Box 1
Container
Contains 247 Results:
Item 8: State Child-Labor Standards, January 1, 1926, 1926
File — Box: 1, Folder: 3
Scope and Contents
Language: English.
Dates:
1926
Item 9: The Child Labor Work of the League, 1914
File — Box: 1, Folder: 3
Scope and Contents
Language: English.
Dates:
1914
Item 10: Weekly News Letter, 1926
File — Box: 1, Folder: 3
Scope and Contents
Language: English.
Dates:
1926
Item 11: Child Welfare Commission Bills, 1924
File — Box: 1, Folder: 3
Scope and Contents
Language: English.
Dates:
1924
Item 12: Laws Relating to Child Labour in Canada, 1926
File — Box: 1, Folder: 3
Scope and Contents
Language: English.
Dates:
1926
Item 1: Ohio Laws Affecting the Employment of Women and Minors, 1928
File — Box: 1, Folder: 4
Scope and Contents
Language: English.
Dates:
1928
Item 2: Monthly News Letter, 1930
File — Box: 1, Folder: 4
Scope and Contents
Language: English.
Dates:
1930
Item 3: The League Bulletin, 1929
File — Box: 1, Folder: 4
Scope and Contents
Language: English.
Dates:
1929
Item 4: The American Child, 1930
File — Box: 1, Folder: 4
Scope and Contents
Language: English.
Dates:
1930
Item 5: Summary of the Conclusions of the Conference on Present Day Child Labor Problems, 1932
File — Box: 1, Folder: 4
Scope and Contents
Language: English.
Dates:
1932