Box 1
Container
Contains 247 Results:
Item 2: Compulsory Continuation Schools The Massachusetts Plan, 1916
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1916
Item 3: Child Labor Laws of Massachusetts (1910.), 1910
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1910
Item 4: Hours for Children, 1915
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1915
Item 5: The Duplex Envelope Co.
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1831-1943
Item 6: Separate Courts of Justice for Children. Probation & Probation Officers, 1908
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1908
Item 7: Child Labor Inspection Insurance and Law
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1831-1943
Item 8: Report of the Kansas Children's Code Commission, 1921
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1921
Item 9: "War Against Poverty" The New Children's Charter By C.M. Lloyd, 1912
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1912
Item 10: Legal Notice., 1912
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1912
Item 11: Child Labor Law, 1913
File — Box: 1, Folder: 2
Scope and Contents
Language: English.
Dates:
1913