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: Oversize, 1916-1955 (continued)
The Shame of America, 1922
BOX III:A1-A334 Part III: Administrative File, 1909-1969
BOX III:A1-A20 Annual Conventions, 1956-1965
Correspondence, memoranda, press releases, speeches, minutes, resolutions, and printed matter.
Arranged chronologically by year, then alphabetically by name of person, type of material, or subject and thereunder chronologically.
BOX III:A1 1956, San Francisco, Calif.
Assessments
Cleveland, Ohio, branch
Committee on Conference Procedure
Committees, general
Delegates
Correspondence
Credentials
Registered
Detroit, Mich., facilities
Expenses and receipts
Form letters
Freedom Fund Dinner
BOX III:A2 General
(2 folders)
Greetings
Hotel accommodations
National Youth Work Committee
New York, N.Y., metropolitan branches
Press releases
Program
Publicity
Resolutions
Adopted
Considered
BOX III:A3 San Francisco, Calif., branch
Speakers
Speeches
Staff
Summary minutes
Trade unions
Travel
Workshops
Youth and College Division
1957, Detroit, Mich.
Assessments
Cleveland, Ohio, branch
Committee on Conference Procedure
Committees, general
BOX III:A4 Delegates
Credentials
Registered
Voting
Detroit, Mich., branch
Expenses and receipts
Form letters
General
Greetings
Housing Department
BOX III:A5 Lawyers conference
New York, N.Y., metropolitan branches
Press releases
Program
Publicity
Resolutions
Adopted
General
Speakers
BOX III:A6 Speeches
Staff
Summary minutes
Time and Place Committee
Trade unions
Travel
Workshops
Youth and College Division
1958, Cleveland, Ohio
Assessments
Church Department
Cleveland, Ohio, branch
Committee on Conference Procedure
Committees, general
Delegates
Credentials
Voting
BOX III:A7 Form letters
General
(3 folders)
Greetings
Housing Department
Life Membership
New York, N.Y., future convention site
Press releases
Program
Publicity
Resolutions
St. Paul, Minn., branch
Souvenir program
Speakers
Speeches
Summary minutes
BOX III:A8 Time and Place Committee
Trade unions
Travel
Workshops
Youth and College Division
1959, New York, N.Y.
Assessments
Church Department
Committee on Convention Procedure
Committees, general
Credentials
Delegates, voting
Form letters
Freedom Fund Dinner
General
(3 folders)
BOX III:A9 Greetings
(2 folders)
Housing Department
Life Membership
New York, N.Y., metropolitan branches
New York Coliseum
Philadelphia, Pa., future convention site
Press releases
Program
Publicity
BOX III:A10 Registration Committee
Resolutions
St. Paul, Minn., branch
Next Page »

Contents List