Box 48
Container
Contains 97 Results:
Item 1: White List, 1893
File — Box: 48, Folder: 1
Scope and Contents
1p.
Format: Pamphlet.
Dates:
1893
Item 2: Extracts from Reports of the Governing Board for the Years 1892 and 1893. New York: The League, 1893
File — Box: 48, Folder: 1
Scope and Contents
4p.
Format: Pamphlet.
Dates:
1893
Item 3: Lowell, Mrs. Charles Russell, Consumers' League. Boston: Consumers' League of Boston, 1898
File — Box: 48, Folder: 1
Scope and Contents
34p.
Format: Pamphlet.
Dates:
1898
Item 4: Consumers' League and Some Of Its Doings, 1898
File — Box: 48, Folder: 1
Scope and Contents
1p.
Format: Pamphlet.
Dates:
1898
Item 5: Report on the State of Charities and Visiting Committee, 1900
File — Box: 48, Folder: 1
Scope and Contents
11p.
Format: Pamphlet.
Dates:
1900
Item 6: What Can You Do to Check Christmas Cruelties, 1904
File — Box: 48, Folder: 1
Scope and Contents
1p.
Format: Pamphlet.
Dates:
1904
Item 7: Our Working Child. New York: The League, 1906
File — Box: 48, Folder: 1
Scope and Contents
10p.
Format: Pamphlet.
Dates:
1906
Item 8: Report for the Year Ending February 27, 1907. New York: The League, 1907
File — Box: 48, Folder: 1
Scope and Contents
44p.
Format: Pamphlet.
Dates:
1907
Item 9: Summary of New York Laws for Working Women. New York: The League, 1907
File — Box: 48, Folder: 1
Scope and Contents
6p.
Format: Pamphlet.
Dates:
1907
Item 10: Historical Sketch of th Pioneer Consumers' League, 1908
File — Box: 48, Folder: 1
Scope and Contents
24p.
Format: Pamphlet.
Dates:
1908