The Library of Congress >  Researchers >  Search Finding Aids  >  National Urban League records, 1900-1988
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Part I: K. Related Organizations, 1940-1962 (continued)
Administrative and Clerical Council File, 1948-1962 (continued)
Fund-raising Committee, 1957-1958
BOX I:K6 “G” miscellaneous, 1950-1959
General meetings
Gomes, Edith
Granger, Lester B.
“H” miscellaneous, 1950-1957
Hamilton Watch Co.
Harris, Barbara, Joseph V. Baker Associates
Harrison, Fay
High, Doris
“I” miscellaneous, 1951
International Business Machines Corp.
“J” miscellaneous, 1950-1957
Jeffries, Christina F.
Johnson, Katie Everette
Johnson, Mattie M., 1954-1962
(3 folders)
Jottings
BOX I:K7 Joyce, Philitus W.
“K” miscellaneous, 1952-1955
King, Edna R.
“L” miscellaneous, 1951-1954
Letterheads
Letter to local executives and replies
Local affiliates
Local staff
Luncheon
“M” miscellaneous, 1950-1957
Mailing lists
March 31st meeting, 1950
Membership Committee
Model office display
Murphy, Carmen, House of Beauty
McAdams, Zoa
BOX I:K8 Miscellaneous correspondence, 1950-1959
Miscellany
“N” miscellaneous, 1952-1955
National staff dance, May 30, 1951
Newsette
“O” miscellaneous, 1951-1960
Other officers, correspondence, 1949-1950
(2 folders)
Our World, John P. Davis, publisher
“P” miscellaneous, 1950-1958
Parris, Guichard
Payne, Russell
Philip Morris Co., Herbert H. Wright
Planning for 1960
Prymus, Sarah
“R” miscellaneous, 1952-1958
Radio Corp. of America
Regional conference, 1950-1951
(2 folders)
Regions
Report of March 31st meeting, 1950
BOX I:K9 Roster
“S” miscellaneous, 1951-1957
Saunders, Mary L.
Schaefer (F. & M) Brewing Co.
Scholarship project
Secretarial clinic, 1953-1960
(4 folders)
BOX I:K10 Secretary of the year
Preliminary, 1950-1951
Judges, 1951
General
1951-1957
(8 folders)
BOX I:K11 1958-1962
(5 folders)
Shower of change, 1956
Shower of coins, 1955-1960
(2 folders)
Smith, Deloris
Smith, Maxine
Spruill, Lura
Staff meetings
BOX I:K12 Suttle, Beatrice, 1954-1955
(2 folders)
“T” miscellaneous, 1951-1957
“U” miscellaneous, 1951
“W” miscellaneous, 1950-1956
Watkins, Hilda V.
“What They Say” commendations
Williams, Evelyne
Williams, John J.
Williams, Ruth E.
Wheeler, Mittienell L.
Woods, Dorothy Moore
1953-June 1955
BOX I:K13 1955-1959
Workshop for administrative and clerical workers, 1948
Workshop “B” registration forms, 1960
“Y” miscellaneous, 1952
BOX I:K14-K18 National Urban League Guild File, 1940-1960
Correspondence, memoranda, expense notations, bills, receipts, invitations, lists, and miscellaneous material.
Arranged alphabetically by name of person, subject or organization and therein chronologically.
BOX I:K14 “A” miscellaneous, 1942-1947
“B” miscellaneous, 1942-1947
“C” miscellaneous, 1942-1948
“D” miscellaneous, 1942-1949
“E” miscellaneous, 1942
“F” miscellaneous, 1942-1947
“G” miscellaneous, 1942-1960
“H” miscellaneous, 1942-1947
“J” miscellaneous, 1942-1949
“K” miscellaneous, 1942-1948
“L” miscellaneous, 1942-1947
“Mc” miscellaneous, 1942-1949
“M” miscellaneous, 1942-1951
“N” miscellaneous, 1942-1950
“O” miscellaneous, 1942
“P” miscellaneous, 1942-1949
“R” miscellaneous, 1942-1947
“S” miscellaneous, 1942-1951
“T” miscellaneous, 1942-1947
“W” miscellaneous, 1942-1949
“Y” miscellaneous, 1945-1947
BOX I:K15 Beaux Arts Ball
Accounts receivable
Box, loge, and table reservations, 1940, 1952
(2 folders)
Complimentary tickets, 1943-1949
(3 folders)
Constitution and bylaws of affiliated organizations
Next Page »

Contents List