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 VI: Armed Services and Veterans Affairs, 1952-1978 (continued)
National Guard Bureau program, 1973-1977
United States Army program, 1975-1978
United States Marine Corps program, 1977-1978
United States Navy programs, 1973-1978, undated
(2 folders)
BOX VI:B5 General office file
Foreign branches, 1972-1973
Health, Education and Welfare, Department of, 1977, undated
James, Daniel (“Chappie”), Jr., death, 1978
Job description, undated
Legislation, 1974-1977, undated
Manuals, 1975, undated
Mayor's Office for Veteran Action, New York, N.Y., 1973-1977, undated
Minutes, 1976-1977
Miscellany, 1974-1978
NAACP/ROTC Project
General, 1973-1974, undated
Region I, 1974
Region II, (Riley v. NAACP), 1973-1978
Region III, 1973, undated
Region IV, 1973
NAACP Summit Conference, May 1978, 1975-1978, undated
NAACP Veterans' Voice, 1972-1975
Opinions and suggestions, 1974-1977, undated
Pierce, Harold E., 1971-1976, undated
Position papers, 1977-1978, undated
Programs and proposals, 1969-1978, undated
(2 folders)
BOX VI:B6 Reference material, 1972-1978
Regional and state conferences, 1973-1978
Reports
Annual, 1970-1977
Monthly and quarterly, 1969-1978, undated
Resolution, undated
Travis, Geraldine W., 1976-1977
United States Army War College, visit to NAACP, 1976, undated
Veterans
American G.I. Forum of the United States, 1973
General, 1977-1978, undated
Serviceman's Opportunity College, 1975
Veterans Administration, fact sheet, 1976
Veterans' Opportunity Center, funding application, undated
Williams, Julius E.
Awards and commendations, 1973-1976
Biographical sketch, 1973, undated
Itineraries, 1973-1978
Memoranda, 1971-1978, undated
Speaking engagements, 1977
BOX VI:C1-C195 Part VI: Branch Department, 1919-1986
BOX VI:C1-C8 Charters, 1919-1980
Correspondence, memoranda, applications, and charters.
Arranged alphabetically by type of material or subject, then alphabetically by state and branch, and thereunder chronologically.
BOX VI:C1 Ames and Rollinson Co., 1964-1970
(2 folders)
Applications
Alabama, 1965-1977
(2 folders)
Alaska, Juneau, 1976
Arizona, 1976
Arkansas, 1969-1977
California, 1969-1977
Canal Zone, 1974
Delaware, 1975-1976
Florida, 1962-1976
(2 folders)
BOX VI:C2 Georgia, 1962-1977
(3 folders)
Germany (West), 1971-1973
Illinois, 1958-1976
Indiana, 1974-1976
Iowa, 1971-1975
Kansas, 1946-1948, 1959-1963, 1974-1977
BOX VI:C3 Kentucky, 1947-1959, 1969-1978
Louisiana, 1952, 1961-1980
(3 folders)
Maine, 1964
Maryland, 1955, 1962-1977
Massachusetts, 1966-1968, 1976, undated
Michigan, 1965-1968
BOX VI:C4 Mississippi, 1954-1955, 1963-1978
(5 folders)
Missouri, 1963-1977
BOX VI:C5 Nebraska, 1976
New Hampshire, 1975
New Jersey, 1966-1969, 1975-1977
New Mexico, 1972-1976
New York, 1966-1977
North Carolina, 1946-1976
(3 folders)
Ohio, 1960-1977
BOX VI:C6 Oklahoma, 1964-1977
(2 folders)
Oregon, 1970-1976
Pennsylvania, 1963-1979
(2 folders)
South Carolina, 1944, 1955, 1961-1977
(2 folders)
BOX VI:C7 Tennessee, 1956-1976
(2 folders)
Texas, 1947, 1961-1976, undated
(6 folders)
BOX VI:C8 Virginia, 1945-1977
(3 folders)
Washington, 1974
West Virginia, 1961-1966
Wisconsin, 1975-1976
Wyoming, 1960-1961
Unidentified, 1977
Charter book of branches, 1965
Charter certificates See Oversize
Arkansas, Mitchellville City, 1967
California, Riverside-San Bernardino, 1919
Indiana, Mount Vernon, 1967
Louisiana
Claiborne Parish, 1967
St. James Parish West Side, 1965
Pennsylvania, Blairsville County, 1947
Virginia
Charles City and New Kent County, 1941
Union Center, 1951
Correspondence, 1965-1977, undated
Alabama-California
Florida-Iowa
General
Kansas-North Carolina
Next Page »

Contents List