The Library of Congress >  Researchers >  Search Finding Aids  >  National Urban League records, 1900-1988
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Part I: E. Public Relations Department, 1913-1963 (continued)
BOX I:E29-E32 Speeches and Articles, 1924-1963
Typescripts and printed and near-print copies of speeches and articles.
Arranged alphabetically by name of person and therein chronologically.
BOX I:E29 Allen, Alexander Joseph, 1957-1963
Alston, Harry L., 1954
Banner, Warren, 1942-1960
Barbour, W. Miller, 1956
Dowling, Robert, 1954-1956
Granger, Lester B., 1951-1960
Haynes, George Edmund, undated
Hill, T. Arnold, 1934
Jackson, Nelson C., 1947-1962
(2 folders)
Johnson, Charles S., 1948-1955
Johnson, Reginald A., 1944-1960
(9 folders)
BOX I:E30 Jones, Eugene Kinckle, 1924-1938
King, Ruth Allen, 1956
Parris, Guichard, 1948, 1962
Steeger, Henry, 1961
Tanneyhill, Ann, undated
Thomas, Julius A., 1947-1961
Young, Whitney M., 1961
"B-D" miscellaneous, 1942-1961
(3 folders)
BOX I:E31 "E-P" miscellaneous
(14 folders)
BOX I:E32 "R-Y" miscellaneous
(9 folders)
Miscellaneous
BOX I:E33-E38 News Releases, 1925-1961
Near-print and typed copies of news or press releases.
Arranged chronologically.
BOX I:E33 1925-1939
(13 folders)
BOX I:E34 1940-1948
(8 folders)
BOX I:E35 1949-1952
(7 folders)
BOX I:E36 1953-1955
(7 folders)
BOX I:E37 1956-1959
(6 folders)
BOX I:E38 1960-1961, undated
(6 folders)
BOX I:E39-E47 Affiliates File, 1944-1962
Correspondence, memoranda, newspaper clippings, printed matter, and special reports concerning the structure and reorganization of affiliates and problems of African Americans within their jurisdictions.
Arranged alphabetically by city and therein chronologically.
BOX I:E39 Akron, Ohio, 1952-1960
Anderson, Ind., 1956-1960
Atlanta, Ga., 1960-1961
Baltimore, Md., 1954-1962
Boston, Mass., 1950-1961
Buffalo, N.Y., 1950-1960
Canton, Ohio, 1952-1959
Chicago, Ill., 1952-1960
(2 folders)
BOX I:E40 Cincinnati, Ohio, 1952-1961
Cleveland, Ohio, 1947-1961
(2 folders)
Columbus, Ohio, 1947-1961
Dayton, Ohio, 1947-1957, 1961
Denver, Colo., 1948-1961
Detroit, Mich., 1950-1962
BOX I:E41 Eastern Union County, N.J., 1952-1960
Englewood, N.J., 1945, 1948, 1950-1960
Essex County, N.J., 1949-1962
Flint, Mich., 1948-1960
Fort Wayne, Ind., 1952-1961
Fort Worth, Tex., 1949-1959
Gary, Ind., 1950-1961
Grand Rapids, Mich., 1952-1961
Jacksonville, Fla., 1948-1958
Kansas City, Mo., 1945-1961
(2 folders)
Little Rock, Ark., 1952-1960
BOX I:E42 Los Angeles, Calif., 1948-1961
Louisville, Ky., 1948-1960
Marion, Ind., 1952-1960
Massillon, Ohio, 1948-1961
Memphis, Tenn., 1948-1962
Miami, Fla., 1950-1961
Milwaukee, Wis., 1949-1962
Minneapolis, Minn., 1953-1961
Morris County, N.J., 1953, 1957
Muskegon, Mich., 1952-1960
New Brunswick, N. J., 1954-1960
New Orleans, La., 1959-1961
New York, N.Y., 1952-1961
Oakland, Calif., 1954-1957
Oklahoma City, Okla., 1952-1961
Omaha, Nebr., 1957-1961
BOX I:E43 Philadelphia, Pa., 1959-1960
Pittsburgh, Pa., 1959-1961
Phoenix, Ariz., 1958-1960
Pontiac, Mich., undated
Portland, Oreg., 1958-1960
Rhode Island, 1959-1961
Richmond, Va., 1956, 1960
St. Louis, Mo., 1959-1962
St. Paul, Minn., 1960-1961
San Diego, Calif., 1953-1961
San Francisco, Calif., 1952-1961
Seattle, Wash., 1960-1961
South Bend, Ind., 1957-1962
Springfield, Ill., 1950-1960
Springfield, Mass., 1952-1960
Tampa, Fla., 1953, 1961
Toledo, Ohio, 1944-1947
Tulsa, Okla., 1959-1961
Warren, Ohio, 1959-1961
Washington, D.C., 1948, 1959-1962
Waterbury, Conn., 1946
Westchester County, N.Y., 1962
Wichita, Kans., 1955-1961
Winston-Salem, N.C., 1951-1961
BOX I:E44 Monthly reports
Anderson, Ind., 1952
Akron, Ohio, 1950-1952
Baltimore, Md., 1952
Chicago, Ill., 1952
Cincinnati, Ohio, 1952
Cleveland, Ohio, 1951-1953
Columbus, Ohio, 1959-1961
Denver, Colo., 1952
Next Page »

Contents List