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: General Office File, 1940-1956 (continued)
BOX II:A120 Fair Education Practices Act, 1948-1951
(2 folders)
General, 1942-1955
(3 folders)
BOX II:A121 Health, 1945
Oleomargarine tax, 1948-1950
Railroad conductors, 1940
Railway Labor Act, 1950-1951
Reduction of Southern representation, 1942-1946
Smith Committee, continuing resolution, 1944-1945
Social security, 1943-1945
Statehood bills, Alaska and Hawaii, 1950-1955
Subsidy bill, 1943-1944
Surplus property, 1944
Tidelands offshore oil, 1953
BOX II:A122 Truman, Harry S., 1941
United States Employment Service, 1945-1947
War Investigating Committee, continuing resolution, 1947
Wiretapping, 1954
Biographical sketches, 1940-1944
(4 folders)
BOX II:A123 Blyth, June, 1944-1948
Board of Directors
Agenda, 1940-1955
Alexander, Lillian, 1943-1953
Ballots, 1945-1946
Berry, Joseph A., 1948-1955
Berry, Theodore, 1945-1947
Bethune, Mary McLeod, 1945-1955
(2 folders)
Black, Algernon D., 1951-1954
Blount, Louis C., 1940-1944
BOX II:A124 Board action, 1945
Bolin, Jane M., 1943-1950
Bowles, Chester, 1955
Brown, Homer S., 1940-1941
Brown, S. Joe and Sue M., 1941-1946
Budget Committee
Correspondence, 1940-1955
(5 folders)
BOX II:A125 General, 1940-1946
(3 folders)
Burroughs, Nannie Helen, 1946-1953
Cabot, Godfrey, 1940-1944
(2 folders)
Cahn, Judah, 1946-1955
BOX II:A126 Capper, Arthur, 1940-1952
Carrington, Walter, 1952-1955
Carter, Elmer, 1944-1947
Certificate of change in number, 1941-1942
Chalmers, Allan Knight, 1942-1955
Christopher, Nathan K., 1947
Cincinnati, Ohio, meeting, 1945
Cobb, W. Montague, 1950-1955
(3 folders)
Committees, appointments, 1950-1953
Committees, general
1940-1951
(2 folders)
BOX II:A127 1952-1955
Committees on
Administration, 1940-1955
(7 folders)
BOX II:A128 Branches, 1940-1952
(2 folders)
Churches, 1941-1942
Discrimination in Labor Unions, 1940-1941
National Officers, 1948-1955
Policy, Structure, and Program, 1942-1953
(3 folders)
Political Domination, 1952
Radio, 1946-1948
Youth Work, 1940
Committees to
Consider Change in Constitution, 1941
Study the New York Branch, 1941
BOX II:A129 Work with the Publicity Department, 1943-1953
Cousins, Norman, 1952-1955
Crump, Walter Gray, 1940-1945
Cuthbert, Marion, 1940-1950
Dates of meetings, 1943-1955
Davenport, Russell Wheeler, 1945
Davis, Harry E., 1940-1955
Delany, Hubert, 1940-1955
(3 folders)
Dickerson, Earl B., 1941-1952
Dunjee, Roscoe, 1940-1955
BOX II:A130 Falconer, Douglas, 1942-1946
Fenderson, Grace, 1941-1954
Finance Committee, 1940-1943
Gallagher, Buell, and Frank Porter Graham, 1943-1946
Gannett, Lewis, 1943-1955
Gregg, J. A., 1945-1953
Hall, John B., 1942-1948
Hammerstein, Oscar (1895-1960), 1953
Hammond, John, 1943-1947 For additional material see Container II:A613, same heading
Harlow, S. Ralph, 1940-1955
(3 folders)
Harper, C. L., 1953-1955
Harrison, Earl G., 1953
Hastie, William H., 1940-1945 See also Container II:A299, same heading
(2 folders)
BOX II:A131 Hays, Arthur Garfield, 1946
Hinton, J. M., 1950-1954
Holmes, John Haynes, 1940-1955
Houston, Charles, 1940-1950
Hudson, H. Claude, 1952-1955
Hunton, George K., 1954-1955
Illig, William, 1946-1950
Imes, William Lloyd, 1940-1954
(2 folders)
Jackson, Allen F., 1944-1953
Jayne, Ira W., 1940-1953
Johnson, Carl R., 1950-1955
Johnson, George, 1944-1945
Johnston, Eric, 1946-1955
Jones, V. Morton, 1943
Kaplan, Kivie, 1949-1955
BOX II:A132 LaGuardia, Fiorello H., 1945-1948
Lampkin, Daisy, 1949-1955
Lehman, Herbert, 1942-1955
Lewis, Alfred Baker
1940-1949
(4 folders)
BOX II:A133 1950-1955
Next Page »

Contents List