Skip to main content

Box 2

 Container

Contains 39 Results:

Social welfare: CCC Camps, N.Y.A; P.W.A.; W.P.A. (local) [newspaper clippings], June 1939-June 1941

 File — Box: 2, Folder: 36
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: June 1939-June 1941

Social welfare: Employment, April 1939-May 1941

 File — Box: 2, Folder: 37
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: April 1939-May 1941

Food Stamp Plan, May-December 1939

 File — Box: 2, Folder: 38
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: May-December 1939

Social welfare: Food stamp plan clippings, June 1939-August 1940

 File — Box: 2, Folder: 39
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: June 1939-August 1940

[Policies and by-laws], 1953, 1965

 File — Box: 2, Folder: 1
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1953, 1965

[Meeting minutes], May 16, 1930-May 14, 1934; February 15, 1937; June 13, 1961

 File — Box: 2, Folder: 2
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: May 16, 1930-May 14, 1934; February 15, 1937; June 13, 1961

Board of Management minutes, agendas, and lists, 1936-1940

 File — Box: 2, Folder: 3
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1936-1940

[Annual meetings], 1938, 1955, 1991-2006

 File — Box: 2, Folder: 4
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1938, 1955, 1991-2006

[Annual report to members], 1950-1952

 File — Box: 2, Folder: 5
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1950-1952

Membership lists, 1942-1949, 1996-1997

 File — Box: 2, Folder: 6
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1942-1949, 1996-1997

[Membership drive], undated

 File — Box: 2, Folder: 7
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: undated

[Membership and dues ledger], 1934-1940

 File — Box: 2, Folder: 8
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1934-1940

[Proposed budget], 1954-1957

 File — Box: 2, Folder: 9
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1954-1957

[Program for convention of the National American Woman Suffrage Association and first national congress of the League of Women Voters] , February 12-18, 1920

 File — Box: 2, Folder: 10
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: February 12-18, 1920

Invitations to New York State League of Women Voters from Rochester, New York, 1941

 File — Box: 2, Folder: 11
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1941

[Sixteenth state convention of the New York League of Women Voters and proposed program of work] , 1935-1937

 File — Box: 2, Folder: 12
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: 1935-1937

Social Service Review, September 1940

 File — Box: 2, Folder: 30
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: September 1940

Social welfare: Rochester and Monroe County, June 1939-June 1941

 File — Box: 2, Folder: 33
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: June 1939-June 1941

Social welfare: non-local [newspaper clippings], June 1939-September 1942

 File — Box: 2, Folder: 34
Scope and Content Note From the Collection: The Monroe County League of Women Voters records, 1920-2013, are composed of photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943. The work of the League operates on all three branches; therefore, records also include documentation on the state and national Leagues. Series 1:...
Dates: June 1939-September 1942