The Library of Congress >  Researchers >  Search Finding Aids  >  Arthur B. Spingarn papers, 1850-1968
ContainerContents
NAACP Files, 1912-1967 (continued)
BOX 36-37 REEL 32-33 Wills and Estates File, 1916-1961
Correspondence, copies of wills, legal documents, and financial evaluations relating to estates.
Arranged alphabetically by name of person, estate, or property, and chronologically therein.
BOX 36 REEL 32 Adler, Morton L., 1940-1950
Balis, Lola A., 1938
Berry, Edward C., 1931
Brown, Robert S., 1936
Channing, Eva, 1930
Davis, W. H., 1932
Einstein, 1916-1940
Eubanks, Delphine, 1930
Green, Ella D., 1945
Hall, Tirzah H., 1956
Hamburger, Henry, 1940
Heinsheimer, Alfred M., 1925-1931
Hopson, Eva Taylor, 1959
Jacob, Minnie L., 1950
Jones, Kathrine, 1953-1954
Lazarowitz, Bertha, 1946
Lewis, Sinclair, 1948-1959
Mather, Samuel, 1931-1932
McGee, Joseph B., 1956-1957
McMurtrie, Mary Dorsey
Correspondence, 1939-1943
Legal papers, 1928-1932
Meyer, Annie Nathan, 1954-1959
Miller, Oscar C., 1961
Mondesire, Jerome, 1931
Morgan, George T., 1925-1926
Potter, Mary E., 1948
Prince, Sidney S., 1929
Quinn, George W. and Francis, 1931-1940
Rackham, Horace H., 1933
Reavis, Marie Simpson, 1925-[1930]
Roberts, Mattie F., 1936
Russell, Charles Edward, 1942-1957
BOX 37 REEL 33 Sands, Stella, 1944
Schenck, Louie A., 1958
Schott, May, 1955
Sinclair, William A., 1920-1927
Singleton, H. E. L., 1921
Spingarn, Harry J., 1957
Spingarn, Joel Elias, 1957
Spruce Street property, Philadelphia, Pa., 1933-1956
Stern, Madeleine S., 1933
Terrell, Eleanor K., 1936-1940
Thomas, Mary H., 1940
Walker, Sara
Correspondence, 1926-1932
Legal papers, 1931-1932
White, Virginia, 1946-1958
Whitehead, Mamie A., 1950
Williams, Daniel H.
Correspondence, 1931-1938
Legal papers, 1928-1934
Wilson, Emily T., 1943
Woodlin, William J., 1932-1933
Young, Clara A., 1929
Unidentified, [1940]
BOX 36-37 REEL 34-35 Crisis File, 1921-1967
Typed drafts of editorials and financial reports of the Crisis magazine, the official organ of the NAACP.
Arranged alphabetically by type of material and chronologically therein.
BOX 38 REEL 34 Editorials, 1921-1953
(16 folders)
BOX 39 REEL 35 Financial papers, 1922-1967
(8 folders)
BOX 40-51 REEL 36-47 Minutes of Meetings and Reports, 1915-1967
Minutes of meetings of the board of directors and committees of the NAACP and reports by officers and departments of the organization.
Arranged alphabetically by type of material, then according to the reporting body or office, and chronologically therein.
BOX 40 REEL 36 Minutes
Board of Directors
1915-1939
(6 folders)
BOX 41 REEL 37 1940-1947
(6 folders)
BOX 42 REEL 38 1948-1955
(5 folders)
BOX 43 REEL 39 1956-1967, undated
(6 folders)
BOX 44 REEL 40 Branch Committee, 1949-1959
Committee on Administration, 1927-1963
Committee on Branches and Youth Work, 1956-1957
Legal Defense and Educational Fund, 1945-1957, undated
Miscellaneous meetings, 1920-1963
Reports
Acting Secretary to the Committee on Administration, 1929-1947
Department of Branches
1924-1939
BOX 45 REEL 41 1940-1945
Department of Special Research, 1945-1947
Field work, 1919-1936
General Counsel, 1958-1967
(2 folders)
Legal Defense and Educational Fund
Monthly, 1950-1959, Jan.
(2 folders)
BOX 46 REEL 42 Docket
Sept. 1960-Apr. 1967
(5 folders)
BOX 47 REEL 43 June-Oct. 1967
Legal Department, 1935-1952
(3 folders)
Secretary to the Board of Directors
1919-1929
BOX 48 REEL 44 1930-1944
(5 folders)
BOX 49 REEL 45 1945-1954
(5 folders)
BOX 50 REEL 46 1955-1962
(5 folders)
BOX 51 REEL 47 1963-1967
(2 folders)
Veterans' Affairs Office, 1945
Washington Bureau, 1943-1967
(4 folders)
Youth secretary, 1941-1945
Miscellaneous
Special or ad hoc, 1914-1964
Staff, 1920-1963
BOX 52-55 REEL 48-50 Financial Papers, 1915-1967
Income statements, expense statements, budget statements, treasurers' reports, general financial statements, budget sheets, and miscellaneous financial reports.
Chronologically arranged.
BOX 52 REEL 48 1915-1940
(12 folders)
BOX 53 REEL 49 1941-1951
Next Page »

Contents List