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: H. Urban League Fund, 1947-1961 (continued)
BOX I:H1-H6 General File, 1947-1961
Correspondence and office memoranda, printed and near-print material, reports, notes, newspaper clippings, news releases, and telegrams.
Arranged alphabetically by name of person, subject or organization and therein chronologically.
BOX I:H1 Agreement, New York, N.Y., 1952-1959
Agreements, Los Angeles, Calif., 1961
Anderson, Marian, benefit
Correspondence and memoranda, 1958
Contributor lists, publicity, and miscellany
Assignment sheets, 1947, 1954-1959
Bills paid
General, 1955-1958
(2 folders)
Printers, 1957
BOX I:H2 Bills unpaid, 1956
Board members and advisory committees, 1956-1958
“The Bravados,” 1958
Conference on solicitations, 1957-1958
Contributions
Corporations, 1949-1958
Distribution of memoranda, 1958
Follow-up, 1958
One-hundred dollars and over, 1950-1958
Prospect lists, 1953-1958
Special account, correspondence, 1958
Special events, 1958
Crisona dinner, 1958
“Do-Re-Mi” theater benefit, 1961
Dowling dinner, 1957
Eilert Printing Co., bills paid, 1957-1958
BOX I:H3 Equal Opportunity Day
Committees, publicity, reports, and miscellany, 1957
Correspondence and memoranda, 1958
Expenses paid direct, 1956-1958
(2 folders)
Fine, Ben, luncheon, 1958
Foundation development, 1957-1958
BOX I:H4 Function and procedures, 1958-1961
Fund formula, 1953-1958
Granger, Lester B.
Acknowledgment letters, 1957-1958
(2 folders)
Endowment fund, 1961
Jacobs, Sophia Yarnall
Acknowledgment letters, 1957-1958
Luncheon, 1960
Kheel-Granger luncheon, 1957
La Salle Letter Co.
1956-1957
BOX I:H5 1958
Lewis, Edward S., acknowledgment letters, 1958
List of one-hundred dollar and over contributions, 1958
Loans, 1957-1958
(2 folders)
Manufacturers Trust Co., 1955
McCrary, Tex., proposal, 1957
Miscellany, 1955-1956
New York state Department of Social Welfare, 1953-1957
Personnel, 1956, 1961
Playboy jazz festival, Chicago, Ill., Urban League, 1948
The Reporter, requests, 1959
Reports, 1953-1961
Requisitions, 1957
Retirement fund, 1957
BOX I:H6 Rockefeller art exhibit, 1959
Simon, Louis, dinner, 1961
Stock sale and transfer, 1956-1958
“Sunday Night at the Winter Garden,” 1960-1961
Transmittals, 1957
Vouchers, 1957
Wagner, Robert F., dinner, 1957
“West Side Story” benefit, 1958
Withholding tax, 1951-1956
Yearbook, fiftieth anniversary, 1960-1961
Yeldell, J. Carlton, 1958
BOX I:H7-H17 Financial Records, 1948-1961
Audit reports, journals, ledgers, transmittal sheets, payroll records, bank statements, and other financial material.
Arranged by type of material and therein chronologically.
BOX I:H7 Audit reports
National Urban League, 1950-1960
(4 folders)
Greater New York Urban League, 1955-1961
BOX I:H8 Journals and ledgers
Journals (3), 1950-1961
BOX I:H9 Ledgers (2), 1953-1961
BOX Oversize: I:H10 Ledger, 1950-1956
BOX Oversize: I:H11 Ledger, 1958-1961
BOX I:H12 Transmittal sheets
1953-1955 (3 notebooks)
BOX I:H13 1956-1958 (3 notebooks)
BOX I:H14 1958-1960 (3 notebooks)
BOX I:H15 1961 (2 notebooks)
Payroll books (4), 1954-1961
BOX I:H16 Checkbook stubs, 1956-1962
Bank statements, 1958
Petty cash notations, 1958
BOX I:H17 Employees earnings statements, 1948-1961
BOX I:J1-J142 Part I: J. Conferences and Conventions, 1918-1962
BOX I:J1-J39 Annual Conference File, 1918-1962
Correspondence, statements, reports, notes, drafts of statements and speeches, transcripts, bills, canceled checks, agenda, questionnaires, and miscellaneous material.
Arranged by type of material and therein chronologically.
BOX I:J1 Correspondence
1919
1920, Aug.-Nov.
(2 folders)
1921, Aug.-Oct.
(2 folders)
1922, May-Nov.
(4 folders)
1925, Nov.-Dec.
1926, Jan.
BOX I:J2 1926, Jan.-Mar.
(2 folders)
1927
1928
1929, Jan.-May
(6 folders)
1930, Mar.-May
(2 folders)
BOX I:J3 1930, May-June
(4 folders)
1931, May-June
1934-1937, 1940
BOX I:J3A 1942-1944
(3 folders)
1946-1950
Next Page »

Contents List