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: J. Conferences and Conventions, 1918-1962 (continued)
BOX I:J40-J42 Board Convention File, 1954-1955
Correspondence, memoranda, speeches, statements, reports, and miscellany.
Arranged alphabetically by type of material.
BOX I:J40 Correspondence
General
“A-W” miscellaneous, 1955
(2 folders)
Ashmore, Harry
Ginzberg, Eli
Haber, William
Johnson, Charles S.
Wickenden, Elizabeth
Affiliates
(3 folders)
BOX I:J41 Memoranda, 1954-1955, undated
(2 folders)
Speeches and statements
Ashmore, Harry
Board of trustees
Editorial Policy Committee
Ginsberg, Eli
Haber, William
Johnson, Charles S.
National Urban League staff
Wickenden, Elizabeth
BOX I:J42 Workshops, 1955
Local-national relationships
Public education and interpretation of the Urban League
Research for information and social action
Social welfare, health, and housing
Training and employment
Miscellany, 1955 (2 folders and 2 notebooks)
BOX I:K1-K18 Part I: K. Related Organizations, 1940-1962
BOX I:K1-K13 Administrative and Clerical Council File, 1948-1962
Correspondence, memoranda, notes, biographical sketches, lists, schedules, registration forms, and printed matter.
Arranged alphabetically by name of person, subject or organization and therein chronologically.
BOX I:K1 “A” miscellaneous, 1951-1957
Accent on Achievement luncheon, 1959-1961
(3 folders)
Affiliated organizations, Administrative and Clerical Council, 1950
Anderson, Marian, concert, 1953
Annual conference
General, 1949
Grand Rapids, Mich., 1950
St. Paul, Minn., 1951
(2 folders)
Cleveland, Ohio, 1952
BOX I:K2 Philadelphia, Pa., 1953
Planning, 1953
Pittsburgh, Pa., 1954
(2 folders)
Cincinnati, Ohio, 1956
(2 folders)
Detroit, Mich., 1957
General, 1957
Omaha, Nebr., 1958
BOX I:K3 Washington, D.C., 1959
General, 1959
New York, N.Y., 1960
Hotel Commodore
Muslim literature picket slogans
Dayton, Ohio, 1961
Grand Rapids, Mich., 1962
Associate members
“B” miscellaneous, 1951-1955
Baird, Enid C.
Belafonte, Harry, concert, preliminary, 1956
Biographical sketches
Boatswain, Adele K.
Boston, Mass., regional conference, 1952
“Bright Road” fund-raising proposal
“C” miscellaneous, 1950-1959
Chandler, Vivian
BOX I:K4 Cleveland, Ohio, conference
Club cocktail party, 1955
Collum, Alice C.
Constitution, 1951
Constitution Committee
Corbin, Bettye B.
Correspondence with contest winners, 1951
“D” miscellaneous, 1951-1957
Dance
General
1951-1954
(4 folders)
BOX I:K5 1954-1956
(4 folders)
Fund-raising, 1955-1960
Donors, 1951
“E” miscellaneous, 1951-1956
Ealom, Romella
Eastern Regional Conference reports
“F” miscellaneous, 1951-1956
Fitzpatrick, Imogene
Francis, Cleora
Fund-raising campaign, 1955-1956
Fund-raising Committee, 1957-1958
BOX I:K6 “G” miscellaneous, 1950-1959
General meetings
Gomes, Edith
Granger, Lester B.
“H” miscellaneous, 1950-1957
Hamilton Watch Co.
Harris, Barbara, Joseph V. Baker Associates
Harrison, Fay
High, Doris
“I” miscellaneous, 1951
International Business Machines Corp.
“J” miscellaneous, 1950-1957
Jeffries, Christina F.
Johnson, Katie Everette
Johnson, Mattie M., 1954-1962
(3 folders)
Jottings
BOX I:K7 Joyce, Philitus W.
“K” miscellaneous, 1952-1955
King, Edna R.
“L” miscellaneous, 1951-1954
Letterheads
Letter to local executives and replies
Local affiliates
Local staff
Luncheon
“M” miscellaneous, 1950-1957
Mailing lists
Next Page »

Contents List