Print preview Close

Showing 1116 results

Archival description
National Consumer Law Center records
Advanced search options
Print preview View:
Folder 10: "Three Day Cooling-Off Period Trade Rule Evaluation Study #1025"
Folder 10: "Three Day Cooling-Off Period Trade Rule Evaluation Study #1025"
Folder 10: Staff Biographies (A133.305)
Folder 10: Staff Biographies (A133.305)
Folder 10: Public Utilities-Chapter Handbook (A075.546)
Folder 10: Public Utilities-Chapter Handbook (A075.546)
Folder 10: Public Hearings on Industrial Insurance (109.125)
Folder 10: Public Hearings on Industrial Insurance (109.125)
Folder 10: Proposed TRR on Vocational and Home Study Schools (A110.980)
Folder 10: Proposed TRR on Vocational and Home Study Schools (A110.980)
Folder 10: Necessary Revisions of the UCCC (192.375)
Folder 10: Necessary Revisions of the UCCC (192.375)
Folder 10: Nebraska (A170.110)
Folder 10: Nebraska (A170.110)
Folder 10: NCLC Reports Vol X: 1991-1992
Folder 10: NCLC Reports Vol X: 1991-1992
Folder 10: NCLC News Articles, May 2015
Folder 10: NCLC News Articles, May 2015
Folder 10: NCLC News Articles, December 2010
Folder 10: NCLC News Articles, December 2010
Folder 10: Motion to Amend Judgment to Dismiss
Folder 10: Motion to Amend Judgment to Dismiss
Folder 10: Mitchell v. W.T. Grant on Writ of Cert to Supreme Court of Louisiana (045.126)
Folder 10: Mitchell v. W.T. Grant on Writ of Cert to Supreme Court of Louisiana (045.126)
Folder 10: Minimum Uniform Consumer Credit Code Amendments Draft
Folder 10: Minimum Uniform Consumer Credit Code Amendments Draft
Folder 10: Media Articles- 1991
Folder 10: Media Articles- 1991
Folder 10: LSC Contract manuals
Folder 10: LSC Contract manuals
Folder 10: Legal Service Corporation Quarterly Report
Folder 10: Legal Service Corporation Quarterly Report
Folder 10: Johnson vs Home State Bank (027.148)
Folder 10: Johnson vs Home State Bank (027.148)
Folder 10: Insurance Packing Document Book, Minnesota: Hohn v. Thorp, Clearinghouse #44.801E
Folder 10: Insurance Packing Document Book, Minnesota: Hohn v. Thorp, Clearinghouse #44.801E
Folder 10: Federal Trade Commission Letters
Folder 10: Federal Trade Commission Letters
Folder 10: FDCPA V-W
Folder 10: FDCPA V-W
Folder 10: Credit Rates and Regulations #248
Folder 10: Credit Rates and Regulations #248
Folder 10: Credit Insurance: Training
Folder 10: Credit Insurance: Training
Folder 10: Consumer Law for the New Legal Services Practitioner; Clearinghouse Review
Folder 10: Consumer Law for the New Legal Services Practitioner; Clearinghouse Review
Folder 10: Clearinghouse No. 17, 940 (A183.615)
Folder 10: Clearinghouse No. 17, 940 (A183.615)
Folder 10: Banking #1369
Folder 10: Banking #1369
Folder 10: Advisory Committee Priority Setting\Advocacy Staff Meetings Priorities, I of III
Folder 10: Advisory Committee Priority Setting\Advocacy Staff Meetings Priorities, I of III
Folder 10: NCLC News Articles, October 2007
Folder 10: NCLC News Articles, October 2007
Folder 1: "What Should Be the Role of Banking and Bankers in the Consumer Movement" (025.025)
Folder 1: "What Should Be the Role of Banking and Bankers in the Consumer Movement" (025.025)
Folder 1: Uniform Consumer Credit Code Draft #6
Folder 1: Uniform Consumer Credit Code Draft #6
Folder 1: Uniform Consumer Credit Code Comments
Folder 1: Uniform Consumer Credit Code Comments
Folder 1: Truth-in-Lending Handbook Draft (A183.381)
Folder 1: Truth-in-Lending Handbook Draft (A183.381)
Folder 1: Symposium on Market Failures and Predatory Lending, Conference Report
Folder 1: Symposium on Market Failures and Predatory Lending, Conference Report
Folder 1: Swarb v. Lennox, Original (075.190)
Folder 1: Swarb v. Lennox, Original (075.190)
Folder 1: Standing Committee 1991-1993
Folder 1: Standing Committee 1991-1993
Folder 1: Schubach and Schubach v. Household Finance Corporation (110.401)
Folder 1: Schubach and Schubach v. Household Finance Corporation (110.401)
Folder 1: Robert Sable Department of Business Reg. Bureau of Insurance State of Maine. Regulations Governing Credit Insurance State of Maine 24-A (109.040)
Folder 1: Robert Sable Department of Business Reg. Bureau of Insurance State of Maine. Regulations Governing Credit Insurance State of Maine 24-A (109.040)
Folder 1: Rebuttal of NCLC on Credit Practices Rules (065.165)
Folder 1: Rebuttal of NCLC on Credit Practices Rules (065.165)
Folder 1: Press Releases
Folder 1: Press Releases
Folder 1: NCLC Reports Vol I: 1982-1983
Folder 1: NCLC Reports Vol I: 1982-1983
Folder 1: NCLC News Articles, March 2010
Folder 1: NCLC News Articles, March 2010
Folder 1: NCLC News Articles, January 2007
Folder 1: NCLC News Articles, January 2007
Folder 1: NCLC News Articles, August 2014
Folder 1: NCLC News Articles, August 2014
Folder 1: National Consumer Act: A Model Act for Consumer Protection
Folder 1: National Consumer Act: A Model Act for Consumer Protection
Folder 1: Legal Service Corporation Quarterly Report
Folder 1: Legal Service Corporation Quarterly Report
Folder 1: Legal Service Corporation Quarterly Report
Folder 1: Legal Service Corporation Quarterly Report
Folder 1: Insurance Packing ITT, Iowa, AG Clearinghouse #44.801-0
Folder 1: Insurance Packing ITT, Iowa, AG Clearinghouse #44.801-0
Folder 1: Gordin on Maine Legislation (045.100)
Folder 1: Gordin on Maine Legislation (045.100)
Folder 1: Federal Reserve Bank Credit Insurance Report
Folder 1: Federal Reserve Bank Credit Insurance Report
Folder 1: Fair Debt Collection Practices (FDCPA) #546
Folder 1: Fair Debt Collection Practices (FDCPA) #546
Folder 1: Description of NCLC (A133.120)
Folder 1: Description of NCLC (A133.120)
Results 1001 to 1050 of 1116