The Library of Congress >  Researchers >  Search Finding Aids  >  Arthur B. Spingarn papers, 1850-1968
ContainerContents
NAACP Files, 1912-1967 (continued)
BOX 36-37 REEL 34-35 Crisis File, 1921-1967
Typed drafts of editorials and financial reports of the Crisis magazine, the official organ of the NAACP.
Arranged alphabetically by type of material and chronologically therein.
BOX 38 REEL 34 Editorials, 1921-1953
(16 folders)
BOX 39 REEL 35 Financial papers, 1922-1967
(8 folders)
BOX 40-51 REEL 36-47 Minutes of Meetings and Reports, 1915-1967
Minutes of meetings of the board of directors and committees of the NAACP and reports by officers and departments of the organization.
Arranged alphabetically by type of material, then according to the reporting body or office, and chronologically therein.
BOX 40 REEL 36 Minutes
Board of Directors
1915-1939
(6 folders)
BOX 41 REEL 37 1940-1947
(6 folders)
BOX 42 REEL 38 1948-1955
(5 folders)
BOX 43 REEL 39 1956-1967, undated
(6 folders)
BOX 44 REEL 40 Branch Committee, 1949-1959
Committee on Administration, 1927-1963
Committee on Branches and Youth Work, 1956-1957
Legal Defense and Educational Fund, 1945-1957, undated
Miscellaneous meetings, 1920-1963
Reports
Acting Secretary to the Committee on Administration, 1929-1947
Department of Branches
1924-1939
BOX 45 REEL 41 1940-1945
Department of Special Research, 1945-1947
Field work, 1919-1936
General Counsel, 1958-1967
(2 folders)
Legal Defense and Educational Fund
Monthly, 1950-1959, Jan.
(2 folders)
BOX 46 REEL 42 Docket
Sept. 1960-Apr. 1967
(5 folders)
BOX 47 REEL 43 June-Oct. 1967
Legal Department, 1935-1952
(3 folders)
Secretary to the Board of Directors
1919-1929
BOX 48 REEL 44 1930-1944
(5 folders)
BOX 49 REEL 45 1945-1954
(5 folders)
BOX 50 REEL 46 1955-1962
(5 folders)
BOX 51 REEL 47 1963-1967
(2 folders)
Veterans' Affairs Office, 1945
Washington Bureau, 1943-1967
(4 folders)
Youth secretary, 1941-1945
Miscellaneous
Special or ad hoc, 1914-1964
Staff, 1920-1963
BOX 52-55 REEL 48-50 Financial Papers, 1915-1967
Income statements, expense statements, budget statements, treasurers' reports, general financial statements, budget sheets, and miscellaneous financial reports.
Chronologically arranged.
BOX 52 REEL 48 1915-1940
(12 folders)
BOX 53 REEL 49 1941-1951
(11 folders)
BOX 54 REEL 50 1952-1960
(9 folders)
BOX 55 REEL 50 1961-1967
(6 folders)
BOX 56-60 REEL 51-53 Miscellany, 1850-1970
Personal and NAACP material including correspondence to and from individuals other than Spingarn, speeches and writings, income tax material, lists, legal documents, depositions, proceedings, reports, statements, complaints, affidavits, notes, and photographs.
Arranged by type of material.
BOX 56 REEL 51 Correspondents other than Spingarn
Studin, Charles H., 1915-1922
Studin, Charles H., and Leon Mintz, letters relating to the Circle for Negro Relief, 1918-1920
Various, 1915-1966
Letter fragments, 1930-1960
Speeches
Spingarn, Arthur, 1918-1962
Harriman, W. Averell, 1953
White, Walter Francis, 1930-1954
Wilkins, Roy, 1949-1956
NAACP staff, 1940-1962
Unknown, 1940
Wills, Brooks, Van Wyck, 1952, 1957
Writings
Nash, Roy, 1916
Ovington, Mary White, 1934
Pickens, William, 1925-1942
White, Walter Francis, 1943-1954
BOX 57 REEL 51 Book review drafts for the Crisis, 1955-1963
Collaboration contract, Langston Hughes, 1931
Income tax
Brooks, Van Wyck, 1941-1945
Du Bois, W. E. B., 1943
White, Walter Francis, 1926
List of commissioners in other states authorized by the New York state legislature to transact legal business pertaining to the State of New York in other states, 1850
Publication contract, Van Wyck Brooks ( The Flowering of New England, 1865-1915), 1936
Circle for Negro Relief
Constitution and certificate of incorporation, 1917-1919
Legal papers, 1918
Minutes of meetings, 1918-1920
Miscellaneous material, [1918-1920]
Printed matter, [1918]
New York State Commission Against Discrimination, 1950-1953, undated
New York Tuberculosis and Health Association, 1950-1952
Haiti, civil rights, 1923-1932
BOX 58 REEL 52 Personal material
Canceled checks, credit balances, receipts, notes, contract, agreement, material relating to James Weldon Johnson, etc., 1883-1966, undated
Invitations and related material, NAACP functions, 1917-1967, undated
(2 folders)
Invitations, thank-you notes, etc., 1934-1964, undated
NAACP
Contracts, statements, lists, citations, daily mail sheets, notes, reports, mimeographed material, legal documents, resolutions, etc.
1916-1959
(2 folders)
BOX 59 REEL 52-53 1960-1967
(2 folders)
Partial draft of Study of Negro Troops in World War II, by Jean Byers, 1945-1946
Non-NAACP
Resolutions, bills, ordinances, articles, statements, lists, legal documents, songs, press releases, reports, mimeographed material, etc.
1913-1942
BOX 60 REEL 53 1943-1966, undated
Next Page »

Contents List