The Library of Congress >  Researchers >  Search Finding Aids  >  National Association for the Advancement of Colored People records, 1842-2019

National Association for the Advancement of Colored People records, 1842-2019

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Part II: Branch File, 1940-1955 (continued)
General Department File, 1940-1955 (continued)
BOX II:C388 1949, May-1950
Miscellany
Lists and other material, 1940-1955
(3 folders)
Memoranda
1940-1943
BOX II:C389 1944-1955
(2 folders)
Organizations, 1945-1949
(3 folders)
Mississippi
Situation, 1955
State office, 1955
Mitchell, Clarence M. (1911-1984), 1947-1951
BOX II:C390 Mitchell, L. Pearl, 1952-1955
(2 folders)
Mobile, Ala., branch controversy, 1942
Montgomery, Ala., branch controversy, 1946
Montgomery, Haywood, 1954
Monthly reports
1940-1949
(7 folders)
BOX II:C391 1950-1955
(4 folders)
Moon, Henry Lee, 1948-1953
Morrow, E. Frederic, 1940-1950
"N" miscellaneous, 1949-1955
Nance, Ethel, 1951-1954
Napper, Berenice, 1951-1955
BOX II:C392 NAACP
Branch Department publications, 1943-1951
Bulletin
1940-1946
(6 folders)
BOX II:C393 1950-1951
College chapters, student policy, 1947
Executive secretary's reports, 1950
Goals and achievements, 1945-1947
Housing questionnaire, 1945-1947
Pins, 1946-1950
Poll concerning Randolph-Reynolds proposal, 1948-1949
South Carolina fund, 1955
Sunday, 1948-1955
Alabama-Kentucky
(16 folders)
BOX II:C394 Louisiana-Pennsylvania
(17 folders)
BOX II:C395 South Carolina-Wyoming
(9 folders)
National Council for a Permanent Fair Employment Practices Committee, 1947-1949 For additional material see Containers II:C364-C365, Hopson, Elise B.
National Council for Jewish Juniors, 1945
National Federation for Constitutional Liberties, 1945
National Negro Youth Week, 1944-1945
(2 folders)
National office, deficit, 1948-1949
BOX II:C396 National Youth Legislation Conferences, 1955
Nationwide membership campaign
Branches
Alabama-New Mexico, 1941-1955
(5 folders)
BOX II:C397 New York-Wisconsin, 1955
Byrd, Daniel, 1947
Form letters, 1944-1950
(2 folders)
General
1941-1946, Oct.
(3 folders)
BOX II:C398 1946, Nov.-1954
(8 folders)
Local goals and chairmen, 1954
BOX II:C399 Membership quotas and apportionment, 1946-1953
(4 folders)
Notes and memoranda, 1948
Plans and suggestions, 1943-1949
Press releases, 1950
Region II meeting, 1947
Speakers Bureau, 1947
BOX II:C400 State goals and membership, 1947-1948
(2 folders)
Suggested quotas, 1950
Telegrams, 1948
Total memberships, 1947-1950
(3 folders)
The Negro in National Defense, branch questionnaire, 1941
New branch constitution, 1944
BOX II:C401 New Britain, Conn., branch controversy, 1953-1954
New Jersey school survey, Norma Jensen, 1946-1947
(2 folders)
New School for Social Research, fund-raising courses, 1949
New York, N.Y.
Branch controversies, 1949, 1955
(2 folders)
General, 1948-1949
New York, state unemployment insurance, 1945-1954
BOX II:C402 Newark, N.J., branch controversy, 1945-1946
Newsletters from other organizations, 1947-1949
(2 folders)
Newspaper project, 1940
Nickel-A-Month Club, 1950
Northern California area conference, 1955
Northwest regional conference, 194l-1955
(3 folders)
"O" miscellaneous, 1948-1954
Office of Price Administration, 1944
Offutt, Walter P., 1947-1954
BOX II:C403 Okema-Tempe, Ariz., branch controversy, 1952-1955
Orders for
Annual reports, 1950
Buttons, 1950-1955
Emblems, 1950
General, 1949-1950
(2 folders)
It Can Be Done, pamphlet, 1955
Posters, 1942
Posters and leaflets, 1950-1951
BOX II:C404 Organization of branches
Foreign, 1942-1954
General
1945-1950
(4 folders)
BOX II:C405 1951-1954
(2 folders)
1955
"Joel Spingarn" chapter denied, 1950
"P" miscellaneous, 1940-1955
Next Page »

Contents List