Contents


Collection Overview

Historical Note

Scope and Contents of the Collection

Organization of the Collection

Search Terms

Series I. AMERICAN BIRTH CONTROL LEAGUE (1918-1942)1921-1939

Series II. BIRTH CONTROL FEDERATION OF AMERICA (1937-1944)1939-1942

Series III. PLANNED PARENTHOOD FEDERATION OF AMERICA1942-1962

Series IV. PLANNED PARENTHOOD - WORLD POPULATION1961-

Series V. RELATED ORGANIZATIONS

Series VI. CORRESPONDENCE

Series VII. SUBJECT FILES

Series I. AMERICAN BIRTH CONTROL LEAGUE (1918-1942)1921-1939

Series II. BIRTH CONTROL FEDERATION OF AMERICA (1937-1944)1939-1942

Series III. PLANNED PARENTHOOD FEDERATION OF AMERICA1942-1962

Series IV. PLANNED PARENTHOOD - WORLD POPULATION1961-

Series V. RELATED ORGANIZATIONS

Series VI. CORRESPONDENCE

Series VII. SUBJECT FILES

SERIES X. OVERSIZE MATERIALS

Planned Parenthood Federation of America Records, 1918-1974 (PPFA I)

Finding Aid

Finding aid prepared by Margery Sly

Encoding funded by the Andrew W. Mellon Foundation.

2003

Collection Overview

Creator: Planned Parenthood Federation of America
Title: Planned Parenthood Federation of America Records
Dates: 1918-1974 (PPFA I)
Abstract: The records of the Planned Parenthood Federation of America provide substantial information about the history of the birth control and family planning movement nationally and internationally. The records contain correspondence, memos, minutes, reports, publicity, publications, and congressional and legal materials. They document many aspects of the work of the PPFA and its predecessor organizations, advocacy, medical work, and the activities of its staff and affiliates. The PPFA Records are divided into two portions, PPFA I and PPFA II, this being part I. PPFA I consists of the earlier records of the Federation (1918-74) and is completely organized and open to research. PPFA II consists of records received since 1988, dating from the 1920s to the present, so there is some overlap in dates. PPFA II records are unprocessed and partially restricted.
Extent: 106 boxes (41.75 linear ft.)
Language: English
Identification: MS 371

Historical Note

In 1921 Margaret Sanger founded the national lobbying organization, American Birth Control League (ABCL) which in 1942 became Planned Parenthood Federation of America (PPFA). Between 1921 and 1942 the organization had two transformations. In 1923 Sanger opened the Birth Control Clinical Research Bureau (BCCRB) for the purposes of dispensing contraceptives under the supervision of licensed physicians and studying their effectiveness. In 1921 when she founded the American Birth Control League (ABCL) it provided institutional backing for the clinics. The BCCRB merged with the ABCL in 1939 to form the Birth Control Federation of America (BCFA). In 1942 the name of the BCFA was changed to the Planned Parenthood Federation of America.

The name change reflected a redefinition of the organization's goals from family limitation to family planning. While PPFA continued to function as the largest birth control organization in the country, it sought to position itself as a more mainstream and moderate organization committed to a broad range of programs related to reproductive health. Under the leadership of National Director D. Kenneth Rose, the PPFA expanded its programs and services through the 1940s, adding affiliate organizations throughout the country. By the end of World War II, the Federation was no longer solely a center for birth control services or a clearing house for contraceptive information but had emerged as a major national health organization. PPFA's programs included a full range of family planning services including marriage education and counseling, and infertility services. The leadership of the PPFA, largely consisting of businessmen and male physicians, endeavored to incorporate its contraceptive services unofficially into regional and national public health programs by emphasizing less politicized aspects such as child spacing. During the 1950s, the Federation further adjusted its programs and message to appeal to a family-centered, more conservative post war populace, while continuing to function, through its affiliated clinics, as the more reliable source of contraceptives in the country.

From 1942 to 1962, PPFA concentrated its efforts on strengthening its ties to affiliates, expanding public education programs, and improving its medical and research work. By 1960, visitors to PPFA centers across the nation numbered over 300,000 per year.

In the 1950s PPFA began focusing greater attention on global population issues as new concerns arose over the political, social and cultural implications of overpopulation in Asia and around the world. It became active in international birth control work through is membership in the International Planned Parenthood Federation (IPPF), which Margaret Sanger helped found in 1952. In 1961 the population crisis debate, along with funding shortages, convinced PPFA to merge with the World Population Emergency Campaign, a citizens fund-raising organization to become PPFA-World Population. (This history is excerpted from The Margaret Sanger Papers Microfilm Edition: Smith College Collection Series)

Return to the Table of Contents


Scope and Contents of the Collection

The records of the Planned Parenthood Federation of America date from 1918 to the present and document the work of PPFA and its predecessor organizations, national and international, in the areas of advocacy, medical research, legislative reform, public relations, as well as the work of individual administrators, staff, and affiliated organizations. The collection is a significant source of information on all aspects of the history of birth control and family planning, including women's health issues; sex education; women in poverty; international population planning and policy; and the legal, political and social aspects of contraception and abortion. Types of material include correspondence; memoranda; minutes; reports; financial records; legal records; publicity; publications; photographs; audio tapes; video tapes; and posters.

The records are divided into two portions, PPFA I and PPFA II, this being section I. PPFA I consists of the earlier records of the Federation (1918-74), and is completely organized and open to research. PPFA II consists of records received since 1988, dating from the 1920s to the present, so there is some overlap in the dates. The PPFA II Records are unprocessed, but restricted materials (see information on use) have been segregated from those that are open to research. The container list for PPFA II is not online, but a print version is available in the Sophia Smith Collection.

Return to the Table of Contents


Search Terms

Return to the Table of Contents


Organization of the Collection

This collection is organized into seven series:

Return to the Table of Contents


Series I. AMERICAN BIRTH CONTROL LEAGUE (1918-1942) 1921-1939 2.25 linear ft.

Annual Meetings, Conferences, General Administration, Literature.

Series II. BIRTH CONTROL FEDERATION OF AMERICA (1937-1944) 1939-1942 2.25 linear ft.

Annual Meetings, Conferences, General Administration, Literature.

Series III. PLANNED PARENTHOOD FEDERATION OF AMERICA 1942-1962 14.25 linear ft.

(1916-1966) Annual Meetings, Committees, Conferences, General Administration, Law and legislation arranged by state and Congressional Session, Literature, Mailings, Policies and programs arranged by subject including international work arranged by country and state work arranged by state.

Series IV. PLANNED PARENTHOOD - WORLD POPULATION 1961- .5 linear ft.

(1961-1969) literature, newsletters, reports, reprints, miscellaneous

Series V. RELATED ORGANIZATIONS 2.5 linear ft.

(1924-1964) Birth Control Clinical Research Bureau, National Committee on Federal Legislation for Birth Control, National Committee on Maternal Health, National Committee for Planned Parenthood, International Planned Parenthood Federation.

Series VI. CORRESPONDENCE 7 linear ft.

(1922-1974) U.S. Government and individual arranged alphabetically.

Series VII. SUBJECT FILES 12.75 linear ft.

(1920-1959) Subjects arranged alphabetically including state contraception laws under Greenbaum, Wolff and Ernst, arranged by state.

Series I. AMERICAN BIRTH CONTROL LEAGUE (1918-1942) 1921-1939



Annual Meetings 1922-1939

Box

Folder

1 1-13
1922-1934

14
(Chicago) 1935

15
(New York) 1935

16-19
1936-1939


Conferences

Box

Folder

2 1
First American Birth Control Conference 1921


National Birth Control Conference 1929

2
Miscellaneous

3
Reports

4
Speeches

5
New England Conference on Birth Control 1931

6
Southern Conference on Birth Control 1931

7
New York State Birth Control Conference 1932

8
Birth Control and the Social Crisis 1935

9
Five State Regional Conference on Birth Control, Baltimore, MD 1935

10
Five State Regional Conference on Birth Control, St. Louis, MO 1935

11
Regional Conferences, PA 1936


General Administration

Box

Folder

3 1
Administration 1927-1938

2
Advisory Council 1926-1930

3
Aims 1921-1937

4
American Eugenics Society, Proposed Merger with ABCL 1933

5
Annual Reports 1935-1937

6
By-Laws 1922-1937

7
Mass. Case: Commonwealth of Massachusetts vs. Carolyn T.


Gardener, et al 1938

8
Membership and Fundraising Appeals 1928-1931

9
Membership Department 1937-1938

10
Miscellaneous Correspondence 1921-1938

11
National Council of Lay Leaders 1937

12
National Medical Council 1937

13
Organization and Future Policy 1932-1934

14
Solicitation of Support 1928-1930

Box

Folder

4 1
Public Opinion Poll 1932

2
Publicity, Newspapers, Southern 1934-1941

3
Reports, Executive Secretary 1922-1931

4
Staff Reports 1935-1937

5
State Leagues Executive Secretary, Meeting 1940

6-8
State Leagues Reports for ABCL Annual Meetings 1935-1937

9
State Organization Report 1937-1938

10
Treasurer's Annual Report 1935-1938


Literature

Box

Folder

5 1
1927-1938

2-4
Catalog, General 1935, 1936, 1938

5
Reprints 1928-1937


Birth Control Review

6
Advertising 1939

7
Book Reviews 1937-1939

8
Consulting Editors 1939

9
Copyright 1933

Box

Folder

6 1
History 1918-1939

2
Postal Matters 1918-1934

3
Street Selling 1926

4
Subscription Appeals 1928-1931

Series II. BIRTH CONTROL FEDERATION OF AMERICA (1937-1944) 1939-1942



Annual Meetings

Box

Folder

7 1
Plans and Preparation 1939-1940,


Annual Meeting 1941

Box

Folder

7 2
Miscellaneous

3
Clinic Session

4
Finance Session

6
Invitations

7
Luncheon

8
Press Releases of Speeches

9
Publicity

10
Symposium on Population

11
Twentieth-Fifth Anniversary of First Clinic


Annual Meeting 1942

Box

Folder

8 1
Miscellaneous

2
News Releases

3
Conferences, Birth Control Federation of America Conference 1941


General Administration

Box

Folder

9 1
Appropriations Committee 1938-1940

2
Banning of Planned Parenthood Exhibit from New York State Fair 1941

3
By-laws 1939-1943

4
Division of Negro Service 1940

5
Finance, Recommendations from State Committees 1939-1944

6
History 1935-1941

7
Interdepartmental Committee to Coordinate Health and Welfare Activities 1939

8
Miscellaneous Meetings 1934-1940

9
Name Change from ABCL to PPFA 1937-1942

10
National Advisory Committee 1939-1943

11
National Clinic Service Budget 1939-1940

12
Press Releases, Publicity, Clippings 1941

13
Regional Organization Reports 1940

14
Structure and Function 1937-1938


Literature

Box

Folder

10 1
General 1938-1941

2
Medical 1937-1941

3
Reprints 1937-1940

4-5
Literature Catalog 1939

Box

Folder

11 1-2
Literature Catalog, General 1941

3
Literature Catalog, Medical 1941


Journal of Contraception

Box

Folder

12 1
Advertising 1938

2
Book Review Requests, Publishers 1938-1939

3
Change of Name 1939

4
Copyright 1938-1939

5
Exchanges, Magazines 1938

6
Foreign Clinics 1938

7
Miscellaneous 1938-1939

8
Postal Correspondence 1938-1939

9
Postal Regulations 1938-1939

10
Printing 1937-1939

11
Promotion Program 1938-1939

12
Questionnaire 1936

13
Reports 1938-1939

14
Shilling Press 1938-1940

15
Stone, Abraham, Editor 1939

16
Subscriptions 1939-1940

17
Suggestions for Growth of the Journal 1936-1939

18
First idea and first volume 1935

Series III. PLANNED PARENTHOOD FEDERATION OF AMERICA 1942-1962



Annual Meeting 1943

Box

Folder

13 1
Miscellaneous

2
Invitations

3
Plans/Preparation

4
Publicity

5
State Federations


Annual Meeting 1944

Box

Folder

13 6
Miscellaneous

7
Plans/Preparation


Annual Meeting 1945

Box

Folder

13 8
Luncheon, Dinner

9
Plans


Annual Meeting 1946

Box

Folder

13 10
Institute

11
Minutes

12
Plans

13
Publicity

14
Radio

15
Workshop Session


Annual Meeting 1947

Box

Folder

14 1
Luncheon

2
Minutes

3
Plans

4
Press Releases

5
State League Reports

6
State Representatives

7
Workshop Session


Annual Meetings

Box

Folder

14 8-12
1948-1952

13
1959

14
1966


Committees


Field Committee

Box

Folder

15 1
Agendas, minutes, memos 1947-1952

2
Executive Staff Advisory Committee 1947

3-4
Field Reports 1940-1947


Long Range Planning Committee

Box

Folder

16 1
Correspondence with Mrs. Mauck 1949-1950

2
Meeting March 1, 1949

3
Miscellaneous 1948-1949

4-5
Regional Reports 1949

6
National Campaign Steering Committee, Minutes, Memos 1947-1950


National Clergymen's Advisory Committee

Box

Folder

17 1
Budget 1945

2
Catholic Opposition 1946

3
Cooperation with Religious Leaders 1946

4
Efforts in Formation 1944

5
Executive Committee, Subcommittee on Population 1946

6
General 1946

7
Invitations and Responses 1942-1943

8
Invitations and Responses 1944-1945

9-10
Mailings 1942-1944, 1946

Box

Folder

18 1-10
Meetings March 1941-October, 1947

11
Memoranda 1943-1946

12
"Ministerial Counselling and Planned Parenthood," 1943-1946

13
Nominating Committee 1945

14
Nomination and Final Balloting 1943-1944

15
Organization Committee 1942-1943

16
Pamphlet, Syllabus and Correspondence 1944-1946

17
Pamphlet Publication Project 1946

18
Planning Committee 1943

19
Publicity 1941

Box

Folder

19 1
Religious Statement 1943

2
Report to Executive Committee 1944


Resolutions

Box

Folder

19 3
1946

4
Comments 1947

5
Distribution 1946

6
Pending 1946

7
State League 1946-1947

8
Suggested 1947

9
Unfavorable 1946

10
Signers of Statement by Religious Leaders 1940-1943

11
Statements by 25 Religious Leaders 1946-1947

12
Subcommittee Meeting 1943

13
Suggestions from State League 1940-1944

14
Syllabus for Dean of Theological Seminaries 1943-1945

Box

Folder

20 1
National Medical Advisory Council 1946

2
Nominating Committee 1951-1952

3
Program Committee 1942-1946

4
Public Information Committee 1939-1944

5
Committee on Public Progress 1938-1940

6
Social Research Committee 1961


Social Work Advisory Committee

Box

Folder

20 7
Establishment 1942-1943

8
Invitations to Serve, Acceptances, Refusals, Planning Committee 1945

9-11
Meetings January - May, 1948

12
Minutes, Correspondence, Memoranda 1944

13
Minutes, Correspondence 1947-1948

14
Committee to Study State League and Regional Organization 1945-1946

15
Digest of Minutes for PPFA Operating Committees 1946-1947


Conferences

Box

Folder

21 1
Mid-West Regional Conference 1942

2
Town Hall Forum, Planned Parenthood in Wartime 1943

3
Labor and Planned Parenthood, Conference 1947

4
Workshop Conferences and Regional Staff Meetings, Schedule 1952


General Administration

Box

Folder

21 5
Board of Directors: Agendas, Minutes, Notes 1947-1952

6
Board of Directors: Handbook 1954

Box

Folder

22 1
Budgets 1943-1947


By-laws

Box

Folder

22 2-3
1942-1950

4
Adaptation to Local Needs 1948-1949

5
Revision Committee 1949-1950

6
Exhibits

Box

Folder

23 1
Executive Committee and Board of Directors Minutes 1947-1951

2
Fundraising 1948-1960

3
History 1948, 1952

4
Membership Appeals and Statistics 1939-1946

5
Newsletters 1942-1946

6-7
Press Releases 1939-43

8
Pilot Study on the Growth of American Families 1955-1956

9
Statement of Support from OB/GYN Doctors 1959-1960

10
Treasurer's Annual Reports 1939-1947


Law and Legislation


Connecticut

Box

Folder

24 1
Amicus Curiae Brief 1942

2
Bill Amendment 1940

3-5
Correspondence 1939-1957

6
Executive Committee Minutes 1940-1941

7
Field Reports, re: Legislators 1942-1944

8
Joint Action with Mass 1943-1944

9
Legal Briefs, Decisions

10
Legal Publications, State and Federal 1932-1943

Box

Folder

25 1
News Releases 1940-1942

2
Publicity 1939-1941


Tileston Case

Box

Folder

25 3
Correspondence 1942-19-

4
Reports 1942

5
Supreme Court Decision 1942


Massachusetts

Box

Folder

26 1
Abstracts 1939-1942

2
Correspondence and Reports4- 1917-19

3
Correspondence, re: Clinic Closing and Court Procedure 1937-1938

4
Field Reports 1938-1944

5
Initiatives Petition Campaign 1940-1942

Box

Folder

27 1
Joint Action with Connecticut 1941, 1943-1944

2
Legal Briefs and Documents 1938-1942

3
Legal Situation 1943

4
Massachusetts League Raid 1937-1938

5
Memoranda, re: Birth Control Legal State 1937-1940

6
Minutes of Discussion of Massachusetts case 1938

7
National Committee for Medical Rights in MA 1942

8-9
Publicity 1930-1948


Miscellaneous

Box

Folder

28 1
Censorship 1929-1945

2
National Committee for Revision of the Comstock Law 1938

3
National Legal Committee

4
Social and Legal Status of Contraception, Literature 1930-1939

5
Social and Legal Status of Contraception 1940-1944

6
New York, Petition to Legalize BC 1916

7
Bill to Legalize Birth Control advice 1928

8
State Laws, re: Contraception and Marriage 1932-1939

9
Washington 1938


U.S. vs. One Package

Box

Folder

29 1
Brief 1937

2
Documents 1930-1938

3
Publicity 1934-1938


72nd Congress 1931-1932

Box

Folder

30 1
Congressional Record 1931

2
House Protest 1932

3
Ways and Means Committee 1932


73rd Congress 1933-1934

Box

Folder

30 4
Catholic Propaganda 1933-1934

5
Hearing Data 1930-1934

6
Interviews 1933

7
Judicial Committees 1933-1934

8
Judiciary States Campaign 1933

9
Lobby Reports 1933-1934

10
Statistics 1932-1934

11
Tugswell Bill 1933-1934


74th Congress 1935-1937


Bills

Box

Folder

30 12
S.1541 1935

13
H.R.2000 and S.600 1935

14
H.R.5370 1935

15
S.10, S.1375 and S.4000 (Copeland Bills) 1935-1936

16
S.10 (Cutting Bill) 1936

Box

Folder

31 1
S.10, H.R.9495 (Dobbins Bill) 1936

2
S.10, Economic Security Act, 11330 1936

3
Congressional Campaign 1935-1936

4
General Data 1935-1938

5
Judiciary Committee 1935

6
Legislative Conference 1936

7
Letters from Surgical Supply House 1936

8
Lobby Reports 1935-1936

9
Petition Campaign 1935


74th and 75th Congress 1935-1939

Box

Folder

32 1
Legislative Reports 1936-1939

2
Miscellaneous Correspondence 1935-1939

3
Miscellaneous Legislation 1935-1937


75th Congress 1937-1939

Box

Folder

32 4
Abstracts 1937-1938


Bills

5
S.10, H.R.5397 (Higgins Bill) 1937

6
S.10, H.R.4923 (Geyer Bill) 1939

7
Legislation 1937


76th Congress 1939-1941


Bills

Box

Folder

32 8
S.10, H.R.228 1939

9
S.10, S.1620 (National Health Bill) 1939

10
S.10, H.R.9786, 9917, 1087 (Mead Bills) 1940


Literature

Box

Folder

33 1
Directory of Services 1943-1947

2-5
General 1940-1970

6
Infertility 1945

7
Interpretation to Laymen 1945-1946

8
Labor 1943-1944

9
Legal Aspects 1943-1944

10
Lists of Publications 1943-1954

11
Marriage Counseling 1943-1945

12
Medical-General 1941-1947

13
Medical-Technical 1940-1963

Box

Folder

34 1
Negro Campaign 1942-1966

2
Order Forms 1951

3
Population 1940-1960

4
Posters/Graphics n.d.

5
Public Health 1940-1946

6
Religious Aspects 1938-1964

7
Reprints 1936-1965

8
World War II 1942-1943

9
Printing Production Records

10
Support Campaigns with Literature 1939-1942


Literature Catalog

11-14
General 1937-1942

15-16
Medical/General 1941


Mailings

Box

Folder

36 1
Analysis of Educational Mailings 1944-1945

2
Book Mark Mailings, Reports 1941-1943

3
Clergymen's Follow-up 1943-1944

4
Cost of New Mailing 1945-1946


Educational Mailings

5
General 1943-1944

6
Heads of Hospitals 1943-1945

7
Home Economics Teachers 1945

8
Questionnaire 1944-1945

9
Shapers of Public Opinion 1945-1946

10
Speeches, Etc. for Twentieth-Fifth Annual Meeting Dinner 1945

11
State Leagues and Local Committees 1944-1945

12
Fortune Reprint Correspondence 1943


Mass Mailings

13
Authors and Screen Writers 1944-1945

14
Budgets, Costs, and Estimates 1943-1944

15
Editors, Columnists and Commentators 1943-1944

16
Labor Leaders 1943-1944

17
Plan 1943

18
Religious Clergyman's Test Mailing 1944

19
Reports 1940-1944

20
Reports and Schedules 1944-1946

21
Social Workers, "The Case Worker and Family Planning," 1943-44

22
Syllabus 1943


Medical Department

Box

Folder

37 1
G.P.'s and Sterility Referral Doctors 1945

2
Medical Department, 500 Referral Doctors 1944-1945

3
Miscellaneous Lists 1942-1947

4
Nurses, Techniques of Conception Control 1942-1943

5
Presidents and Executive Secretaries of State Leagues 1948-1953

6
Proposed National Education Group Mailings 1943-1944

7
Public Health Doctor's, "Techniques of Conception Control," 1941

8
Public Health Mailings 1939-1940

9
Questionnaire to Pharmacists 1945-1946

10
Referral Physicians 1947

11
Response Cards 1943-1945

12
State and Local Health Educators 1946-1947

13
"Techniques of Conception Control," 1938-1942

14
"Techniques of Conception Control," Revisions and Proofs 1942


Policies and Programs

Box

Folder

38 1-2
Policies 1940-1947

3
Program 1943-1945

4
Policies, Program 1947, 1948, 1950


International Birth Control Work

Box

Folder

39 1
British West Indies 1954

2
Brazil 1946


Canada

3
Birth Control Clinic, Toronto 1935-1936

4
Birth Control Society, Hamilton 1935-1936

5
Family Planning Association, Calgary, Alberta 1941-1945

6
Health League 1946


Health League 1946

7
Marriage Welfare Bureau 1943-1945

8
Maternal Health League, Windsor 1935

9
Medical Schools 1937-1950

10
Parents Information Bureau 1933-1945

11-12
China 1924-1948

13
Cuba 1937-1938


England

Box

Folder

40 1
Birth Control News Service 1934-1940

2
British Social Hygiene Council 1944

3
The Cicily Booyseu Clinic 1938-1949

4
The Eugenics Society 1939-1947

5
Family Planning Association 1938-1947

5a
General 1929-1937

6
India 1928-1948

Box

Folder

41 1
Japan 1935-1947


Mexico


Correspondence

Box

Folder

41 2
Senora Verna Carelton De Millan 1937-1949

3
Dr. Esperanza Oteo 1937-1952

4
Philip Sloughton 1937-1938

5
Literature 1933-1947

6
Medical Schools, University of Mexico 1942-1944

7
Poland 1957-1959


Puerto Rico

Box

Folder

41 8-10
1933-1949

11
Association Pro Salud Maternale Infantil 1937-1941

12
Birth Control League 1932-1934

13
Clarence Senior, Sec'y Popultn Assoc. 1946-1948

14
Gov. J.R. Beverly's Inaugural Address 1932

15
Hospitals 1941, 1951

16
Peru 1944-1954

17
Philippine Islands 1935-1953


Marriage counseling

Box

Folder

42 1
1937-1947

2
Pamphlet 1942-1944

3
Service 1930-1947

4
Marriage and Family Life 1940-1949


Medical Program, United States Public Health Service

Box

Folder

43 1
Birth Control Program 1940-1942


Correspondence

2
Dr. Warren S. Draper 1941-1945

3
Dr. Thomas Parren 1937-1948

4
Dr. Claude C. Pierce 1942

5
Dr. Leonard A. Sheale 1948

6
Dr. Mary E. Switzer 1942

7
Dr. C. J. Van Slyke 1948

8-9
Dr. R.C. Williams 1939-1948

10
Dr. Mark V. Ziegler 1941-1942

11
Mailing 1938

12
Orientation 7/7/1944-8/3/1944

13
Questionnaire to Department Officers, re: Birth Control 1939

14
Questionnaires to State and Local Leagues 1942

15
State and Local Questionnaire Responses 1942

16
State Depts. of Health, Questionnaire and Assessment 1943-1944

17
Minority Groups, Report on Work With 1948


State Birth Control Work


Alabama

Box

Folder

44 1
State Department of Public Health 1939-1941

2
Suppository Study 1943-1944

3
Alaska 1928-1944

4
Arizona, Field Reports (by Mildred Delp) 1940-1942

5
Arkansas 1940-1941


California


Correspondence

Box

Folder

45 1
1941

2
re: Gifts for M. Delp's Work 1939-1941

3
Farm Security Administration Project 1939-1941

4-7
Field Reports by Mildred Delp 1939-1947

8
California and Arizona, Field Report of Miss Delp on Birth Control and Immigrants Feb. 1, 1939 - October 1940

Box

Folder

46 1
Colorado 1938-1940

2
Delaware 1932-1944


Georgia

Box

Folder

46 3
Correspondence with Gov. Ellis Arnoll 1944-1946

4
Field Reports by Ethel Peters 1941-1945

5
Health Department Project 1938-1939

6
Public Health 1938-1942


Hawaii

Box

Folder

46 7
Palama Settlement and Child Spacing Clinic

8
Queens Hospital 1938-1952

9
Indiana, Correspondence, Public Health 1942-1943

10
Kentucky, Public Health 1939-1941

11
Massachusetts, Conferences, Pamhlets 1931


Mississippi

Box

Folder

46 12
Correspondence 1938-1944

13
Public Health 1941-1946

Box

Folder

47 1
Nebraska 1941

2
New Mexico 1938


New York

Box

Folder

47 3
Miscellaneous n.d.

4
Hospital Dispute over Contraceptive Counseling 1957-1958

5
Hospital dispute, "Anatomy of a Victory," 1959

6
North Carolina 1937-1942

7
Oklahoma 1943

8
Oregon 1941-1942

9
South Carolina 1939-1942


Tennessee

Box

Folder

48 1
1934-1950

2
Nashville Clinic 1940

3
Texas 1936-1948


Virginia

Box

Folder

48 4
1939-1942

5
Correspondence 1941-1942

6
West Virginia 1938-1942

7
Distribution of Birth Control Clinics and Services, By State 1939, 1940

Series IV. PLANNED PARENTHOOD - WORLD POPULATION 1961-


Box

Folder

49 1
"Family Planning Programs in the War Against Poverty," 1966

2
Literature 1963-1966

3
Miscellaneous 1965-1967

4-8
Newsletters, Reports 1961-1968

9
Population Control 1964-1969

10
Reprints 1963-1969

Series V. RELATED ORGANIZATIONS



Birth Control Clinical Research Bureau 1928-1939

Box

Folder

50 1
ABCL Clinical Research Department 1925-1938

2
Merger with ABCL Clinical Research Department 1938

3
Progress Report 1937

4
Conference on Problems of Contraception 1936-1937


Literature

5
General 1937-1939

6
Catalog 1937

7
Reprints 1938


National Committee on Federal Legislation for Birth Control 1929-1937

Box

Folder

51 1
Annual Report 10/1/35-9/30/36

2
Clippings 1937

3
Correspondence, Reports, etc. 1932-1937

4-5
Law 1924-1938

6
Legislative Conference 1936

7
Literature 1932-1938

8
Miscellaneous Legislation 1919-1924

9
Newsletters 1934


National Committee on Maternal Health 1923-1955

Box

Folder

52 1
Administration 1934-1944

2-3
Annual Meetings 1940-1943, July 29, 1947

4
Bibliography on Contraception 1935

5
By-laws and Plans for Proposed Merger with National Research Council 1947-1948

6
Certificate of Incorporation 1930

7
Conference on Pregnancy 1947-1948


Correspondence

8-11
1928-1949

12
With Board of Directors 1947-1948

Box

Folder

53 1
With Dr. Weed 1947

2
Disposal of Material 1947-1948

3
Executive Committee 1940-1946

4
Financing 1940-1942

5
Letterheads 1948

6
Medical Subcommittee 1947-1948

7
Meetings 1946-1947

8
Members 1944-1945

9
Minutes and Memoranda 1943-1949

10
Miscellaneous Pamphlets 1931; 1932

11
News Releases and Publicity 1946-1948

12
Personnel 1947-1948

13
Proceedings, 3rd Annual Conference on Biology of the Spermatozoa 1942

Box

Folder

54 1
Reorganization 1943-1947

2-3
Reports 1928-1936, 1940-1944

4
Research, Correspondence and Reports from Wistar Institution of Anatomy and Biology 1947

5
Research Pamphlet, "Research in Human Reproduction," 1948

6
Research Proposals 1942-1949

7
Special Projects 1943-1944


National Committee for Planned Parenthood (formerly Citizens Committee for Planned Parenthood) c. 1938-1942

Box

Folder

55 1
Citizens Committee for Planned Parenthood 1938


National Committee for Planned Parenthood

2
1940-1942

3
Literature 1941-1942

4
Press Releases 1941-1942

5
Reprints 1936


International Planned Parenthood Federation 1952-1962

Box

Folder

56 1-2
Correspondence 1956, 1959

3
Miscellaneous 1957-1964

4
President's Memorandum Series 1958-1959

5
Sixth International Conference on Planned Parenthood 1959

6
Third Annual Report 1954-1956

Series VI. CORRESPONDENCE



U.S. Government Departments


Children's Bureau

Box

Folder

57 1
National Medical Council on Birth Control 1930-1941

2
Conflict Between CB and PPFA 1942-1947

3
Farm Security Administration 1937-1947

4
Federal Security Agency 1941-1947


Individual

Box

Folder

58 1
Alexander, Dr. Walter 1948

2
Allen, Dr. Henry 1947

3
Arfmann, L.A. 1958

4
Beardsley, H.T.E., Inc. 1938-1946

5
Brown, Dr. Murray C., Correspondence, Field Reports, Trips 1942

6-9
De Vilbiss, Dr. Lydia Allen 1934-1941

10
Dennett, Mary Ware 1939-1942


Dickenson, Dr. Robert Latou

Box

Folder

59 1
1938-1942

2
1943-1949

3
1950

4
Birth Control Atlas

5
Drawings

6
Models

7
Publications

8
Teaching Model #5

9
Durant, Will 1936

Box

Folder

60 1
East, E.M. 1922-1926

2-3
Eastman, Dr. Nicholson J. 1939-1944

4
Edwards, Newton 1940-1942

5
Ellis, Havelock 1924-1939

6
Elting, Victor 1940-1941

7
Ely, Joyce, R.N. 1937-1939

Box

Folder

61 1
Farnham, Dr. Marynia 1941-1943

2
Fernsworth, Lawrence 1941-1942

3
Folsom, Joseph K. 1943-1946

4
Forster, Dr. A.M. 1935

5
French, A.N. 1934-1935

6
Frothingham, Dr. Channing 1946-1947

7
Fuld, C.B.F. (Mrs. Felix) 1940-1943

8
Gaines, Colonel Noel 1944-1948

9-14
Gamble, Dr. Clarence J. 1935-1943

Box

Folder

62 1
Gray, Mr. and Mrs. Philip H., Jr. 1939-1943

2
Grinker, Dr. Roy R. 1945

3
Gruening, Ernest 1936-1937

4
Gunn and Pratt, Voluntary Health Agencies 1944-1945

5
Gutherie, Mrs. Marietta 1934-1942

6
Guttmacher, Alan F. 1974

7
Hadley, Mr. and Mrs. Morris 1937-1949

8
Halsted, Dr. Harbeck 1940-1942

9
Harms, Dr. Ernest 1942-1943

10
Hepburn, Mrs. Ethel Remington 1934-1939

11
Hepburn, Mrs. Thomas 1940-1951

12
Himes, Norman E. 1926-1942

13
Holden, Dr. Frederick C. 1938-1944

14
Hood, Dr. R.C. 1941

15
Janney, Lawrence A. 1940

16
Jenkins, Dr. Harry H. 1940-1941

17
Kellogg, Paul Underwood 1941-1942

18
Kenin, Dr. Lena 1938

19
Kennedy, Dr. Foster 1938-1939, 1947

20
Kingsley, Dr. J. Dudley 1938-1941

21
Klein, Alice C. 1942-1943

Box

Folder

63 1-6
Lasker, Mary 1941-1946

7
Lewis, Morris 1940-1943

8
Linton, Margaret 1938-1942

9
Little, Dr. Clarence Cook 1937-1946

10
Long, Elizabeth Barstow 1942-1947

Box

Folder

64 1
Macarthur, General Douglas

2
Mack, Dr. Harold 1938-1939

3
Madden, Willa 1943-1946

4
Marion, Kitty 1930

5
Marousek, Phoebe Tucker 1945-1946

6
Marsh, Mrs. Robert 1935-1945

7-10
Mastner, Dr. Eric M. 1933-1939

11
Maun, Ora Patten 1945-1947

12
Maurer, Rose 1943-1944

13
May, Elizabeth Eckhardt 1942-1947

14
McCaleb, Zoe 1938

15
McCord, Dr. James R. 1934-1935

16
McDill, Julia Lee (Mrs. John) 1935

17
McEwen, Dr. Currier 1941-1942

18
McGoogan, Dr. Leon S. 1947-1948

Box

Folder

65 1
McWilliams, William J. 1935-1949

2
Moore, Allison Pierce (Mrs. Louis) 1937-1940

3
Moore, Hazel 1936-1941

4
Morehead, Willie C. (Mrs. Clyde) 1938-1942

5
Morehead, Willie C. (Mrs. Clyde), Reports 1940-1941

6
Morrell, Dorthea 1939-1944


Morris, Dr. Woodbridge E.,

Box

Folder

65 7
1938-1943

8
Memos 1939-1941

Box

Folder

66 1
Publications 1936-1941

2
Publicity 1939-1940

3
Reports 1939-1940

4
Speeches 1939

4a
Speeches 1940

5
Mudd, Emily Hartshorne 1939-1947

6
Mudd, Dr. Stuart 1941-1943

7
Mumford, Mrs. Martha 1939-1940

8
Mumford, Mrs. Martha, Reports 1938-1940

9
Murphy, Carl 1935-1939

Box

Folder

67 1
Nash, Carol 1935

2
Nekrassova, Dr. Alla 1937-1939

3
Nimkoff-Myer, Francis 1939-1942

4
Nixon, Gwinn 1935

5
Olsen, Edward G. 1933

6
Otis, Margaret R. 1947-1948

7
Parker, Dr. Valeria Hopkins 1943-1944

8
Parlin, Charles C. 1940

9-12
Peters, Ethel T. 1940-1945


Pierce, Dr. Claude C.

Box

Folder

68 1
1942-1944

2
Memos 1942-1943

3-5
Reports 1942-44


Post, Marion H.

Box

Folder

68 6-7
1931-1941

8
Letters Concerning Dismissal

9
Posten, Mildred O. 1942-1943

Box

Folder

69 1
Prather, N. Bess 1937

2
Pratt, Francis Roberta 1938-1940

3
Reiwer, Jonas 1947-1948

4
Riley, Louise Elizabeth 1940

5
Riggin, Dr. Irl Cephos 1946

6
Robinson, Thomas L. 1946

7
Romilly, Dinky 1964

8
Rose, Florence 1939-1944


Rose, Dr. Kenneth,

Box

Folder

69 9-10
1938-1951

11
Biographical

12
Broadcasts 1943

13
Reports and Trips 1939-1946

14
Speeches 1940-1947

15
Russell, Bertrand 1950

16
Salter, Katherine Hayden 1943-1944

17
Samstag, Renée 1944-1947


Sanger, Margaret

Box

Folder

70 1
Articles 1922-1951

2
Autobiography

3
Autobiography (Condensed Version) 1941

4
Correspondence 1943-1950

5
Publicity 1938-1949

6
Tour of Massachusetts 1940

7
Scribner, Dr. Charles E. 1948

8
Scull, James H. 1942-1945


Seibels, Dr. Robert E.

Box

Folder

71 1-4
1939-1944

5
Publicity, Reports, Speeches 1939-1941

6
Report and Manual 1941-1942

7
Shedlovsky, Dr. Leo 1939-1940

8
Siegfried, Andre 1925

9
Simmons, Andrew 1941-1942

10
Simon, Caroline K. 1939-1940

11
Smith, Ruth 1935-1938

12
Smith, Ruth, Reports 1937

Box

Folder

72 1
Stephenson, C.S. 1941-1944

2
Stevens, Helen Kennedy 1936-1941

3
Stoeker, Dr. Helena 1942

4
Stone, Dr. Abraham 1959


Stone, Dr. Hannah M.

Box

Folder

72 5
Memorial Fund 1941; 1948

6
Publications 1933-1941

7
Stossel, Mildred 1940-1945

8
Stoughton, Philip 1937-1944

9
Streit, Clarence K. 1944

10
Struther Jan, 1941

11
Sullivan, Mark 1943

12
Sunnen, Joseph 1956

13
Taft, Charles P. 1942-1945

14
Taft, Horace D. 1940-1942

15
Talbot, Emily P. H. 1941-1942

16
Teel, Harold M. 1939

17
Thompson, Dorothy 1934-1943

18
Thompson, Warren S. 1942-1945

Box

Folder

73 1
Timme, Ida Helen Haar 1940

2
Topping, Ruth 1934

3
Trent, Katherine 1939-1943

4
Trent, Katherine, Reports 1939-1945

Box

Folder

74 1
Turberg, Jessie 1942-1946

2
Tweed, Harrison 1940-1949

3
Upham, J.H.J. 1943

4
Valiant, Margaret 1941-1944

5
Vander Veer, Dr. Adrian H. 1946-1947

6
Van Loon, Hendrik Willem 1939-1942

7
Van Slyck, Katharine R. 1943

8
Vogt, William 1956-1959

9
Ware, Dr. H. Hudnall 1938-1944

10
Weiss, Dr. Edward 1943-1944

11
Wessels, Dr. Marie 1939-1942

12
Whitenack, Janet B. 1938-1942

13
Wickham, Bernice 1938-1942

14
Wile, Dr. Ira S. 1937-1943

15
Williams, Dr. Philip F. 1940

16
Williams, Dr. R. C. 1939

17
Wood, Mabel Travis 1939-1940

18
Worthy, William 1958

Series VII. SUBJECT FILES


Box

Folder

75 1-6
Abstracts, Maternal Health 1939-1947


Advertising

Box

Folder

76 1
Birth Control 1940-1943

2
Clinics, Public Health Institute 1937

3
Commercial Contraceptives 1934-1943

4
Newspaper Advertisement March 1941

5
Airlines, American Airlines 1940-1945

6
American Congress on Obstetrics and Gynecology, First 1939

7
American Congress on Obstetrics and Gynecology, Second 1942

8
American Council on Education 1943-1947

9
American Education Fellowship 1944-1947

10
American Eugenics Society

11
American Genetic Association 1935-1944

12
American Magazine 1944-1946


American Medical Association,

Box

Folder

77 1
Committee to Study Contraceptive Practices and Allied Problems 1935-1937

2
Convention (San Francisco) 1946

3
Council on Industrial Hygiene 1942-1944

4
Council on Medical Education and Hospitals 1937-1943

5
Council on Pharmacy and Chemistry 1935-1946

6
Council on Physical Therapy 1943-1946

7
Publications, Article 1933-1943

8
Scientific Exhibits 1938-1947

9
American-Soviet Friendship, Inc. 1944-1946

10
American Theater Wing, "Sunday Afternoon," 1946-1947

11
American Youth Commission 1936-1941

12
Anderson Chemicals, Inc. 1939-1948

13
Arc Diaphragm 1941-1943

14
Argosy 1944-1949

Box

Folder

78 1
Babson's Statistical Organization 1940

2
Bach Products 1940-1941

3
Bilco Products Corporation 1939-1941


Birth Control

Box

Folder

78 4
Articles on 1931-1944

5
History 1931-1953

6
History, Encyclopedia Articles 1940-1952

7
History, Pamphlet Material 1921-1943

8
"Birth Control and Public Policy," 1965

Box

Folder

79 1
Birth Control and War 1940-1946

2
Birth Control and War, State League Responses 1942-1943

3
Birth Control Information Center 1933-1934

4
Birth Control Number, Unity 1935

5
Blind Societies for the Blind 1937-1951

6
Blind Society for the Prevention of Blindness 1935-1949

7
By-laws, Standard Form to Become a NY State Corporation n.d.

8
Child Study Association 1928-1947

9
Citizen's Committee for Planned Parenthood

10
Clinical Medicine 1939-1942

11
Clinico Products (Dr. LeMon Clark) 1938-1939


Clinics

Box

Folder

80 1
Administration 1934-1938

2
Answers and Follow-ups to Questionnaire 1947

3
Articles 1929-1942

4
Charts and Reports

5
Comparative Studies 1947

6
Distribution 1925-1950

7
Fact Finding Survey 1938

8
Grants from American Birth Control League 1939

9
Manual for Standard Practice 1933-1948

10
Manual, Drafts 1944

11
Minimum Standards For 1936, 1948

12
National Clinic Service 1938-1944

13
National Clinic Service, Case History Card 1938-1942

Box

Folder

81 1
Post-Graduate Institute on Clinic Procedures 1940

2-3
Referral Physicians 1945, 1947-1949

4
Referral Physicians, Questionnaire 1942-1947

5-6
Reports 1931-1934

Box

Folder

82 1
New Jersey 1936-1937

2
Record 1934

3
Dec. 1934 - Dec. 1936

Box

Folder

83 1
Contraceptive and Fertility Clinic Services 1945

2
1937

3
Forms 1936-1948

4
Survey of State Contraceptive Programs 1940


Conferences

Box

Folder

83 5
Fifth International Malthusian Conference 1922

6
Sixth International Neo-Malthusian and Birth Control Conference 1925

7
World Population Conference 1926

8
Pennsylvania Birth Control Conference 1929

9
Seventh International Neo-Malthusian and Birth Control Conference 1930

10
Fourth Congress of the World League for Sexual Reform 1930-1932

11
Conference on Tomorrow's Children, New England, Press Releases 1930-1941

12
American Conference on Birth Control and National Recovery 1934

13
American Conference on Birth Control and National Recovery, Data 1934

14
New England Regional Conference, Boston, MA 1936

15
Conference of Social Work 1938

16
Conference on Tomorrow's Children, Southern 1939-1940

17
National Conference on Family Relations 1939-1947


Conference on Tomorrow's Children

Box

Folder

84 1
New England 1940

2
Southern 1940

3
Midwest 1941

4
Midwest, Correspondence 1941

5
New England 1941

6
Southern 1941

7
New England 1942

8
National Conference on Prevention and Control of Juvenile Delinquency 1946

9
National Conference of Social Work 1952

10
United Nations World Population Conference 1954

11
National Conference on Social Welfare 1959

12
Consumer's Union of United States, Inc. 1937-1949

13
Contraceptive Industry, Report on c.1937

14
Department of Commerce, Questionnaire 1937

Box

Folder

85 1
East and West Association 1945-1949


Fairs

Box

Folder

85 2
New York County Fair 1941

3
New York Fair (State, Syracuse, N.Y.) 1936-1941

4
New York World's Fair 1939

5
Parent's Exposition 1928

6
Philadelphia, Sesqui-Centennial 1926


San Francisco Fair

7-8
1938-1940

9
Public Progress Committee 1939

10
Publicity 1939

11
Tri-State Welfare Conference 1939-1940

12
Women's Arts and Industries 1926-1931


Films

Box

Folder

86 1
All-Scope Pictures, Inc. 1947

2
"Birth of a Baby," 1938

3
Documentary Films Production, Inc. 1941

4
"The Fight for Life," 1940

5
Film Treatment 1945

6
Filmedia Corporation 1945

7
Miscellaneous

8
"No Greater Sin," 1941

9
"No More Children," 1930

10
Planned Parenthood Movie 1948-1949

11
Slides and films proposed 1946

12
Synopsis of Proposed Film 1941

13
Financial Secretaries Group 1943-1946

14
Free World 1943-1945


Greenbaum, Wolff, and Ernst

Box

Folder

87 1
Articles and Clippings 1938-1941

2
Correspondence 1938-1943

3
Laws on Venereal Disease 1939-1940

4
Legal Opinions on Birth Control 1937-1940

5
Obscenity Issues 1937-1941

6
Opinions on Possibly Obscene Books and Pamphlets 1937-1947

7
Physicians' Forms to Recover Seized Birth Control 1940


State Contraception Laws

Box

Folder

88 1
Alabama 1937

2
Arizona 1937-1940

3
Arkansas 1937-1938

4
California 1937-1946

5
Colorado 1937

6
Connecticut 1937-1940

7
Delaware 1935-1938

8
District of Columbia n.d.

9
Florida 1937

10
Georgia 1937

11
Idaho 1937-1938

12
Illinois 1937

13
Indiana 1937

14
Iowa 1937

15
Kansas 1936-1938

16
Kentucky 1937-1938

17
Louisiana 1937

18
Maine 1937

19
Maryland 1937

20
Massachusetts 1937-1940

21
Michigan 1937-1940

22
Minnesota 1937-1938

23
Mississippi 1937-1944

24
Missouri 1937-1938

25
Montana 1937-1938

Box

Folder

89 1
Nebraska 1937-1938

2
Nevada 1937-1938

3
New Hampshire 1937

4
New Jersey 1937

5
New Mexico 1937

6
New York 1929-1937

7
North Carolina 1937

8
North Dakota 1937

9
Ohio 1937-1938

10
Oklahoma 1937

11
Oregon 1937

12
Pennsylvania 1937-1938

13
Rhode Island 1937

14
South Carolina 1937

15
South Dakota 1937

16
Tennessee 1937

17
Texas 1937

18
Utah 1937

19
Vermont 1937

20
Virginia 1937

21
Washington 1937-1938

22
West Virginia 1937

23
Wisconsin 1937-1938

24
Wyoming 1937

Box

Folder

90 1
Holland, Rantos Co., Inc. 1933-1947

2
Holland, Rantos Project 1940-1944

3
Hychex Product 1939-1947

4
Hygeia Magazine 1939-1947


Industrial Hygiene,

Box

Folder

90 5
Correspondence 1942-1949

6
Federation Program 1942-1943

7
Pamphlets and Reports 1942-1945

8
Industrial Hygiene, U.S. Public Health Service 1941-1948

9
Infertility Questionnaire 1945-1948

10
Insurance, Liberty Mutual Insurance Co. 1939-1943

Box

Folder

91 1
John Price Johns Corporation, "A Survey and Plan for Fund Raising for the Birth Control Clinical Research Bureau and the National Committee on Federal Legislation for Birth Control," 1930

2
Johnson and Johnson Co., Inc. 1937-1946

Box

Folder

92 1
Labor Advisory Group 1947

2
Labor Press Associates 1940-1941

3
Literature Exchange 1939-1950

4-5
Look Magazine 1942, 1946-1947

6
Lord and Thomas, Advertising Agency 1941, 1942

7
Lowell Lecture, "Morals and Medical Care," 1949

8
Magazine of the Year 1946-1948

9
March of Time 1936-1938

10
Maternity Center Association 1938-1948

11
Maternity Research Council 1925-1930

Box

Folder

93 1
Medical Administration Service 1941-1944


Medical Research

Box

Folder

93 2-4
1943-1947

5
Contraception, General 1933-1942

6
Contraceptive Jelly 1935


Foam Powder

7-8
1937-1942

9
Questionnaire 1938

Box

Folder

94 1
Questionnaire 1943

2
Tulare, California 1937-1939

3
Lorophyn Jelly 1944-1946

4
Publications 1938-1943

5
Reports to the Committee on Human Reproduction n.d.

6
Statistical Proposal 1941

7
Modern Industry 1944


National Health Council

Box

Folder

95 1
Correspondence 1934-1943

2
1949

3-4
Committee on Local Health Units 1947-1952

5
National Conference on Chronic Diseases 1949-1962

Box

Folder

96 1
National Information Bureau 1935

2
National Medical Committee on Federal and State Contraceptive Legislation 1934-1941

3
National Medical Council, Misc. 1935-1941


National Medical Council

Box

Folder

96 4
1942-1945

5
Change of Name 1935

6-7
Correspondence 1936-1942

8
Membership Notices to Board of Directors 1942

9
Negroes 1941

10
Plan of Organization and Functions 1944

11-12
Questionnaire 1940, 1944


Reorganization

Box

Folder

97 1
1940-1941

2
Correspondence, and Acceptances of Old Members 1941

3-4
Correspondence, and Acceptance of New Members, A-Z 1941

5
Membership Refusals of New Members 1941

6
National Planning Association 1942-1947

7
National Probation Association 1939

8
National Research Council, Correspondence 1943-1947

9
National Research Council, General 1948

10
National Social Welfare Assembly 1946-1947

11
National Women's Trade Union League 1940-1950

12
New Era Letter Shop 1941-1947

13
The New Generation 1941-1948

14
News Exchange 1944-1947

15
Newspapers, General 1941-1948

16
Newspapers, New York Sun 1935-1949

17
Nixon, Stuart, and Baker 1940-1941

Box

Folder

98 1
Ortho Products, Inc.

2
Outside Appeals for Funds 1947


Population

Box

Folder

98 3
1938-1941

4-6
National Program 1939-1948

Box

Folder

99 1
Council on Population Policy 1934-1935

2-3
PPFA Pamphlet 1940-1941, 1948

4
Printed Material 1940-1950

5
Scripps Foundation 1941

6
Post War Planning Committee 1942-1943

7
Post War Planning Committee 1943-1945

8
Production Schedules 1944

9
Public Affairs Pamphlet, "Planning Your Family," 1947-1948

10
Publicity 1941

11
Public Health Mailings 1939-1941


Radio

Box

Folder

99 12
Association for Education by Radio 1945

13
Conferences 5/10/44

14
Discs 1939-1940

15
"Freedom from Fear," 1940-1945

16
"Let's Put Planned Parenthood on the Air," n.d.

Box

Folder

100 1
Mailings 1943; 1952

2
One Way Radio 1946

3
Poll on Birth Control 1935

4
Questionnaire 1942


Scripts

Box

Folder

100 5-6
1939-1944

7
"Planned Parenthood on the Air," 1949-1950

8
Radio-T.V. Campaign Kit 1953

9
Transcript Requests 1943-1944


Relief

Box

Folder

101 1
General 1937-1943

2
General Statistics 1936-1937

3
National Health Survey, United States Public Health Service 1938

4
"On Relief," "Youth on Relief," Federal Employment Relief Administration 1935-1936

5
Reports by the American Association of Social Workers 1935-1939

6
Unemployment Relief Census, Federal Employment Relief Administration 1933

7
Research Council on Problems of Alcohol 1941-1947

Box

Folder

102 1
Saint John Associates 1941-1946

2
Sandman Corporation 1940-1944

3
Social Science Research Council 1928; 1942


Social Work

Box

Folder

102 4
Local Committee Reports 3/15/1946

5
Mailing 1943

6
Case Work Histories 1937-1940

7
Agencies, Letters to PPFA re: Pamphlet 1942

8
Publicity Council 1942-1943

9
State Reports 1942-1943

10
Spermatozoa 1936-1941

11
Sponsors 1941-1949

12
Sponsoring Committee, Acceptances 1940

13
Sponsoring Committee, Refusals 1940


State Leagues

Box

Folder

103 1
Connecticut, Grant from Joseph Sunnen 1956-1958

2-3
Memos 1942-1947

4-5
Financial Memos 1943, 1945-46


Sterilization

Box

Folder

103 6
Abstracts 1938-1941

7
Mental Defectives 1920-1940

8
Pamphlets

9
Survey Magazine 1937-1949

Box

Folder

104 1
Tabard Press 1943-1947

2
Testimonial Dinners 1931-1935

3
Toepfer, Anderson Promotion Service 1944-1948

4
Tuberculosis, National Tuberculosis Association 1939-1947

5
United Mailing 1943-1946

6
U.S. Foreign Aid 1959

7
U.S. Organizations for National Defense, Inc. 1941-1942


Venereal Disease

Box

Folder

104 8
Abstracts 1938-1947

9
Articles 1935-1947

Box

Folder

105 1-1a
Congenital Syphilis 1940-1945

2
Venereal Disease and Pregnancy 1939-1943

3
"Voluntary Parenthood," 1948-1950

4
Waverly Press 1940-1947

5
Wistar Institute of Anatomy and Biology 1942

6
Women's Army Auxiliary Corps 1943-1944

7
Writer's War Board 1944

Box

Folder

106 1
Young Women's Christian Association 1938-1947

2
Young Women's Christian Association, Health Education Handbook

SERIES X. OVERSIZE MATERIALS



Planned Parenthood exhibit cards 1941