Box 1
Container
Contains 247 Results:
Item 15: Legislative Activities, 1932
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1932
Item 16: Twenty-Eighth Annual Luncheon of the National Child Labor Committee, 1933
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1933
Item 17: Twenty-Eighth Annual Luncheon of the National Child Labor Committee, 1933
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1933
Item 18: Who's Who on Our Board of Trustees, 1941
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1941
Item 19: The Twelfth Annual Conference, 1916
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1916
Item 20: Child Labor, 1904-1912
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1904-1912
Item 21: Report to Members, 1925
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1925
Item 22: Judiciary Committee Members Who Voted Against Reporting Child Labor Amendment
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1831-1943
Item 23: Summary of Present Child-Labor Problems
File — Box: 1, Folder: 7
Scope and Contents
Language: English.
Dates:
1831-1943
Item 1: City Churches in Social Action; The Social Activities of the Los Angeles Federation of Churches, 1928
File — Box: 1, Folder: 8
Scope and Contents
Author: James Myers
Format: Publication
Language: English.
Dates:
1928