Contents


Collection Overview

Administrative Information

Historical Note

Scope and Contents of the Collection

Organization of the Collection

SERIES I. CORRESPONDENCE (1918-69)

SERIES II. STAFF (1930-72)

SERIES III. CENTRAL ADMINISTRATIVE FILES (1916-2002)

SERIES IV. RELATED ORGANIZATIONS (1918-68)

SERIES V. CONFERENCE FILES (1934-67)

SERIES VI. LEGISLATIVE FILES (1917-70)

SERIES VII. RESOURCE FILES (1859-1971)

SERIES VIII. CLIPPINGS AND ARTICLES (1916-70)

SERIES IX. OVERSIZE MATERIALS (1859-1966)

SERIES X. MICROFILM (1931-61)

SERIES I. CORRESPONDENCE

SERIES II. STAFF

SERIES III. CENTRAL ADMINISTRATIVE FILES

SERIES IV RELATED ORGANIZATIONS

SERIES V. CONFERENCE FILES

SERIES VI. LEGISLATIVE FILES

SERIES VII. RESOURCE FILES

SERIES VIII. CLIPPINGS AND ARTICLES

SERIES IX. OVERSIZE MATERIALS

SERIES X. MICROFILM

Appendix: Officers and Headquarters

Planned Parenthood League of Massachusetts, 1859-2002 (bulk 1916-1960)

Finding Aid

Finding aid prepared by Susan Boone.

2008

Collection Overview

Creator:Planned Parenthood League of Massachusetts
Title:Planned Parenthood League of Massachusetts Records
Dates:1859-2002
Dates: 1916-1960
Abstract: Birth control advocacy organization. The records provide a unique source for the study of the establishment and development of an organization largely run by women. They document the half-century struggle to revoke the Massachusetts Comstock Laws through state initiative and referendum voting (1942, 1948) campaigns for the right to disseminate information on birth control. Also of interest are letters to and from Margaret Sanger, and from General Douglas MacArthur forbidding Sanger from visiting Japan; individual files of Loraine L. Campbell, birth control crusader and President of the Planned Parenthood Federation of America in the 1950s; and files on such topics as maternal and infant health, abortion, African Americans and birth control, population and public policy, eugenics, marriage and sex counseling, connections and conflicts with the Catholic Church, and contraceptive research. Types of materials include organizational records, conference proceedings, financial records, publicity, photographs, scrapbooks, a large amount of correspondence, and reports.
Extent: 123 boxes, 7 reels of microfilm(50 linear ft.)
Language: English
Identification: MS 359

Administrative Information

The records of the Planned Parenthood League of Massachusetts were donated to the Sophia Smith Collection through the efforts of Loraine Leeson Campbell beginning in March 1949. Margaret Sanger referred Campbell to the SSC. The first accession was received in July 1949 and additional material was sent in various accessions through 2002. Lorraine Leeson Campbell's family added to the Records in 1986.

Additional records and papers related to PPLM can be found in the Mary Faulkner Papers, the Ames Family Papers, and the records of the Planned Parenthood Federation of America, all located in the Sophia Smith Collection. There are also records at Harvard University at the Schlesinger Library and the Countway Library of Medicine.

Forty-five scrapbooks have been microfilmed for preservation purposes.

Processed by Susan Boone, 2006-08

Please use the following format when citing materials from this collection:

Planned Parenthood League of Massachusetts Records, Sophia Smith Collection, Smith College, Northampton, Mass.

The records are open to research according to the regulations of the Sophia Smith Collection with the following exception: for correspondence from individuals requesting birth control located in boxes 19 and 20 along with records of the Mother's Health Office located in boxes 29, 30, and 31, researchers will be required to sign an "Access Agreement" form agreeing to preserve the confidentiality of physicians who did not publicly identify themselves with the birth control movement.

The Planned Parenthood League of Massachusetts retains copyright ownership of its records but the Sophia Smith Collection can grant permission for publication beyond "fair use." Copyright to materials authored by persons or organizations other than PPLM may be owned by those organizations, individuals, or their heirs or assigns. It is the responsibility of the researcher to identify and satisfy the holders of all copyrights. Permission to publish reproductions or quotations beyond "fair use" must also be obtained from the Sophia Smith Collection.

Periodic additions to collection are expected and may not be reflected in this record.

Return to the Table of Contents


Historical Note

"Doctors Cecil Moore, Ilia Galeani and Lucille Lord-Heinstein, left to right, smile cheerfully outside Salem courthouse, where the battle to defend the sale of birth control devices was waged last week and where the decision is a 'test case' will be handed down Tuesday by Judge George B. Sears" (Boston Advertiser, July 18, 1937)

In 1873 Congress passed the Comstock Act which declared contraceptives and any literature describing contraception as obscene. Six years later Massachusetts passed an even more restrictive "Crimes Against Chastity, Morality, Decency and Good Order" law which prohibited the selling, lending, giving away, or exhibiting of contraceptives. It was in the opposition to these restrictive laws that the Planned Parenthood League of Massachusetts had its roots.

In the summer of 1916 Van Kleek Allison, a Fabian socialist agitator, was arrested for distributing family planning pamphlets to workers at Boston's North End Candy factory. A group of citizens, known as the Allison Defense Committee, formed in his support (Allison was sentenced to two months in prison in 1917). By August 1916 the group was sufficiently organized to vote to change its name to the Birth Control League, although beginning with the October 30, 1916 minutes, the group referred to itself as the Birth Control League of Massachusetts (BCLM). Separate funds were raised, one for Allison's Defense and the other for the League. In autumn a constitution was drafted and adopted with Blanche Ames Ames as President.

Over the next few years organizers of the League developed ambitious and far-reaching plans designed to make birth control a public issue. They were active in educational work, meetings, and conferences, and membership slowly grew. In May 1919 under the leadership of Dr. Evangeline Young, the League reorganized as the Family Welfare Foundation.

The Foundation was unsuccessful in its goals and the group voted in 1920 to disband. In February 1928 one of the original members of the BCLM, Dr. Antoinette Konikow, printed a flyer inviting interested women to her house for a discussion and demonstration of contraceptives. She was arrested on the evening of the meeting and was charged with violating Massachusetts law against "advertising" or "exhibiting" contraceptives. (She was later acquitted.) Members of the old BCL formed the Emergency Defense Committee on her behalf. In May 1928 the Emergency Defense Committee returned to the old name of the Birth Control League of Massachusetts (BCLM) with Blanche Ames Ames once again as president. (She held the post until 1935 when she resigned along with Cornelia James Cannon because of a conflict over the wording of an advertisement that ran in Boston newspapers). During the next year the membership campaign continued and by May 1930 a paid field secretary, Caroline Carter, was engaged and an office rented in her home on Joy Street in Boston.

In 1931 the League went before the Joint Legislative Committee on Public Health for a hearing at which fourteen physicians testified to the medical need to give contraceptive advice to married women for medical reasons. A petition, "The Doctor's Bill to Clarify the Law," was signed by more than a thousand physicians and presented to the committee. It was unsuccessful. However, in 1932 Attorney Murray Hall advised the league that it would be acting within the law if it opened clinics, and funds were raised for the establishment of the Brookline Mother's Health Clinic. The following year a similar clinic opened in Springfield, followed by clinics in Worcester, Fitchburg, Salem, New Bedford, and in the South End of Boston. The League sponsored these clinics (Mother's Health Offices), placing them under the supervision of a Medical Advisory Committee. By 1936 the Mother's Health Offices or doctors in the outlying districts who worked in cooperation with the League to care for patients unable to pay the usual doctors' fees were serving five hundred people yearly.

Although the League was operating under the assumption that these clinics were legal, the Salem clinic was raided by police in 1937. The police took all the patient records and filed complaints against the doctor, nurse and social worker. The clinic was closed pending trial. Two more clinics, Brookline and Boston, were also raided and similar charges made, although no records were seized. The League then closed all the clinics. The clinics, which cared for 3000 low income married women, never reopened.

In 1939 the BCLM became the Massachusetts Mothers' Health Council (MMHC) and the members began working to change the anti-birth control laws through legislation. After three attempts (1940, 1947 and 1948) to put a referendum on the ballot and much soul searching, the Council decided to abandon further attempts to change the law and to work within it using education about family planning and modern methods of birth control. It channeled inquiries for advice on birth control to out-of-state clinics and established offshoot organizations including the Clergymen's Advisory Committee, the Physicians Committee for Planned Parenthood, and the Men's Committee for Medical Rights, to broaden the base of community support. These organizations conducted membership drives and solicited funds and support for legislative efforts especially the 1942 initiative and referendum campaign. In 1945, following the example of the Planned Parenthood Federation of America of which it was an affiliate, the Massachusetts Mothers' Health Council changed its name to PPLM and became a voluntary health education agency.

While attitudes and laws toward birth control changed around the country, Massachusetts and Connecticut remained the only states still operating under the Comstock laws of the 1870s. Although federally funded family planning programs were beginning to operate across the nation, Massachusetts law denied physicians the right to advise or prescribe birth control measures to women whose health would be endangered by becoming pregnant. In 1966 a group of Massachusetts physicians challenged the law through the courts. The passage of their bill, House Bill 2965, made it legal for married women to receive contraceptive advice through a physician and to obtain birth control devices through registered pharmacists.

Although PPLM decided not to open any clinics, it helped establish, fund, and support clinics within existing hospitals and health care agencies throughout the state believing that family planning should be an integral part of comprehensive health care services provided.

It was not until 1972 that the U.S. Supreme Court ruled in Eisenstadt v. Baird that Massachusetts laws restricting the availability of contraceptives to married women were unconstitutional on the grounds that they discriminated against unmarried women and, therefore, did not guarantee equal protection under the law. This victory for the Planned Parenthood League of Massachusetts, along with the legalization of abortion in 1973 (Roe v. Wade), brought to a close the long effort by the PPLM to make contraceptives readily available.

Despite the legalization of abortion, in January 1976, a Massachusetts court convicted Dr. Kenneth Edelin, an obstetrician-gynecologist at Boston City Hospital, for performing an abortion on a woman in her twenty-fourth week of pregnancy. During the appeal that overturned the conviction, PPLM and the Planned Parenthood Federation of America joined forces to file an amicus brief in Dr. Edelin's defense.

In the 1980s Planned Parenthood began offering HIV testing and counseling. When it became clear that the need exceeded available services, PPLM again decided to open clinics which would provide a full range of reproductive health care services. In 1983 it opened a clinic in the Worcester area and in 1987 one in Greater Boston. The two clinics endured virulent protests, clinic blockades, and invasion. In 1993 PPLM's advocacy helped pass the Clinic Access Bill, the first pro-choice legislation ever passed in the state. On December 30, 1994, a gunman, entered PPLM's Brookline center and murdered a staff member, critically wounded three others and then attacked Preterm Health Services, killing another staff member and grievously injuring two more victims. As a result of this incident, Preterm Health Services merged with the Brookline center to become Planned Parenthood/Preterm Health Services of Greater Boston and moved into a PPLM-owned, state-of-the-art medical facility in Boston. In 1999 PPLM extended its medical services to the Western Massachusetts community, purchasing a practice in Springfield.

PPLM continued to solidify its role as a leader in reproductive health care while the national climate continued to become more hostile toward reproductive rights. In April 2004 PPLM sent thirty buses of students and supporters to the March for Women's Lives in Washington, D.C., the largest political demonstration in American history. PPLM achieved one of the organization's most significant legislative victories in 2005 with the passage of "An Act Providing Timely Access to Emergency Contraception." Thanks to strong bipartisan support, and a major statewide lobbying campaign by PPLM activists and allied organizations, the Massachusetts House and Senate overwhelmingly overrode Governor Mitt Romney's veto and enacted the legislation.

Planned Parenthood League of Massachusetts celebrates its 80th Anniversary in 2008. It continues a commitment to preserve and expand reproductive rights and unrestricted access to health care.

Return to the Table of Contents


Scope and Contents of the Collection

The following abbreviations are used for the organizations in these records:

American Birth Control League: ABCL

Birth Control Clinical Research Bureau: BCCRB

Birth Control Federation of America: BCFA

Birth Control League of Massachusetts: BCLM

International Planned Parenthood Federation: IPPF

Massachusetts Mothers' Health Council : MMHC

National Committee on Federal Legislation for Birth Control: NCFLBC

Planned Parenthood Federation of America: PPFA

Planned Parenthood League of Massachusetts : PPLM

The original members of the PPLM were primarily devoted to amending the Comstock laws of the 1870s which prohibited the giving of advice on birth control on the grounds that it was obscene and therefore illegal. The PPLM Records reflect the many ways the organization undertook to change Massachusetts law from its early origins in 1916 to the mid 1960s. Minutes of meetings of executive committees, boards of directors, and staff organizations from the first PPLM organization, serve as the best introduction to the activity of each organization.

After the police closed the Mother's Health Office clinics in 1937, PPLM (at that time the MMHC) directed its energies toward changing the Massachusetts law. The two initiative and referendum campaigns, launched by PPLM in 1942 and 1948, as well as subsequent test cases and legislative attempts are documented in the legislative files in SERIES VI. LEGISLATIVE FILES. This series contains legal briefs and hearings, correspondence with lawyers and supporters, voting records and background information for PPLM's own research. Much of the material in other series is the result of programs developed by PPLM in conjunction with these legal campaigns. Publicity in the form of publications, brochures, form letters, essay contests, the Speakers' Bureau (an extensive program that arranged to have prominent businessmen, lawyers, and doctors talks to various organizations and groups about the need to control births) evidence PPLM efforts to stimulate the public to concern themselves with birth control and family planning, and ultimately bring about a change in the law.

Offshoot organizations such as the Clergymen's Advisory Committee conducted publicity campaigns similar to those conducted by PPLM itself yet aimed at specific community members. These campaigns were well documented and are reflected in the records collected here. The Conference on Tomorrow's Children organized in the early forties by Eugene Belisle, then Executive director of the MMHC, and held during three consecutive summers at Harvard University, brought to the Boston area many of the leading population theorists. The conference series contains speeches presented at this conference and other related correspondence.

The PPLM Records provide a unique source for the study of the establishment and development of an organization largely run by women. SERIES III: CENTRAL ADMINISTRATIVE FILES and SERIES VI. LEGISLATIVE FILES provide the richest documentation in the collection. The former contains the central administrative files dating from the organizations inception in 1916 and the latter covers the Initiative and Referendum Campaigns of the 1940s. The material reveals PPLM's connections and conflicts with the Catholic Church and physicians' publicity campaigns. Correspondence with various groups and individuals illustrates their strong support of PPLM's cause.

Return to the Table of Contents


Return to the Table of Contents


Organization of the Collection

This collection is organized into ten series:

Return to the Table of Contents


SERIES I. CORRESPONDENCE (1918-69) 9 linear ft.

This series is divided into three subseries: Staff, Miscellaneous individuals, and Subjects. It contains correspondence arranged alphabetically in accordance with the office filing system from the early years of PPLM. Letters to and from are interfiled. The correspondence spans the entire evolution of the PPLM from its early conception through name, policy, and personnel changes over the years. For information on specific issues and campaigns researchers are encouraged to check this correspondence by the relevant date.

The first subseries consists of correspondence of thirty-eight PPLM staff members. It is particularly interesting because it contains information about the ongoing internal issues of the organization throughout the years. Some of the more significant correspondence files are those of Blanche Ames Ames, founder and president; Eugene Belise, Executive Director; Lorraine Leeson Campbell, President; Cornelia James Cannon, President; Caroline Carter Davis, Executive Secretary, Field Secretary and Educational Secretary; Mary L. East, Executive Secretary,; Linda M. Hawkridge, President; Hazel Sagoff, Executive Director; and Mary M. White, Executive Secretary. Correspondence of Loraine Leeson Campbell is further divided by date and subject, the latter including letters about diaphragms and population issues. Throughout this series there are letters from Margaret Sanger, Mary Ware Dennett, and Louise Stevens Bryant. Additional correspondence to and from these staff members can be found throughout the records.

The second subseries contains correspondence of approximately 200 people. There are letters from Vera Brittain, Pearl Buck, Jessie Haver Butler, Mary S. Calderone, Robert Latou Dickinson, Clarence Gamble, Alan Guttmacher, Stella Hanau, Katharine Houghton Hepburn, Christian Herter, Norman Hines, Hubert Humphrey, Helen Keller, John F. Kennedy, Antoinette Konikow, Henry Cabot Lodge, Katharine Dexter McCormick, William Alan Neilson, Richard M. Nixon, Harriet Pilpel, Gregory Pincus, John Rock, Florence Rose, Margaret Sanger, Hannah and Abraham Stone, and Robert A. Taft. Correspondence from miscellaneous staff members such as committee chairs, is also located in this series.

The third subseries is arranged by subject, and includes letters against and for birth control and PPLM, letters of appreciation, requests for services and information, letters to the editor, correspondence with other birth control leagues, and letters about the U.S. Post Office and the mailing of contraceptives.

SERIES II. STAFF (1930-72) .5 linear ft.

This series contains biographical information (articles, clippings, and other printed material) about six PPLM staff members: Blanche Ames Ames, Loraine Leeson Campbell, Florence Clothier, Beth Everts, Stephen Plank, and Hazel Sagoff. It is arranged alphabetically. The bulk of the material relates to Lorraine Leeson Campbell and includes articles and clippings; a 1939 travel diary; interviews with Msg. Francis J. Lally and Msg. Thomas J. Riley; writings (notes, publications, speeches, talks, and statements); and an oral history of Campbell done by James Reed for the Schlesinger-Rockefeller Oral History Project (1973-74). Material on Hazel Sagoff includes articles, clippings, writings, material about her retirement in 1969, and her Radcliffe Institute applications. Material by and about these staff members can be found elsewhere in the records.

SERIES III. CENTRAL ADMINISTRATIVE FILES (1916-2002) 13 linear ft.

This series contains the administrative files of PPLM, beginning with its earliest antecedents and continuing through its various reorganizations and name changes. It includes the records of three offshoots committees which were formed to support the PPLM programs. The series contains seven subseries: Earliest birth control organizations, Birth Control League of Massachusetts, Massachusetts Mothers' Health Council, Clergymen's Advisory Committee, Men's Committee for Medical Rights, Physicians Committee for the Defense of Medical Rights, and Planned Parenthood League of Massachusetts. Much of this material overlaps.

The first subseries, Earliest birth control organizations, contains meeting minutes, correspondence, reports, and constitutions of the four groups that eventually became the Birth Control League of Massachusetts: Allison Birth Control Defense League, Birth Control League, Family Welfare Foundation, and the Emergency Defense Committee.

In 1928 the Emergency Defense Committee was renamed the Birth Control League of Massachusetts (BCLM). The second subseries, Birth Control League of Massachusetts contains information from its annual meetings and dinners including minutes (1930-39) and annual reports (1930-39), along with records of eleven of the BCLM's committees including the Executive Committee. The section on the Mother's Health Committee, created in 1932 to be responsible for the Mother's Health Office, consists of correspondence, meeting agendas and minutes, form letters, and publicity material concerning BCLM sponsored clinics and the 1942 referendum. Financial records of the League include information on financial campaigns, budgets and expenses, finances for the Defense Fund, treasurer's reports, and finance committee material. The Mother's Health Office (also called the Mother's Health Committee Office) was organized in 1931 to oversee the clinics. Of particular interest are materials related to administrative policy and planning; accounts and finances; annual, semiannual and monthly clinic reports; minutes of committee meetings; management policies; patient instructions and referrals; publicity releases; and speeches. There is also information related to the police raids that closed these clinics in 1937, the arrest of the staff, and the legal battle that followed. There is additional information on the clinic closings in SERIES XI. LEGISLATIVE FILES, SERIES VIII. CLIPPINGS AND ARTICLES, and SERIES X. MICROFILM. The personnel section contains reports of Mary White, education director (1930-41), and field director Doris Rutledge (1937-38). The plans and policy section contains information on the BCLM name change. In the publicity section there is information on the advertising dispute in 1935 between Blanche Ames Ames and Cornelia James Cannon (there is additional material about this in SERIES VIII. MICROFILM), financial issues, form letters, newspapers, press releases, printed material, and radio campaigns of the League. League research material on contraceptives is also included in this series.

The BCLM was renamed the Massachusetts Mothers' Health Council in 1939. The third subseries, Massachusetts Mothers' Health Council (MMHC), consists of annual meeting reports; minutes of committee and staff meetings; administrative records; reports of executive, field, and program directors; and publicity materials. Reports, brochures, press releases, and a copy of Margaret Sanger's speech in support of the Initiative Petition campaign document her 1940 tour of Massachusetts and the efforts to prevent her speaking. There are also files of mailings, reports, and copies of speeches about the referendum campaign; and a collection of printed materials and articles on birth control subjects.

The next three subseries contain the records of committees established to support MMHC and PPLM activities. The Clergymen's Advisory Committee subseries consists of documents relating to the referendum campaigns, correspondence and statements on birth control arranged by denomination, copies of sermons on birth control, newsletters, pamphlets, publicity materials, and reports of meetings with the PPLM Executive Committee. The Men's Committee for Medical Rights subseries contains correspondence, memoranda, and other papers relating mainly to its fundraising activities. The Physicians Committee for the Defense of Medical Rights subseries consists of correspondence, Executive Committee minutes and lists of members, lists of physicians, form letters, a questionnaire, press releases, and publications of the Committee.

The MMHC was renamed the Planned Parenthood League of Massachusetts in 1945. The seventh subseries, Planned Parenthood League of Massachusetts (PPLM), consists of correspondence, minutes of annual meetings and Board of Directors' meetings, papers from other committees, programs, reports of the executive and state directors and the field representative, papers from the Speakers' Bureau, and copies of speeches. There are reports of the Benson and Benson Survey of 1940 and other public opinion polls and a questionnaire about a possible referendum in 1954. The few photographs of PPLM workers are included in this subseries in the publicity section.

SERIES IV. RELATED ORGANIZATIONS (1918-68) 6.25 linear ft

This series consist two subseries: Affiliated organizations and Miscellaneous organizations. The first contains material on four organizations with which the PPLM was affiliated beginning in 1928. There are four sections: American Birth Control League (ABCL), Birth Control League of America (later the Planned Parenthood Federation of America (BCFA/PPFA)), Planned Parenthood League of Connecticut, Planned Parenthood of Western Massachusetts, and Planned Parenthood - World Population (a merger in 1960 between PPFA and World Population Emergency Campaign). The ABCL section contains annual and Board of Directors meetings and minutes, by-laws, clinic standards, reports, printed material, conferences, and publicity. The largest section, BCFA/PPFA, consists of 5.5 linear ft. of records. There is a complete set of minutes of Board of Directors meetings as well as memoranda, reports, correspondence, and other materials about PPFA activities. Also of interest are exchanges of correspondence and information on working with African-Americans, financial procedures, and other organizational matters. Planned Parenthood of Connecticut contains correspondence with PPLM, meeting minutes and reports, and publicity and publications. Planned Parenthood of Western Massachusetts contains a small amount of miscellaneous material from the late 1960s. 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 section contains information on family planning legislation, a National Conference on Family Planning (1966), and a regional workshop.

The second subseries, Miscellaneous organizations, contains small amounts of materials related to nine additional birth control organizations: Birth Control Clinical Research Bureau, Citizens Committee for Planned Parenthood, Human Betterment Association, International Planned Parenthood Federation, Margaret Sanger Research Bureau, Massachusetts Central Health Council, National Committee for Planned Parenthood, National Committee on Federal Legislation for Birth Control, and Voluntary Parenthood League. The Margaret Sanger Research Bureau material includes correspondence and notes of PPLM president Lorraine Campbell.

SERIES V. CONFERENCE FILES (1934-67) 3 linear ft.

This series is divided into two subseries: Planned Parenthood League of Massachusetts and Miscellaneous. The first subseries consists of material related to five conferences sponsored by BLM, MMHC, and PPLM. They are organized alphabetically by title. The bulk of this subseries is composed of the New England Conference on Tomorrow's Children which the PPLM sponsored for three subsequent summers between 1940 and 1942. These records include correspondence, conference papers, planning and arrangement materials, proceedings, programs, publicity, and documents related to speakers. In addition there is material on PPLM's Population Problems in a Free World (1946); two conferences sponsored by BCLM (Community Leaders Conference on Birth Control (1938) and New England Conference on Birth Control and the Community (1936)), and Two State Legislative Conference sponsored by MMHC. In the Miscellaneous subseries there is material on twelve additional birth control and population related conferences sponsored by various organizations including the Birth Control Clinical Research Bureau, U.S. government agencies, and the White House.

SERIES VI. LEGISLATIVE FILES (1917-70) 7 linear ft.

This series contains legal documents and other papers documenting PPLM'S (and its predecessor organizations) efforts to change the state laws on birth control. It is divided into five subseries: History and background materials, Initiative and Referendum Campaign, House and Senate Bills, Miscellaneous legislative efforts, and Connecticut legislative files.

The History and background material subseries contains material related to the history of birth control legislation in Massachusetts as well as background material related to the legislative efforts of the 1940s. It includes correspondence related to and drafts and final versions of "Birth Control and the Massachusetts Law" produced by PPLM in 1941 and revised in 1950. There is also as well as a history of attempts to change the Massachusetts law (1959); and articles, notes, and correspondence related to test case research. Of particular interest is case material related to the trials that resulted from the raids on the Brookline and Salem clinics, Lewis Corbett (a pharmacist arrested for selling birth control devices), Caroline Gardner vs. the Commonwealth of Massachusetts (the raid on the North Shore Mother's Health Office), Antoinette Konikow (1928), as well as miscellaneous legal opinions. In addition there is information on the dismissal of doctors from hospitals in Massachusetts and Connecticut and New York for espousing birth control. Of particular interest is a section on Legislation which includes Hearings on the Committee on Public Health and the Doctor's Bill; hearings statements and miscellaneous material on House Bill 2035 (Initiative Petition to allow physicians to provide medical contraceptive care to married persons for the protections of life or health); Cummins Vail Bill (the first legislative attempt to change the birth control laws), 1924; and the Sheppard Towner Act (The Promotion of the welfare and hygiene of maternity and infancy), 1928. There is also documentation of information on cases pertaining to birth control in other states and foreign countries including U.S. vs. One Package (importation of condoms), 1936.

The Initiative and referendum campaign subseries contains three sections: Field files; Initiative and Referendum Campaign, 1940-41; and Initiative and Referendum Campaign, 1947-48. The Field files consist of correspondence, notes, and data collected for the two Initiative and Referendum campaigns. It is arranged alphabetically by county. The two Initiative and Referendum Campaign sections contain program and policy reports, field reports, lists of workers and contributors, and contacts for the 1942 and 1948 campaigns. Also included are briefs, copies of cases and bills, and resource information and voting records by county for the 1947-48 campaign. Printed materials include form letters, press releases, copies of house bills, and publicity materials. The latter includes publicity materials of the opposition. There are also copies of the original signatures on the petitions used in these campaigns. There is more complete documentation of the Initiative and Referendum campaign in 1948 than for the earlier one.

The House and Senate Bills subseries contains memoranda, notes, statements, correspondence, financial records, bulletins and newsletters. It also includes drafts related to the Committee to Support House Bill #1401 (an act allowing the dissemination of birth control information by registered physicians and pharmacists), House Bills #418 (a bill to remove the word "married" from the birth control law), and House Bill #2965 (provides that only physicians can administer or prescribe contraception). Also included is material on the House Special Study Commission Report (1965), miscellaneous legal documents, lists and statements, and related notes by Loraine Leeson Campbell (1965-69).

The Miscellaneous legislative efforts subseries contains information on efforts following the Initiative and Referendum Campaigns of the 1940s. There are statements by religious leaders and physicians about birth control, hearings, reports, and correspondence about legislation with state senators. Research materials and correspondence relating to the consideration of whether to undertake a third initiative and petition campaign round out this subseries.

The Connecticut legislative files subseries contains information related to attempts to legalize birth control in Connecticut. It includes printed material, general statutes, histories, house bills, and hearings. Of particular interest are correspondence; briefs, motions and appeals related to specific cases, particularly Connecticut vs. Certain Contraceptive Materials (1940) ; Griswold, Buxton vs. Connecticut (1959-64); Nelson, Goodrich, McTernan vs. Connecticut (1940); and Tileston vs. Ullman (1942-43). A collaborative effort on possible test cases with Massachusetts is documented by correspondence, memoranda, and reports. Additional material can be found in SERIES IV. RELATED ORGANIZATIONS, SERIES VII. RESOURCE FILES, and SERIES VIII. CLIPPINGS AND ARTICLES.

SERIES VII. RESOURCE FILES (1859-1971) 6.75 linear ft.

This series is a subject file arranged alphabetically that includes journal articles, pamphlets, statements, newsletters, clippings, and some correspondence. It is the result of the BCLM's practice of collecting pertinent articles for research purposes and as a resource for their efforts to change Massachusetts legislation. It was further developed by staff members as PPLM extended its interest and outreach. The file provided material to distribute among staff members for elucidation of issues, for ideas for speeches, and to provide background material for publicity. Articles and pamphlets that could easily be found in the holdings of the Smith College Libraries or other local collections have been de-accessioned. The subjects are wide-ranging and include those related to housing, employment, public health, marriage, population issues, family planning, and religion (especially birth control and the Catholic Church). There is also a large file of material on organizations, countries, and states. A section on individuals, including Robert Latou Dickinson, John F. Kennedy, Gregory Pincus, John Rock, and Margaret Sanger, is also of interest

SERIES VIII. CLIPPINGS AND ARTICLES (1916-70) 3.25 linear ft.

This series consists of three subseries: Notebook of article digests, Subject files and Chronological files.

The first subseries consists of a notebook of digests of articles about birth control (1916-38) probably compiled by PPLM staff. The second consists of clippings arranged alphabetically by subject. Of particular interest are the files on abortion, Blacks and birth control, Catholic Church, clinic raids, Connecticut, contraception, population, and Margaret Sanger. Many of these subjects are related to each other and are also found elsewhere in the records and in the chronological files in the next subseries. The third subseries consist of a group of clippings arranged chronologically (1934-69).

SERIES IX. OVERSIZE MATERIALS (1859-1966) .75 linear ft.

This series consists of two subseries: Sound recordings and Miscellaneous oversize materials.

Sound recordings contains forty-two sound recordings (thirty-three 16" records and nine 12" records) of broadcasts aired by the Birth Control Clinical Research Bureau and the PPLM between 1938 and 1951. The PPLM broadcasts primarily relate to the referendum campaign. Because these recordings cannot be transferred to a usable format at this time, they are closed to research.

The second subseries, Miscellaneous oversize materials consists of one box of items removed from the main body of the records and several items located in the flat files. Of particular interest in Box 22 is an 1859 issue of the newspaper The Clipper that includes advertisements for condoms. Separation sheets show the original locations of these oversize items.

SERIES X. MICROFILM (1931-61) 7 reels .5 linear ft.

This series consists of forty-five scrapbooks that were microfilmed for preservation purposes. Lorraine Leeson Campbell donated scrapbooks number 1-29 and 31-39, and numbers 30, 40-45 were donated to PPLM by Margaret Sanger. Topics of interest in these scrapbooks include the Doctor's Bill; the Blanche Ames Ames/Cornelia James Cannon controversy; Blanche Ames Ames and the Roman Catholic Church; Margaret Sanger's speeches (including the Holyoke Affair), trips abroad, arrest and trials; the MMHC, ABCL, BCCRB, BCFA, and PPFA.

SERIES I. CORRESPONDENCE



Staff

Box

Folder

11-3
Ames, Blanche Ames 1918-58, n.d.

4
Anderson, Reginald 1947-48

5
Auchincloss, Samuel 1961-65, n.d.

6
Baker, Ruth C. 1932-40

7
Banay, Isabel 1955-56

8
Benson, Marguerite 1934-38


Belisle, Eugene

Box

Folder

21-13
1939-40

Box

Folder

31-14
1941-43, n.d.

Box

Folder

41
Borden, Elizabeth B. 1940-45, n.d.

2-3
Bradford, Dorothy W. 1936-42, n.d.

4
Bradford, Robert 1934-65, n.d.


Campbell, Lorraine Leeson


By date

Box

Folder

45-16
1934-52

Box

Folder

51-4
1953-76, n.d.


By subject

Box

Folder

55
Diaphragms 1954

6
Population 1946-60, n.d.

7
Cannon, Cornelia James 1934-42, 1952

8-9
Clothier, Florence, M.D. 1940-61, n.d.

Box

Folder

61
Daniel, Thelma 1964-65

2-12
Davis, Caroline L. Carter


1931-37

Box

Folder

71-3
1938-40, n.d.

4-6
Des Granges, Mrs. Donald 1956-60

7-10
East, Mary L. 1928-32

11
Everts, William P. 1932-40

12
Faulkner, Mary duPont 1933-61, n.d.

13-14
Fisk, Amelia 1944-48

Box

Folder

81
Goodwin, Mary B .1932-34

2
Hartl, Elizabeth 1953

3
Howland, Alice F. 1933-60


Hawkridge, Linda M.

Box

Folder

84-14
1932-37

Box

Folder

91-4
1938-42, n.d.

5
Jack, Cerise Carmen 1918?, 1928

6-8
McGann, Marion D. 1932-39, n.d.

9
Plank, Stephen 1966-68

10-13
Rutledge, Doris L. 1936-43, n.d.


Sagoff, Hazel

Box

Folder

101
Auchinchloss, Samuel 1962-65, n.d.

2
Bradford, Robert 1962-65

3
Guttmacher, Alan F. 1962-69

4
Human Betterment Association 1961-67

5
Plank, Stephen 1962-68

6
Planned Parenthood-World Population 1967-68

7
Sturgis, Somers, M.D 1960-68

8-9
Miscellaneous 1942-69, n.d.

10
Sax, Karl, M.D 1944-64

11-12
Seabury, Frida 1935-42, n.d.

13-14
Smith, Ruth P .1948-55

15
Snedeker, Lendon, M.D. 1955-57

16
Tauber, Esther 1948-56, 1964

Box

Folder

111-7
Taylor, Margaret C. 1934-48, n.d.

8
Trent, Kathryn 1944

9
Vaughan, Virginia 1941-42, n.d.


White, Mary M.

Box

Folder

1110-14
1934-37

Box

Folder

121-5
1938-42, n.d.


Miscellaneous individuals

Box

Folder

126
A 1929-46

7
Aaron, Janet 1948, 1965, n.d.

8
Adams, Letitia D., M.D. 1934-37

9
B 1933-38, n.d.

10
Bailey, Helen D. 1935, 1942, 1951, n.d.

11
Baker, Charlotte S. 1932-35, n.d.

12
Banay, Isabel 1955-58

13
Bangs, Catherine C. 1934-35

14
Barney, J. Dellinger 1935-38, 1946-50

15-16
Barrows, Walter A. 1937-47

17
Bassett, Edward D. 1935

18
Bertheau, Rudolph 1939, 1941

19
Blanchard, Arthur F. 1941

20
Blanchard, Paul 1951

21
Boughton, Alice C. 1931-32

22
Bowditch, Mabel 1935, 1937, n.d.

23
Boynton, Gordon 1948-50, n.d.

24
Bradford, Standish 1939

25
Bradley, Mabel W. 1936-41, n.d.

26
Brittain, Vera 1934

27
Brownell, Constance 1936-37

28
Buck, Pearl S. 1942

29
Burch, Guy Irving 1940-41

30
Butler, Jessie Haver 1934

Box

Folder

131
C 1921-60, n.d.

2
Calderone, Mary Steichen, M.D. 1958-60

3
Cannon, Ida M. 1939-41

4
Cannon, Walter M. 1942-43, n.d.

5
Carmichael, Leonard, M.D. 1939

6
Coolidge, Alison 1941-42, n.d.

7
Cowan, Fairman C. 1947-56

8
Craig, Margaret C. 1935-39, n.d.

9
Crocker, N.S. 1936-40, n.d.

10
Cutler, Leslie B. 1939-48

11
D 1928-56

12
Damon, Cecil 1937-41

13
De Normandie, Robert Latou., M.D. 1935-49

14
DeVilbiss, Lydia Allen, M.D. 1933-48

15
Dickinson, Robert L., M.D. 1929-40

16-18
Dodge, Robert G. 1937-41

19
duPont, Pierre S. 1947

20
Durant, Will 1939

21
E 1930-60, n.d.

22
Elder, Samuel J. 1917

23
Eliot, Frederick May, 1937-40

24
Ernst, Morris 1938-58

Box

Folder

141
F 1932-51

2
Farnsworth, R. H. 1941-42, n.d.

3
Faulkner, James M., M.D. 1942-50, 1965

4
Faxon, Nathaniel W., M.D. 1935-52

5
Feld, Eliza McCormick 1949-51

6
Field, Richard H. 1939-42, 1960

7
Forbes, A. W. 1940-42

8
Frothingham, Channing 1938, 1943-53

9
G 1932-58

10
Galleani, Ilia, M.D. 1935-37

11-12
Gamble, Clarence, M.D. 1934-48, n.d.

13
Gerould, Virginia Vaughn 1939-42

14
Gilman, Bradley B. 1939-42

15
Guttmacher, Alan F., M.D. 1942, 1956-58

16
H 1930-54

17
Hall, Murray F. 1932-35

18
Hanau, Stella 1932-37

19
Hepburn, Katherine Houghton 1936-38

20
Herter, Christian A. 1939, 1941

21
Hill, Dorothy P. 1935-38

22
Hilliard, Curtis M. 1940-47

23
Himes, Norman E. 1931-41

24
Hoar, Samuel 1935-41

25
Hodson, Cora B. 1932

26
Hopkins, M. S. 1935-37

27
Humphrey, Hubert H. 1959

28
Huntington, Ellsworth 1934-36

29
Huse, P. B. P. 1932, 1938-41

30
I-J 1933-55, n.d.

31
Jaffe, Frederick 1959-61

32
Jenkins, Eleanor C. 1945-46

33
Johnson, Chandler W. 1941

34
Jones, Barbara Norman 1936

35
Jones, Eleanor Dwight 1930-33

36
Jones, Ted 1948-49

Box

Folder

151
K 1933-57

2
Kapp, M. A. 1936-67

3
Keller, Helen 1942

4
Kennedy, John F. 1957, 1960

5
Kimball, Maria 1939-40

6
Kirkham, William B. 1935-40

7
Kleinman, Elizabeth Z., M.D. 1932, 1936, 1937

8
Knowles, Alice J. 1936-41, n.d.

9
Konikow, Antoinette F., M.D. 1929-42

10
Konikow, Moses J., M.D. 1935

11-12
L 1931-57, 1961, n.d.

13
Lamont, Florence n.d.

14
Lawrence, Charles H. 1935-40

15
Lee, Mary 1930-36

16
Lennox, William G., M.D. 1937-50

17
Leverone, Louise M., M.D. 1933

18
Lindey, Alexander 1938-40

19
Little, Eleanor 1936, n.d.

20
Little, Leon 1932-37

21
Lodge, Henry Cabot 1936

22
Lord, Milton Edward 1940

23
Lord-Heinstein, Lucille, M.D. 1937, 1940

24
Lyle, Eveline B., M.D. 1932-34

25
M 1931-55

26
Macomber, Donald, M.D. 1934-37, 1940

27
Mann, Albert Z. 1937-43

28
Mann, Margaret 1937, n.d.

29
Marindin, Eleanor B. 1933-41

30
Marshall, Jessie Ames 1931-35

31
Mather, Philip R. 1946, 1948

32
Matsner, Eric M., M.D. 1932-38

33-34
McCormick, Katharine Dexter 1942, 1959-68

35
McGann, The Very Reverend John M. 1933-39

36
McKinnon, Edna Rankin 1957

37
McPeak, Alice 1957

Box

Folder

161
Meigs, Joe Vincent, M.D. 1935-37

2
Mendum, Samuel W. 1941-42

3
Moore, Allison Pierce 1935-38, n.d.

4
Moore, Cecile Stieler, M.D. 1937-38

5
Morse, Theresa 1939-41

6
Myrdal, Alva 1939-40

7
Myrdal, Gunnar 1938

8
N 1934-42, n.d.

9
Neilson, W. A. 1940

10
Newcomb, Russell 1938

11
Nixon, Richard M. 1960

12
O 1932-48, n.d.

13
Olan, Levi, Rabbi 1940-42

14
P 1932-67, n.d.

15
Patch, Marion 1937-42

16
Peabody, Endicott 1937

17
Perkins, Georgia 1937, n.d.

18
Phillips, Caroline D. 1936

19
Pierce, C. C., M.D. 1943

20
Pilpel, Harriet F. 1940-51

21
Pincus, Gregory, M.D. 1958

22
Pollock, Henry M., M.D. 1937

23
Pool, Beekman H. 1946-47

24
Potter, Mary D. 1940-41

25
Powers, Walter, Jr. 1956-57

26
Pratt, Edwin H. R. 1947-48

27
Prince, Marjorie B. 1935-39

28
R 1928-66, n.d.

29
Reid, Duncan E., M.D. 1947-53

30
Reynolds, T. M. 1935

31
Riggs, Austin Fox, M.D. 1932-39

32
Ripley, Ida S. 1935, n.d.

33
Robey, William H., M.D. 1940-43

34
Robinson, Thomas L. 1946-47

35
Rock, John, M.D. 1936-59

36
Rockefeller, Nancy Carnegie 1936, n.d.

37
Rose, Florence 1932-43

38-39
Rose, D. Kenneth 1938-48, n.d.

40
Rugg, Charles B. 1940-41

Box

Folder

171
S 1933-65, n.d.

2
Sanger, Margaret 1928-56, n.d.

3
Scull, James H. 1945-46

4
Shipton, George M. 1947-55

5
Simpson, Russell G. 1958-60, n.d.

6-10
Smith, George Gilbert, M.D. 1931-52, n.d.

11
Solomon, Maida H. 1936-39, n.d.

12
Southard, Margaret Lee 1940, n.d.

13
Sprague, Howard B., M.D. 1939-47

14-15
Stokey, Roger P. 1955-64

16
Stone, Abraham, M.D. 1939-43

17
Stone, Hannah M., M.D. 1932-40

18
Sturgis, Somers, M.D. 1936-63

19
Sugrue, Thomas 1952

20
T 1932-48, n.d.

21
Taft, Robert A. 1948

22
Tamblyn, Ronald J. 1940-41

23
Toll, Charles H. 1940, 1948-49

24
Topping, Ruth 1933-34

25
Trowbridge, Reverend Cornelius C. 1937-48, n.d.

26
Tyrer, A. H., Reverend 1935-37

27
U-V 1934-38

28
Vaughan, Samuel 1936-45

29
Vogt, William 1951-60

Box

Folder

181
W 1918, 1932-60, n.d.

2
Wallis, Frank B. 1941-49

3
Watson, Mary B. 1935-39

4
Watson, Paul B. 1935

5
Welch, Margaret P. 1934-48, n.d.

6
Whitenack, Janet B. 1935-38

7
Whiteside, Alexander 1935, 1938, 1954

8
Wilder, Marion 1936-37

9
Wilkins, Raymond S. 1937

10
Willcox, M. A. 1932-42

11
Williams, Olive B., M.D. 1933

12
Williams, Sydney M. 1940-42

13
Willson, Edith E. 1937

14
Willson, Prentiss, M.D. 1940-41

15
Winslow, Charles-Edward A. 1937-38

16
Winsor, M. P. 1936-39, n.d.

17
Wissmann, Mrs. H. B. 1954-55

18
Wood, Mabel Travis 1935-40

19
Woodbury, M. L. 1930-36, n.d.

20
Woodward, W. C. 1938

21
X - Z 1939-48

22
Zimmerman, Carl Z. 1940-41

23
Zutter, Louise 1932-36


Subjects

Box

Folder

1824
Appreciation 1935-39


Inquiries

25
Adoption 1946-56

26
Artificial insemination 1946

Box

Folder

191-16
Birth control 1932-41

Box

Folder

201-11
Birth control 1942-58

Box

Folder

211-4
Fertility 1946-55

5
Marriage counseling 1939-54

6
RH Factor 1947

7
Rhythm method 1934-56

8
Sex education 1956

9
Sterilization 1947-53

10-11
Miscellaneous 1932-56, n.d.

12-14
Letters to the editor 1929-55


Opposition

Box

Folder

2115-18
Birth control 1930-51

19-20
Massachusetts Mothers' Health Council 1932-43

21-29
Planned Parenthood of Massachusetts 1947-56, n.d.

30
Doctors 1947-48


Other birth control leagues

Box

Folder

221
Alaska and Arkansas 1964

2
Colorado 1948-57

3
Connecticut 1932-41

4
District of Columbia 1945-58

5
Japan 1950-52

6
Minnesota and Missouri 1935, 1950, 1952

7
New York 1935, 1958

8
Pennsylvania 1945-58

9
Ohio 1933-54

10-11
Rhode Island 1931-61

12
Virginia 1932-51

13
Wisconsin 1934, 1955

14-16
Support 1932-55, n.d.

17
U.S. Post Office - mailing of contraceptives 1934-40

SERIES II. STAFF


Box

Folder

231
Ames, Blanche Ames 1935

2
Belisle, Eugene 1941-42, n.d.


Campbell, Loraine Leeson

3
Articles and clippings 1956-72

4
Diary 1959


Interviews

5
Msgr. Francis J. Lally 1962

6
Msgr. Thomas J. Riley 1952

7
Memorabilia 1959-68, n.d.


Writings

8-9
Notes 1935-65, n.d.

10
Publications 1940-48

11
Speeches and talks 1940-57, n.d.


Statements

12
Subcommittee on Public welfare 1960

13
Miscellaneous 1940-60, n.d.

14
Oral History: by James Reed for the Schlesinger-Rockefeller Oral History Project 1973-74

15
Cannon, Cornelia James 1954-66

16
Clothier, Florence 1957, n.d.

17
Everts, Beth 1971

18
Plank, Stephen, n.d.


Sagoff, Hazel


Biographical material

Box

Folder

2319
Articles and clippings 1930-71

20
Retirement 1969

21
Radcliffe Institute application 1968-69, n.d.

22
Writings 1968

23
Miscellaneous 1948-52

SERIES III. CENTRAL ADMINISTRATIVE FILES


Box



24
Earliest birth control organizations

1
Allison Birth Control Defense League and Birth Control League of Massachusetts 1916-19

2
Family Welfare Foundation 1919-20

3
Emergency Defense Committee 1928-29


Birth Control League of Massachusetts


Annual meetings and dinners

Box

Folder

244
Invitations 1929-39

5
Minutes 1930-39

6
Miscellaneous 1935-38

7
Annual reports 1930-39


Committees

8
General instructions, form letters and notices 1933-39


Contacts

9
Minutes 1937-38, n.d.


Organizations

10
Charitable 1934-35, n.d.

11
Educational 1933-34

12
Medical 1934-39

13
Religious 1935-37, n.d.

14
Social welfare 1934-38, n.d.

15
Miscellaneous 1934-41


Executive

Box

Folder

251
Correspondence 1932-39

2-11
Minutes 1931-38


Finance

12
Headquarters 1936-38

13
Health extension 1935-39

14
Library research 1936-38

15
Medical 1939

16
Medical consultants 1932-38, n.d.


Meetings

Box

Folder

2517
Reports and minutes 1933-39


Speakers

18
Form letters and miscellaneous correspondence 1932-37

19
Invitations 1937

Box

Folder

261
Lists and possible speakers 1932-37

2
Offers to speak 1936-37

3
Refusals 1932-37

4-5
Reports 1938-39

6
Requests 1935-37


Membership

Box

Folder

267
Correspondence and form letters 1929-37, n.d.

8
Enrollment data 1935-38

9
Membership lists 1930-31

10
Minutes and annual reports 1935-39

11
Budgets and miscellaneous material 1935-37, n.d.

12
Men's Advisory 1938-39


Mother's Health


Correspondence

Box

Folder

2613
Form letters 1940-42

14
Miscellaneous 1935-42

15
Financial materials 1937-38

16
Meetings agenda, minutes, and reports 1932-42


Publicity

17
Advertising 1942

18
Press releases 1942


Referendum

19
Correspondence 1942

20
Printed material 1942

21
Radio scripts 1940-42

Box

Folder

271
Nominating 1932-40

2
President's Council 1935-39

3
Publicity 1934-39

4
Steering 1938-39

5
Welfare n.d.

6
Constitution, by-laws, and policies 1916-38, n.d.


Financial materials

Box

Folder

277
Appeal letters 1932-37, n.d.

8
Budgets, expenses, and miscellaneous financial records 1935-38

9
Correspondence from contributors 1931-33, n.d.


Dues and contributions

10-11
Lists and receipts 1933-37

12
Summary 1934-35


Finance campaigns

13
Acknowledgements 1932-37

Box

Folder

281
Emergency relief campaign 1934-35


Defense Fund

Box

Folder

282
Campaign solicitors 1937

3
Correspondence 1934-37, n.d.

4
Plans 1934-38, n.d.

5
Worker's Manual 1935

6
Miscellaneous 1935, n.d.

7
Finance committee 1934-39, n.d.

8
Treasurer's reports 1929-39

9
Miscellaneous 1935, n.d.

10
History 1934-37, n.d.

11
Hospital statements approving birth control 1937


Mother's Health Office


Administration


Committees

Box

Folder

2812
Central 1937-38

13
Medical Committee of Supervising Physicians 1937, n.d.


Mother's Health Office

Box

Folder

2816
American Birth Control League 1935-37

17
Office inventories, insurance, etc. 1937-40, n.d.

18
Officers and consultants lists 1935-38, n.d.

19
Organizational plans 1930-32, n.d.

20
Personnel applications 1937, n.d.

21
Annual meetings and reports 1937


Clinics


General

Box

Folder

291
Case histories 1935, n.d.


Closing

Box

Folder

295
Management policies and plans 1937, n.d.

6
Andover 1939


Boston


Brookline

Box

Folder

301-3
Brookline and Greater Boston committee meetings 1932-36

4
Brookline and South End reports 1936-38


South End

Box

Folder

308
Fall River n.d.

9
Fitchburg 1937

10
New Bedford 1934-38

11
North Shore 1936-38

12
Salem 1936-39, n.d.

13
Springfield 1935-39, n.d.

14
Webster 1939


Worcester

Box

Folder

3015
Monthly reports 1935-37

16
Miscellaneous 1932-39, n.d.

17
Miscellaneous 1937, n.d.


Financial materials

Box

Folder

311
Accounts and miscellaneous 1937-38, n.d.

2
Costs and fees, notes, and analysis 1934-37, n.d.

3
Financial summaries and salaries 1935-38, n.d.

4
Fund drive 1935, n.d.

5
Treasurer's reports 1935-37


Forms

Box

Folder

316
Clinic reports 1937, n.d.

7
Letters 1933-35, n.d.

8
Medical consultants 1932-38

9
Publicity (speeches) 1937-38

10
Referrals 1933-37, n.d.


Reports

Box

Folder

3111
BCLM Executive Board 1936-37

12
Miscellaneous 1932-37

13
Research 1937


Social services


Social workers

Box

Folder

3114
"A Maternal Health Center Reviews Its Patients" 1939

15
Reports and follow-ups 1934-38, n.d.

16
Miscellaneous 1936-37, n.d.

17
Miscellaneous notes n.d.


Personnel

Box

Folder

3118
Applications 1932-39, n.d.

19
Educational Director and Field Secretary (Caroline Davis) 1931-40


Executive director

20
Reports (Mary White) 1930-41

21
Selection 1939, n.d.

22
Field Director (Doris Rutledge) 1937-39

23
Lists 1934-41, n.d.

24
Publicity Director applications 1938-39

Box

Folder

321
Plans and policies 1931-39


Publicity

Box

Folder

322
Advertisements 1935, n.d.

3
Advertising dispute (Ames/Cannon) 1935

4
Book lists and bibliographies 1933-37, n.d.

5
Essay contest 1935-36, n.d.

6
Exhibits 1935, n.d.


Finances

7
Fund raising campaign, Stoddard Sampson Co. 1935

8
Printing and mailing 1935, n.d.


Form letters

9
Clergy 1933-38, n.d.

10
Hospital administrators 1935, n.d.

11
Members 1932-36

12
Parent's Petition 1934

13
Physicians 1934-37, n.d.

14
State sponsors 1937

15
Women's clubs and other groups 1934-38, n.d.

16
Miscellaneous 1938-39, n.d.

17
Invitations 1931-37, n.d.

18
Newspapers 1934-39

19-22
Press releases 1934-39

23
Printed material 1930-38, n.d.


Radio

Box

Folder

331
Correspondence and lists 1932-35

2
Scripts 1931-35, n.d.

3
Speeches 1933-39, n.d.

4
Reports 1932-38, n.d.


Research

Box

Folder

335
Boston contraceptive centers project 1937

6
Contraceptives and life insurance 1938-39

7
"Medical Status of Birth Control: An inquiry into medical action on Contraception" 1934

8
Notes 1932-42, n.d.

9
U.S. mail and contraceptives 1934

10
Writings 1938, n.d.


State sponsors


Correspondence

Box

Folder

3311
Acceptances 1935-37

12
Regrets 1935

13
Miscellaneous 1932-35

14
Lists and form letters 1937-39

15
Statements and resolutions 1936-38

Box



34
Card file of books and articles


Massachusetts Mothers' Health Council

Box

Folder

351
Annual reports 1940-41


Board of directors

2
Correspondence 1939-45

3
Meetings and minutes 1939-45


Committees


Executive

Box

Folder

354
Correspondence, memoranda, and reports 1940, n.d.

5-8
Minutes and notes 1939-45

9
Test case 1939

10
Field 1939-45

11
Nominating 1938-45


Public relations

12
Constitution 1939-45


Financial materials

Box

Folder

361
Annual auditor's reports 1940-45


Budget campaigns

2
Lists and form letters 1939

3
Lists of names 1940

4
Newsletter 1939-42

5
Budgets 1938-44

6
Finance and fund raising committees 1939-42

7
Records and statements 1939-43

8
Tax information 1938-42, n.d.

9
History 1942-43, n.d.


Medical Rights Referendum

Box

Folder

3610
Form letters 1941-42

11
Master plan 1942


National Committee for Medical Rights in Massachusetts

12
Memos, form letter, lists, and statements 1942

13
Responses to invitations 1942

14
Publicity: printed materials 1942

15
Miscellaneous 1940-42, n.d.


Meetings

Box

Folder

3616
Annual 1939-45

17
Luncheon and dinner 1939-41

18
Office inventories and insurance policies 1939-44


Programs

Box

Folder

3619
Community Projects 1939, n.d.

20
Program director reports 1939-40

21
School for Prospective Fathers 1940, n.d.

22
25th Anniversary of the Margaret Sanger Birth Control Clinic 1941


Publicity

Box

Folder

371
Articles, typescripts, and manuscripts 1939-42, n.d.

2
Exhibits 1940-42, n.d.


Mailings

3-4
Form letters 1939-44

5
Lists n.d.


Test mailing plan

6
Correspondence 1941

7
Membership campaign 1941, n.d.

8
Movies n.d.

9
Newspapers (correspondence) 1940-43, n.d.

10
Open House Benefit 1941

11
Press releases 1939-43


Public opinion polls


Benson & Benson

Box

Folder

3712
Correspondence 1940

13
Survey 1940

14
Gallup 1940

15
Public relations committee 1939


Publications

16
Drawings for publications n.d.

17
Family Guardian 1939-42

18
Newsletter to coordinating committees 1940

19
Miscellaneous 1939-43, n.d.

Box

Folder

381
Quiz sessions 1940

2
Radio 1940-45


Sanger tour of Massachusetts

Box

Folder

383
Memos, programs, and invitations 1935

4
Press releases, itinerary, correspondence, and publication 1940

5
Holyoke Affair 1940-41, n.d.


Speakers

Box

Folder

386
Speakers Bureau 1939-40

7
Physicians 1938-42

8
Sermons 1942

9
Speeches 1938-43

10
Miscellaneous 1938-43


Staff

Box

Folder

3811
Attendance sheets 1941-44

12
Field Director reports 1939-40, n.d.

13
Meetings 1939-42

14
Officers and directors 1940-44

15
Unemployment compensation 1939-42, n.d.


Clergymen's Advisory Committee

Box

Folder

391
Campaign for signatures 1947, n.d.

2
Clippings 1948-59, n.d.


Denominations

3
Baptist 1945-56, n.d.

4
Christian Science 1948, n.d.

5
Churches of Christ 1931-48, n.d.

6
Congregational 1937-57, n.d.

7
Episcopal 1942-56, n.d.

8
Humanist Fellowship 1950

9
Jewish 1945-60, n.d.

10
Lutheran 1946-58, n.d.

11
Methodist 1938-57, n.d.

12
Presbyterian 1946-59, n.d.

13
Roman Catholic 1931-48, n.d.

14
Society of Friends 1938-48, n.d.

15
Unitarian, 1944- 60, n.d.

16
Universalist 1947-54

17
Miscellaneous 1946-55

18
Lists of clergy 1942-57, n.d.

19
Meetings 1946-56


Moral Law Committee

20
Meetings 1948, n.d.

21
Statements 1947-51, n.d.

22
Notes and miscellaneous items 1932-52, n.d.


Officers


Chairman

Box

Folder

401
Eliot, Frederick May, 1945-52

2
Fallon, George A. 1952-53, n.d.

3
Knight, Walter K. 1953-56, n.d.

4
Secretary (Napoleon W. Lovely) 1957, n.d.


Organizations

Box

Folder

405
Massachusetts Council of Church Women 1951


Massachusetts Council of Churches

6
Correspondence, minutes, memos, and reports 1945-56, n.d.


Publications

7
Christian Outlook 1947-48, 1962

8
Miscellaneous 1946-54, n.d.

9
Miscellaneous 1943-49, n.d.


Publicity

Box

Folder

4010-11
Form letters 1944-56, n.d.

12
"Pope and Birth Control" by W. P. Everts 1936

13
Radio 1947-48, n.d.

14
Referendum 1947-48, n.d.

15
Miscellaneous 1947-48

16
Sermons and statements 1929-59, n.d.


Men's Committee for Medical Rights

Box

Folder

411
Acceptances 1941


Fundraising

2
Correspondence 1941

3
Miscellaneous 1946

4
Lists 1940-41, n.d.

5
Memoranda, reports, and press releases 1941, n.d.


Williams, Sydney (Chairman)

6
Correspondence 1940-41, n.d.

7
Notes 1940-41, n.d.


Physicians Committee for the Defense of Medical Rights


Correspondence

Box

Folder

418
Doctors against 1939-41, n.d.

9
Doctors for 1939-41, n.d.

10-11
Ellis, Laurence (secretary) 1939-40

12-13
Form letters 1941-42

Box

Folder

421-4
Miscellaneous 1939-43


Executive Committee

Box

Folder

425
Members 1939-40

6
Minutes 1939-42

7
List of physicians 1939-42, n.d.

8
Massachusetts Medical Society 1935-39

9
Organizational plans 1938-40, n.d.

10
Printed material 1932-45, n.d.


Publicity

11
Press releases 1939-41

12
Statements 1938-40, n.d.

13
Questionnaire and analysis 1936-47, n.d.

14
Speeches 1940, n.d.


Planned Parenthood League of Massachusetts

Box

Folder

431
Annual Reports 1945, 1949, 2002


Board of Directors

2
Annual meetings 1945-65

3
Notes, announcements, statements, and correspondence 1945-60


Clinics

4
Fertility reports 1950-56

5
Hospital clinics 1953-66

6
Personnel training 1960-67, n.d.


Committees


Educators' Advisory

Box

Folder

437-8
Correspondence and notes 1939-53, n.d.


Essay contest

9
Announcement and flyers 1951-53

10
Announcement lists 1951-52, n.d.

11
Correspondence 1951-57

12
Entrants and inquiries 1951-53, n.d.

13-14
Essays 1951-53

Box

Folder

441
Evaluation committee 1953


Judges

Box

Folder

444
Prize winners 1952-53

5
Prize winning essay 1952

6
Prizes 1951-52


Publicity

Box

Folder

449
Form letters 1946-48

10
Mailing lists 1942-46

11
National Citizen's Commission for the Public Schools 1949

12
Reports and organization 1946-52


Executive

Box

Folder

4413-19
Minutes 1943-67

20
Questionnaire 1948

Box

Folder

451
Field 1947


Finance


Legal Advisory

2
Correspondence on sterilization and abortion 1961-68

3
Memos, minutes, notes, and lists 1950-58


Medical Advisory

4
Family Planning Service 1957, n.d.

5
Form letters 1958-61, n.d.

6
Lists 1947, n.d.

7
Nominating 1949-54

8
Organization 1954-56, n.d.


Physician's Committee for Planned Parenthood


Correspondence

Box

Folder

459
Faxon, Nathaniel (chairman) 1947-55

10
Response to mailings (membership and contributions) 1951-52

11
Doctors' charts 1952

12
Executive committee 1948

13
Form letters 1947-56

14
Membership 1946-52, n.d.

15
Publications: "A Word From Your Doctor" 1948-50

16
Referendum 1948

17
Miscellaneous lists, newsletters, and notes 1948-52

Box

Folder

461
Personnel n.d.


Policy

Box

Folder

462
Legal 1957-58

3
Recommendations 1957-58

4
Reports, memos, and notes 1949-60, n.d.

5
Social agencies 1958

6
Post Election 1948


Program

Box

Folder

467
Correspondence 1955

8
Minutes 1949-55

9
Reports 1946-67

10
Referendum 1948

11
Social Workers 1942-53, n.d.

12
Special Advisory 1968

13
Subcommittee to Study Wording of New Legislation 1951, n.d.

14
Young married women 1946

15
Constitution and by-laws 1945-59


Correspondence


Form letters

Box

Folder

4616
Checklists 1948-51, n.d.

17
Drafts 1946-51, n.d.

18
New mothers and fathers 1949-59, n.d.

19
New voters 1953

20-22
Organizations and staff 1945-66

23
Social workers 1950-53

24
Volunteers and local communities 1949-53

25
Miscellaneous 1947-78, n.d.


Religious response

Box

Folder

471-2
Catholic and Jewish 1937-56, n.d.

3-4
Miscellaneous clergy 1961-67

5
Roosevelt, Eleanor 1952


Financial materials

Box

Folder

476
Accounts, ledgers, and expenses 1948-53

7
Appeals: form letters and printed materials 1945-78, n.d.


Campaigns

8
Memoranda 1946

9
Plans, reports, appeals, and correspondence 1941-55, n.d.

10-11
Donor lists 1946-59


Finance Committee

12
Budget and treasurer's reports 1945-62

13
Correspondence 1937-45, n.d.

14
Fundraising, tax liability, and miscellaneous memos 1953

15
Foundations and grants n.d.

16
Tax and insurance information 1945-58

17
History and program 1953, 1968

Box

Folder

481
Meetings, Annual 1946-93


Programs

Box

Folder

482
Analysis 1968

3
Course on Population Problems 1945-46

4
Educational 1953-54

5
Family Counseling Service 1955-60

6
Premarital counseling n. d.


Visiting


Correspondence

Box

Folder

487-8
Arnold, Maud 1953-60

9
De Grange, Chase 1956-60

10
Morain, Mary 1953-59

11-12
Miscellaneous 1953-60

13-14
Newsletters, form letters, and miscellaneous materials 1952-60, n.d.

15
Personnel 1954-59

Box

Folder

491
Reports 1952-61, n.d.

2
Rhode Island Maternal Health Association reports 1960

3
Springfield field visit 1956

4
Telephone 1965, n.d.

5
Visitor's Notebook n.d.


Publicity

Box

Folder

496
Boston Redevelopment Authority 1962-63

7
Comic book 1957-59, n.d.

8
Cuts and layouts n.d.

9
Editorials 1952


Exhibit controversy (Massachusetts League for Nursing)

10
Correspondence 1962-63

11
Publications and minutes 1961-63

12
Fertility party 1952-53

13
Literature requests 1950-51

14
Notes 1946-53, n.d.


Organization relations

15
Church women's organizations 1945-53

16
Women's clubs 1945-52, n.d.


Photographs

17
Family Planning Association of India, 6th International Conference 1959

18
Personnel and speakers 1936-53, n.d.

19
Publicity and miscellaneous 1935-40, n.d.

Box

Folder

501-6
Press releases 1946-62, n.d.


Printing costs

Box

Folder

507
Birth Control and the Massachusetts Law 1953-59

8
Miscellaneous 1956


Public opinion polls

Box

Folder

509
Benson and Benson 1947

10
Questionnaires on 1954 referendum 1950-54

11
Miscellaneous 1938-56


Publications

Box

Folder

5012
The Advocate 1991-92

13
Brochure drafts 1958

14
Correspondence 1945-48

Box

Folder

511
Family Guardian 1939-40

2-3
Pamphlets and brochures 1940-59, n.d.

4-7
PPLM Hours 1950-59

8
PPLM Reports 1974-80

9
Planned Parenthood News 1947-70

10
Reprints 1947-48


Radio

Box

Folder

521
Broadcast schedules 1947-53, n.d.

2-3
Correspondence 1946-60, n.d.

4
Federal Communications Commission 1947-49

5
"Health is Wealth" 1955, n.d.

6-7
Scripts 1948-53, n.d.

8
Speeches 1942-60, n.d.

9
Ted Jones dismissal 1947-49, n.d.

10
WBZ Editorial 1956-66

11
Miscellaneous 1939-49

Box

Folder

531
Rama Rau, Lady: speaking engagement 1953

2
Slogan contest 1950


Speakers Bureau


Correspondence

Box

Folder

533
Clergy and church women's groups 1953-57, n.d.

4
Potential speakers 1948-53

5
Women's organizations 1945-56

6
Forms 1953-54, n.d.

7
Press releases 1954-58, n.d.

8
Reports to Executive Committee 1946-48

9
Schedules 1953-60, n.d.

10
Speaker's kit 1947-53, n.d.

11-14
Speaking engagements: correspondence and reports 1946-53

Box



53a
Speakers Manual 1985

Box

Folder

541-6
Speaking engagements: correspondence and reports 1954-61

7
Speeches 1946-53

8
Suggestions and outlines for speeches 1947-53, n.d.

9
Western Massachusetts 1963-66, n.d.


Staff

Box

Folder

551
Executive Director 1959-66

2
Executive Secretary 1955

3
Field representative (Thelma Daniels) 1964-65

4
Lists 1947-66

5
President 1946-47

6-7
Social workers 1945-53

8
State director 1944-46

9-10
Volunteers 1947-57

SERIES IV RELATED ORGANIZATIONS



Affiliated organizations


American Birth Control League

Box

Folder

5511-13
Annual and miscellaneous meetings 1937-41

14
Board of Directors 1932-38

15
By-Laws and statement of goals 1934, n.d.


Clinics

Box

Folder

561
Clinical Research Bureau 1925

2
Directory of Clinics 1937

3
Minimum standards for clinics 1935, n.d.

4
National Clinic Courier 1935-38

5
"New Clinic Loan Fund" 1935

6
Reports 1933-38, n.d.


Conferences

Box

Folder

567
Conference on Appeal to Supreme Court 1938

8
International Neo-Malthusian and Birth Control Conference (6th) 1925

9
National Birth Control Conference 1929

10
Regional Conference on Birth Control 1935

11
Joint Committee of ABCL and Birth Control Clinical Research Bureau 1938


Publicity

Box

Folder

5612
Clippings 1937-38

13
Press releases 1935-37, n.d.


Publications

14
Birth Control Review subscriptions 1932-33, n.d.

15
News Bulletin distribution 1935, n.d.

16
Reprints distributed by ABCL 1923-35, n.d.

17
Miscellaneous 1927-38, n.d.

18
Publicity contest 1935

19
Reports 1927-58


Birth Control Federation of America/Planned Parenthood Federation of America

Box

Folder

571-3
Annual meetings and reports 1940-45

4-11
Board of Directors and Executive Committee meetings 1939-46

Box

Folder

581-10
Board of Directors and Executive Committee meetings 1947-61

Box

Folder

591-5
By-laws and constitutions 1940-65

6
Clinics 1937-45


Committees

Box

Folder

597
Biological Research 1955-60

Box

Folder

601-5
Field 1948-62


Long Range Planning

Box

Folder

606
Memoranda 1949

7
Programs 1949-52

8
Reports 1949-54

9
Staff studies 1953

10
Study questions 1953

11-13
Miscellaneous 1949-66


Medical

Box

Folder

611-3
Correspondence 1945-57

4
Membership 1948-62

5
Memoranda 1945-61

6-8
Minutes 1952-61

9-10
Reports 1939-63

11
Operational Levels 1957

12
Public Progress 1939-43, n.d.


Social Research

Box

Folder

621
Correspondence 1954-59

2
Memoranda 1958-60

3
Minutes 1957-61


Reports


Conferences

Box

Folder

631
Conference on Social Research 1958

2
Physiological Mechanisms Concerned with Conception 1959-64

3
Race Building in a Democracy 1940

4
Southern Conference on Tomorrow's Children 1939

5
Strengthening Our Population for National Defense 1941


Correspondence, PPLM/PPFA

Box

Folder

636-15
1939-41

Box

Folder

641-17
1942-60


Financial materials

Box

Folder

651
Budgets 1952

2-3
Correspondence 1947-51

4-6
Dues from PPLM to PPFA 1943-62

7-8
Fees 1939-46

9-10
Finance reports 1943-64

Box

Folder

661
Medical Program 1941

2-5
Meetings 1956-63

6-9
National Clergy Advisory Committee 1943-51, n.d.


Negro service

Box

Folder

6610
Correspondence 1941-52

11
Reports and printed materials 1940-49, n.d.


Organization

Box

Folder

6612
"Cresp, McCormack & Paget Report: A proposed information system" 1966-67

13
Policies, procedures, and organization chart 1940, 1962-66, n.d


Public relations

Box

Folder

671-12
Correspondence and memoranda 1939-63

13
Press releases 1957-67, n.d.

14
"Program of Public Information for the BCFA" 1939


Publications

15
Lists 1940-41, 1963

16
Planned Parenthood News and News Exchange, 1940-67

17-18
Miscellaneous 1938-67, n.d.

Box

Folder

681-2
Radio scripts 1947-49, n.d.

3
Speakers and speeches 1952-54, n.d.

4
Relationship between program and new contraceptives (PPFA staff study 2) 1953

5
South End Report 1968

6
Staff 1939

7-9
State Leagues 1943-46

10
United Community Services Application 1957


Planned Parenthood League of Connecticut


Correspondence

Box

Folder

6811-17
1938-57

Box

Folder

691-2
1958-65

3
Meetings, minutes, and reports 1944-59


Publicity

4
Correspondence 1946-48

5
Newsletters 1944-61

6
Pamphlets and miscellaneous printed materials 1947-73, n.d.

7
Planned Parenthood of Western Massachusetts 1967-68, n.d.


Planned Parenthood - World Population:

8-9
Family Planning Service Legislation 1966-68

10
National Conference on Family Planning 1966

11
Northeastern Region Workshop 1967

12
Miscellaneous 1968


Miscellaneous organizations


Birth Control Clinical Research Bureau

Box

Folder

701
Committee on Public Progress n.d.

2
Conference on Contraceptive Research and Clinical Practice 1936

3
"Why Let Them Die" (typescript) 1938

4
Miscellaneous 1936-38

5
Citizen's Committee for Planned Parenthood 1938-39

6
Human Betterment Association 1955-62, n.d.

7
International Planned Parenthood Federation 1952-68, n.d.


Margaret Sanger Research Bureau

8
Campbell, Lorraine: correspondence, notes, and miscellaneous materials 1953-57, n.d.

9
Printed materials 1952-55


Reports

10
"Possible relation of subnormal semen to the incidence of developmental anomalies in the offspring" 1964

11
Severson Report 1958

12
Massachusetts Central Health Council 1945

13
National Committee for Planned Parenthood 1941, n.d.

14
National Committee on Federal Legislation for Birth Control 1929-37, n.d.

15
Voluntary Parenthood League 1918-24, n.d.

SERIES V. CONFERENCE FILES


Box



70
Planned Parenthood League of Massachusetts

Box

Folder

711
Community Leaders Conference on Birth Control (BCLM) 1938

2
New England Conference on Birth Control and the Community (BCLM) 1936


New England Conference on Tomorrow's Children


Correspondence

Box

Folder

713-7
Advisory Board 1940-42

8
Forbes, A.W. 1941-42

9
National associations 1940

10
Zimmerman, Carl 1940-41


Cooperating organizations

Box

Folder

7111-12
National Conference on Family Relations 1940-41

Box

Folder

721
National Council of Parent Education 1941

2-4
Miscellaneous 1940-42


Miscellaneous 1940-42


Film

Box

Folder

725-7
Correspondence 1940-42

8
Miscellaneous n.d.

9
Honorary Chairman 1941

10-11
Literature tables 1941-42, n.d.


Papers

12
Lists 1941-42


Requests

13
Correspondence 1941-42

14
Order blanks 1942

Box

Folder

731-3
Texts 1940-42


Planning and arrangements

Box

Folder

734-5
Arrangements: correspondence 1940-42

6-7
Planning Committee: correspondence 1940-41

8
Registration, finances, and miscellaneous 1940-41


Proceedings

Box

Folder

741
Correspondence 1940-41

2
Funding for printing 1940-41

3
Requests 1940-41


Programs

Box

Folder

744
Planning 1942

5-7
Requests 1940-42

8
Printed 1940-41


Publicity

Box

Folder

749-10
Press releases 1940-42

11
Miscellaneous 1940


Speakers: correspondence

Box

Folder

7412
Invitations 1941

13-15
Regrets 1940-41


Miscellaneous

Box

Folder

751-4
By date 1940-42

5-7
By person 1941

8
Population Problems In A Free World (PPLM) 1946

9
Two State Legislative Conference (MMHC) 1940


Other conferences

Box

Folder

761
American Conference on Birth Control (National Committee on Federal Legislation for Birth Control) 1934

2
Conference on Better Care for Mothers and Babies (U.S. Department of Labor, Children's Bureau) 1938

3
Conference on Recreation and the Use of Leisure Time in Relation To Family Life 1937

4
Conference on World Population Problems and Birth Control (New York Academy of Sciences) 1951

5
National Conference on Family Life 1948

6
Summer Institute for Social Progress. Roundtable on Birth Control 1935

7
Trends and Resources in Family Living (National Conference on Family Relations) 1940

8
White House Conference on Child Health and Protection n.d.


White House Conference on Children in a Democracy (U.S. Department of Labor)

9
Reports and printed material 1940

10
National Citizens Committee, follow up program 1943

11
White House Conference on Children and Youth 1960

12
White House Conference on Health 1965

13
Miscellaneous 1929-67

SERIES VI. LEGISLATIVE FILES



History and background


"Birth Control and the Massachusetts Law"

Box

Folder

771
Drafts 1941-50

2
Drafts and final version 1951-59

3
Correspondence, memoranda, and miscellaneous material 1946-59, n.d.

4
Birth control commissions 1935, 1938

5
History of attempts to change Massachusetts birth control law 1959

6
U.S. Legislature and "Birth Control in the Courts" 1936-42


Test case research

7
Articles and notes 1929-38, n.d.

8-13
Correspondence 1938-48, n.d.


Cases


Brookline and Salem Clinics raid

Box

Folder

781
Meeting records, reports, notes, and memos 1937-38, n.d.

2
Trial transcript 1937

3
Corbett, Lewis 1937-40


Gardner, Caroline T. et al.

4
Briefs 1938

5
Court findings 1937

6
Notes, correspondence, and background material 1937-38, n. d.

7
Supreme Court's dismissal 1938

8
Trial transcript 1937

9
Konikow, Antoinette 1928

10
Miscellaneous legal opinions 1934-37


Hospitals' dismissal of doctors

Box

Folder

7811
Connecticut 1947-49


Massachusetts

12
Farren Hospital 1948-54

13
Miscellaneous 1943-49, n.d.


New York

14
Poughkeepsie 1952

15
New York City 1958

17
Committee on Public Health 1931


Legislation


Hearings

Box

Folder

791
Doctor's Bill 1939-39, n.d.

2
Miscellaneous 1931-34


House and Senate Bills


House Bill # 2035 (Initiative Petition to Allow Physicians to Provide Medical Contraceptive Care to Married Persons for the Protection of Life or Health)

Box

Folder

793-4
Hearings 1941

5
Statements 1941

6
Miscellaneous 1930-52, n.d.

7
Cummins-Vaile Bill 1924

8
Sheppard-Towner Act 1928

Box

Folder

801
Miscellaneous 1943, n.d.


Laws


Birth Control

Box

Folder

802
Massachusetts 1921-64, n.d.

3
Other states 1925-65, n.d.

4
Clinics and dispensaries 1942

5
Elections and political action 1940-47, n.d.

6
Food and drugs 1939-42

7
Initiative petitions and referendums 1941-42

8
U.S. Mail 1950

9
Legal opinions 1917-39, n.d.


Other states and international


Cases

Box

Folder

8010
Bourne, England 1938

11
Canada 1935-37

12
Consumer's Union vs. Postmaster [NYC] 1944

13
Mueller vs. Oregon 1941

14
New Jersey vs. Kinney Building Drug Stores 1959

15
PPFA vs. Rhythmeter Co 1948

16
Puerto Rico 1939

17
U.S. vs. One Package (Hannah Stone) 1936

18
Young Rubber Corp. vs. C.I. Lee Co., Inc. 1930


Initiative and Referendum Campaign


Field files


Counties

Box

Folder

8019
Barnstable 1939-53, n.d.

20
Berkshire 1939-40, n.d.


Bristol

21
Easton Survey 1955

22
Miscellaneous 1941-52, n.d.

Box

Folder

811
Dukes 1947-48


Essex

Box

Folder

812
Amesbury - Hamilton 1939-52, n.d.

3
Ipswich - Methuen 1939-52

4
Nahant - Peabody 1946-48

5
Rockport - Wenham 1943-52

6
Franklin 1940

7
Hampden 1940-41, n.d.

8
Hampshire n.d.


Middlesex

Box

Folder

819
Arlington - Framingham 1940, n.d.

10
Newton, West Newton 1946-55, n.d.

11
North Reading - Shirley 1940-51, n.d.

12
Somerville - Tyngsboro 1940-52, n.d.

13
Wakefield - Woburn 1939-51, n.d.

14
Nantucket 1946-52, n.d.


Norfolk

Box

Folder

821
Bellingham- Cohasset 1940-52, n.d.

2
Dedham - Milton 1946-53, n.d.

3
Needham-Wrentham 1940-53, n.d.

4
Wellesley 1940-53, n.d.


Plymouth

Box

Folder

825
Bridgewater - Whitman 1939-52, n.d.

6
Brockton 1940-48, n.d.


Suffolk

Box

Folder

827
Boston 1938-52, n.d.

8
Brighton - Roxbury 1940-53


Worcester

Box

Folder

829
Ashburnham- Dudley 1946-52, n.d.


Fitchburg

Box

Folder

831
Gardner - Leominster 1945-53, n.d.

2
Lunenburg - Templeton 1946-50, n.d.

3
Upton - Winchendon 1946-53, n.d.

4
Worcester 1941-53, n.d.

5
Massachusetts, Western 1953

6
Other countries 1940-50, n.d.

7
Out of state 1944-50

8
Form letters 1949-52, n.d.

9
Programs and policy projects 1948-53, n.d.


Reports


Areas of greatest need


Boston

Box

Folder

841
Brockton - Holyoke 1943-53

2
Lawrence - Newtonville 1943-53, n.d.

3
New Bedford 1937-53, n.d.

4
Quincy 1940-54, n.d.

5
Revere - Worcester 1947-54, n.d.

6
Miscellaneous 1940-53


Initiative and Referendum Campaign, 1940-42


Ballot Law Commission vs. Karl Compton

Box

Folder

847
Summary 1941

8
Superior Court Briefs 1940

9
Supreme Judicial Court Briefs 1942

Box

Folder

851
Findings 1942


Hearings

Box

Folder

852-6
Briefs 1942

7
Summary and summons 1942

8
Ballot wording 1942

9
Budget 1941-42


Campaign workers

10
Instructions and newsletters 1940-41

11
Lists of names and addresses 1941

12
Clippings 1942

13
Contributors 1942

14
Contacts 1938-42


Correspondence

15
Cook, Frederic 1940-41

16
Ely, Joseph B. 1940

17
Form letters 1940-42

18
Field reports 1940-42


Initiative petition

Box

Folder

861
Forms 1940-41

2
Information for voters 1942

3
Lawyers lists n.d.


Legislation

Box

Folder

864
House Bill # 727 1943

5
Legislative procedure 1939-40

6
Legislative program 1941-42


Public Health Committee hearings

7
Minutes and outline 1941-42

8
Statement by Frederick Good 1942

9
Senate Bill # 494 1941

10
Opposition 1940-42, n.d.

11
Plans 1940-42, n.d.

12
Political Committees 1941-48


Publicity

Box



86
Newsletters

13
Newspapers and magazines 1941-42, n.d.

14
Pamphlets and flyers 1940-42, n.d.

15
Press releases 1940-42, n.d.

16
Radio 1942

17
Questionnaire n.d.

18
Reports and memoranda 1940-42

19
Resolutions and statements 1940-42, n.d.


Signatures

Box

Folder

8620
Choices for the first n.d.

21
Forms 1940

22-23
Records 1940-42


Speakers Bureau

Box

Folder

871
Lists and outlines for speakers and topics 1940-42

2
Speaker's kit 1942

3
Supporters 1937-42, n.d.


Voting

Box

Folder

874
Laws n.d.

5
Records 1941-42


Initiative and Referendum Campaign, 1947-48

Box

Folder

876
Abortion n.d.

7
Addresses and mailing lists 1947

8
Amendments (proposed) 1945-51


Clippings

9
In support 1948-53

10
Against 1948-53

11
Contacts 1948


Correspondence

12
A-B 1948

13
Bradford, Robert (Governor) 1948-53

14-17
C-R 1947-54, n.d.

18
Saltonstall, Leverett (Governor) 1942-48

19
S-W 1947-48

20
Wallis, Frank 1947-48

21
Legislative strategy 1945-46

22
Financial material 1947-48, n.d.


Legislation


House Bill #1748

Box

Folder

881
Correspondence 1947-48


Hearings


Initiative petition


Laws and legislation

Box

Folder

894
Legal advice 1944-49, n.d.

5
Legislative lists (Massachusetts General Court) 1943-48

6
Legislators and legislative statistics 1948

7
Opinions 1940

8
Opposition 1948


Petition

Box

Folder

899
Circulators 1942-48

10
Records and lists 1948

11
Petitions 1947

12
Plans 1945-48


Poster and progress report 1947


Publicity and public relations

Box

Folder

8913
Advertisements 1948, n.d.

14
Articles, pamphlets, and brochures 1948, n.d.

15
Press releases 1947-48

16
Radio 1946-49

17
Miscellaneousn.d 1948,

Box

Folder

901
Resolutions and statements 1948

2
Signature statistics 1947-48

3
Signers and signature sheets 1947-48, n.d.

4
Voting analysis 1948

5
Voting lists 1948


Voting records

Box

Folder

906-7
County statistics 1947-48


Counties

8
Barnstable 1948

9
Berkshire 1948

10
Bristol 1948

11
Dukes 1948

12
Essex 1948

13
Franklin 1948

14
Hampden 1948

15
Hampshire 1948

16
Middlesex 1948

17
Norfolk 1948

18
Plymouth 1948

19
Suffolk 1948

20
Worcester 1948

21
Voting results 1948


House and Senate bills


Committee to Support House Bill 1401

Box

Folder

911
Amendment proposed to General Laws, Chapter 272 1965

2
Bulletin, newsletters, reports, and memos 1965


Financial records

3
Bank statements, checks, and deposit and credit slips 1965

4
Expenses 1965

5
Receipts 1965

6
Petty cash receipts 1965

7
Taxes and employment forms and correspondence 1965

8
Legislators 1965


Operation Follow-Through

9
District correspondence 1965


Divisions

10-17
I-VIII 1965

18
Miscellaneous 1965

19
Radio (WNAC) program with Cardinal Cushing 1965

20
Special Commission 1965


House Bills


#418

Box

Folder

921
Correspondence 1969

2
Statements 1969

3
Miscellaneous memos, notes, and reports 1969


#2965

Box

Folder

924
Correspondence 1965-66, n.d.

5
Memos, notes, and legal documents 1966

6
Statements and lists 1965-66, n.d.

7
Supporters 1966

8
Miscellaneous material 1965-69, n.d.

9
House Special Study Commission Report 1965

10
Legal documents, lists, and statements 1968-69

11
Notes (Loraine Campbell) 1965-69


Miscellaneous legislative materials

Box

Folder

9212
Correspondence 1962-69

13
Hearings and opinions 1950-70

Box

Folder

931
Massachusetts General Court members 1948-53

2
Referendum research 1951-53, n.d.

3
Resolutions 1964-67

4
Statements editorials 1953-69

5
"Unconstitutionality of Massachusetts Birth Control Laws" by Harriet Pilpel (Greenbaum, Wolf and Ernst) 1965

6
Voting Analysis of Representatives 1966


Connecticut

Box

Folder

937
Articles, clippings, and reprints 1940-66, n.d.

8
General statutes 1958

9
History of attempts to legalize birth control 1959, n.d.

10
House bills, hearings, and miscellaneous attempts to enact new legislation 1943-55


Laws and legislation


Cases

Box

Folder

9311
CT vs. Certain contraceptive materials 1940


Griswold, Buxton vs. CT

12-13
Correspondence 1959

14
Briefs, motions, and appeals 1964

15
Nelson, Goodrich, McTernan vs. CT 1940

16
Tileston vs. Ullman 1942-43

17
Test cases 1943-59

SERIES VII. RESOURCE FILES


Box

Folder

941
Abortion 1935-70, n.d.


Adoption


Birth control

Box

Folder

942
Bibliographies 1939-49, n.d.

3
Education 1940-62, n.d.


History

4
Massachusetts 1929-65

5
Miscellaneous 1928-68, n.d.

6
Medical profession 1925-46

7
Meetings 1937-66, n.d.


Opinions

8
American Medical Association 1937

9
Physicians 1917-43, n.d.

10
Miscellaneous 1916-64, n.d.

11
Policy (U. S. Government) 1962-67

12
Sterilization 1934-40

13
Children and adolescents 1935-39

14
Civil liberties and civil rights 1940-69, n.d.

15
Clinics 1921-68, n.d.

Box

Folder

951
Contraception 1931-49


Contraceptive methods

Box

Folder

952
Condoms 1859, n.d.


Pill

3
Research and development 1957-65

4
Tests (Puerto Rico) 1957-69

5
Miscellaneous 1952-68, n.d.

6
Research 1936-62, n.d.

7
Miscellaneous 1919-70, n.d.


Small box containing rings and condoms


Countries


Africa

Box

Folder

961
Algeria and Egypt 1961-62

2
Liberia, Mauritius, and Tunisia 1961-62

3
Canada 1935, 1964, n.d.

4
China 1933-65, n.d.

5
Cuba 1938, 1941


Europe

6
France and Germany 1940-41

7
Netherlands 1937-38, n.d.

8
Sweden 1937, n.d.


Great Britain


England

Box

Folder

969
Articles 1942-6, n.d.

10
Family Planning Association 1959-61


Pamphlets

Box

Folder

9613
Pioneer Health Centre, Peckham 1936-49, n.d.

Box

Folder

971
Ireland 1939-49

2
Scotland 1932-35, n.d.


India

Box

Folder

973
Family Planning Association of India Bulletin 1959-63

4
Miscellaneous 1936-62

5
Iran n.d.

6
Jamaica n.d.


Japan

Box

Folder

977
Japan Planned Parenthood Quarterly 1950-52

8
Miscellaneous 1950-66, n.d.

9
Korea, Singapore, and Taiwan 1945-67

10
Latin America 1946-66, n.d.

11
New Zealand n.d.

12
Pakistan 1959-65, n.d.

13
USSR 1933-66, n.d.


United States

Box

Folder

981
Alabama 1941, n.d.

2
Arkansas n.d.

3
Arizona 1942-47

4
California 1930-65, n.d.

5
Colorado 1961-65

6
Connecticut 1932-64, n.d.

7
Delaware 1947-49


District of Columbia

8
Birth Control Policies and Procedures Manual 1964?

9
Printed material 1947-64, n.d.

10
Floridan.d 1933-59,

11
Georgia 1966, n.d.


Illinois

12
Newsletters 1948-65

13
Publications, memos, and history 1934-65, n.d.

14
Indiana-Kentucky 1937-65, n.d.

15
Maine 1935

16
Maryland 1965

17
Michigan 1933-60

18
Minnesota 1931-65, n.d.

19
Missouri - Nebraska 1953-68, n.d.

20
New Hampshire 1934-35, n.d.

21
New Jersey 1932-62

Box

Folder

991
New Mexico 1969

2
New York 1934-66, n.d.

3
North Carolina 1940

4
North Dakota 1948, n.d.

5
Ohio 1931-67, n.d.

6
Oklahoma 1950-53

7
Pennsylvania 1928-66, n.d.

8
Puerto Rico 1938-64, n.d.


Rhode Island

Box

Folder

999
Rhode Island Birth Control League 1933-36, n.d.


Rhode Island Maternal Health Association

Box

Folder

9912
Miscellaneous printed material 1930-31, n.d.

Box

Folder

1001
Tennessee 1941, 1964

2
Texas 1947-54

3
Vermont 1932-35, n.d.

4
Virginia 1941-54

5
Washington 1961

6
West Virginia - Wisconsin 1934-66, n.d.

7
Miscellaneous 1927-55, n.d.


Crime

Box

Folder

1008
Juvenile delinquency 1930-39, n.d.

9
Miscellaneous 1934-60


Economic issues

Box

Folder

10010
Employment 1930-63, n.d.

11
Poverty 1964-67

12
U.S. aid to developing countries 1959-61

13
Welfare 1929-68, n.d.

14
Miscellaneous 1929-66, n.d.


Eugenics

Box

Folder

10015
Journal of Heredity 1937-46, n.d.

16
Miscellaneous 1929-56, n.d.


Family

Box

Folder

10017
Fatherhood 1938-40, n.d.


Motherhood

18
International Mother Digest 1950

19
Unwed mothers 1966

20
Miscellaneous 1936-65


Family planning

Box

Folder

1011
"Implementing DHEW Policy on Family Planning and Population" 1967

2
Printed material 1960-68, n.d.

3
Public policy and strategy 1952-65


Fertility and infertility

Box

Folder

1014
Journal of Human Fertility 1940-46

5
Miscellaneous printed material 1926-60, n.d.

6
Genetics 1953


Health

Box

Folder

1017
"Health Examinations: A Manual for the General Practitioner" 1947

8
Maternal health 1931

9
Mental health 1935-38, n.d.


Public health

10
"Family Planning Services in Public Health Programs" 1966

11
Massachusetts Department of Public Health 1938-39, n.d.

12
"Proposal for a task force approach to incorporation of birth control services in public hospitals and public welfare programs," n.d.

13
Statistics 1921-46, n.d.

14
Miscellaneous 1926-59, n.d.

Box

Folder

1021
Venereal disease 1919-45, n.d.

2
Housing 1935-39


Individuals

Box

Folder

1023
Dickinson, Robert Latou 1950-71

4
Ernst, Morris 1938

5
Guttmacher, Alan 1959

6
Kennedy, John F. 1957-59, n.d.

7
Pincus, Gregory 1967


Rock, John

8
"Birth Control is Not Enough" 1949-50, n.d.

9
Clippings 1948-68, n.d.

10
Miscellaneous 1940-68, n.d.


Sanger, Margaret

11
Articles and tributes 1935-61, n.d.

12
Writings and pamphlets 1920-40, n.d.

13
Douglas McArthur 1949-50

Box

Folder

1031
Stone, Hannah and Abraham 1929-54

2
Sugrue, Thomas 1953, n.d.


Marriage

Box

Folder

1033
Counseling 1933-57, n.d.

4
Guides 1929-57, n.d.

5
War marriage 1944

6
Miscellaneous 1935-63

7
Media 1941-66, n.d.

8
Menstruation 1941, n.d.

9
Minorities 1964-68


Mortality

Box

Folder

1041
Infant 1929-41, n.d.

2
Maternal 1928-44, n.d.

3
Statistics 1938-40


Organizations

4
Academy of Foreign Relations n.d.

5
Alan Guttmacher Institute n.d.

6
American Association of Social Workers 1936-39, n.d.

7
American Association of University Women (Boston Branch) 1941

8
American Civil Liberties Union 1938, 1970, n.d.

9
American Eugenics Society 1934-56, n.d.

10
American Institute of Public Opinion n.d.

11
American Medical Association 1936-39

12
American Social Hygiene Association 1936-42, n.d.

Box

Folder

1051
American Unitarian Association 1938-40

2
Beth Israel Hospital 1935

3
Boston Council of Social Agencies 1939-43

4
Boston Health League 1941-43

5
Boston Hospital for Women 1967, n.d.

6
Boston Legal Aid Society 1935

7
Boston Redevelopment Agency 1962

8
Brookline Association for Mental Health n.d.

9
Bureau of Marriage Counsel and Sex Education n.d.

10
Campaign to Check the Population Explosion 1919-70, n.d.

11
Center for Regional Economic Studies (University of Pittsburgh) 1964

12
Central Index n.d.

13
Citizens Committee for Planned Parenthood 1938, n.d.

14
Civil Liberties Committee of Massachusetts 1938-48, n.d.

15
Committee of Physicians n.d.

16
Committee on Maternal Health 1917-28, n.d.

17
Community Health Association 1935-41, n.d.

18
Community Relations Program 1969

19
Family Guidance Service 1936, n.d.

20
Family Planning Association 1949-59, n.d.

21
Family Welfare Association of America 1938, n.d.

22
Family Welfare Society of Boston 1930-36

23
Federal Communications Commission 1946-49, n.d.

Box

Folder

1061
Federal Council of Churches of Christ in America Information Service 1941-58, n.d.

2
Florence Crittenton League of Compassion, Inc. n.d.

3
Greater Boston Federation of Churches 1933

4
House of the Good Samaritan 1939

5
Human Betterment Foundation 1936-39, n.d.

6
Institute of Family Relations 1933-39, n.d.

7
International Committee on Planned Parenthood 1950

8
Junior League 1937-38, n.d.

9
League of Women Voters 1936-39, n.d.

10
Lowell Institute 1949

11
Marriage Study Association n.d.

12
Massachusetts Central Health Council 1938-45, n.d.

13
Massachusetts Civic League. Special Committee to Oppose Lottery Legislation 1941, n.d.

14
Massachusetts Conference of Social Work 1952-54

15
Massachusetts Council of Church Women 1951

16
Massachusetts Council of Churches 1945-64, n.d.

17
Massachusetts Federation of Women's Church Societies 1942

18
Massachusetts Forest and Park Association n.d.

19
Massachusetts Society for Social Hygiene 1936-53, n.d.

20
Massachusetts State Federation of Women's Clubs 1935-48, n.d.

21
Massachusetts Tuberculosis and Health League 1952-58

22
Milbank Memorial Fund n.d.

23
National Association of Broadcasters 1939

24
National Child Labor Committee n.d.

25
National Civic Federation, Women's Department 1935

26
National Committee for Medical Rights in Massachusetts 1942, n.d.

27
National Committee on Maternal Health 1930-61, n.d.

28
National Conference on Family Relations n.d.

Box

Folder

1071
National Conference of Social Work 1937-42

2
National Council of Parent Education 1941

3
National Economy League 1937

4
National Education Association 1947-48, n.d.

5
National Medical Council on Birth Control 1937-41, n.d.

6
Pathfinder Club 1968, n.d.

7
National Urban League 1966, n.d.

8
Parent Institute n.d.


Population Reference Bureau

Box

Folder

1079
Population Bulletin 1946-66

10
Population Profile, 1961-67

11
Miscellaneous publications and newsletters 1940-69, n.d.

12
UNESCO 1950

13
Unitarian Fellowship for Social Justice 1942

14
United Nations 1957-63

15
Wellesley Conferences 1937-39

16
World Health Organization 1965, n.d.

17
Miscellaneous organizations 1935-65, n.d.

18
Politics 1942-61, n.d.


Population

Box

Folder

1081
Census (Massachusetts) 1935-38


Conferences

2
Dallas 1960

3
New England Assembly on the Populations Dilemma 1964

4
New Hampshire Conference on Population Problems 1965

5
Food supply 1941-63, n.d.


Policy and theory: articles, clippings, reports, and printed material

6-12
1930-49

Box

Folder

1091-7
1950-69, n.d.

8
Miscellaneous 1952-65, n.d.

9
Pregnancy 1931-52


Religion


Catholic church

Box

Folder

10910
"The Authority of the Roman Catholic Church" 1940

11
Articles, notes, and printed material 1931-65, n.d.


Birth control

Box

Folder

1101
"The Apostolate of the Midwife," discourse by Pope Pius XII 1951

2-3
Articles 1940-49, n.d.

4-6
Notes 1930-52

7
Blanshard, Paul 1948-51, n.d.

8
Church and state separation 1940-52, n.d.

9
"Handbook of Moral Theology" (readings from) n.d.

10
Pamphlets 1941-68, n.d.

11
Politics 1938-59, n.d.


Statistics

Box

Folder

11012
Massachusetts 1936-53, n.d.

13
United States 1940-56, n.d.


Non-Catholic

Box

Folder

11014
Birth control 1917-64

Box

Folder

1111
Protestant/Catholic relations 1952-63

2
Unitarian 1967-68, n.d.

3-4
Sex Education 1925-71, n.d.

SERIES VIII. CLIPPINGS AND ARTICLES


Box



112
Notebook file of article digests 1916-38


Subject files

Box

Folder

1131
Abortion 1965-67, n.d.


American Medical Association resolution on birth control

2
Anti 1937-38

3
Pro 1937-38

4
Birthrate 1935-51, n.d.

5
Blacks and birth control 1962-68

6
Blanchard, Paul 1945-51, n.d.

7
Boston Redevelopment Authority 1962-63, n.d.


Catholic church

8
Cardinal Spellman and Eleanor Roosevelt 1942-59

9
Numbers of Catholics 1938-50, n.d.

10
Pope Pius XII statement on marriage 1951

Box

Folder

1141-3
Miscellaneous 1935-68, n.d.

4
China 1935-66

5
Church and state 1947-52, n.d.


Clinic raids and trial

Box

Folder

1146
Brookline 1937-41, n.d.

7
Salem 1934-42

8
Conant, James B. 1951


Connecticut

Box

Folder

1151-3
Law and legislation 1952-81, n.d.

4
Test case 1959-65, n.d.

5
Miscellaneous 1948-65, n.d.


Contraception

Box

Folder

1156
Advertisements 1933-38, n.d.

7
Pill 1957-69, n.d.

8
Rhythm 1965, n.d.

9
Miscellaneous 1938-67, n.d.

10
Opinions 1931-49

11
Doctors and birth control 1937-67, n.d.

12
Editorials 1947-65, n.d.

13
England 1945-55, n.d.

14
Eugenics 1932-49, n.d.

15
Families 1948-65, n.d.

16
India 1950-67, n.d.

17
International 1937-68, n.d.

18
Japan 1938-62

Box

Folder

1161
Kennedy, John F. 1959-61, n.d.

2
Latin America 1950-68, n.d.


Massachusetts

Box

Folder

1163
Meetings 1945-53, n.d.

4-8
Miscellaneous 1930-69, n.d.

9
Natural law 1942-65


New York


Hospital disputes

Box

Folder

11610
New York City 1958-59

11
Poughkeepsie 1952, n.d.

12
Miscellaneous 1965, n.d.

Box

Folder

1171
O'Neil, James 1951-53, n.d.

2
Point Four 1950-52, n.d.


Population

Box

Folder

1173
Catholic views 1950-65

4
Food supply 1948-66, n.d.

5-6
International 1949-77, n.d.

7
United States 1938-68, n.d.

8
Poverty 1964-68, n.d.

9
Puerto Rico 1948-60

10
Radio 1948-65, n.d.

11
Religious groups 1935-61, n.d.

12
Sanger, Margaret 1935-66, n.d.

13
United Nations and World Health Organization 1946-67, n.d.


United States

Box

Folder

11714
Foreign aid 1948-67

15
Policies on birth control 1952-67, n.d.

Box

Folder

1181
Welfare 1935-68, n.d.

2
Welfare Council dispute (New York City) 1953, n.d.

3
Women's clubs and birth control 1935-51, n.d.


Chronological files

Box

Folder

1184-11
1934 - Jul 1965

Box

Folder

1191-9
Aug 1965-1969, n.d.

SERIES IX. OVERSIZE MATERIALS



Sound recordings

Box

Folder

1201-2
Birth Control Clinical Research Bureau : "Why Let Them Die", Part 2 and 3 [16" records] 1938


Planned Parenthood League of Massachusetts


Broadcasts

Box

Folder

1203
4 different 1 minute spots[12" record] 1951

4
4 different 1 minute spotsRuth Putnam Show [12" record] 1951,

5-9
Birth Control, 1, 2, 3[16" records] n.d.

10
Birth Control Part 2[16" record] n.d.

11-12
Birth Control, Pro and Con[12" record] 1951


Committee Opposing adoption of referendum #4

13
5 minute program, Italian program [16" record]

14
15 minute program #1 and 2 [16" record] 1948

15
15 minute program #3 and 4[16" record] 1948

16
5 minute program 4, 5 minute program #5, 5 minute program #4[16" record] 1948

17
15 minute program 6[16" record] 1948

18
Dr. Emery Stevens Bucke[16" record] 1949

19
Dr. Walter Meier[16" record] 1948


Mother's Health Committee

Box

Folder

1211-3
Dr. Ira Dixon [12" records]

4-8
4, 5, 6 [16" records]

9-12
10 minute program [16" records]


Planned Parenthood Referendum Committee

Box

Folder

12113
#1 [16" record]

14-15
#3 [16" records]

16-17
4, 5, 7 [16" records]

18-19
#6 [16" records]

20
# 6, 7 [16" record]

21
#7 [16" record]

22
Unidentified [16" record]

23
"Planned Parenthood Federation of America, Purpose: Survival. A Planned Parenthood Documentary," narrated by Basil Rathbone[12" record] n.d.


Oversize material removed from main body of records


Flat File


New York Clipper February 26, 1859


Initiative and Referendum poster n.d.


List of organizations endorsing amendments exempting the medical profession from existing statues relating to the prevention of conception(2 copies) n.d.


Poster: "Birth Control to Save a Mother's Life… Vote Yes on Question 4," n.d.

SERIES X. MICROFILM



Birth control League of Massachusetts


May 1930-Sep 1931

Reel



1
Massachusetts House of Representatives Bill No. 43: "The Doctor's Bill" to legalize dissemination of birth control information by doctors in Massachusetts


Senator Gillett, Republican of Massachusetts introduced bill to authorize birth control information by physicians, hospitals, clinics and medical schools


Churches and support for birth control


Mar 1931-Mar 1935


Controversy in publicity: Blanche Ames Ames and Cornelia Cannon in advertisement Jan 1935


Blanche Ames Ames and the Catholic Church: concerning the parent's petition


Margaret Sanger talks in Boston Mar 1935


Oct 1935- Apr 1936


Connecticut birth control clinics


Massachusetts clinics


Salem walkout at mill over restrictions on married women


Catholic opposition to birth control


Mar 1935-Oct 1935

Reel



2
Relief and birth control


Mrs. Sanger speaks in Rhode island


Talks on birth control


McHugh Bill proposed in Massachusetts House: anti-birth control


Groups for and against


Apr 1936-Jun 1939


General


Raids on clinics in Massachusetts 1937


Raids and trials 1937-38


Mother's Health Center, Apr 1937-Feb 1938

Reel



2
Opening of Mother's Health Center


General Massachusetts subjects including raids


Mother's Health Council Dec 1938-Apr 1941


General re.: Massachusetts and Connecticut


Holyoke speech by Margaret Sanger on opening of drive for initiative petition


Other speeches in Massachusetts by Sanger


Drive for signatures for initiative petition to give Massachusetts physicians the right to prescribe contraceptives to married persons


Massachusetts Mother's Health Council,

Reel



3
General subjects - polls, marriage, birth control Feb 1919-Mar 1941


Allied clippings - general articles on birth rate, birth control, marriage Apr 1941-Dec 1942


Oct 1942-Dec 1946


Articles on "birth control" referendum, Question No. 1 on the ballot, ads taken out pro and con


Articles on rejection of the bill


General articles


Clergy and birth control


Apr 1941-Oct 1942


Connecticut birth control


Birth control Bill defeated in Massachusetts June 1941


ballot and birth control 1941

Reel



4
American Birth Control Leaguecompanionate marriages, Judge Ben B. Lindsey 1930-Jan 1931


1931-Jan 1932


Lambeth Conference of Anglican bishops


Pope Pius XI encyclical on marriage and birth control


Gillett bill in U.S. senate. Margaret Sanger testifies


Massachusetts birth control pill


Churches and birth control


State leagues


Margaret Sanger's "birth moratorium"


General articles on birth control 1931-32


Jan 1932-Jan 1933


State affiliated leagues


New York city clippings


Miscellaneous


Visit of Baroness Ishimoto


National Legislation


Meetings 1933-1934


1934


Pierce Bill, U.S. House of Representatives, to legalize dissemination of birth control information by physicians and clinics


Testimony before House Judiciary Committee: Father Charles Coughlin, Mr. Thomas Hepburn and Margaret Sanger


Birth control, general articles pro and con


Sterilization, Germany and Britain


Birth Control conferences and meetings


Oct 1934-May 1935


General Jan 1933-May 1934


State Affiliated Leagues


May - Dec 1935


Dr. Eric Matsner, Medical Director, ABCL


Immunization and birth control, experiments with hormones reported


Regional conference, St. Louis Dec 1935


Controversy resulting from mass meeting Dec 1935


Cardinal Hayes anti-birth control sermon and replies


Responses to Cardinal Hayes by state


Mass meeting in Carnegie Hall 1935

23
1935


14th Annual convention, ChicagoDr. Henry Pratt Fairchild's appeal to advise "families of good stock" to have more children Jan 1935


A.B.C.L. Family Planning Center, fund drive

Reel



5
1936


Birth control clinics


Meetings and forums


State leagues


New England Regional Conference Feb 1936


U.S. appeals court permits importation of contraceptives by physicians


1937


General by states


National Conference of Social Work, Indianapolis May 1937


American Medical Association and birth control


Hormonal birth control methods


A.B.C.L. and support of Massachusetts birth control leaders


1938


General


Euthanasia


Regional Conference, Louisville, KY Apr 1938


National Conference of Social Work, Seattle, WA Jun 1938


Citizens Committee for Planned Parenthood


Jan - Jun 1939


General


San Francisco birth control exhibit at exposition controversy


National Conference of Social Work, Buffalo, NY Jun 1939


1939-1940


Catholic opposition


Southern Conference on Tomorrow's Children, Atlanta, GA November 1939


General


Birth Control Clinical Research Bureaugeneral and magazine articles 1930-37


Birth Control Federation of America


1940


Waterbury, CT, clinic raid, Jun 1939 1939-1940


1940


Annual Meeting, New York City"Race Building in a Democracy" Jan 1940


Gallup survey about birth control clinics

Reel



6
1941


Celebration of 25th anniversary of the opening of Margaret Sanger's Brooklyn clinic


Cross country speeches of Mrs. Kathryn Trent, field director B.C.F.A.


Abortion Oct 1941


Conference addressed by Julian Huxley and Pearl Buck 1942


Planned Parenthood Federation of America


1942


Negro Services of PPFA [includes speech by Baroness Ishimoto] Jan 1942


Progress book by states

Reel



7
1943


Morals of the WAAC's [Women's Army Auxiliary Corps] defended


Abortion


Annual meeting


Negro Project


1944


Population


Science and disease


Abortion and adoption


Personalities and miscellaneous statistics


1945-46


Publicity, "The Soldier Takes a Wife"


25th Anniversary Conference, New York"The Challenge of Tomorrow's Children" Jan 1946


Margaret Sanger


1921


Town Hall Meeting 13 Nov 1921


Arrests and trials


Bombay, India, and Japan 1952


1919-1926


Lectures - USA


Lectures - Japan


1935-36


Trip to India, Burma, Malay Straits, Penang, Singapore, Hong Kong, and Honolulu


Addresses to All India Women's Conference


1955-56


General


Speeches and reports


Articles on the pill


1958-61


General


Trip to India and Japan

Appendix: Officers and Headquarters

Presidents

Executive Directors

Executive Secretaries

Headquarters

Return to the Table of Contents