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: Addition, 1910-1969 (continued)
Printed Matter, 1911-1953 (continued)
General
1920-1927
(4 folders)
BOX II:L266 1928
(2 folders)
Howard, Perry W., 1928
Negro vote, 1913-1936
(3 folders)
Presidential appointments, 1920-1932
Presidential candidates, 1920
BOX II:L267 Socialist Party (U.S.), 1920
South Carolina, 1914-1939
Texas primaries, 1925-1928, undated
Women's suffrage, 1920
Prohibition, 1926
Race question, 1921-1928
(2 folders)
Radicalism, 1927
Robeson, Paul, 1925-1926
Roosevelt, Theodore (1887-1944), 1926
Russell, Charles Edward, 1925-1928
Russia, 1927
Sacco, Nicola, and Bartolomeo Vanzetti, 1927
Segregation
1925
BOX II:L268 1926-1928
(2 folders)
Slavery, 1926-1927
Spingarn, Arthur B., medal, 1916-1927
Sports, 1923-1928
Sweet, Ossian, 1925-1928
Terrell, Mary Church, 1926
Tuskegee Institute, Tuskegee, Ala., 1925-circa 1932
United States Army, 1919-1927
(2 folders)
Vanzette, Bartolomeo See Container II:L267, Sacco, Nicola
Venereal disease, 1926
Virgin Islands, United States, 1920-1953
(2 folders)
Walker, James, 1927-1928
White, Walter Francis, 1922-1932
Wilberforce, William, 1926
Wilkins, Roy, "Talking It Over," syndicated column, 1932-1934, undated
BOX II:L269 NAACP
Annual conferences, 1917-1937
Annual reports, 1911-1938
Branch Bulletin, 1916-1923 See Oversize
Available on microfilm. Shelf no. 19,141
Broadsides and posters, 1922-1924, 1936 See Oversize
Legal papers, 1917-1937
BOX II:L270 Lynching pamphlets, 1912-1925, 1931-1939, undated
(5 folders)
Miscellaneous printed material, circa 1912-1939
Writings, 1913-1931
BOX II:L271 Non-NAACP
Hughes, Langston, writings, 1931
Ku Klux Klan, magazines, 1922-1923
Legal papers, 1919-1939, undated
(2 folders)
Lynching
Pamphlets, 1931-1934, undated
Proposed state and federal legislation, 1919-1937
(2 folders)
BOX II:L272 Miscellaneous writings, 1922-1939, undated
(2 folders)
New York Public Library, New York, N.Y., books and articles about Negroes, 1935
Proposed state and District of Columbia bills on intermarriage and railway cars, 1913-1919
Roosevelt, Franklin D., 1936-1938
Scottsboro case, 1931-1938
United States, bills, hearings, and reports, 1914-1928
BOX II:L273-L278 Miscellany, 1912-1944
Registers of names, checkbook stubs, digests of letters received and sent, and radio scripts.
Arranged by type of material and by subject.
BOX II:L273 Bound registers of names
1917, Mid-Winter Conference
BOX II:L274 1926-1938, visitors to NAACP office and annual meetings
BOX II:L275 1935, visitors to NAACP office
BOX II:L276 1939-1944, annual meetings
BOX II:L277 Unbound material
Checkbook stubs, 1912
Crisis
General, circa 1924-1939
Youth section, 1938-1939
Digest of letters sent and received
1938
BOX II:L278 1939
Financial mail sheets, 1938-1939
Index to NAACP records, 1939
James Weldon Johnson Memorial Collection, Yale University, New Haven, Conn., list of solicitations, 1938-1939
(2 folders)
Leases, 1938
Rackham Fund, deposits and withdrawals, 1935-1943
Radio scripts, undated
BOX II:OV 1-OV 6 Part II: Oversize, 1916-1955
Branch charters, broadsides, posters, newsletters, certificates, and a flag.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX II:OV 1 General Office File
Leagues and organizations
National Thrift Committee, NAACP membership certificate, undated (Container II:A391)
Paton, Alan
“The Negro in America Today,” reprint of article, 1954 (Container II:A466)
Staff
White, Walter Francis
Posthumous tribute from the New York state senate, 1955 (Container II:A611)
Wilkins, Roy
Certificates, 1950-1955 (Container II:A611)
Legal File
Voting
North Carolina
General, 1940 (Container II:B213)
Branch File
Charters (Container II:C246)
Illinois, Pembrook Township, 1954
Kentucky, Boyle County, 1945
Oklahoma
Beckham County, 1947
Lenapah, 1946
Texas
Lamesa, 1948
Terrell, 1945
BOX II:OV 2 Youth File
General Department File
Youth flag, circa 1945-circa 1950 (Container II:E66)
BOX II:OV 3 Printed Matter
NAACP
Next Page »

Contents List