Box 9
Container
Contains 27 Results:
Committees - Program, 1947
File — Box: 9, Folder: 11
Scope and Contents
Includes minutes
Dates:
1947
Committees - Program and Budget, 1954
File — Box: 9, Folder: 12
Scope and Contents
Includes letter to Senator Irving Ives
Dates:
1954
Committees - Promotion Includes correspondence re fund raising for CL, 1946-1948
File — Box: 9, Folder: 13
Dates:
1946-1948
Conference with George M. Shapiro, 1953
File — Box: 9, Folder: 14
Scope and Contents
Nov. 1953 Correspondence re migrant labor
Dates:
1953
Consumers League
File — Box: 9, Folder: 15
Scope and Contents
Historical Includes photographs, correspondence 1914-1945, letters to and from President Woodrow Wilson
Dates:
1893-1962
Consumers League
File — Box: 9, Folder: 16
Scope and Contents
1920s; Includes historical summary of CL activities entitled "Pages from the CL Scrapbook", 1896-1926; legislative program, 1926-30 and minutes, 1929
Dates:
1893-1962
Consumers League
File — Box: 9, Folder: 17
Scope and Contents
1930s; Program for 1939-40, various reports, minutes, correspondence, chronology of activities 1896-1930, articles
Dates:
1893-1962
Consumers League
File — Box: 9, Folder: 18
Scope and Contents
1940s; Includes copies of speeches by E.M. Herrick, Executive Secretary; correspondence, memo on purpose and general program
Dates:
1893-1962
Consumers League - Annual Meeting, 1945
File — Box: 9, Folder: 19
Scope and Contents
Correspondence re meeting, minutes, lists of officers and Board of Directors
Dates:
1945
Consumers League - Annual Meeting, 1946
File — Box: 9, Folder: 20
Scope and Contents
Includes form letters
Dates:
1946