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: Voter Education Project, 1930-1984 (continued)
Patton, W. C., 1957-1965, 1973-1974, 1983 (continued)
(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
Columbus, Cassady Farms
Blueprints, 1975, undated (Container VI:F49)
Twinsburg Heights
Blueprint, 1971 (Container VI:F51)
Wilmington
Blueprint and map attached to letter of
13 Oct. 1971 (Container VI:F51)
BOX VI:OV 3 South Carolina, Hilton Head Island
Blueprints and maps, 1971-1973, undated (Container VI:F51)
Texas, Hearne
Maps attached to letter of 18 Aug. 1968 (Container VI:F53)
Numerical File
1700 Industrialized Housing
[?] Operation Breakthrough
Sites
Florida, Hollywood
Maps, 1968-1969 (Container VI:F72)
BOX VI:OV 4 Regional File
Region II
New York, Mount Vernon
Blueprint, 1976 (Container VI:F102)
Region III
Illinois, East St. Louis
General
Blueprint, 1969 (Container VI:F107)
Michigan, Detroit
Blueprints, 1971-1973, undated (Container VI:F110)
Region IV
Kansas
Kansas City
General
Blueprint attached to letter of 6 Jan. 1971 (Container VI:F114)
Topeka
Blueprint, 1970 (Container VI:F115)
Southeast Regional Office, Atlanta, Ga.
Geographical File
Alabama, Florence
Blueprints, 1973 (Container VI:F132)
Tennessee, Dyersburg
Blueprints, 1969-1971 (Container VI:F136)
Labor Department
General Office File
Ohio, Piketon
Blueprints, 1953, 1972-1977 (Container VI:G8)
Miscellany
Printed matter
NAACP
Broadside, Great Lakes District Conference, 1917 (Container VI:J2)
BOX VII:1-108 Part VII: Gilbert Jonas Company, 1951-1995
Direct mail campaign files, financial records, correspondence, memoranda, form letters, reports, subject files, donor lists, newspaper clippings, printed matter, and miscellaneous material.
Next Page »

Contents List