 1
CL Action - NYS Disability Insurance - Proposed Pamphlet on operation of NY Disability Insurance Law
Scope and Contents
Includes copy of proposed outline for pamphlet on the NY Disability Benefits Law and routine correspondence
Box 3 Folder 2
CL Action - NYS Disability Insurance - Gans Bills
1950
Scope and Contents
Contains letter from Eveline Burns to John F. Wadlin (Chairman, Committee on Labor and Industry) concerning Inadequacies of the present Disability Insurance Law, copy of Disability Compensation Law, Explanation of Disability Insurance Amendments proposed by the Consumers League of NY, and routine correspondence
Box 3 Folder 3
CL Action - NYS Disability Insurance - Testimony before Jt. Legislative Committee on Industrial and Labor Conditions
1947
Scope and Contents
12/9/1947
Box 3 Folder 4
CL Action - Disability Insurance - Testimony before Jt. Legislative Committee on Industrial and Labor Conditions
1949
Scope and Contents
12/8/49 Includes testimony of Professor Eveline M. Burns
Box 3 Folder 5
CL Action - NYS Disability Insurance - Testimony before Jt. Legislative Committee on Industrial and Labor Conditions
1950
Scope and Contents
12/5/50 Includes testimony of Anne M. Montero, Executive Secretary of CL, an Act to Amend Workmen's Compensation Law, Explanation of Disability Insurance amendments proposed by the CL
Box 3 Folder 6
CL Action - NYS Disability Insurance - Testimony before Jt. Legislative Committee on Industrial and Labor Conditions
1951
Scope and Contents
11/13/51 Includes statement by Professor Eveline M. Burns on the Disability Insurance Law
Box 3 Folder 7
CL Action - NYS Disability Insurance - Proposed Program
1948
Scope and Contents
Fall 1948 Includes proposed program for social security
Box 3 Folder 8
CL Action - NYS Disability Insurance
1949
Scope and Contents
Spring 1949 Includes CL Points to Current State Programs in Arguing for Immediate Action on Disability Insurance, letters to the I.I. Times concerning the Disability Bill
Box 3 Folder 9
CL Action - NYS Disability Insurance - Recommendations of the CL Committee on Cash Disability Insurance
1949
Scope and Contents
2/1/1949
Box 3 Folder 10
CL Action - NYS Disability Insurance
1952
Scope and Contents
Includes letter from CL to Senator Arthur H. Wicks concerning NY 1952 Legislative Program, platform statement NYS 1951-52 and legislative recommendations, and an Act In the Senate to Amend the Workmen's Compensation Law
Box 3 Folder 11
CL Action - NYS Equal Pay - Statement to Jt. Legislative Committee on Industrial and Labor Conditions
1952
Scope and Contents
11/15/52 Includes statement of Consumers League of NY on Equal Pay
Box 3 Folder 12
CL Action - NYS - Government Employees - Proposed Programs
1948
Scope and Contents
Fall 1948 Includes proposed program for government employees
Box 3 Folder 13
CL Action - NYS Jt. Legislative Committee on Industrial and Labor Conditions
1950-1953
Scope and Contents
Includes statement on behalf of the CL concerning the proposed State Minimum Wage Standards Act, Migrant Farm Labor in NYS, A Program for Action, and routine correspondence
Box 3 Folder 14
CL Action - US Migrant Labor
1945-1950
Scope and Contents
Includes work record of the Pike Labor Camp, the camp's history
Box 3 Folder 15
CL Action - NYS Migrant Labor - Legislative Action and Bill Promotion -
1953
Scope and Contents
Spring 1953 Includes routine correspondence, newspaper articles on the abuses in migrant labor camps, newspaper articles on the Peterson Bill, the Peterson Bill, the bill for the licensing of farm labor contractors introduced by Assemblyman Alonzo L. Waters
Box 3 Folder 16
CL Action - NYS Migrant Labor - Bill Preparation
1952-1953
Scope and Contents
Includes proposed bluprint for a US Migrant Labor Law, letter from Stephen W. Blodgett to Beekman H. Pool (State Charities Aid Assn.) concerning problems with migrant farm labor, newspaper articles on migrant laborers, letter to Minna F. Kassner (Chairman, Migrant Labor Committee) from Frederick J. Moffitt (NYS Education Dept.) concerning migrant laborers children, letter to gov. Dewey concerning completed study of migrant labor in NYS, proposed blueprint for a NYS Migrant Labor Law, proposed program for promotion, distribution and follow-up of Migrant Labor Study, 1952, form letters and routine correspondence
Box 3 Folder 17
CL Action - NYS Migrant Labor - Bulletins
Scope and Contents
Includes bulletins and memos
Box 3 Folder 18
CL Action - NYS Migrant Labor - Child Labor Law Enforcement
1946-1948
Scope and Contents
Includes routine correspondence, letter to Edward Corsi (NYS Dept of Labor Industrial Commissioner) concerning child labor
Box 3 Folder 19
CL Action - NYS Migrant Labor - Children, Education of
Scope and Contents
Includes routine correspondence, correspondence with the National Child Labor Committee, 1951-53
Box 3 Folder 20
CL Action - NYS Migrant Labor - Conference
1960
Scope and Contents
Jan. 1960 Includes letter sent to Assemblyman Waters explaining why migrant labor using areas needs investigation, bulletin on state legislation, Action Conference on Migrant Farm Labor Program, form letters, memos, summary of proposed bills
Box 3 Folder 21
CL Action - NYS Migrant Labor - Health Dept. Budget
1948
Scope and Contents
Includes statement on the proposed budget for the Dept. of Labor, routine correspondence, statement presented to the fiscal and tax committees of NYS Legislature, statement on health dept. budget, labor dept. statement, statement on migrant labor camps
Box 3 Folder 22
CL Action - NYS Migrant Labor - Licensing of crew-leaders
1950
Box 3 Folder 23
CL Action - Minimum Wage
1945-1950
Scope and Contents
Includes announcement of conference on wage policy
Box 4 Folder 1
CL Action - Night Work for Women
1950-1951
Scope and Contents
Includes outline for study of 'Night Work for Women' and news release
Box 4 Folder 2
CL Action - NYS - Platform Statement
1951-1952
Scope and Contents
Includes platform statement on wages and hours, statement on disability Insurance, minutes, memos, form letters, routine correspondence, a proposed act In relation to hours of labor for children, and Draft of 1951-52 Program for Minimum Wage
Box 4 Folder 3
CL Action - NYS - Policy Statements
1954-1960
Scope and Contents
Includes letter of Congressman E.C. Gathings discussing CL position on certain bills involving Mexican Farm Labor Importation Program, letter to gov. n. A. Rockefeller discussing the Javits bill which would require crew leaders of migrant labor camps to register with State, statement of CL on proposed standards regulating interstate recruitment of agricultural workers, statement submitted by CL to Platform Committee of US Republican Committee, statement submitted to Platform Committee of NYS Democratic Committee, statement in support of HR 11793 improvement of migrant labor conditions, statement on migratory labor legislation, letter to gov. Harriman stating the need for a single state agency to control migrant labor, and a newsletter
Box 4 Folder 4
CL Action - NYS - Program - Legislation
1946-1948
Scope and Contents
Includes CL announcement on the progress of the minimum wage order, and routine correspondence
Box 4 Folder 5
CL Action - NYS - Project, Migrant Labor - CL Bill
1953
Scope and Contents
Includes Migrant Labor Legislation Bulletin, an Act to Establish a Division of Migrant Farm Labor Within the Department of Labor, and correspondence discussing the act
Box 4 Folder 6
CL Action - NYS Program (Proposed)
1948
Scope and Contents
Fall 1948 Includes copy of the tentative program 1948-49, proposed program for government employees, proposed programs for social security, wages, and welfare standards
Box 4 Folder 7
CL Action - NYS - Unemployment Insurance - Testimony before Democratic State Committee
1949
Scope and Contents
12/12/49 Includes statement on disability Insurance and legislative programs
Box 4 Folder 8
CL Action - NYS - Unemployment Insurances
1951
Scope and Contents
Includes statement on the Hughes-Brees Bill (disability insurance), summary of minutes from a conference group on employment and vocational guidance steering committee, routine correspondence, the Hughes-Brees Act, and newsletter
Box 4 Folder 9
CL Action - NYS - Unemployment Insurance
1952
Scope and Contents
Includes platform statement and legislative recommendations and an act to amend the labor law in relation to providing coverage of one or more employees for unemployment insurance
Box 4 Folder 10
CL Action - NYS - Unemployment Insurance - Testimony before Jt. Legislative Committee on Industrial and Labor Conditions
1951
Scope and Contents
11/15/51 Includes statement on unemployment insurance
Box 5 Folder 1
CL Action - NYS - Wages and Hours
1947
Scope and Contents
Includes comments re legislation proposed by Women's Trade Union League - Blank Bill
Box 5 Folder 2
CL Action - NYS - Wages and Hours - Special Minimum Wage Bulletins
1952
Scope and Contents
Includes leaflet 'The High Cost of Low Wages'
Box 5 Folder 3
CL Action - NYS - Wages - Proposed Program
1948
Scope and Contents
Fall 1948 Includes proposed programs for wages and welfare standards
Box 5 Folder 4
CL Action - NYS - Wages and Hours - Legislative Action
1950
Scope and Contents
Includes correspondence re Minimum Wage Bill
Box 5 Folder 5
CL Action - NYS - Wages and Hours - Legislative Action
1952
Scope and Contents
Includes correspondence re Metcalf Bill to amend Education Law in relation to newspaper carrier boys. Memos and correspondence re Minimum Wage Bill (Halpern-Preller), C.L. platform statement on wages and hours
Box 5 Folder 6
CL Action - NYS - Wages and Hours - Legislative Action
1953
Scope and Contents
Includes correspondence re Minimum Wage Bill, news-clippings, newsletters, correspondence re Hatfield-Wadlin Bill - child labor, special bulletin, minimum wage - laundry industry
Box 5 Folder 7
CL Action - NYS - Wages and Hours - Testimony before Democratic State Committee
1949
Scope and Contents
12/12/49 Statement by E.M. Burns, President re disability insurance, unemployment insurance, wage and hour legislation, migrant workers
Box 5 Folder 8
CL Action - NYS - Wages and Hours - Testimony Before Jt. Legislative Committee on Industrial and Labor Conditions
1951
Scope and Contents
11/13/51 Includes news release, statement of F. Wunderlich re women and children In industry, draft of platform statement on wages and hours
Box 5 Folder 9
CL Action - NYS - Wages and Hours - Action re Proposed 'State Minimum Wage Standards Act'
1952-1953
Scope and Contents
Includes critical summary and statement re state Minimum Wage Standards Act, correspondence and proposed bill from Lazare Teper, ILGWU on state-wide minimum wage and routine correspondence
Box 5 Folder 10
CL Action - NYS - Wages and Hours - CL (Halpern-Preller) Minimum Wage Bill
1952
Scope and Contents
Includes bill (draft and printed forms)
Box 5 Folder 11
CL Action - NYS - Wages and Hours - Summary of Halpern-Preller Minimum Wage Bill
1948
Box 5 Folder 12
CL Action - NYS - Welfare Standards Proposed Program
1948
Scope and Contents
Includes proposed program, on welfare standards
Box 5 Folder 13
CL Action - NYS - Workmen's Compensation
1952
Scope and Contents
Includes form letter sent to legislators re bills -fair labor standards, platform statement and Noonan and McCullough Bills
Box 5 Folder 14
CL Action - NYS - Workmen's Compensation - Proposed Program
1948
Scope and Contents
Fall 1948 Includes program on social security
Box 5 Folder 15
CL Administrative Budget
1948-1959
Scope and Contents
Includes budget and statements for fiscal years 1948 - 1959, comparative statement for 1950-51 and 1951-52, routine correspondence, statement on Migrant Labor Project (1952),
Box 5 Folder 16
CL Administrative - Miscellaneous Correspondences
1948-1955
Scope and Contents
Includes sympathy letters to Mrs. Thacher Winslow and Mrs. F.F. Unhey; correspondence with Mary Heaton Vorse re migrant labor, inquiries concerning activities of CL from various correspondents, Association of American Indian Affairs, Inc. correspondence and newsletter
Box 5 Folder 17
CL Administrative
1956
Scope and Contents
Miscellaneous Routine correspondence
Box 5 Folder 18
Agricultural Labor - Camp Conditions
1947
Scope and Contents
Reports on Smyra Camp conditions
Box 5 Folder 19
Agricultural Labor - Camp Sanitary Code
1944
Box 5 Folder 20
Agricultural Labor - Child Labor on Farms - NYS Dept. of Labor
1947-1948
Scope and Contents
Includes pamphlet and one letter with enclosed list of child care centers
Box 5 Folder 21
Agricultural Labor - Committee on Migrant Camps, NYS War Council
1945
Scope and Contents
Reports and correspondence
Box 5 Folder 22
Agricultural Labor - Correspondence
1947-1948
Scope and Contents
Includes correspondence and reports re migrant camps
Box 5 Folder 23
Agricultural Labor - Employment of Non-Farm Youth
1943-1945
Scope and Contents
Includes publications, correspondence and reports
Box 5A Folder 1
Agricultural Labor - Foreign Workers
1944-1945
Scope and Contents
Correspondence re imported farm labor
Box 5A Folder 2
Agricultural Labor - Health
1944-1946
Scope and Contents
Reports and pamphlets
Box 5A Folder 3
Agricultural Labor - Legislation - Connecticut
1945
Scope and Contents
Transportation and employment of minors
Box 5A Folder 4
Agricultural Labor - Legislation - New Jersey
1943-1945
Box 5A Folder 5
Agricultural Labor - Legislation - New York State
1945-1948
Scope and Contents
Includes reports and correspondence
Box 5A Folder 6
Agricultural Labor - Medical Care for Migrants
1945-1946
Scope and Contents
Reports and correspondence
Box 5A Folder 7
Agricultural Labor - Migrants - N.Y.S. Interdepartmental Committee on Migrant Labor Includes reports and correspondence
1946- 1947
Box 5A Folder 8
Agricultural Labor - Migrants Presidents Commission Statement and correspondence
1950
Box 5A Folder 9
Agricultural Labor - Migrant Camps Publications and correspondence
1946-1947
Box 5A Folder 10
Agricultural Labor - Migrant Camp Reports
1944-1946
Box 5A Folder 11
Agricultural Labor - Migrant Children Care Centers Correspondence and report
1945
Box 5A Folder 12
Agricultural Labor - Migrant Children Education
1945
Box 5A Folder 13
Agricultural Labor - Migrant Children Correspondence with E. Corsi, N.Y.S. Industrial Commissioner, reports and publications
1940-1946
Box 5A Folder 14
Agricultural Labor - Migrant Children Correspondence
1947-1948
Box 5A Folder 15
Agricultural Labor - Migrant Program Correspondence
1944-1946
Scope and Contents
Includes correspondence and releases
Box 5A Folder 16
Agricultural Labor - Migrant Program
1945
Box 5A Folder 17
Agricultural Labor - National Citizens Council for Migrant Labor
1948
Box 5A Folder 18
Agricultural Labor - New Jersey
1945
Box 5A Folder 19
Agricultural Labor - NYS Legislation Motor Vehicle and Traffic Law
1945
Box 5A Folder 20
Agricultural Labor - Other Organizations Publications, form letters
1944-1949
Box 5A Folder 21
Agricultural Labor - Pictures
Box 5B Folder 1
Agricultural Labor - Placement Operations
1943
Scope and Contents
Report NYC Farm Office Includes report entitled "War-Time Harvest"
Box 5B Folder 2
Agricultural Labor - Proposed Legislation by Consumers League
1944-1947
Box 5B Folder 3
Agricultural Labor - Proposed Legislation, Federal
1947
Box 5B Folder 4
Agricultural Labor - Publicity
1945-1948
Box 5B Folder 5
Agricultural Labor - Rochester Conference
1945
Scope and Contents
Notes and reports
Box 5B Folder 6
Agricultural Labor - State-Wide Citizens Committee on Seasonal Farm Labor Minutes and correspondence
1945
Box 5B Folder 7
Agricultural Labor - State Department of Labor Release and publication entitled "Seasonal Labor on Fruit and Vegetable Farms NYS, 1945"
1945
Box 5B Folder 8
Agricultural Labor - Wages and Expenses
1945
Box 5B Folder 9
Agricultural Labor - Wartime Use of Women publications by U.S. Women's Bureau
1942-1943
Box 5B Folder 10
Agricultural Labor - Youth Employment War Dispensation Correspondence
1945
Box 5B Folder 11
Agriculture - Federal Labor Legislation
1947
Box 5B Folder 12
Agriculture - Health of Migrant Workers
1944-1945
Box 5B Folder 13
Agriculture - Migrants - Union Reporter
1945
Scope and Contents
Three issues of Reporter
Box 5B Folder 14
Agriculture
1952-1957
Scope and Contents
Includes form letter re migrant labor, supporting statement to amend labor law in re licensing contractors supplying farm workers, release on Ten Point Program
Box 5B Folder 15
Agriculture - Statewide Citizens Committee on Seasonal Farm Labor
1945-1947
Box 5B Folder 16
Annual Meetings
1945-1958
Scope and Contents
Includes minutes of annual membership meetings
Box 5B Folder 17
Annual Reports
1910-1928
Box 5B Folder 18
Annual and Other Reports
Scope and Contents
1930s; Contains resolutions, report of Reorganization Committee Secretary's report, 1939
Box 6 Folder 1
Bequests to League
1913-1941
Scope and Contents
Copies of wills and correspondence re bequests
Box 6 Folder 2
Board (CL) - Miscellaneous Correspondence
1946-1950
Scope and Contents
Board of Directors minutes, correspondence with committee members
Box 6 Folder 3
Board Meetings Announcement of meetings
1945-1946
Box 6 Folder 4
Board Members - Correspondence - General
1944-1946
Scope and Contents
Routine correspondence
Box 6 Folder 5
Board of Directors - General Correspondence
1944-1947
Scope and Contents
Correspondence re meetings and migrant camp problems
Box 6 Folder 6
Board of Directors - Memos and Notices
1944-1948
Scope and Contents
Contains announcements of meetings, cancellations, reports of various committees
Box 6 Folder 7
Board of Directors - Resignations, Nominations, etc
1945-1947
Box 6 Folder 8
Board of Directors Executive Committee
1944-1946
Scope and Contents
Contains correspondence, resolutions and minutes
Box 6 Folder 9
Board of Directors - Executive Committee Minutes
1945-1950
Box 6 Folder 10
Board of Directors - Executive Committee Minutes
1945
Box 6A Folder 1
Board of Directors Minutes
Box 6A Folder 2
Board of Directors Executive Committee - Minutes
1921-1934
Box 6B Folder 1
Board of Directors Executive Committee - Minutes
1938-1945
Box 6B Folder 2
Board of Directors and Executive Committee - Minutes
1948-1950
Box 6B Folder 3
Board of Directors and Executive Committee - Minutes
1950-1958
Box 6B Folder 4
Board of Directors - Miscellaneous Correspondence
1951-1954
Scope and Contents
Includes report by Mrs. Robert Morris on meeting of Suffolk County Council of Churches' Migrant Committee
Box 6B Folder 5
Board of Directors - Contributions
1945-1947
Scope and Contents
Includes routine correspondence
Box 6B Folder 6
Board of Directors - Correspondence
1955
Scope and Contents
Includes correspondence re experimental school for children of migrants, list of Board of Directors, routine correspondence
Box 6B Folder 7
Board of Directors - Correspondence
1956
Box 7 Folder 1
Board of Directors - Correspondence
1957
Box 7 Folder 2
Board of Directors - Correspondence
1958
Box 7 Folder 3
Board of Directors - Correspondence
1959
Box 7 Folder 4
Board of Directors - Correspondence
1960
Box 7 Folder 5
Board of Directors - Form Letters
1948-1950
Scope and Contents
Includes minutes for Dec. 7, 1948, resolution, and prospectus
Box 7 Folder 6
Board of Directors - Form Letters
1950-1956
Scope and Contents
Includes statement re safety regulations for children working on farms, executive secretary report 1951-52, migrant labor study and summary of findings, draft platform statement, 1951-52
Box 7 Folder 7
Board of Directors - Form Letters
1956
Scope and Contents
Includes Board of Directors Minutes, Oct. 23, 1957
Box 7 Folder 8
Board of Directors - Minutes of Meetings
1944-1947
Box 7 Folder 9
Board of Directors -Nominations, Elections and Resignations
1945-1948
Scope and Contents
Includes reports, minutes, correspondence
Box 8 Folder 1
Board of Directors and Executive Committee - Minutes of Meetings - 1951-53
1951-1953
Box 8 Folder 2
Board of Directors - Minutes of Meetings - 1954-58
1954-1958
Box 8 Folder 3
Board of Directors - Minutes of Meetings - 1959-61
1959-1961
Box 8 Folder 4
Board of Directors - Nominations, Elections and Resignations
1947-1948
Box 8 Folder 5
Board of Directors - nominations, Elections and Resignations
1948-1950
Scope and Contents
Includes list of directors and officers, minutes, routine correspondence
Box 8 Folder 6
Board of Directors - Nominations, Elections and Resignations
1950-1951
Box 8 Folder 7
Board of Directors - Nominations, Elections, and Resignations
1951-1952
Box 8 Folder 8
Board of Directors - Nominations, Elections, and Resignations
1952-1953
Box 8 Folder 9
Board of Directors - Nominations, Elections and Resignations
1953-1954
Box 8 Folder 10
Board of Directors - Nominations, Elections and Resignations
1954-1955
Box 8 Folder 11
Board of Directors - Nominations, Elections, and Resignations
1955-1956
Box 8 Folder 12
Board of Directors - Nominations. Elections and Resignations
1956-1957
Box 8 Folder 13
Board of Directors - Nominations, Elections, and Resignations
1957-1958
Box 8 Folder 14
Board of Directors - Nominations, Elections and Resignations
1958-1960
Box 8A Folder 1
Candy White List Publications
Box 8A Folder 2
Child Labor - Federal Legislation Releases, statements, publications
1945-1950
Box 8A Folder 3
Child Labor - General
1947-1948
Box 8A Folder 4
Child Labor - General
1945-1946
Box 8A Folder 5
Child Labor Laws Correspondence re legislation, publications
1949-1951
Box 8A Folder 6
Child Labor - Newsboys Notes, correspondence, publications
1935-1946
Box 8A Folder 7
Child Labor - N.Y.S. Legislation
1944-1950
Box 8A Folder 8
Child Labor - State Standards Publication
1946
Scope and Contents
182pp
Box 8A Folder 9
Child Labor - Truck Farms Pamphlet
1939
Box 8A Folder 10
Christinas Shopping Campaign Publicity
Box 9 Folder 1
Church Groups Routine correspondences
1958
Box 9 Folder 2
Committees - Child Labor
1959
Scope and Contents
Routine correspondence
Box 9 Folder 3
Committees - Executives
1949-1959
Scope and Contents
Includes minutes and routine correspondence
Box 9 Folder 4
Committees - Executive
1948-1950
Scope and Contents
Minutes, agenda
Box 9 Folder 5
Committees - Farm Labor Committee
1958
Scope and Contents
Contains minutes, memo sent to Gov. Rockefeller concerning migrant farm labor, reports
Box 9 Folder 6
Committees - Health and Housing of Migrant Workers
1956-1957
Scope and Contents
Includes report on sanitary conditions in small migrant labor camps
Box 9 Folder 7
Committee on Appointment of Labor Commissioner
1954
Box 9 Folder 8
Committees - Labor Department - Sub-Committee
1947
Box 9 Folder 9
Committees - Legislative Includes Report and Analysis of Women's Trade Union League Legislative Program
1946-1947
Box 9 Folder 10
Committees - Membership Minutes, financial statements
1950-1953
Box 9 Folder 11
Committees - Program
1947
Scope and Contents
Includes minutes
Box 9 Folder 12
Committees - Program and Budget
1954
Scope and Contents
Includes letter to Senator Irving Ives
Box 9 Folder 13
Committees - Promotion Includes correspondence re fund raising for CL
1946-1948
Box 9 Folder 14
Conference with George M. Shapiro
1953
Scope and Contents
Nov. 1953 Correspondence re migrant labor
Box 9 Folder 15
Consumers League
Scope and Contents
Historical Includes photographs, correspondence 1914-1945, letters to and from President Woodrow Wilson
Box 9 Folder 16
Consumers League
Scope and Contents
1920s; Includes historical summary of CL activities entitled "Pages from the CL Scrapbook", 1896-1926; legislative program, 1926-30 and minutes, 1929
Box 9 Folder 17
Consumers League
Scope and Contents
1930s; Program for 1939-40, various reports, minutes, correspondence, chronology of activities 1896-1930, articles
Box 9 Folder 18
Consumers League
Scope and Contents
1940s; Includes copies of speeches by E.M. Herrick, Executive Secretary; correspondence, memo on purpose and general program
Box 9 Folder 19
Consumers League - Annual Meeting
1945
Scope and Contents
Correspondence re meeting, minutes, lists of officers and Board of Directors
Box 9 Folder 20
Consumers League - Annual Meeting
1946
Scope and Contents
Includes form letters
Box 9 Folder 21
Consumers League - Connecticut
1944-1946
Box 9 Folder 22
Consumers League - Michigan
1944-1946
Scope and Contents
Includes scattered Issues of "CL of Michigan Bulletin," routine correspondence
Box 9 Folder 23
Consumers League - New Jersey
1944-1946
Scope and Contents
Includes correspondences publication, releases
Box 9 Folder 24
Consumers League - Other states
1961
Scope and Contents
Includes statement for the CL of lew Jersey concerning education, CL of N.J. constitution and an analysis of migratory labor bills
Box 9 Folder 25
Cost of Living
1943-1946
Scope and Contents
Publications
Box 9 Folder 26
Disability Insurance
Scope and Contents
Includes publications, bills and related correspondence 1947-51
Box 9 Folder 27
Domestic Service
1944-1946
Scope and Contents
Publications, correspondence
Box 9A Folder 1
Executive Secretary
1944-1946
Box 9A Folder 2
Financial - Contribution Receipts
1947
Box 9A Folder 3
Financial - Membership Acknowledgements, etc.
1944-1946
Box 9A Folder 4
Financial - Reports and Statements
1944-1946
Box 9A Folder 5
Financial Reports
1919-1926
Box 9A Folder 6
Financial - Amalgamated Bank
1947-1953
Box 9A Folder 7
Financial - Balance Sheets and Statements Audit reports
1941-1947
Box 9A Folder 8
Financial - Bequests
1952
Box 9A Folder 9
Financial - Income Tax Exemption
1935-1954
Box 9A Folder 10
Financial - Loans to League
1951
Box 9A Folder 11
Financial - Budget
1947-1948
Box 9A Folder 12
Financial - Social Security Federal and state income tax forms
1946-1952
Box 9A Folder 13
Format - Appeal
1945-1948
Box 9A Folder 14
Format - CL Distribution Includes correspondence re pamphlets dealing with migratory labor
1946-1947
Box 9A Folder 15
Format - Invitations
1947
Scope and Contents
1947 Fall meeting
Box 9A Folder 16
Format - Letterhead
1946-1947
Box 9A Folder 17
Format - Renewal
1946-1948
Box 9A Folder 18
Government Agencies - N.Y.S. Dept. of Labor, Division of Women in Industry and Minimum Wage
1943-1945
Box 9A Folder 19
Industrial Homework Publications re child labor in tenements
1908-1939
Box 9A Folder 20
Industrial Homework - Enforcement Correspondence
1945-1946
Box 9A Folder 21
Industrial Homework - Labor Standards Conference Report
1934
Box 9A Folder 22
Industrial Homework - N.Y.S. Labor Department Reports Publications
1944
Box 9A Folder 23
Industrial Homework - Public Hearings
Box 9B Folder 1
Inquiries
1944-1946
Scope and Contents
Requests for information re quality and prices of goods
Box 9B Folder 2
Inquiries
1947
Scope and Contents
Requests for publications
Box 9B Folder 3
Inventory - Books - Pamphlets
1945
Box 9B Folder 4
Joads Study - Camps Visited
1945
Scope and Contents
Lists of camps
Box 9B Folder 5
Joads Study - Camp Investigation Reports #1
1945
Scope and Contents
Forms
Box 9B Folder 6
Joads Study - Camp Investigation Reports #2
1945
Scope and Contents
Forms
Box 9B Folder 7
Joads Study - Camp Investigation Reports #3
1944-1945
Scope and Contents
Forms
Box 9B Folder 8
Joads Study - Distribution Forms Form letters
1946
Box 9B Folder 9
Joads Study - Extract in 'Magazine Digest'
1945
Scope and Contents
Correspondence re article
Box 9B Folder 10
Joads Study - 'Joads' Rough Drafts
1944-1946
Box 9B Folder 11
Joads Study - Newspaper Clippings
1945-1946
Box 9B Folder 12
Joads Study - Pamphlet Acknowledgements and Comments
1944-1946
Box 9B Folder 13
Joads Study - Pamphlet Complimentary Copies
1945
Box 9B Folder 14
Joads Study - Pamphlet Distribution, Executive Board
1945
Box 9B Folder 15
Joads Study - Pamphlet Distribution
1945-1946
Box 9C Folder 1
Joads Study - Pamphlet Distribution #2
1947-1948
Box 9C Folder 2
Joads Study - Pamphlet Illustration
Box 9C Folder 3
Joads Study - Pamphlet Publicity Sartain Correspondence
1945
Box 9C Folder 4
Joads Study - Pamphlet Publicity
1945
Box 9C Folder 5
Joads Study - Reports (Drafts)
1944-1946
Box 9C Folder 6
Joads Study - Requests for Reviews, Notices, etc.
1946-1947
Box 9C Folder 7
Joads, What Next - Camp Reports, Forms
1945
Box 9C Folder 8
Joads, What Next - Study Reports
1945
Box 9C Folder 9
Labor Organizations - CIO Textile Workers Union
1945
Box 9C Folder 10
Labor Organizations - CIO United Electrical, Radio and Machine Workers of America
1945
Box 9C Folder 11
Labor Organizations - Laundry Workers Joint Board
1945
Box 9C Folder 12
Legislation - Federal
1944-1946
Scope and Contents
Equal Rights Amendment Publications, announcements, releases
Box 9C Folder 13
Legislation - Federal
1944-1946
Scope and Contents
U.S. Employment Service
Box 9C Folder 14
Legislation - N.Y.S. Equal Pay Law
1945-1946
Box 9C Folder 15
Legislation - N.Y.S. Household Employees
1945
Box 9C Folder 16
Legislation - N.Y.S.
1945
Box 9C Folder 17
Legislation - N.Y.S. - Workmen's Compensation
1946
Box 9C Folder 18
Legislation - Position of Organization Other than CL
1945-1946
Box 9C Folder 19
Legislative Committee Statement to Jt. Legislative Committee on Industrial and Labor Conditions
1945
Scope and Contents
12/14/45 Correspondence with committee members
Box 9C Folder 20
Letters to League Members
1945
Scope and Contents
Form letters
Box 10 Folder 1
Membership
1940-1941
Scope and Contents
Lists
Box 10 Folder 2
Membership Correspondence
1944
Box 10 Folder 3
Membership Correspondence
1945
Scope and Contents
January 1945-May 1945 Resignations, appointments, contributions, etc.
Box 10 Folder 4
Membership Correspondence
1945
Scope and Contents
June 1945-December 1945
Box 10 Folder 5
Membership Correspondence
1946
Box 10 Folder 6
Membership Correspondence - Kelley, Florence M.
1945
Box 10 Folder 7
Membership Correspondence - Woodruff, Katherine
1944-1945
Box 10 Folder 8
Membership - Prospects Lists, correspondence
1943-1947
Box 10 Folder 9
Membership - Prospects Correspondence,
1945
Box 10 Folder 10
Membership and Appeals
1946-1959
Scope and Contents
Correspondence Re dues, contributions and resignations
Box 10 Folder 11
Membership Correspondence, Miscellaneous
1951-1959
Box 10 Folder 12
Membership Appeal Letters
1934-1938
Box 10 Folder 13
Membership Appeal Letters
1938-1942
Box 10 Folder 14
Membership Appeal Letters
1945-1948
Box 10 Folder 15
Membership Appeal Letters
1949-1951
Box 10A Folder 1
Membership Appeal Letters for Special Contributions
1953-1954
Box 10A Folder 2
Membership Appeal Letters - Helen Gahagan Douglas
1958
Box 10A Folder 3
Membership and Appeals - Form Acknowledgement Letters
1947-1959
Box 10A Folder 4
Membership and Appeals - Form Letters for New Members
1948-1960
Box 10A Folder 5
Membership and Appeals - Form Letters to (Other Than Appeals)
1947-1958
Box 10A Folder 6
Membership and Appeals - Form Membership Renewal Letters
1947-1960
Box 10A Folder 7
Membership and Appeals - Special Hernik Appeal
1947
Scope and Contents
Includes routine replies re appeal letter
Box 10A Folder 8
Membership and Appeals - Individual Appeals and Acknowledgements
1951-1960
Scope and Contents
Includes routine correspondence
Box 10A Folder 9
Membership and Appeals
1951
Scope and Contents
May 1951 Special Letter to Members Asking that They Double Dues Rate Includes form letter plus draft and replies
Box 10A Folder 10
Membership and Appeals for Migrant Labor Survey
1959
Box 11 Folder 1
Membership and Appeals - Prospects Includes lists of prospects
1945-1948
Box 11 Folder 2
Membership and Appeals - Special Contributions for Migrant Labor legislative Campaign
1958
Scope and Contents
Includes routine correspondence and leaflet entitled "End Feudalism on the Farms"
Box 11 Folder 3
Membership and Appeals - Trade Unions
1958-1959
Box 11 Folder 4
Membership and Appeals - Westchester Event
1952
Scope and Contents
Spring 1952 Includes routine correspondence and financial report
Box 11 Folder 5
Nominating Committee
1945-1946
Box 11 Folder 6
Personnel
1944-1946
Box 11 Folder 7
Personnel Committee
Box 11 Folder 8
Personnel Includes policies, resumes, correspondence
1946-1956
Box 11 Folder 9
Program and Budget Committee (Ann Montero, Chairman)
1954
Scope and Contents
Includes minutes, financial statement
Box 11 Folder 10
Promotion - Foundations
1945
Box 11 Folder 11
Promotion - Membership Drive Through Board Members
1945-1946
Scope and Contents
Includes correspondence with Professor Jean MeKelvey
Box 11 Folder 12
Promotion - Return on Appeals, Statistics
1944-1946
Box 12 Folder 1
Promotion - Rochester Conferences
1945
Scope and Contents
March 22, 1945
Box 12 Folder 2
Promotion - Rochester Conference Correspondence
1945
Box 12 Folder 3
Promotion and Publicity - Luncheon - Public Stake in Wage Policy and Agricultural Migrants
1947
Scope and Contents
Jan. 8, 1947
Box 12 Folder 4
Promotion and Publicity - News Releases
1950-1954
Box 12 Folder 5
Promotion and Publicity - Press Clippings
1952-1953
Box 12 Folder 6
Publications - Ad Hoc Conference on Migrant Farm Labor Reports
1958
Scope and Contents
Jan-58
Box 12 Folder 7
Publications - 'End Feudalism on the Farms'
1958
Scope and Contents
Jan-58
Box 12 Folder 8
Publications - 'The Consumers League of New York - 56 Years on the Forefront of the Movement'
1947
Box 12 Folder 9
Publications - 'Consumers League of New York - 57 Years of Leadership Toward Better Labor Standards'
1948
Box 12 Folder 10
Publications - Joads
Box 12 Folder 11
Publications - Migrant Labor Miscellaneous
Box 12 Folder 12
Publications - 'The Community Looks At Migrant Labor' Publication, 1959
1959
Box 12 Folder 13
Publications - Newsletter comments requests for additional copies, etc.
1950-1952
Box 12 Folder 14
Publications - Newsletter Correspondence re preparation of newsletter; drafts of articles for newsletter
1950-1953
Box 12 Folder 15
Publications - 'About Your Labor Laws' Distribution
1948
Box 12 Folder 16-20
Publications - Newsletter
1947-1952
Box 12 Folder 21
Publications - Newsletter
1951
Scope and Contents
June 1951 Replies to questionnaire
Box 13 Folder 1
Publications - Newsletter
1952-1953
Scope and Contents
Series 10
Box 13 Folder 2
Publications - Newsletter
1953-1954
Scope and Contents
Series 11
Box 13 Folder 3
Publications - Newsletter
1954-1955
Scope and Contents
Series 12
Box 13 Folder 4
Publications - Newsletter
1955-1956
Scope and Contents
Series 13
Box 13 Folder 5
Publications - Newsletter
1956-1957
Scope and Contents
Series 14
Box 13 Folder 6
Publications - Newsletter
1957-1958
Scope and Contents
Series 15
Box 13 Folder 7
Publications - Newsletter
1958-1959
Scope and Contents
Series 16
Box 13 Folder 8
Publications - Newsletter
1959-1960
Scope and Contents
Series 17
Box 13 Folder 9
Publications - Other Includes drafts of publications
1948-1949
Box 13 Folder 10
Publications - 'Sweatshops in the Sun' Includes several copies of publication
1952
Box 14 Folder 1
Advisory Council on Employment and Unemployment Insurance
1957
Box 14 Folder 2
Allied Printing Trades Council
Box 14 Folder 3
Amalgamated Clothing Workers of America
1959-1960
Scope and Contents
Includes correspondence re migrant labor story
Box 14 Folder 4
American Civil Liberties Union
1944-1958
Box 14 Folder 5
American Parents Committee, Inc.
1956
Scope and Contents
Includes correspondence re children under 16 operating farm machinery
Box 14 Folder 6
Amityvllle Race Relations Class
1957-1959
Scope and Contents
Includes report on migratory camps of Long Island
Box 14 Folder 7
Apfel and Englander - Auditors Reports of auditors
1949-1959
Box 14 Folder 8
Appeals - Scheiber Appeal
1957
Scope and Contents
December 1957 Includes mailing lists, draft of letter
Box 14 Folder 9
Attorney General Lefkowitz
1958
Scope and Contents
Includes correspondence, summary of legislative program
Box 14 Folder 10
Baden Street Settlement
1955-1958
Box 14 Folder 11
Bridgehampton Child Care Center
1954-1956
Scope and Contents
Includes routine correspondence
Box 14 Folder 12
Candidates Poll
1954
Box 14 Folder 13
Central Labor Council of New York City
1959
Scope and Contents
Includes resolution, 1959
Box 14 Folder 14
Child Care Centers for Children of Working Mothers -Legislative Action
1959
Scope and Contents
Includes copies of legislative bills
Box 14 Folder 15
Child Labor - Accident Data
1947-1949
Scope and Contents
Includes correspondence, publications and statistics on accidents, 1947-49
Box 14 Folder 16
Child Labor - 'Berrypicking' Bills - Legislative Sessions
1954-1956
Box 14 Folder 17
Child Labor - 'Berrypicking' Bills Legislative Sessions
1957-1960
Scope and Contents
Includes printed bills and related correspondence
Box 14 Folder 18
Child Labor - CL Policy Statements
1956
Box 14 Folder 19
Child Labor Committee
1954
Box 14 Folder 20
Child Labor - Dangerous Farm Machinery - Legislative Session
1954
Scope and Contents
Includes printed bill and correspondence to editors of newspapers
Box 14 Folder 21
Child Labor - Dangerous Farm Machinery - Legislative Session
1955-1956
Box 14 Folder 22
Child Labor - Dangerous Farm Machinery -Legislative Sessions
1957-1959
Scope and Contents
Includes correspondence re bills before Legislature
Box 15 Folder 1
Child Labor - Casual Employment and Babysitters and Minimum Age, 1958-59
1958-1959
Scope and Contents
Includes Legislative Bulletins, correspondence re bills before Legislature
Box 15 Folder 2
Child Labor - Temporary State Commission to Study
1959
Box 15 Folder 3
Children's Aid Society of Buffalo Letter re experimental school of migratory farm workers' children
1955
Box 15 Folder 4
Citizen's Committee for Children of N.Y.C., Inc. Includes correspondence re legislation
1956-1959
Box 15 Folder 5
Citizen's Committee for a Just Settlement of Hospital Strike
1959
Box 15 Folder 6
Citizen's Committee on the Fair Labor Standards Act Correspondence, Bulletings, reports
1957-1960
Box 15 Folder 7
Citizen's Committee on the Fair Labor Standards Act Bulletins and literature
1957
Box 15 Folder 8
Citizen's Union
1955-1958
Scope and Contents
Includes correspondence re experimental summer school for migrant children
Box 15 Folder 9
Commonwealth of Puerto Rico - Department of Labor
1960
Scope and Contents
Includes correspondence re employing foreign agricultural workers
Box 15 Folder 10
Community Service Society
1957
Box 15 Folder 11
Congressmen - Correspondence
1960
Box 15 Folder 12
Consumer Counsel to Gov. Harriman
1956-1957
Box 15 Folder 13
Contacts
1957
Scope and Contents
Includes lists, correspondence
Box 15 Folder 14
Councils of Social Agencies and Community Chests
1958-1960
Box 15 Folder 15
Crosby Leaflet
1957
Scope and Contents
Includes drafts and printed copies of 'End Feudalism On the Farms' and related correspondence
Box 15 Folder 16
Cusack, Eleanor - Fund
1954
Scope and Contents
Includes list of contributors and related correspondence
Box 15 Folder 17
Cusack, Eleanor - Meetings
1953-1954
Scope and Contents
Includes correspondence re arrangements for speeches around N.Y.S.
Box 15 Folder 18
Democratic State Committee
1951-1959
Box 15 Folder 19
Disability Insurance - Bills Introduced in the State Legislature
1950
Box 15 Folder 20
Disability Insurance - Bills Introduced in the State Legislature
1952
Box 15 Folder 21
Disability Insurance - Consumers League Material Includes report, testimony, statements
1947-1955
Box 16 Folder 1
Disability Insurance - Other States
1948-1952
Box 16 Folder 2
Diocese of Central New York
1954-1956
Box 16 Folder 3
East Side Cooperative Council, Syracuse
1958
Box 16 Folder 4
Education Department, N.Y.S.
1955-1960
Scope and Contents
Includes reports, correspondence
Box 16 Folder 5
Empire State Chamber of Commerce Correspondence
1957
Box 16 Folder 6
Employment Agencies
1958
Box 16 Folder 7
Equal Pay - Miscellaneous Material
1944-1951
Scope and Contents
Includes publications, release
Box 16 Folder 8
Facts for Farmers
1959-1960
Scope and Contents
Includes three issues
Box 16 Folder 9
Fair Labor Standards Research Committee, Inc. (FLSRC) Advisory Committee
1954-1959
Scope and Contents
Includes correspondence re disability insurance, lists of committee members
Box 16 Folder 10
FLSRC - Disability Insurance Correspondence
1956-1957
Box 16 Folder 11
FLSRC - Correspondence
1958
Scope and Contents
Routine correspondence and proposal for study of N.Y.S. Disability Benefits Law
Box 17 Folder 1
FLSRC - Fund Raising
1949-1958
Box 17 Folder 2
FLSRC - Minutes
1955-1959
Box 17 Folder 3
FLSRC - Project Designs
1957-1958
Box 17 Folder 4
Farm Organizations
1956-1958
Box 17 Folder 5
Federal Interdepartmental Committee on Migratory Labor
1955
Box 17 Folder 6
Former Board Members
1957
Box 17 Folder 7
Governor's Office - State of New York
1954-1960
Scope and Contents
Includes correspondence between Governor's Office and CL
Box 18 Folder 1
Graphic Letter Service
Scope and Contents
Routine correspondence re letterhead, etc.
Box 18 Folder 2
Health Department - N.Y.S.
1952-1960
Scope and Contents
correspondence, reports
Box 18 Folder 3
Homework - N.Y.S. Legislation and Orders
1950
Box 18 Folder 4
Hospital Workers Project
1947-1950
Box 18 Folder 5
Hotel Trades Council
1957-1959
Scope and Contents
Includes statement, correspondence, news releases
Box 18 Folder 6
Inquiries
1955-1960
Scope and Contents
Includes requests for publications and other correspondence
Box 18 Folder 7
Interdepartmental Committee on Farm and Food Processing Labor - N.Y.S.
1955-1960
Scope and Contents
Includes correspondence, statements, list of members
Box 19 Folder 1
Joint Legislative Committee on Industrial and Labor Conditions
1953-1959
Scope and Contents
Includes correspondence, statements, agenda, release
Box 19 Folder 2
Joint Legislative Committee on Migrant Labor (Waters Committee)
1955-1960
Scope and Contents
Includes correspondence
Box 19 Folder 3
Lawrence, Morton B.
1958
Scope and Contents
Includes legislative report, correspondence
Box 19 Folder 4
Lease
1956
Box 19 Folder 5
Letters to the Editor
1953-1960
Box 19 Folder 6
Lewis H. Latimer Progressive Association
1959-1960
Box 19 Folder 7
Libraries
1959-1960
Box 19 Folder 8
Migrant Camp Conditions - Affidavits
1948
Box 19 Folder 9
Migrant Camp Study Committee Suggested recommendations
Box 19 Folder 10
Migrant Farm Labor, Rochester Meeting
1954
Scope and Contents
Feb. 25, 1954 Routine correspondence
Box 19 Folder 11
Migrant Survey
1946
Scope and Contents
Camp Reports
Box 19 Folder 12
Migrant Survey
1946
Scope and Contents
Child Labor Carrier Reports
Box 19 Folder 13
Migrant Survey
1946
Scope and Contents
Child Labor Farm Visit Reports
Box 19 Folder 14
Migrant Survey
1946
Scope and Contents
Reports
Box 19 Folder 15
Migrant Survey
1946
Scope and Contents
Sample Questionnaire
Box 19 Folder 16
Migrant Labor - Miscellaneous Material Publications
1945-1957
Box 19 Folder 17
Migrant Labor - Bibliographies and Directories
1950-1956
Box 19 Folder 18
Migrant Labor - Survey
1959
Scope and Contents
Camp Questionnaires
Box 20 Folder 1
Migrant Labor - Camp Visits
1958
Scope and Contents
Summer 1958 Includes observation forms, correspondence
Box 20 Folder 2
Migrant Labor - Children Publications
1946-1958
Box 20 Folder 3
Migrant Labor - Ad Hoc Conference
1957
Scope and Contents
Fall 1957 Includes correspondence and reports
Box 21 Folder 1
Migrant Labor - Correspondence
1954
Box 21 Folder 2
Migrant Labor - Correspondence, Misc.
1955
Box 21 Folder 3
Migrant Labor - Publications
1956-1957
Box 21 Folder 4
Migrant Labor Committees - Miscellaneous
1954-1960
Box 21 Folder 5
Migrant Labor - Camp Visits
1956
Scope and Contents
Includes correspondence
Box 21 Folder 6
Migrant Labor - Crew Leaders Survey results
1946
Box 21 Folder 7
Migrant Labor - Children - Education Committee,
1956-1957
Scope and Contents
Report and correspondence
Box 21 Folder 8
Migrant Children's Fund
1957
Scope and Contents
Form letter
Box 21 Folder 9
Migrant Labor - Employment Security Publications
1951-1954
Box 21 Folder 10
Migrant Labor - 'The Community Looks At Migrant Labor' - Distribution and Correspondence
1959-1960
Box 21 Folder 11
Migrant Labor - Films and Plays
1951-1959
Box 21 Folder 12
Migrant Labor - Foreign Migrants Publications
1950-1957
Box 21 Folder 13
Migrant Labor - Growers
1958
Box 21 Folder 14
Migrant Labor - Housing - Federal Bills and Programs
1958-1960
Box 22 Folder 1
Migrant Farm Labor - Sanitary Code
1948-1958
Scope and Contents
Includes publications, correspondence
Box 22 Folder 2
Migrant Farm Labor - Social Security Publication
1956
Box 22 Folder 3
Migrant Labor - Housing
1949-1958
Scope and Contents
Includes survey and publication
Box 22 Folder 4
Migrant Labor - Housing
1955-1958
Scope and Contents
Includes printed bills, statements, correspondence
Box 22 Folder 5
Migrant Labor - International Association of Government Labor Officials
1957
Box 22 Folder 6
Migrant Labor - Labor Laws Publications
1958
Box 22 Folder 7
Migrant Labor - Legislative Action (Peterson Bill)
1953-1954
Scope and Contents
Includes correspondence and drafts of bills
Box 22 Folder 8
Migrant Labor - Legislative Action
1955
Box 22 Folder 9
Migrant Labor - Legislative Action
1956
Box 22 Folder 10
Migrant Labor - Legislative Action
1957
Box 22 Folder 11
Migrant Labor - Legislative Action
1959
Box 23 Folder 1
Migrant Labor - Legislative Action
1960
Box 23 Folder 2
Migrant Labor - Mexican Farm Labor Program
1960
Box 23 Folder 3
Migrant Labor - New York State - Drafts of Legislative (Howard Robinson, N.Y.S. Labor Department)
1958
Scope and Contents
Dec. 1958
Box 23 Folder 4
Migrant Labor - N.Y.S. - Erie County Health Dept.
1950-1951
Box 23 Folder 5
Migrant Labor - N.Y.S. - Government Reports - Health Department Monthly Gamp Reports
1958
Box 23 Folder 6
Migrant Labor -N.Y.S. - Government Records -Health Department Monthly Camp Reports
1959
Box 23 Folder 7
Migrant Labor - N.Y.S. Government Reports -Interdepartmental Committee
1947-1962
Box 23 Folder 8
Migrant Labor - N.Y.S. - Government Reports - Joint Legislative Committee on Migrant Labor
1953-1959
Box 24 Folder 1
Migrant Labor - N.Y.S. - Government Reports Migrant Child Care Program
1951
Box 24 Folder 2
Migrant Labor - N.Y.S. - Suffolk County Includes report
1952-1959
Box 24 Folder 3
Migrant Labor - Publication
1959
Box 24 Folder 4
Migrant Labor - Other States - California
1947-1955
Scope and Contents
Includes publications, 1947-55
Box 24 Folder 5
Migrant Labor - Other States - Colorado
1951-1958
Scope and Contents
Includes publications, 1951-58
Box 24 Folder 6
Migrant Labor - Other States - Delaware
1956-1957
Box 24 Folder 7
Migrant Labor - Other States - Florida
1958
Box 24 Folder 8
Migrant Labor - Other States - Hawaii
1957-1959
Box 24 Folder 9
Migrant Labor - Other States - Maryland
1953-1959
Box 24 Folder 10
Migrant Labor - Other States - Michigan
1954
Box 24 Folder 11
Migrant Labor - Other States - Minnesota
1951-1953
Box 24 Folder 12
Migrant Labor - Other States - New Jersey
1944-1959
Box 25 Folder 1
Migrant Labor - Other States - Oregon
1958
Box 25 Folder 2
Migrant Labor - Other States - Pennsylvania
1953-1958
Box 25 Folder 3
Migrant Labor - Other States - Puerto Rico
1955-1959
Box 25 Folder 4
Migrant Labor - Other States - Texas
1943
Box 25 Folder 5
Migrant Labor - Other States - Washington
1959
Box 25 Folder 6
Migrant Labor - Other States - Wisconsin
1950-1956
Box 25 Folder 7
Migrant Labor - Productivity
1950
Box 25 Folder 8
Migrant Labor - Study of Legal Status of Grower and Crew Leader
1959-1960
Box 25 Folder 9
Migrant Labor - Summer Schools for Children
1957
Scope and Contents
Includes publication
Box 25 Folder 10
Migrant Labor - Survey
1959
Scope and Contents
Summer 1959
Box 25 Folder 11
Migrant Labor - Testimony of Stetson Kennedy Before U.N. Ad Hoc Committee on Forced Labor at Geneva, Switzerland
1952
Scope and Contents
7-Nov-52
Box 25 Folder 12
Migrant Labor - Transportation
1956
Scope and Contents
Correspondence re legislation
Box 26 Folder 1
Migrant Labor - Unemployment Insurance
1953-1958
Scope and Contents
Includes publications
Box 26 Folder 2
Migrant Labor - U.S. Government Reports - Agriculture Department Publications
1950-1958
Box 26 Folder 3
Migrant Labor - U.S. Government Reports - Council of State Governments
1958
Box 26 Folder 4
Migrant Labor - U.S. Government Reports - Employment Security Exchange - Farm Labor Edition
1956
Box 26 Folder 5
Migrant Labor - U.S. Government Reports - Employment Security Exchange - Farm Labor Edition
1956
Box 26 Folder 6
Migrant Labor - U.S. Government Reports - Health, Education and Welfare Reports
1952-1959
Box 26 Folder 7
Migrant Labor - U.S. Government Reports - Interagency Committee on Migrant Labor
1947
Box 26 Folder 8
Migrant Labor - U.S. Government Reports - Interdepartmental Committee on Children and Youth
1955
Box 26 Folder 9
Migrant Labor - U.S. Government Reports - Joint Committee on the Economy Report
1951
Box 27 Folder 1
Migrant Labor - U.S. Government Reports - Labor Dept.
1949-1960
Box 27 Folder 2
Migrant Labor - U.S. Government Reports - President's Committee on Migratory Labor
1955-1960
Box 27 Folder 3
Migrant Labor - Waters Committee Bills
1954
Box 27 Folder 4
Migrant Labor - Waters Committee Hearings
1953
Box 27 Folder 5
Migrant Labor - Waters Committee
1952-1954
Scope and Contents
Reports and Correspondence
Box 27 Folder 6
Migrant Labor - 'Wetbacks' Script for CBS Radio Program
1954
Box 27 Folder 7
Migrant Labor - Workmen's Compensation
1959
Box 27 Folder 8
Migrant Labor Project - Camp Observation Reports
1951
Box 27 Folder 9
Migrant Labor Project - Child Labor Publications, bibliography
1942-1950
Box 27 Folder 10
Migrant Labor Project - Copyright for 'Sweatshops In the Sun' Includes pamphlet, forms and correspondence
1952
Box 27 Folder 11
Migrant Labor Project - Correspondence - Florence Kelley
1950
Box 28 Folder 1
Migrant Labor Project
1951
Scope and Contents
Correspondence re Migrant Labor Farm Study
Box 28 Folder 2
Migrant Labor Project - Correspondence
1952
Box 28 Folder 3
Migrant Labor Project - Eleanor Cusack's Speaking Engagements
1954
Box 28 Folder 4
Migrant Labor Project - Education Publications
1950-1951
Box 28 Folder 5
Migrant Labor Project - Employment Service Interviews Questionnaires, interviews, Vol. 1, Ho. 1. of 'Farm Labor Bulletin'
1951
Box 28 Folder 6
Migrant Labor Project - Service Material Release, publications, memos
1950-1952
Box 28 Folder 7
Migrant Labor Project - Findings and Recommendations
1951-1952
Box 28 Folder 8
Migrant Labor Project - First Annual Conference of the National Council on Agricultural Life and Labor Programs
1951
Scope and Contents
Report, summary, publication
Box 28 Folder 9
Migrant Labor Project - Foreign Workers Publications, form letter, notes re Puerto Rican farm workers
1950-1952
Box 29 Folder 1
Migrant Labor Project - Interviews with Gamp Managers Completed questionnaires
1951
Box 29 Folder 2
Migrant Labor Project - Interviews with Camp Owners Completed questionnaires
1951
Box 29 Folder 3
Migrant Labor Project - Interviews with the Public Notes, interviews
1951
Box 29 Folder 4
Migrant Labor Project - Interviews with Workers Completed questionnaires
1951
Box 29 Folder 5
Migrant Labor Project - List of Camps - N.Y.S, Health Department
1951
Box 29 Folder 6
Migrant Labor Project - Material from Mrs. Nicely Reports, correspondences
1948-1951
Box 29 Folder 7
Migrant Labor Project - N.J. Information Statements, notes, publications
1945-1952
Box 29 Folder 8
Migrant Labor Project - N.Y.S. Health Department Semi-Monthly Reports on Farm and Food Processing Labor Camps
1951
Box 29 Folder 9
Migrant Labor Project - Letters Commending 'Sweatshops in the Sun'
1952
Box 29 Folder 10
Migrant Labor Project - Correspondence, miscellaneous
1950-1954
Box 29A Folder 1
Migrant Labor Project - Pamphlet Distribution -Civic, Church, Labor and Welfare Groups
1952-1953
Box 29A Folder 2
Migrant Labor Project - Pamphlet Distribution - Growers
1952
Box 29A Folder 3
Migrant Labor Project - Pamphlet Distribution -N.Y.S. Legislature
1952
Box 29A Folder 4
Migrant Labor Project - Pamphlet Distribution -State Government Officials
1952
Box 29A Folder 5
Migrant Labor Project - Pamphlet Distribution -U.S. Senate Committee on Labor and Public Welfare
1952
Box 29A Folder 6
Migrant Labor Project - Bulletin on Peterson Bill
1953
Box 29A Folder 7
Migrant Labor Project - Progress Reports
1951
Box 29A Folder 8
Migrant Labor Project - Project Committee
1951-1953
Box 29A Folder 9
Migrant Labor Project - Project Outline
1951
Box 29A Folder 10
Migrant Labor Project - Publicity
1952-1953
Box 29A Folder 11
Migrant Labor Project - Questionnaires from Mrs. Nicely and CL Study-
1946
Box 29A Folder 12
Migrant Labor Project - Bequest for Waters Committee Investigation of Enforcements
1960
Box 29B Folder 1
Migrant Labor Project - Research Report
1953
Scope and Contents
Includes drafts of report
Box 29B Folder 2
Migrant Labor Project - Special Fund Raising Committee
1952
Box 29B Folder 3
Migrant Labor Project - Studies for President's Commission
1950
Box 29B Folder 4
Migrant Labor Project - Tables on Crew Leaders Various charts
1951
Box 29B Folder 5
Minimum Wage Correspondence, Publications
1921-1946
Box 29B Folder 6
Minimum Wage - Amusement and Recreation
1951-1959
Box 29B Folder 7
Minimum Wage - Amusement and Recreation - Hearings
1950-1958
Box 29B Folder 8
Minimum Wage - Amusement and Recreation - Report and Recommendations
1950
Box 29B Folder 9
Minimum Wage - Amusement and Recreation - Surveys
1950
Box 30 Folder 1
Minimum Wage - Beauty Service
1947
Box 30 Folder 2
Minimum Wage - Beauty Service - Hearings
1947-1952
Box 30 Folder 3
Minimum Wage - Beauty Service - Report and Recommendations
1947-1952
Box 30 Folder 4
Minimum Wage - Beauty Service - Survey
1936-1951
Box 30 Folder 5
Minimum Wage - Building Service
1956
Box 30 Folder 6
Minimum Wage - Building Service - Hearings
1952
Box 30 Folder 7
Minimum Wage - Building Service - Reports and Recommendations
1952
Box 30 Folder 8
Minimum Wage - Building Service - Surveys
1951-1955
Box 30 Folder 9
Minimum Wage - Cleaning and Dyeing
1947-1957
Box 30 Folder 10
Minimum Wage - Cleaning and Dyeing - Hearings
1947-1952
Box 30 Folder 11
Minimum Wage - Cleaning and Dyeing - Report and Recommendations
1947-1952
Box 30 Folder 12
Minimum Wage - Cleaning and Dyeing - Surveys
1938-1951
Box 31 Folder 1
Minimum Wage Committee
1954-1955
Box 31 Folder 2
Minimum Wage Committee
1955
Box 31 Folder 3
Minimum Wage Committee
1956-1957
Box 31 Folder 4
Minimum Wage Committee - Confectionery
1937-1947
Box 31 Folder 5
Minimum Wage - Confectionery - Hearings
1950-1951
Box 31 Folder 6
Minimum Wage - Confectionery - Report and Recommendations
1947-1951
Box 31 Folder 7
Minimum Wage - Confectionery - Survey
1937-1950
Box 31 Folder 8
Minimum Wage - Consumer's League Briefs
1946-1947
Box 31 Folder 9
Minimum Wage - C.L. Policy Statement
1946-1960
Box 31 Folder 10
Minimum Wage - Exemptions - Western Union
1950
Box 31 Folder 11
Minimum Wage - Explanation and Analysis of Fair Labor Standards Amendments
1949
Box 31 Folder 12
Minimum Wage - Federal
1955-1960
Box 31 Folder 13
Minimum Wage - Hotel
1947-1958
Box 31 Folder 14
Minimum Wage - Hotel - Hearings
1947-1958
Box 32 Folder 1
Minimum Wage - Hotel - Reports and Recommendations
1940-1958
Box 32 Folder 2
Minimum Wage - Hotel - Surveys
1938-1956
Box 32 Folder 3
Minimum Wage - Laundry
1952-1957
Box 32 Folder 4
Minimum Wage - Laundry - Hearings
1952
Box 32 Folder 5
Minimum Wage - Laundry - Report and Recommendations
1933-1952
Box 32 Folder 6
Minimum Wage - Laundry - Surveys
1937-1955
Box 32 Folder 7
Minimum Wage - Legislation, Federal
1944-1946
Box 32 Folder 8
Minimum Wage - N.Y.S. Orders in Effect, Publication
1948
Scope and Contents
Oct. 1948
Box 32 Folder 9
Minimum Wage - Other States
1955-1957
Box 33 Folder 1
Minimum Wage - Reference Material
1945-1958
Box 33 Folder 2
Minimum Wage - Retail Trade - N.Y.S. Industrial Commissioner Contains publication, case
1945-1946
Box 33 Folder 3
Minimum Wage - Retail Trade - N.Y.S. Industrial Commissioner - Cases
1946
Box 33 Folder 4
Minimum Wage - Retail Trade - Report, correspondence, speech
1945-1946
Box 33 Folder 5
Minimum Wage - Restaurant -
1944-1947
Box 33 Folder 6
Minimum Wage - Restaurant - Hearings
1947-1957
Box 33 Folder 7
Minimum Wage - Restaurant - Report and Recommendations
1938-1947
Box 33A Folder 1
Minimum Wage - Restaurant - Surveys
1938-1952
Box 33A Folder 2
Minimum Wage - Retail Trade
1957
Box 33A Folder 3
Minimum Wage - Retail Trade - Hearings
1945-1956
Box 33A Folder 4
Minimum Wage - Retail Trade - Reports and Recommendations
1945-1947
Box 33A Folder 5
Minimum Wage - Retail Trade - Surveys
1947-1955
Box 33A Folder 6
Minimum Wage Bill 'Model' - U.S. Department of Labor, Bureau of Labor Standards and Women's Bureau
1957
Box 34 Folder 1
National Advisory Committee on Farm Labor
1958-1959
Box 34 Folder 2
National Association for the Advancement of Colored People
1954-1959
Box 34 Folder 3
National Association of Social Workers, New York Chapter
1957
Box 34 Folder 4
National Child Labor Committee
1952-1960
Box 34 Folder 5
National Consumers League, Minutes, correspondence, reports of State Leagues
1944-1946
Box 34 Folder 6
National Consumers League - Bulletin
1944-1946
Box 34 Folder 7
National Consumer's League
1952
Box 34 Folder 8
National Consumers League
1957
Scope and Contents
Bulletin and newsletter
Box 34 Folder 9
National Consumers League
1958
Scope and Contents
Statements, release
Box 34 Folder 10
National Consumers League
1959
Box 34 Folder 11
National Consumers League
1960
Box 34 Folder 12
National Consumers League
1961
Scope and Contents
Minutes, statements, bulletins
Box 34 Folder 13
National Consumers League
1962
Scope and Contents
Minutes, bulletins
Box 34 Folder 14
National Consumers League
1945-1955
Scope and Contents
Miscellaneous Publications
Box 34 Folder 15
National Consumers League - Legislative Action
1945-1950
Box 35 Folder 1
National Consumers League - Bulletin
1945-1959
Box 35 Folder 2
National Consumers League - Annual Meeting and Conference
1958
Scope and Contents
Dec-58
Box 35 Folder 3
National Consumers League - Correspondence (Magee)
1948-1950
Box 35 Folder 4
National Consumers League - Correspondence (Magee)
1951-1953
Box 35 Folder 5
National Consumers League - Correspondence (Magee)
1954-1956
Box 35 Folder 6
National Consumers League - Correspondence
1957-1959
Box 35 Folder 7
National Consumers League - Equal Rights Amendment
1953
Box 35 Folder 8
National Consumers League - Fair Labor Standards Act
1945-1958
Box 36 Folder 1
National Consumers League - Membership List - N.Y.C.
1950-1952
Box 36 Folder 2
National Consumers League - Material on Humphrey Sub-Committee Hearings on Migratory Labor in American Agriculture
1952
Box 36 Folder 3
National Consumers League - Migrant Labor Reports
1952-1953
Scope and Contents
Includes Reports from Washington
Box 36 Folder 4
National Consumers League - Minutes of Board Meetings
1951-1956
Box 36 Folder 5
National Consumers League - Press Releases
1951-1958
Box 36 Folder 6
National Consumers League - Questionnaire re Program
1948
Box 36 Folder 7
National Consumers League
1951-1959
Scope and Contents
Resolutions and Policy Statements
Box 36 Folder 8
National Consumers League - Committee for Research and Education, Inc. Publications
1955-1957
Box 36 Folder 9
National Council of Churches - Division of Home Missions
1953-1960
Scope and Contents
Correspondence
Box 36 Folder 10
National Council on Agricultural Life and Labor
1950-1960
Box 36 Folder 11
National Housing Conference
1958
Box 36 Folder 12
National Sharecroppers Fund
1955-1959
Scope and Contents
Reports, testimony, correspondence
Box 36 Folder 13
National Urban League
1959
Box 36 Folder 14
New Jersey
1959
Box 36 Folder 15
New Jersey Consumers League - Correspondence
1950-1960
Box 36 Folder 16
New Jersey Consumers League - Newsletter
1958-1960
Box 36 Folder 17
New Jersey Consumers League - Publications and Statements
1946-1959
Box 37 Folder 1
New York City - Labor Department
1960
Box 37 Folder 2
New York City - CIO Council
1955
Box 37 Folder 3
New York City Federation of Women's Clubs
1956
Box 37 Folder 4
New York City Mayor's Office
1959
Box 37 Folder 5
New York State Legislators - Misc. Correspondence
1959
Box 37 Folder 6
New York State - Legislation - Misc.
1938-1950
Box 37 Folder 7
New York State - Legislation - Government Employees
1948
Box 37 Folder 8
New York State - Legislation - State Legislative Service
Box 37 Folder 9
New York State - Legislation - Other Organizations
1947
Box 37 Folder 10
New York State - Legislation - Public Health
1940
Box 37 Folder 11
New York State - Legislation - Unemployment Insurance
1948-1950
Box 37 Folder 12
New York State - Legislation - Workmen's Compensation
1939-1948
Box 37 Folder 13
New York State - AFL-CIO
1957-1959
Box 37 Folder 14
New York State Association of Councils of Social Agencies
1951-1959
Box 37 Folder 15
New York State Congress of Parents and Teachers
1954-1960
Box 37 Folder 16
New York State Council of Churches
1956-1960
Scope and Contents
Includes correspondence, releases, statements
Box 37 Folder 17
New York State Department of Commerce
1956-1958
Box 37 Folder 18
New York State Health Department - Migrant Labor Includes publications
1944-1959
Box 37 Folder 19
New York State Government Reports - Health Department -Semi-Monthly Reports
1953
Box 37 Folder 20
New York State Labor Department
1947-1960
Box 38 Folder 1
New York State Government Reports - Migrant Labor - Miscellaneous Reports
1946-1953
Box 38 Folder 2
New York State Department of Labor - Labor Legislation
1950
Box 38 Folder 3
New York State Department of Labor - Legislative Digest Session
1950
Scope and Contents
Includes' Weekly Legislative Digest'
Box 38 Folder 4
New York State Department of Labor - Unemployment Insurance Reports
1951-1958
Box 38 Folder 5
New York State Department of Labor - Bill to License Labor Contractors
1953
Box 38 Folder 6
New York State Department of Labor - Board of Standards and Appeals
1955
Box 38 Folder 7
New York State Department of Labor - Budget
1956
Box 38 Folder 8
New York State Department of Labor - Reports - Migrant Labor - 'Child Fruit and Vegetable Pickers in NYS'
1950-1957
Box 39 Folder 1
New York State Department of Labor - Child Labor, Laws Governing
1947-1958
Box 39 Folder 2
New York State Department of Labor - Conference on Migrant Labor - 'The Community and the Migratory Worker'
1959
Scope and Contents
Jan. 29, 1959
Box 39 Folder 3
New York State Department of Labor - Corsi Statement to Joint Legislative Committee on Industrial and Labor Conditions
1953
Scope and Contents
10-Dec-53
Box 39 Folder 4
New York State Department of Labor - Cost of Living Surveys
1950-1957
Box 39 Folder 5
New York State Department of Labor - Division of Employment - Correspondences
1957-1960
Box 39 Folder 6
New York State Department of Labor - Unemployment Insurance - Division of Placement and Unemployment , Insurance
1951-1959
Box 39 Folder 7
New York State Department of Labor - Division of Placement and Unemployment Insurance - 'Farm and Food Processing Labor' Annual Reports
1951-1958
Box 39 Folder 8
New York State Department of Labor - Migrant Labor-Government Reports - Farm and Food Processing -Annual Reports
1956-1957
Box 39 Folder 9
New York State Department of Labor - Government Reports -'Labor Laws in Action on N.Y.S. Farms'
1958
Box 39 Folder 10
New York State Department of Labor - CL Action -Organization and Administration of
1947-1948
Box 39 Folder 11
New York State Department of Labor - Statistics on Operations
1952-1953
Box 40 Folder 1
New York State Department of Labor - Statistics on Operations
1950-1951
Box 40 Folder 2
New York State Department of Labor - Statistics on Operations
1954-1955
Box 40 Folder 3
New York State Department of Labor - Statistics on Operations
1956
Box 40 Folder 4
New York State Department of Labor - Statistics on Operations
1957-1958
Box 40 Folder 5
New York State Department of Labor - Statistics on Operations
1959
Box 40 Folder 6
New York State Department of Labor - Research Memorandums - List of Special Labor News Memorandums
1955
Box 40 Folder 7
New York State Department of Labor - Women In Industry and Minimum Wage - Laws Governing
1949-1951
Box 40 Folder 8
New York State Disability Insurance - Legislation -Statements by E. Burns to State Democratic Committee and Joint Legislative Committee
1949
Box 40 Folder 9
New York State Disability Insurance - Acts Introduced to N.Y.S. Assembly, by J. Gans
1950
Scope and Contents
Jan. 12, 1950
Box 40 Folder 10
New York State Disability Insurance - Proposed Legislation - General
1947-1948
Box 40 Folder 11
New York State Farm Labor - Contractors Supplying Farm Labor To Be Licensed
1950
Box 40 Folder 12
New York State - Interdepartmental Committee on Low Incomes
1958
Box 40 Folder 13
New York State - Legislation - Equal Pay
1944-1948
Box 40 Folder 14
New York State - Migrant Child Care Program
1947-1955
Box 41 Folder 1
New York State - Workmen's Compensation Board - Annual Reports
1946-1951
Box 41 Folder 2
New York League - Organization
1941-1944
Box 41 Folder 3
New York State - CIO - Correspondence
1947-1951
Box 41 Folder 4
New York Teachers Guild
1958
Box 41 Folder 5
New York Telephone Company
1958
Box 41 Folder 6
New York Times
1956-1958
Box 41 Folder 7
News Releases
1957-1960
Box 41 Folder 8
Newspapers - Correspondence With
1957-1958
Box 41 Folder 9
Night Work - N.Y.S. Laws re Affect on Families
1946
Box 41 Folder 10
Non-Profit Institutions - Employees of, Consumers League Action
1959
Box 41 Folder 11
Office Temporaries
1959
Box 41 Folder 12
Oneida-Kenwood-Sherrill Migrant Committee
1953-1960
Scope and Contents
Includes photographs
Box 41 Folder 13
Ohio Consumers League Bulletins, publications
1946-1959
Box 41 Folder 14
Organizations - Agricultural Workers Union
1952
Box 41 Folder 15
Organizations - Americans for Democratic Action
1948-1954
Box 41 Folder 16
Organizations - Association of Catholic Trade Unionists
1959
Box 41 Folder 17
Organizations - Citizens Committee for Children of New York City -Report
1960
Box 41 Folder 18
Organizations - Citizens Union - Release
1953
Box 41 Folder 19
Organizations - C.I.O. 'Economic Outlook'
1948-1957
Box 41 Folder 20
Organizations - Community Church of New York
1950
Box 41 Folder 21
Organizations - Consumer - Farmer Milk Cooperative, Inc.
1953
Box 41 Folder 22
Organizations - Democratic State Committee
1950-1953
Scope and Contents
Includes reports, program, correspondence
Box 41 Folder 23
Organizations - Girl Scouts of the U.S.A.
Box 41 Folder 24
Organizations - League for Industrial Democracy
1954
Box 41 Folder 25
Organizations - League of Women Voters
1956-1958
Box 41 Folder 26
Organizations - Liberal Party
1951-1958
Box 42 Folder 1
Organizations - National Advisory Committee on Farm Labor
1958-1960
Box 42 Folder 2
Organizations - National Association for the Advancement of Colored People
1953
Box 42 Folder 3
Organizations - National Association of Manufacturers
1952
Box 42 Folder 4
Organizations - National Child Labor Committee
1948-1960
Box 42 Folder 5
Organizations - National Council of the Churches of Christ in the U.S. Division of Home Missions
1951-1957
Box 42 Folder 6
Organizations - National Council on Agricultural Life and Labor
1954-1960
Box 43 Folder 1
Organizations - National Planning Association
1953
Box 43 Folder 2
Organizations - National Sharecroppers Fund, Inc.
1949-1958
Box 43 Folder 3
Organizations - National Social Welfare Assembly
1948
Box 43 Folder 4
Organizations - N.Y.S. AFL-CIO
1953-1960
Box 43 Folder 5
Organizations - N.Y.S. Congress of Parents and Teachers, Inc.
1955
Box 43 Folder 6
Organizations - N.Y.S. Council of Churches
1958-1959
Box 43 Folder 7
Organizations - Public Affairs Committees Inc.
1953
Box 43 Folder 8
Organizations - Women's City Club of NYC
Box 43 Folder 9
Organizations - Women's Trade Union League (N.Y. and National)
1947-1953
Scope and Contents
Includes scattered issues of the 'Bulletin', correspondence, annual reports
Box 43 Folder 10
Organizations - Workers Defense League
Box 43 Folder 11
Pennsylvania Citizen's Committee on Migrant Labor
Box 43 Folder 12
Pennsylvania Department of Labor and Industry
Box 43 Folder 13
President of the U.S.
Box 43 Folder 14
President's Commission on the Health Needs of the Nation
Box 43 Folder 15
President's Committee on Migratory Labor
Box 43 Folder 16
Press Clipping Service
Box 43 Folder 17
Publicity
1945-1946
Box 43 Folder 18
Renewals
Scope and Contents
Includes letters of membership renewals
Box 43 Folder 19
Republican State Committee
Box 43 Folder 20
Residence Requirement
Box 43 Folder 21
Resident Requirement - Reference Materials
Box 43 Folder 22
Retail Drug Employees Union
Box 43 Folder 23
Robinson, Jackie
Box 44 Folder 1
Senate Sub-Committee on Labor and Public Welfare Hearings on Migratory Labor
1952
Box 44 Folder 2
Senate Sub-Committee on Migratory Labor Correspondence, statements
Box 44 Folder 3
Senators (U.S.) From N.Y.S.
Box 44 Folder 4
Social Security
Scope and Contents
Includes statement to Ways and Means Committee from CL
Box 44 Folder 5
Social Welfare Department - N.Y.S. Correspondence
Box 44 Folder 6
Social Welfare Department - N.Y.S. - Registration of Non-Profit Organizations
Scope and Contents
Includes correspondence, directories
Box 44 Folder 7
State Charities Aid Association
Scope and Contents
Report , statement, correspondence
Box 44 Folder 8
State Department, N.Y.S.
Box 44 Folder 9
Statewide Citizens' Committee on Seasonal Farm Labor (Frye Group)
Box 44 Folder 10
Taxes Tax forms and correspondence
Box 44 Folder 11
Telegrams re Legislation
Box 44 Folder 12
T.V. Programs Arrangements for program on migratory labor In N.Y.S.
Box 44 Folder 13
Unemployment Insurance - Miscellaneous Materials Publications, correspondence
Box 45 Folder 1
Unemployment Insurance Correspondence, printed legislative bills
Box 45 Folder 2
Unemployment Insurance Joint Legislative Committee Hearings
1957
Scope and Contents
Fall 1957
Box 45 Folder 3
Unemployment Insurance Joint Legislative Committee on Unemployment Insurance Publications
Box 45 Folder 4
Unemployment Insurance CL policy statements
Box 45 Folder 5
Unemployment Insurance - Requests for League Statement Following N.Y. Times Editorial
1958
Scope and Contents
24-Feb-58
Box 45 Folder 6
United Neighborhood Houses of N.Y., Inc.
Box 45 Folder 7
U.S. Department of labor Statements, correspondence, publications
Box 45 Folder 8
U.S. Department of Labor, Bureau of Labor Standards - Annual Digest of State and Federal Labor Legislation
Box 45 Folder 9
U.S. Department of Labor, Bureau of Labor Standards - National Conference on Labor Legislation
Box 45 Folder 10
U.S. Department of Labor, Children's Bureau Correspondence
1945-1946
Box 45 Folder 11
U.S. Department of Labor, Division of Labor Standards Publications, correspondence
Box 46 Folder 1
U.S. Department of Labor, Wage and Hours and Public Contracts Division
Scope and Contents
N.Y. Region Publications
Box 46 Folder 2
U.S. Department of Labor, Women's Bureau
Scope and Contents
Regional Helen B. Sater
Box 46 Folder 3
U.S. Department of Labor, Women's Bureau
Scope and Contents
Publications
Box 46 Folder 4
U.S. Department of Labor, Women's Bureau
Scope and Contents
Miscellaneous publications
Box 46 Folder 5
U.S. Department of Labor, Women's Bureau
Scope and Contents
'Facts on Women Workers'
Box 46 Folder 6
U.S. Department of Labor, Women's Bureau
Scope and Contents
Household Employees Material
Box 46 Folder 7
U.S. Department of Labor, Women's Bureau
Scope and Contents
Minimum Wage Material
Box 46 Folder 8
U.S. Federal Security Agency
Scope and Contents
Social Security Administration - Bureau of Old Age and Survivors Insurance Publications
Box 47 Folder 1
Volunteers (Unpaid Work by Minors)
Box 47 Folder 2
We Answer Phones
Box 47 Folder 3
Westchester Childrens Association
Box 47 Folder 4
White House Conference on Children and Youth
Box 47 Folder 5
WMCA - Radio Station
Box 47 Folder 6
Women's City Club of New York, Inc.
Box 47 Folder 7
Women Hours - light Work (N.Y.S.)
1950
Scope and Contents
Legislative bills and correspondence
Box 47 Folder 8
Women Workers - Employment, N.Y.S.
1944-1945
Scope and Contents
Publications
Box 47 Folder 9
Women Workers - 'Facts on Women Workers' - Women's Bureau, U.S. Department of Labor
Box 47 Folder 10
Women Workers - Hours
1944-1946
Scope and Contents
Correspondence - Rose Schneiderman (Women's Trade Union League), publication
Box 48 Folder 1
Consumers' League Collected Pamphlets
1893-1915
Scope and Contents
Bound volume
Box 48 Folder 1
Item 1: White List
1893
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 1
Item 2: Extracts from Reports of the Governing Board for the Years 1892 and 1893. New York: The League
1893
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 3: Lowell, Mrs. Charles Russell, Consumers' League. Boston: Consumers' League of Boston
1898
Scope and Contents
34p.
Format: Pamphlet.
Box 48 Folder 1
Item 4: Consumers' League and Some Of Its Doings
1898
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 1
Item 5: Report on the State of Charities and Visiting Committee
1900
Scope and Contents
11p.
Format: Pamphlet.
Box 48 Folder 1
Item 6: What Can You Do to Check Christmas Cruelties
1904
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 1
Item 7: Our Working Child. New York: The League
1906
Scope and Contents
10p.
Format: Pamphlet.
Box 48 Folder 1
Item 8: Report for the Year Ending February 27, 1907. New York: The League
1907
Scope and Contents
44p.
Format: Pamphlet.
Box 48 Folder 1
Item 9: Summary of New York Laws for Working Women. New York: The League
1907
Scope and Contents
6p.
Format: Pamphlet.
Box 48 Folder 1
Item 10: Historical Sketch of th Pioneer Consumers' League
1908
Scope and Contents
24p.
Format: Pamphlet.
Box 48 Folder 1
Item 11: Report for the Year Ending February 27, 1909. New York: The League
1909
Scope and Contents
51p.
Format: Pamphlet.
Box 48 Folder 1
Item 12: McVickar, Mrs. Robert. Work of State Consumers' League. New York: New York State Consumers' League
1909
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 13: Child Labor Bills In Danger at Albany
1909
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 14: White List of Firms Complying With the Mercantile Law
1909
Scope and Contents
2p. Brooklyn Auxiliay of the Consumers' League of the City of New York
Format: Pamphlet.
Box 48 Folder 1
Item 15: White List of Firms Complying With the Laws
1910
Scope and Contents
2p. Brooklyn Auxiliay of the Consumers' League of the City of New York
Format: Pamphlet.
Box 48 Folder 1
Item 16: Some of the Means Used to Better Industrial Conditions for Women and Children
1910
Scope and Contents
8p.
Format: Pamphlet.
Box 48 Folder 1
Item 17: Sergeant, Elizabeth Shepley. Toilers of the Tenements: Where the Beautiful Things of the Great Shops Are Made. New York: New York State Consumers' League
1910
Scope and Contents
18p.
Format: Pamphlet.
Box 48 Folder 1
Item 18: Clark, Sue Ainslie and Edith Wyatt. Working-Girls' Budgets: Based Upon Individual Stories of Self -Supporting Girls. New York: Consumers' League of the City of New York
1910
Scope and Contents
20p.
Format: Pamphlet.
Box 48 Folder 1
Item 19: Exhibit of the Comsumers League and the Child Labor Committee
1910
Scope and Contents
2p. Teachers College, Columbia University, New York
Format: Pamphlet.
Box 48 Folder 1
Item 20: Bulletin no.1
1911
Scope and Contents
1p. January 30, 1911. The New York State Consumers' League
Format: Pamphlet.
Box 48 Folder 1
Item 21: Bulletin no.2
1911
Scope and Contents
1p. May 1911. The New York State Consumers' League
Format: Pamphlet.
Box 48 Folder 1
Item 22: Bulletin no.3
1911
Scope and Contents
1p. October 1911. The New York State Consumers' League
Format: Pamphlet.
Box 48 Folder 1
Item 23: Consumers' League, Buffalo. Annual Report for the Year Ending December 1911. Buffalo: The League
1912
Scope and Contents
26p.
Format: Pamphlet.
Box 48 Folder 1
Item 24: Annual Report for the Year Ending December 1912. Buffalo: The League
1913
Scope and Contents
21p.
Format: Pamphlet.
Box 48 Folder 1
Item 25: Is There Any Hope of Enforcing the Law
1913
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 1
Item 26: Report, June 1910 to February 26, 1913. New York: The League
Scope and Contents
54p.
Format: Pamphlet.
Box 48 Folder 1
Item 27: The Consumers' League of New York State: What It Is -What It Does - Why It Is Needed. New York: The League
1913
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 28: Syracuse Consumers' League Annual Meeting
1913
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 1
Item 29: Five Thousand Dollars for the Consumers' League of New York State
1913
Scope and Contents
3p.
Format: Pamphlet.
Box 48 Folder 1
Item 30: Our Working Girls: How They Do It
1913
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 31: Appeal on Behalf of Our Working Women, Our Wage-Earning Children Our Infant Wards, Your Own Homes
1913
Scope and Contents
2p.
Format: Pamphlet.
Box 48 Folder 1
Item 32: Laws Every Consumer Should Know and Make Known
1914
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 33: The Consumers' League of New York State: What It Is -What It Does - Why It Is Needed. New York: The League
1914
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 34: Prayers Written for the Consumers' League
1914
Scope and Contents
3p.
Format: Pamphlet.
Box 48 Folder 1
Item 35: The Consumers' League
1914
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 36: The Consumers' League
1914
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 37: Consumers' League Label
1914
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 38: A Woman's Work Is Never Done
1915
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 39: The Consumers' League: The Why and the Wherefore
1915
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 40: Prayer Written for the Consumers' League
1915
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 1
Item 41: Bibliography
1915
Scope and Contents
12p.
Format: Pamphlet.
Box 48 Folder 1
Item 42: Twenty-Five Years of the Consumers' League of The City of New York
1915
Scope and Contents
39p.
Format: Pamphlet.
Box 48 Folder 1
Item 43: Vacation Time: Remember the Department Store Girls
1915
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 1
Item 44: Laws Every Consumer Should Know and Make Known
1915
Scope and Contents
5p.
Format: Pamphlet.
Box 48 Folder 1
Item 45: The Work of the Consumers' League of the City of New York
1915
Scope and Contents
28p.
Format: Pamphlet.
Box 48 Folder 2
Consumers' League Collected Pamphlets
1916-1927
Scope and Contents
Bound volume
Box 48 Folder 2
Item 1: Campaigning Against Industrial Evils
1916
Scope and Contents
5p.
Format: Pamphlet.
Box 48 Folder 2
Item 2: Campaigning Against Industrial Evils: The Report of the Consumers' League of the City of New York
1916
Scope and Contents
30p.
Format: Pamphlet.
Box 48 Folder 2
Item 3: The Cost of Clean Clothes in Terms of Health: A Study of Laundries and Laundry Workers in New York City
1916
Scope and Contents
96p.
Format: Pamphlet.
Box 48 Folder 2
Item 4: Behind the Scenes in a Restaurant: A Study ot 1017 Women Restaurant Employees
1916
Scope and Contents
51p.
Format: Pamphlet.
Box 48 Folder 2
Item 5: Relief for Restaurant Workers
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 6: Club Programs and National Service
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 7: Be a Neighbor but in the Modern Way
1917
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 8: Give Back to the Women Wor Work: The Spirit of Life
1917
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 9: Why Not Begin Your Christmas Shopping Now
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 10: The Consumers' League of New York State
1917
Scope and Contents
5p.
Format: Pamphlet.
Box 48 Folder 2
Item 11: Shopping Is Power
1917
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 12: Is There Any Hope of Enforcing the Law
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 13: Who Will Put "Rest In Restaurants"
1917
Scope and Contents
6p.
Format: Pamphlet.
Box 48 Folder 2
Item 14: Sixteenth Annual Meeting of the Consumers' League of New York State
1917
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 15: Use Your Shopping Power: You Can Help Get Good Working Conditions in Stores and Factories
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 16: Piano Recital by Guiomar Novacs
1917
Scope and Contents
3p.
Format: Pamphlet.
Box 48 Folder 2
Item 17: Campaigning Against Industrial Evils: The Report of the Consumers' League of the City of New York
1917
Scope and Contents
20p.
Format: Pamphlet.
Box 48 Folder 2
Item 18: Dear Member of the New York State Consumers' League
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 19: The Consumers' League of New York State
1917
Scope and Contents
5p.
Format: Pamphlet.
Box 48 Folder 2
Item 20: What Is the Consumers' League?
1917
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 21: The Consumers' League
1917
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 22: How Manufacturing in Tenements Endangers Public Health and Breaks Down the Family
1917
Scope and Contents
14p.
Format: Pamphlet.
Box 48 Folder 2
Item 23: Campaigning Against Industrial Evils
1917
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 24: If You Agree Help Us: A Post-War Program
1918
Scope and Contents
6p.
Format: Pamphlet.
Box 48 Folder 2
Item 25: Towards a New Industrial Era
1918
Scope and Contents
25p.
Format: Pamphlet.
Box 48 Folder 2
Item 26: Campaigning Against Industrial Evils
1918
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 27: 1918 Legislative Program of the Consumers' League of New York City
1918
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 28: If You Agree Help Us: A Post-War Program
1919
Scope and Contents
6p.
Format: Pamphlet.
Box 48 Folder 2
Item 29: Is This Living?
1919
Scope and Contents
15p.
Format: Pamphlet.
Box 48 Folder 2
Item 30: The Case for Special Legislation for Women Workers
1919
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 31: A New Day for the Colored Women Worker
1919
Scope and Contents
39p.
Format: Pamphlet.
Box 48 Folder 2
Item 32: Annual Report 1919
1920
Scope and Contents
14p.
Format: Pamphlet.
Box 48 Folder 2
Item 33: Do You Know These Laws? If Not, Why Not?
1919
Scope and Contents
6p.
Format: Pamphlet.
Box 48 Folder 2
Item 34: Annual Repor 1920
1921
Scope and Contents
28p.
Format: Pamphlet.
Box 48 Folder 2
Item 35: Women and Machines
1921
Scope and Contents
14p. Mary Van Kleeck
Format: Pamphlet.
Box 48 Folder 2
Item 36: Less Than A Living Wage
1921
Scope and Contents
9p.
Format: Pamphlet.
Box 48 Folder 2
Item 37: Behind the Scenes in a Hotel
1922
Scope and Contents
47p.
Format: Pamphlet.
Box 48 Folder 2
Item 38: Consumers' Cooperative Societies in New York State
1922
Scope and Contents
25p.
Format: Pamphlet.
Box 48 Folder 2
Item 39: Constitution and By-Laws of the Consumers' League of New York
1922
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 40: Preliminary Program of Industrial Institute for Central New York
1922
Scope and Contents
3p.
Format: Pamphlet.
Box 48 Folder 2
Item 41: Education for Industry: Training Course for Labor Inspectors
1925
Scope and Contents
6p.
Format: Pamphlet.
Box 48 Folder 2
Item 42: Have Your Done Your Christmas Shopping?
1926
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 43: Questions and Answers
1926
Scope and Contents
2p.
Format: Pamphlet.
Box 48 Folder 2
Item 44: These Are the Facts
1926
Scope and Contents
1p.
Format: Pamphlet.
Box 48 Folder 2
Item 45: Annual Report 1926-1927
1926
Scope and Contents
8p.
Format: Pamphlet.
Box 48 Folder 2
Item 46: Facts About the Consumers' League of New York
1927
Scope and Contents
4p.
Format: Pamphlet.
Box 48 Folder 2
Item 47: The Forty Eight Hour Law: Do Working Women Want It?
Scope and Contents
40p.
Format: Pamphlet.
Box 48 Folder 2
Item 48: Annual Report 1927-1928
1927
Scope and Contents
8p.
Format: Pamphlet.
Box 48 Folder 3
News clippings
1945-1946
Box 48 Folder 4
The Consumers' League Bulletin
1919-1920
Scope and Contents
v.9:no.3 (1919:Dec.) and v.10:no.1 (1920:Feb.)
Box 49 Folder 1
Brooks, John Graham. The Consumers' League. Boston: National Consumers' League
1900
Scope and Contents
34p.
Box 49 Folder 2
Consumers' League, Eastern Pennsylvania. Colored Women as Industrial Workers in Philadelphia. Philadelphia: The League
1920
Scope and Contents
49 p.
Box 49 Folder 2a
Consumers' League, Eastern Pennsylvania. Tragedies in Industry: Disease of Occupation in Pennsylvania
1928
Scope and Contents
23 p.
Box 49 Folder 3
A Proposed Act to Regulate the Employment of Women [in the] Commonwealth of Pennsylvania. Philadelphia: The League
1913
Scope and Contents
17 p.
Box 49 Folder 4
Raising the Standard of Work by Raising the State of the Worker; Some Phases of the Work of the Consumers' League of Eastern Pennsylvania, 1917-1919. Philadelphia: The League
1917-1919
Scope and Contents
23 p.
Box 49 Folder 5
Consumers' League, Massachusetts, Some Types of Industrial Poisening. Boston: The League
1929
Scope and Contents
44 p.
Box 49 Folder 6
Consumers' League, National. The Blanket Equality Bill Proposed by the National Woman's Party for State Legislatures - Why It Should Not Pass. New York: The League
1922
Scope and Contents
8pp
Box 49 Folder 7
Can Money Compensate A Crippled Child? New York: The League
1920
Scope and Contents
4 p.
Box 49 Folder 8
The Cave Report on the British Trade Board Acts, 1909-1922: The Success of Minimum Wage Legislation. New York, The League
1909- 1923
Scope and Contents
108 p.
Box 49 Folder 9
Clarifying the Constitution by Amendment. New York: The League
1936
Scope and Contents
22 p.
Box 49 Folder 10
The Conference on the Breakdown of Industrial Standards. New York: The League
1932
Scope and Contents
46 p.
Box 49 Folder 11
The Conference on Labor Law Administration, New York: The League
1935
Scope and Contents
27 p.
Box 49 Folder 12
Earnings of Women In Factories and a Legal Living Wage. New York: The League
1921
Scope and Contents
87 p.
Box 49 Folder 13
The Eight Hours Day and Rest at Night by Statute. New York: The League
1920
Scope and Contents
11pp
Box 49 Folder 14
The Eight Hours Day for Wage Earning Women. New York: The League
1916
Scope and Contents
12pp
Box 49 Folder 15
Equal Opportunity for Women Wage Earners: Facts vs. Fiction. New York: The League
1920
Scope and Contents
10pp
Box 49 Folder 16
The High Cost of Living and the Ten Years' Program, 1920-1930, of the National Consumers' League. New York; The League
1920- 1930
Scope and Contents
7pp
Box 49 Folder 17
Labor Laws of Twelve Southern States. New York; The League
1934
Scope and Contents
12pp
Box 49 Folder 18
Manufacturers for the Minimum Wage Law, New York: The League
1924
Scope and Contents
4pp
Box 49 Folder 19
Memorandum to the Public Service Commission of New York -First District on the Proposed Plan to Provide Fair and Reasonable Wages and Working Conditions and to Prevent Interruption of the Service on Street Railroads. New York: The League
1917
Scope and Contents
16 p.
Box 49 Folder 20
Minimum Wage Commissions-Current Facts. New York: The League
1919
Scope and Contents
15 p.
Box 49 Folder 21
Minimum. Wage Commissions-Current Facts. New York: The League
1920
Scope and Contents
15 p.
Box 49 Folder 22
Minimum Wage Commissions -Current Facts. New York: The League
1921
Scope and Contents
15 p.
Box 49 Folder 23
The National Consumers' League - First Quarter Century, 1899-1924. New York: The League
1899-1924
Scope and Contents
16 p.
Box 49 Folder 24
Report of the Second Annual Meeting of the Labor Standards Conference Called by the National Consumers League. New York: The League
1933
Scope and Contents
18 p.
Box 49 Folder 25
Should the National Labor Relations Act be Amended? New York: The League
1939
Scope and Contents
8p
Box 49 Folder 26
Standard Minimum [Living] Wage Bill. New York: The League
1922
Scope and Contents
7p
Box 49 Folder 27
The Unstandardized Industry - Hotel: How to Standardize It. New York: The League
1921
Scope and Contents
7p
Box 49 Folder 28
The Waste of Industry: Overworked Women and Girls
Scope and Contents
Pamphlet missing
Box 49 Folder 29
Youth In Danger: A Study of Young Workers Injured In Georgia Industries. New York: The League
1930
Scope and Contents
12p
Box 49 Folder 30
Consumers' League, New Jersey and National. Night-Working Mothers in Textile Mills - Passaic, New Jersey. Newark: The League
1920
Scope and Contents
20 p.
Box 49 Folder 31
Consumers' League, New Orleans. Report to the Louisiana State Commission to Study the Conditions of Working Women and Children, New Orleans: The League
1915
Scope and Contents
24 p.
Box 49 Folder 32
Consumers' League, New York City. Behind the Scenes in a Restaurant: A Study of 1017 Women Restaurant Employees. New York: The League
1916
Scope and Contents
47 P.
Box 49 Folder 33
Campaigning Against Industrial Evils: The Report of the Consumers' League of the City of New York, 1916, New York: The League
1916
Scope and Contents
30 p.
Box 49 Folder 34
Campaigning Against Industrial Evils: The Report of the Consumers' League of the City of New York, 1917. New York: The League
1918
Scope and Contents
20 p.
Box 49 Folder 34a
Children Who Work In the Tenements
1908
Scope and Contents
8 p.
Box 49 Folder 35
Historical Sketch of the Pioneer Consumers' League. New York: The League
1908
Scope and Contents
24 p.
Box 49 Folder 36
How Manufacturing In Tenements Endangers Public Health and Breaks Down Family Life. New York: The League
1917
Scope and Contents
12p
Box 49 Folder 36a
Is This Living?
1919
Scope and Contents
15 p.
Box 49 Folder 37
Laws Every Woman Worker Should Know. New York: The League, n.d. 6 p.
Scope and Contents
no date, 6 p.
Box 49 Folder 38
Report for the Year Ending December 1914. New York: the League
1915
Scope and Contents
57 p.
Box 49 Folder 39
Towards A New Industrial Era: The Report of the Consumers' League of the City of New York - 1918. New York: The League
1919
Scope and Contents
24 p.
Box 49 Folder 40
Twenty-Five Years of the Consumers' League of the City of New York. New York: The League
1916
Scope and Contents
41 p.
Box 49 Folder 41
The Work of the Consumers' League of the City of New York -1915. New York: The League
1916
Scope and Contents
28 p.
Box 50 Folder 1
Consumers' League, New York State. Behind the Scenes in Candy Factories. New York: The League
1925
Scope and Contents
66 p.
Box 50 Folder 2
Behind the Scenes In Canneries. New York: The League
1930
Scope and Contents
55 p.
Box 50 Folder 3
Behind the Scenes in a Hotel. New York: The League
1922
Scope and Contents
47 p.
Box 50 Folder 4
The Case for Special Legislation for Women Workers. New York: The League
1919
Scope and Contents
4p
Box 50 Folder 5
The City Migistrates and the Labor Law: Do They Respect It? New York: The League
1940
Scope and Contents
14 p.
Box 50 Folder 6
The Community Looks at Migrant Labor. New York: The League
1959
Scope and Contents
15 p.
Box 50 Folder 7
Consumers' Cooperative Societies in New York State. New York: The League
1922
Scope and Contents
24 p.
Box 50 Folder 8
End Feudalism on the Farms. New York: The League
1957
Scope and Contents
6p
Box 50 Folder 9
The Forty Eight Hour Law: Do Working Women Want It? New York: The League
1927
Scope and Contents
37 p.
Box 50 Folder 10
The Joads in New York. New York: The League
1945
Scope and Contents
26 p.
Box 50 Folder 11
Laws Every Consumer Should Know and Make Known, New York: The League
1914
Scope and Contents
4p
Box 50 Folder 12
Laws Half a Million Girls and Women Need to Know, New York: The League
1918
Scope and Contents
6p
Box 50 Folder 13
Less Than A Living Wage. New York: The League
1921
Scope and Contents
9p
Box 50 Folder 14
Our Working Girls - How They Do It. New York: The League
1913
Scope and Contents
4p
Box 50 Folder 15
Sweatshops in the Sun. New York: The League
1952
Scope and Contents
19 p.
Box 50 Folder 16
What Next for New York Joads? New York: The League
1946
Scope and Contents
32 p.
Box 50 Folder 17
What the New Cannery Code Has Done for the Women Employed in New York Canneries. New York: The League
1933
Scope and Contents
14 p.
Box 50 Folder 18
Consumers' League, New York State and City. Women's Wages Today: One Reason for a Legal Minimum in New York State. New York: The League
1920
Scope and Contents
12p
Box 50 Folder 19
Consumers' League, Oregon. Report of the Social Survey Committee of the Consumers' League of Oregon on the Wages, Hours and Conditions of Work and Cost and Standard of Living of Women Wage Earners in Oregon with Special Reference to Portland. Portland: T
1913
Scope and Contents
82 p.
Box 50 Folder 20
Dahl, Mary B. Cash Sickness Compensation in Rhode Island. Providence: Consumers' League of Rhode Island
1944
Scope and Contents
15 p.
Box 50 Folder 21
Goldmark, Pauline. Do Children Work in the Canneries? New York: Consumers' League of the City of New York
1907
Scope and Contents
15 p.
Box 50 Folder 22
Goldmark, Pauline and Samuel J. Rosensohn. Memorandum Addressed to the Joint Legislative Committee Investigating the New York Public Service Commissions on the Need of Legislation Empowering the Commissions to Regulate Hours of Work and Wages of Employees
1916
Scope and Contents
47 p.
Box 50 Folder 23
Kelley, Florence. The Case for the Minimum Wage. New York: National Consumers' League
1915
Scope and Contents
28 p.
Box 50 Folder 24
Kelley, Florence and Dorothy W. Myers. Children's Compensation for Industrial Injuries: How the States Love Their Children. New York: National Consumers' League
1927
Scope and Contents
9p
Box 50 Folder 25
Kelley, Florence and Marguerite Marsh. Labor Legislation for Women and Its Effects on Earnings and Conditions of Labor. New York: National Consumers' League
1929
Scope and Contents
15 p.
Box 50 Folder 26
Lauder, Estelle. Pennsylvania's Rank in Workmen's Compensation Legislation. Philadelphia: Consumers' League of Eastern Pennsylvania
1930
Scope and Contents
18 p.
Box 50 Folder 27
Lauder, Estelle. Wanted; A Hew Deal In Place of the Racketeering in Workmen's Compensation. Philadelphia: Consumers' League of Eastern Pennsylvania
1934
Scope and Contents
46 p.
Box 50 Folder 28
Pugh, Grace, Vacations With Pay for Factory Workers. Consumers' League of Eastern Pennsylvania
1923
Scope and Contents
34 p.
Box 50 Folder 29
Pugh, Grace. Working Women and Children in Pennsylvania, Philadelphia, Consumers' League of Eastern Pennsylvania
1923
Scope and Contents
34 p.
Box 50 Folder 30
Van Kleeck, Mary. Women and Machines. New York, Consumers' League of the City of New York
1921
Scope and Contents
14 p.
Box 50 Folder 31
Watt, Robert J. A Wage and Hour Program for the States. New York: National Consumers' League
1938
Scope and Contents
10p
Box 51 Folder 1
Agricultural Labor
Box 51 Folder 2
Briefs
Box 51 Folder 3
Bulletin
1924-1925
Box 51 Folder 4
Candy
Box 51 Folder 5
Canneries
Box 51 Folder 6
Christmas Shopping
Box 51 Folder 7
Consumers' League
Box 51 Folder 8
Homework
Box 51 Folder 9
Hotel
Box 51 Folder 10
Laundry
Box 51 Folder 11
Laws and Legislation
Box 51 Folder 12
Minimum Wage
Box 51 Folder 13
Newsletter
1946-1954
Box 52 Folder 1
Newsletter
1955-1960
Box 52 Folder 2
Press Releases
Box 52 Folder 3
Truancy
Box 52 Folder 4
White List
Box 52 Folder 5
Miscellaneous Pamphlets