The Library of Congress >  Researchers >  Search Finding Aids  >  Roy Wilkins papers, 1901-2001

Roy Wilkins papers, 1901-2001

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »NAACP Files, 1921-1979Navigate Contents List
ContainerContents
NAACP Files, 1921-1979 (continued)
Civil rights bills, 1957-1959, 1964 (continued)
(3 folders)
Civil rights mobilization, 1950
Council of Federated Organizations, 1964
Committee on Branches and Youth Work, 1972
Committee on Campus Unrest, 1971
Committee on Pension Survey, 1973
Committee on Tenure
1970-1971
(2 folders)
BOX 22 1972
Commonwealth Club of California, San Francisco, Calif., 1957
Communism, 1950
Constitution of the NAACP, proposed, 1945
Council for United Civil Rights Leadership, 1963-1964
Crisis magazine and NAACP finances, 1932
Desegregation
Armed forces, 1948
Education, 1964-1966
DuBois, W. E. B., "My Relations with the NAACP," response to, 1948
Edwards, Isadore, resignation from board, 1973
BOX 23 Eisenhower, Dwight D., interview, 1952
Employment applications, 1974-1975
Employment statistics
European tour, 1965
Federal Bureau of Investigation file, freedom of information data on Wilkins
File A, 1945-1957
(2 folders)
BOX 24 File B, 1958-1974
(2 folders)
File C, 1963-1969
Fair Employment Practice Committee, 1946-1950
(2 folders)
Financial statements
1957-1958
BOX 25 1959-1972
(6 folders)
Ford Foundation, 1972
Freedom Candy Project, 1959-1960
Freedom House Award, 1967
Friends of the LBJ Library, 1971-1976
(2 folders)
Housing discrimination, 1968-1971
Itineraries, Wilkins
1964-1970
BOX 26 1971-1977
Kellar, Doris, dismissal case, 1938
Kilpatrick, James J., 1962-1969
Leadership Conference on Civil Rights, 1952, 1975
(2 folders)
Legal Committee, 1963
"The Legal Strategy of the NAACP in the Area of Education," by Gertrude Schwartz Ress, 1957
Lewis, Cyrus, Jr., 1959-1960
Magnolia, Miss., rape case, 1957
Membership fee change, ballots, 1970
Memoranda, reports, and miscellaneous organizational records
1955-1962
(4 folders)
BOX 27 1963-1978, undated
(4 folders)
Minority businesses, 1975
Minority hiring plans, 1969-1972
Mississippi, 1957
Moore, Henry T., 1952
Movies and television, 1942-1958
National Black Political Convention, 1972
BOX 28 National Urban Coalition, 1970-1974
Negro newspapers, lists, 1957
Negro troops, World War II, 1948, undated
New England Mutual Life Insurance Co., 1958
New York
Governor's Judicial Nominating Committee, 1975
State Commission on Education, 1962
State Committee on Judicial Conduct, 1974
(3 folders)
Nonprofit housing program, 1968-1969
BOX 29 Office notes, messages, and miscellaneous calling cards and fragments, 1952-1977, undated
(3 folders)
Organizational and Procedural Survey, Lennon/Rose Co., 1963-1965
(2 folders)
Publicity, 1959-1976
Reorganization plan, 1955
Reparations to black Americans, 1969-1970
Republican convention and Richard M. Nixon, 1960
Retirement
Official correspondence, 1976-1977
Public response
1976
BOX 30 1977
(2 folders)
Riverdale Children's Association, New York, N.Y., 1948-1953
Roosevelt, Eleanor, 1949-1950
Savage, Phillip, 1971
Senate filibuster rule, circa 1956-1960
(2 folders)
BOX 31 South African visit, 1972
(2 folders)
Special Contribution Fund, 1964, 1975-1978
(2 folders)
Special greetings
Illness, 1976
Seventieth birthday, 1971
Seventy-fifth birthday, 1976
Steel, Lewis, dismissal, 1968
(3 folders)
BOX 32 Stevenson, Adlai E. (1900-1965), 1952
Taconic Foundation, Assessment Project, 1963
(2 folders)
Task Force Committee on Economic Advancement and Civil Rights, 1964
Testimony re nomination of labor secretary Peter Brennan, 1976
Travel expenses, Wilkins
1958-1969
(4 folders)
BOX 33 1970-1977
(3 folders)
Union negotiations, 1946-1966
(3 folders)
BOX 34 Virginia laws, 1954-1957
White, Walter F.
Return to duty, 1949-1950
Syndicated column
1946-1951
(6 folders)
BOX 35 1952-1954
(3 folders)
Zale Award, 1973
Next Page »

Contents List