Skip to main content

Archives at Cornell

Box 9

 Container

Contains 27 Results:

Consumers League - Connecticut, 1944-1946

 File — Box: 9, Folder: 21
Scope and Contents From the Collection: 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 They consist of routine business records, published and unpublished reports, correspondence, and research documents pertaining to equal pay, equal rights, minimum wage, child labor, women workers, migrant workers, and fair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);...
Dates: 1944-1946

Consumers League - Michigan, 1944-1946

 File — Box: 9, Folder: 22
Scope and Contents

Includes scattered Issues of "CL of Michigan Bulletin," routine correspondence

Dates: 1944-1946

Consumers League - New Jersey, 1944-1946

 File — Box: 9, Folder: 23
Scope and Contents

Includes correspondences publication, releases

Dates: 1944-1946

Consumers League - Other states, 1961

 File — Box: 9, Folder: 24
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

Dates: 1961

Cost of Living, 1943-1946

 File — Box: 9, Folder: 25

Disability Insurance

 File — Box: 9, Folder: 26
Scope and Contents

Includes publications, bills and related correspondence 1947-51

Dates: 1893-1962

Domestic Service, 1944-1946

 File — Box: 9, Folder: 27
Scope and Contents

Publications, correspondence

Dates: 1944-1946