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 VI: Training Department, 1956-1985 (continued)
Leadership Training Conferences, 1965-1985 (continued)
Region VII, 1969-1977 (continued)
(3 folders)
Southern Area Conference, 1967
BOX VI:H30-H34 Staff, 1964-1974
Correspondence, memoranda, reports, speeches, writings, biographical sketches, and itineraries.
Arranged alphabetically by name of staff member, then alphabetically by type of material, and thereunder chronologically.
BOX VI:H30 Cowan, Gerald S., 1973-1974
Johnson, Joyce, 1970
Kenny, Nell, 1971-1972
Paysoure, Naydene B.
Correspondence, 1971-1972
(2 folders)
Reports, 1971-1972
BOX VI:H31 Pearson, Beverly J., 1968-1969
Simmons, Althea T. L.
Biographical sketches, circa 1965-1970, undated
Itineraries, 1971-1974, undated
Memoranda
1964-1968
(8 folders)
BOX VI:H32 1969-1970
(6 folders)
BOX VI:H33 1971-1973
(8 folders)
BOX VI:H34 1974, undated
(2 folders)
Speaking engagements, 1967-1970
Speeches, 1968, undated
Writings, 1973, undated
BOX VI:I1-I4 Part VI: Voter Education Project, 1930-1984
Correspondence, memoranda, newspaper clippings, reports, and printed matter.
Organized as general correspondence and a general office file, then alphabetically by type of material or subject, and thereunder chronologically.
BOX VI:I1 General correspondence, 1958-1966, undated
General office file
Instructional material, 1956, undated
Miscellany, 1930, 1957-1963, undated
Newspaper clippings, 1963-1969
Reports
1957-1963
(5 folders)
BOX VI:I2 1964
(6 folders)
BOX VI:I3 1965-1967, 1984, undated
(4 folders)
Staff
Branton, Wiley A., 1962-1964
(3 folders)
Brooks, John M.
1962-1963
BOX VI:I4 1964
Patton, W. C., 1957-1965, 1973-1974, 1983
(3 folders)
Simmons, Althea T. L., 1964-1966, undated
BOX VI:J1-J3 Part VI: Miscellany, 1884-1984
Scrapbook, printed matter, memorabilia, and research notes.
Arranged alphabetically by name of person, type of material, or subject and thereunder chronologically.
BOX VI:J1 “A 'Freedom Budget' for All Americans," A. Philip Randolph Institute proposal, 1966
Crisis, profile of subscribers, 1983
Memorabilia, undated
Nelson, David F., scrapbook of newspaper clippings re Civil War figures and African Americans in post-Reconstruction America, 1884
"The Outcasts," scripts, 1968
(3 folders)
BOX VI:J2 Printed matter
NAACP, circa 1910-1984, undated See also Oversize
(6 folders)
BOX VI:J3 Other, 1909, 1917, 1939, 1957, 1968
Research notes, undated
BOX VI:OV 1-OV 4 Part VI: Oversize, 1917-1977
Oversize material consisting mostly of blueprints, broadsides, and maps.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX VI:OV 1 Administrative File
Annual Conventions
1971, Minneapolis, Minn.
Ministers' breakfast
Broadside (Container VI:A5)
1972, Detroit, Mich.
Ministers' breakfast
Broadside (Container VI:A9)
General Office File
Legal Defense Department
Awards and certificates, 1954 (Container VI:A28)
List of names supporting investigation of discriminatory Army courts-martial practices, 1951 (Container VI:A28)
Staff
White, Walter Francis
Certificates, 1934-1937, 1949 (Container VI:A44)
Wilkins, Roy
Awards and tributes, circa 1941-circa 1945 (Container VI:A45)
Branch Department
Charters
Charter certificates (Container VI:C8)
Arkansas, Mitchellville City, 1967
California, Riverside-San Bernardino, 1919
Indiana, Mount Vernon, 1967
Louisiana
Claiborne Parish, 1967
St. James Parish West Side, 1965
Pennsylvania, Blairsville County, 1947
Virginia
Charles City and New Kent County, 1941
Union Center, 1951
Geographical File
Maryland
Maryland State Conference
Broadside, undated (Container VI:C99)
BOX VI:OV 2 Housing Department
General Office File
NAACP Special Contribution Fund
Blueprint attached to memorandum of 28 Feb. 1977 (Container VI:F17)
New York, Oyster Bay
Blueprints and maps, 1954-1971 (Container VI:F21)
NAACP National Housing Corporation
Nonprofit projects and requests
Illinois, DuPage County
Blueprint, undated (Container VI:F43)
Massachusetts
Berkshire County
Map, 1966 (Container VI:F43)
New Bedford
Blueprint, undated (Container VI:F43)
Nevada, Las Vegas, Carey Park Arms
Blueprints, 1972-1973 (Container VI:F44)
New Jersey, Burlington County, Mount Holly Gardens
Blueprint, 1963 (Container VI:F46)
New York, Buffalo, Capan Gardens
Blueprints, undated (Container VI:F47)
Ohio
Next Page »

Contents List