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.
This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.
Consumers' League of New York City Records #5307. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.
Includes miscellaneous publications, form letters and platform statement (1951-52)
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
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.
Includes minutes and routine correspondence
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
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
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
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
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
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
Includes form letters, Consumers League of New Jersey Newsletter, pamphlets on the Newburgh Plan
Includes routine correspondence
May, 1954
Fall 1948
Fall 1948
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
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
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
12/12/1949 Includes statement by Professor Eveline M. Burns, President, Consumers League of New York for fair labor standards
Includes copy of proposed outline for pamphlet on the NY Disability Benefits Law and routine correspondence
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
12/9/1947
12/8/49 Includes testimony of Professor Eveline M. Burns
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
11/13/51 Includes statement by Professor Eveline M. Burns on the Disability Insurance Law
Fall 1948 Includes proposed program for social security
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
2/1/1949
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
11/15/52 Includes statement of Consumers League of NY on Equal Pay
Fall 1948 Includes proposed program for government employees
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
Includes work record of the Pike Labor Camp, the camp's history
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
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
Includes bulletins and memos
Includes routine correspondence, letter to Edward Corsi (NYS Dept of Labor Industrial Commissioner) concerning child labor
Includes routine correspondence, correspondence with the National Child Labor Committee, 1951-53
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
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
Includes announcement of conference on wage policy
Includes outline for study of 'Night Work for Women' and news release
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
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
Includes CL announcement on the progress of the minimum wage order, and routine correspondence
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
Fall 1948 Includes copy of the tentative program 1948-49, proposed program for government employees, proposed programs for social security, wages, and welfare standards
12/12/49 Includes statement on disability Insurance and legislative programs
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
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
11/15/51 Includes statement on unemployment insurance
Includes comments re legislation proposed by Women's Trade Union League - Blank Bill
Includes leaflet 'The High Cost of Low Wages'
Fall 1948 Includes proposed programs for wages and welfare standards
Includes correspondence re Minimum Wage Bill
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
Includes correspondence re Minimum Wage Bill, news-clippings, newsletters, correspondence re Hatfield-Wadlin Bill - child labor, special bulletin, minimum wage - laundry industry
12/12/49 Statement by E.M. Burns, President re disability insurance, unemployment insurance, wage and hour legislation, migrant workers
11/13/51 Includes news release, statement of F. Wunderlich re women and children In industry, draft of platform statement on wages and hours
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
Includes bill (draft and printed forms)
Includes proposed program, on welfare standards
Includes form letter sent to legislators re bills -fair labor standards, platform statement and Noonan and McCullough Bills
Fall 1948 Includes program on social security
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),
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
Miscellaneous Routine correspondence
Reports on Smyra Camp conditions
Includes pamphlet and one letter with enclosed list of child care centers
Reports and correspondence
Includes correspondence and reports re migrant camps
Includes publications, correspondence and reports
Correspondence re imported farm labor
Reports and pamphlets
Transportation and employment of minors
Includes reports and correspondence
Reports and correspondence
Includes correspondence and releases
Report NYC Farm Office Includes report entitled "War-Time Harvest"
Notes and reports
Three issues of Reporter
Includes form letter re migrant labor, supporting statement to amend labor law in re licensing contractors supplying farm workers, release on Ten Point Program
Includes minutes of annual membership meetings
1930s; Contains resolutions, report of Reorganization Committee Secretary's report, 1939
Copies of wills and correspondence re bequests
Board of Directors minutes, correspondence with committee members
Routine correspondence
Correspondence re meetings and migrant camp problems
Contains announcements of meetings, cancellations, reports of various committees
Contains correspondence, resolutions and minutes
Includes report by Mrs. Robert Morris on meeting of Suffolk County Council of Churches' Migrant Committee
Includes routine correspondence
Includes correspondence re experimental school for children of migrants, list of Board of Directors, routine correspondence
Includes minutes for Dec. 7, 1948, resolution, and prospectus
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
Includes Board of Directors Minutes, Oct. 23, 1957
Includes reports, minutes, correspondence
Includes list of directors and officers, minutes, routine correspondence
182pp
Routine correspondence
Includes minutes and routine correspondence
Minutes, agenda
Contains minutes, memo sent to Gov. Rockefeller concerning migrant farm labor, reports
Includes report on sanitary conditions in small migrant labor camps
Includes minutes
Includes letter to Senator Irving Ives
Nov. 1953 Correspondence re migrant labor
Historical Includes photographs, correspondence 1914-1945, letters to and from President Woodrow Wilson
1920s; Includes historical summary of CL activities entitled "Pages from the CL Scrapbook", 1896-1926; legislative program, 1926-30 and minutes, 1929
1930s; Program for 1939-40, various reports, minutes, correspondence, chronology of activities 1896-1930, articles
1940s; Includes copies of speeches by E.M. Herrick, Executive Secretary; correspondence, memo on purpose and general program
Correspondence re meeting, minutes, lists of officers and Board of Directors
Includes form letters
Includes scattered Issues of "CL of Michigan Bulletin," routine correspondence
Includes correspondences publication, releases
Includes statement for the CL of lew Jersey concerning education, CL of N.J. constitution and an analysis of migratory labor bills
Publications
Includes publications, bills and related correspondence 1947-51
Publications, correspondence
1947 Fall meeting
Requests for information re quality and prices of goods
Requests for publications
Lists of camps
Forms
Forms
Forms
Correspondence re article
Equal Rights Amendment Publications, announcements, releases
U.S. Employment Service
12/14/45 Correspondence with committee members
Form letters
Lists
January 1945-May 1945 Resignations, appointments, contributions, etc.
June 1945-December 1945
Correspondence Re dues, contributions and resignations
Includes routine replies re appeal letter
Includes routine correspondence
May 1951 Special Letter to Members Asking that They Double Dues Rate Includes form letter plus draft and replies
Includes routine correspondence and leaflet entitled "End Feudalism on the Farms"
Spring 1952 Includes routine correspondence and financial report
Includes minutes, financial statement
Includes correspondence with Professor Jean MeKelvey
March 22, 1945
Jan. 8, 1947
Jan-58
Jan-58
June 1951 Replies to questionnaire
Series 10
Series 11
Series 12
Series 13
Series 14
Series 15
Series 16
Series 17
Includes correspondence re migrant labor story
Includes correspondence re children under 16 operating farm machinery
Includes report on migratory camps of Long Island
December 1957 Includes mailing lists, draft of letter
Includes correspondence, summary of legislative program
Includes routine correspondence
Includes resolution, 1959
Includes copies of legislative bills
Includes correspondence, publications and statistics on accidents, 1947-49
Includes printed bills and related correspondence
Includes printed bill and correspondence to editors of newspapers
Includes correspondence re bills before Legislature
Includes Legislative Bulletins, correspondence re bills before Legislature
Includes correspondence re experimental summer school for migrant children
Includes correspondence re employing foreign agricultural workers
Includes lists, correspondence
Includes drafts and printed copies of 'End Feudalism On the Farms' and related correspondence
Includes list of contributors and related correspondence
Includes correspondence re arrangements for speeches around N.Y.S.
Includes reports, correspondence
Includes publications, release
Includes three issues
Includes correspondence re disability insurance, lists of committee members
Routine correspondence and proposal for study of N.Y.S. Disability Benefits Law
Includes correspondence between Governor's Office and CL
Routine correspondence re letterhead, etc.
correspondence, reports
Includes statement, correspondence, news releases
Includes requests for publications and other correspondence
Includes correspondence, statements, list of members
Includes correspondence, statements, agenda, release
Includes correspondence
Includes legislative report, correspondence
Feb. 25, 1954 Routine correspondence
Camp Reports
Child Labor Carrier Reports
Child Labor Farm Visit Reports
Reports
Sample Questionnaire
Camp Questionnaires
Summer 1958 Includes observation forms, correspondence
Fall 1957 Includes correspondence and reports
Includes correspondence
Report and correspondence
Form letter
Includes publications, correspondence
Includes survey and publication
Includes printed bills, statements, correspondence
Includes correspondence and drafts of bills
Dec. 1958
Includes publications, 1947-55
Includes publications, 1951-58
Includes publication
Summer 1959
7-Nov-52
Correspondence re legislation
Includes publications
Reports and Correspondence
Correspondence re Migrant Labor Farm Study
Report, summary, publication
Includes drafts of report
Oct. 1948
Bulletin and newsletter
Statements, release
Minutes, statements, bulletins
Minutes, bulletins
Miscellaneous Publications
Dec-58
Includes Reports from Washington
Resolutions and Policy Statements
Correspondence
Reports, testimony, correspondence
Includes correspondence, releases, statements
Includes' Weekly Legislative Digest'
Jan. 29, 1959
10-Dec-53
Jan. 12, 1950
Includes photographs
Includes reports, program, correspondence
Includes scattered issues of the 'Bulletin', correspondence, annual reports
Includes letters of membership renewals
Includes statement to Ways and Means Committee from CL
Includes correspondence, directories
Report , statement, correspondence
Fall 1957
24-Feb-58
N.Y. Region Publications
Regional Helen B. Sater
Publications
Miscellaneous publications
'Facts on Women Workers'
Household Employees Material
Minimum Wage Material
Social Security Administration - Bureau of Old Age and Survivors Insurance Publications
Legislative bills and correspondence
Publications
Correspondence - Rose Schneiderman (Women's Trade Union League), publication
Bound volume
1p.
Format: Pamphlet.
4p.
Format: Pamphlet.
34p.
Format: Pamphlet.
1p.
Format: Pamphlet.
11p.
Format: Pamphlet.
1p.
Format: Pamphlet.
10p.
Format: Pamphlet.
44p.
Format: Pamphlet.
6p.
Format: Pamphlet.
24p.
Format: Pamphlet.
51p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
2p. Brooklyn Auxiliay of the Consumers' League of the City of New York
Format: Pamphlet.
2p. Brooklyn Auxiliay of the Consumers' League of the City of New York
Format: Pamphlet.
8p.
Format: Pamphlet.
18p.
Format: Pamphlet.
20p.
Format: Pamphlet.
2p. Teachers College, Columbia University, New York
Format: Pamphlet.
1p. January 30, 1911. The New York State Consumers' League
Format: Pamphlet.
1p. May 1911. The New York State Consumers' League
Format: Pamphlet.
1p. October 1911. The New York State Consumers' League
Format: Pamphlet.
26p.
Format: Pamphlet.
21p.
Format: Pamphlet.
1p.
Format: Pamphlet.
54p.
Format: Pamphlet.
4p.
Format: Pamphlet.
1p.
Format: Pamphlet.
3p.
Format: Pamphlet.
4p.
Format: Pamphlet.
2p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
3p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
1p.
Format: Pamphlet.
12p.
Format: Pamphlet.
39p.
Format: Pamphlet.
4p.
Format: Pamphlet.
5p.
Format: Pamphlet.
28p.
Format: Pamphlet.
Bound volume
5p.
Format: Pamphlet.
30p.
Format: Pamphlet.
96p.
Format: Pamphlet.
51p.
Format: Pamphlet.
1p.
Format: Pamphlet.
1p.
Format: Pamphlet.
4p.
Format: Pamphlet.
4p.
Format: Pamphlet.
1p.
Format: Pamphlet.
5p.
Format: Pamphlet.
4p.
Format: Pamphlet.
1p.
Format: Pamphlet.
6p.
Format: Pamphlet.
4p.
Format: Pamphlet.
1p.
Format: Pamphlet.
3p.
Format: Pamphlet.
20p.
Format: Pamphlet.
1p.
Format: Pamphlet.
5p.
Format: Pamphlet.
1p.
Format: Pamphlet.
4p.
Format: Pamphlet.
14p.
Format: Pamphlet.
4p.
Format: Pamphlet.
6p.
Format: Pamphlet.
25p.
Format: Pamphlet.
4p.
Format: Pamphlet.
1p.
Format: Pamphlet.
6p.
Format: Pamphlet.
15p.
Format: Pamphlet.
4p.
Format: Pamphlet.
39p.
Format: Pamphlet.
14p.
Format: Pamphlet.
6p.
Format: Pamphlet.
28p.
Format: Pamphlet.
14p. Mary Van Kleeck
Format: Pamphlet.
9p.
Format: Pamphlet.
47p.
Format: Pamphlet.
25p.
Format: Pamphlet.
4p.
Format: Pamphlet.
3p.
Format: Pamphlet.
6p.
Format: Pamphlet.
1p.
Format: Pamphlet.
2p.
Format: Pamphlet.
1p.
Format: Pamphlet.
8p.
Format: Pamphlet.
4p.
Format: Pamphlet.
40p.
Format: Pamphlet.
8p.
Format: Pamphlet.
v.9:no.3 (1919:Dec.) and v.10:no.1 (1920:Feb.)
34p.
49 p.
23 p.
17 p.
23 p.
44 p.
8pp
4 p.
108 p.
22 p.
46 p.
27 p.
87 p.
11pp
12pp
10pp
7pp
12pp
4pp
16 p.
15 p.
15 p.
15 p.
16 p.
18 p.
8p
7p
7p
Pamphlet missing
12p
20 p.
24 p.
47 P.
30 p.
20 p.
8 p.
24 p.
12p
15 p.
no date, 6 p.
57 p.
24 p.
41 p.
28 p.
66 p.
55 p.
47 p.
4p
14 p.
15 p.
24 p.
6p
37 p.
26 p.
4p
6p
9p
4p
19 p.
32 p.
14 p.
12p
82 p.
15 p.
15 p.
47 p.
28 p.
9p
15 p.
18 p.
46 p.
34 p.
34 p.
14 p.
10p