Skip to main content

Box 8

 Container

Contains 178 Results:

Item 1: State Child Labor, Compulsory Education and Related Legislation, 1949

 File — Box: 8, Folder: 37
Scope and Contents

Author: National Child Labor Committee

Format: Publication

Language: English.

Dates: 1949

Item 2: Ten Years' Progress in State Protection of Child Workers, 1949

 File — Box: 8, Folder: 37
Scope and Contents

Author: Federal Security Agency

Notes: 1939-1948

Format: Publication

Language: English.

Dates: 1949

Item 3: Logging and Sawmilling Industries, 1948

 File — Box: 8, Folder: 37
Scope and Contents

Author: U.S. Department of Labor

Format: Publication

Language: English.

Dates: 1948

Item 4: Conclusions and Resolutions in Behalf of the Youth of the World, 1946

 File — Box: 8, Folder: 37
Scope and Contents

Author: U.S. Department of Labor

Format: Publication

Language: English.

Dates: 1946

Item 5: Case for Sixteen Year Employment Laws, 1948

 File — Box: 8, Folder: 37
Scope and Contents

Author: National Child Labor Committee

Notes: February 1948

Format: Publication

Language: English.

Dates: 1948

Item 1: Children In Britain, 1964

 File — Box: 8, Folder: 38
Scope and Contents

Author: British Information Services

Notes: December 1964

Format: Publication

Language: English.

Dates: 1964

Item 1: Comprehensive Community Child Development Act of 1971, 1970

 File — Box: 8, Folder: 39
Scope and Contents

Author: Committee on Labor and Public Welfare

Notes: December 1970

Format: Publication

Language: English.

Dates: 1970

Item 2: Florida Child Labor Law, 1965

 File — Box: 8, Folder: 40
Scope and Contents

Author: Florida Industrial Commission

Format: Publication

Language: English.

Dates: 1965

Item 3: Child Labor Law and Regulations

 File — Box: 8, Folder: 40
Scope and Contents

Author: New Jersey Department of Labor and Industry

Format: Publication

Language: English.

Dates: 1817-1984