Skip to main content
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

 Collection

Hugo LaFayette Black Papers

Identifier: MSS12831
Abstract

Associate justice of the United States Supreme Court, United States senator from Alabama, and lawyer. Family and general correspondence, memoranda, reports, notebooks, research materials, case files, legal and subject files, speeches and writings, printed and near-print materials, clippings, scrapbooks, and miscellany relating primarily to Black's service in the Senate (1927-1937) and on the Supreme Court (1937-1971).

Dates 1883-1976; Majority of material found within 1926-1971
 Collection

Citizen's Joint Committee on National Representation for the District of Columbia Records

Identifier: MSS15859
Abstract

Organization that lobbied for the passage of the Twenty-third Amendment to the Constitution allowing the citizens of the District of Columbia to vote in presidential elections. Correspondence with members of Congress, records of congressional hearings, publicity materials, lists of local groups backing the Twenty-third Amendment, and a file by state showing contacts made by the committee with leaders of the various state legislatures.

Dates 1926-1961
 Collection

William O. Douglas Papers

Identifier: MSS18853
Abstract

Associate justice of the United States Supreme Court, chairman of the United States Securities and Exchange Commission, and professor of law. Correspondence, speeches and writings, subject files, Supreme Court files, financial records, family papers and genealogy, printed matter, photographs, and other papers documenting Douglas's legal and judicial career, government service, concern for the environment, and other interests.

Dates 1801-1980; Majority of material found within 1923-1975
 Collection

ERAmerica Records

Identifier: MSS60475
Abstract

A nationwide alliance of civic, labor, church, and women's organizations founded in 1976 to promote ratification of the amendment that had passed Congress in 1972. Correspondence, memoranda, minutes, bylaws, speeches, subject files, press files, state files, organization files, bibliographies, petitions, legal files, financial records, card files, photographs, and other records relating to the Equal Rights Amendment.

Dates 1974-1982
 Collection

James A. Farley Papers

Identifier: MSS20263
Abstract

Postmaster general, politician, and businessman. Correspondence, memoranda, subject files, speeches and writings, scrapbooks, printed matter, and miscellaneous material relating to Farley's service as postmaster general, chairmanship of the Democratic National Committee, and business interests.

Dates 1790-1976; Majority of material found within 1918-1976
 Collection

Gerhard Alden Gesell Papers

Identifier: MSS81163
Abstract

Judge and lawyer. Correspondence, memoranda, manuscripts of writings, speeches, agenda and minutes of meetings, opinions, orders, dockets, notes, sentencing information, case files, and other legal papers and material pertaining primarily to Gesell's career as judge of the United States District Court for the District of Columbia and documenting his cases in the areas of civil rights, constitutional law, antitrust matters, patent cases, and government regulations.

Dates 1913-2003; Majority of material found within 1962-1992
 Collection

Leadership Conference on Civil Rights Records

Identifier: MSS52480
Abstract The Leadership Conference on Civil Rights, a national association of civil rights organizations, was founded in 1950 by Roy Wilkins (chairman), A. Philip Randolph, and Arnold Aronson. The records include correspondence, memoranda, minutes, notes of meetings, position papers, reports, financial records, congressional testimony, speeches and writings, clippings, printed matter, digital files including text, image, sound, and moving image files as well as multimedia content, and other records...
Dates 1943-2014; Majority of material found within 1960-2012
 Collection

League of Women Voters (U.S.) Records

Identifier: MSS29660
Abstract

Correspondence, memoranda, minutes, proceedings, speeches, reports, project studies, subject files, biographical material, financial records, newspapers clippings, printed material, and other records concerning the league's activities at the national, state, and local levels. Documents the organization's lobbying efforts, national conventions and council meetings, and projects of the League of Women Voters Education Fund.

Dates 1884-1986; Majority of material found within 1920-1979
 Collection

National Consumers' League Records

Identifier: MSS34215
Abstract

Organization founded in 1899 to monitor the conditions under which goods were manufactured and distributed. Correspondence, memoranda, minutes, reports, speeches, project and program files, legal files, scrapbooks, printed material, and other records relating to the league's efforts toward reform in public health, consumer protection, public welfare, and fair labor standards.

Dates 1882-2003; Majority of material found within 1920-1990
 Collection

National Woman's Party Records

Identifier: MSS34355
Abstract National organization in the women's rights movement, founded 1916-1917 and led by Alice Paul. The records include correspondence; administrative files; minutes of meetings; reports; financial and legal records; personal papers; printed matter; photographs; scrapbooks; material concerning the Belmont-Paul Women's Equality National Monument, formerly the Sewall-Belmont House; historic preservation and museum documents; digital audio and video files; databases; website files; and other items,...
Dates 1850-2022; Majority of material found within 1913-2020
 Collection

Mary Church Terrell Papers

Identifier: MSS42549
Abstract

African-American civil rights leader, lecturer, and educator. Correspondence, diaries, printed material, clippings, speeches and writings, and other papers focusing primarily on Terrell's career as an advocate of women's rights and equal treatment for African Americans.

Dates 1851-1962; Majority of material found within 1886-1954