The Library of Congress >  Researchers >  Search Finding Aids  >  National Association for the Advancement of Colored People records, 1842-2019

National Association for the Advancement of Colored People records, 1842-2019

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Part II: Branch File, 1940-1955 (continued)
General Department File, 1940-1955 (continued)
Correspondence
1944-1947
(4 folders)
BOX II:C373 1951-1955
West Virginia tour, 1944-1945
Jones, Madison S., 1954-1955
Juvenile delinquency film library, 1943-1948
"K" miscellaneous, 1944-1955
Kaplan, Kivie, 1953
Keezer, Richard, 1948-1955
Kerin, Edna, 1950-1952
"L" miscellaneous, 1940-1955
Labor Department, 1948-1949
LaFourche, James B., 1940
Lampkin, Daisy E., 1941-1948
Las Vegas, Nev., branch controversy, 1947-1948
BOX II:C374 Laws, Clarence A., 1955
Leadership training conferences
Atlanta, Ga.
Correspondence, 1945
Delegates, 1945
Charleston, S.C., delegates, 1947
Chicago, Ill., 1946
Cleveland, Ohio, 1944-1945
General, 1945-1946
Indianapolis, Ind., 1944-1948
BOX II:C375 Jacksonville, Fla., 1946
Kansas City, Mo., 1945
Louisiana-Texas
Agenda, etc., 1946
Correspondence, 1945-1946
(2 folders)
Delegates, 1945-1946
Miscellany, 1946
BOX II:C376 National office, 1944-1946
(2 folders)
New York, N.Y., 1946
Tulsa, Okla., 1946
Legislative conference, 1946-1947
Letters to presidents
Branches, 1945-1946
State conferences, 1945
Life Membership
Armed forces, 1945-1955
Churches, 1954-1955
Exchange vouchers, 1951
Greater New York area, 1954-1955
Kaplan, Kivie
General
1948-1954, Aug.
(2 folders)
BOX II:C377 1954, Sept.-1955
(2 folders)
Kaplan family, 1948-1955
Lists, 1941-1955
(2 folders)
Medal
Eastern Bronze Tablet and Sign Co., 1947-1949
Newman Brothers, 1941-1946
United States Bronze Sign Co., 1949-1955
Miscellany, 1949-1955
BOX II:C378 Paid-in-full memberships, 1940-1955
Pamphlets, 1953-1955
Publicity, 1953-1955
Solicitations, 1953-1955
Specific mailing list, 1955
Stewart, Marion, 1955
Lists
Branches, 1941-1944
Contributions, 1948-1952
General, 1945-1947
Literature and constitution orders, 1950
BOX II:C379 Look at the Filibuster, orders for pamphlet, 1949
Lorain, Ohio, branch controversy, 1948
Los Angeles, Calif., branch controversy, 1948-1949
(3 folders)
Lyons, Joseph R., 1940-1941
"M" miscellaneous, 1946-1955
Madison Square Garden benefit performance, bills, 1952-1953
Maywood, Ill., branch controversy, 1949-1950
“Mc” miscellaneous, 1946-1955
(2 folders)
McClain, Richard W., 1953-1955
BOX II:C380 McLean, Charles, 1952-1956
(3 folders)
Membership
Apportionment, 1941
Branch statistics
1940-1949
(2 folders)
BOX II:C381 1952-1953
(2 folders)
Campaign button receipts, 1947
Campaign ideas, 1946-1948
Campaigns
Campaign organization report, Alabama-Wisconsin, 1950
(3 folders)
Campaign reports, miscellaneous, 1944
BOX II:C382 Campaign Sponsoring Committee, 1950
Fund-raising, 1949-1951
(2 folders)
General
1940-1952
(2 folders)
BOX II:C383 1953-1955
(4 folders)
New York
New York, citywide membership campaign, 1955
State, 1948-1955
Fighting Fund for Freedom goals
General
1954
BOX II:C384 1955
Regional suggestions, 1954
Financial reports from branches, 1942-1951
Fortieth anniversary fund, 1949
Information requests, 1945-1948
Lists, miscellaneous, 1947-1949, undated
Membership cards, 1952-1953
Miscellany
1940-1945
BOX II:C385 1946-1955, undated
(2 folders)
Reports, 1949
Solicitations, 1950
Next Page »

Contents List