The Library of Congress >  Researchers >  Search Finding Aids  >  A. Philip Randolph papers, 1909-1979

A. Philip Randolph papers, 1909-1979

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Miscellany, 1920-1979Navigate Contents List
ContainerContents
Address books, appointment books, scrapbooks, awards, certificate, miscellany, telephone directories, press releases, printed matter, shorthand notebooks, and travel documents.
Arranged alphabetically by type of material.
BOX 46 Address books, 1968, undated
Appointment books
1960-1962
(3 folders)
BOX 47 1963-1965
(4 folders)
1966
(1 folder)
BOX 48 (1 folder)
1967-1969
(4 folders)
BOX 49 1970-1975
(6 folders)
BOX 50 1976-1978
(3 folders)
Awards
Certificate, 1928
Honorary degrees, 1959-1977, undated
Invitations to serve as chairman or sponsor
1942-1967
(2 folders)
BOX 51 1968-1979, undated
(4 folders)
Miscellany, 1928-1978
Personal telephone directories, undated
(1 folder)
BOX 52 (1 folder)
Press releases, 1940-1979, undated
(6 folders)
Printed matter
1926-1951
(2 folders)
BOX 53 1954-1960
(5 folders)
BOX 54 1960-1964
(5 folders)
BOX 55 Printed matter
1965-1969, undated
(7 folders)
BOX 56 Scrapbooks, 1920-1946 See Oversize
(4 vols.)
Travel documents, passport, itineraries, and receipts, 1951-1966
Wilds, Bernice Greene, shorthand notebooks, 1948-1949, 1968-1969
BOX OV 1-4 Oversize, 1920-1946
Scrapbooks.
Arranged and described according to the series and containers from which the items were removed.
BOX OV 1 Scrapbooks (Container 56)
1920-1943
BOX OV 2 1940-1944
BOX OV 3 1941-1943
BOX OV 4 1943-1946

Contents List