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

Found in 10 Collections and/or Records:

 Collection

Blackwell Family Papers

Identifier: MSS12880
Abstract

Family members include author and suffragist Alice Stone Blackwell (1857-1950); her parents, Henry Browne Blackwell (1825-1909) and Lucy Stone (1818-1893), abolitionists and advocates of women's rights; her aunt, Elizabeth Blackwell (1821-1910), the first woman to receive an academic medical degree; and Elizabeth Blackwell's adopted daughter, Kitty Barry Blackwell (1848-1936). Includes correspondence, diaries, articles, and speeches of these and other Blackwell family members.

Dates 1759-1960; Majority of material found within 1845-1890
 Collection

Carrie Chapman Catt Papers

Identifier: MSS15404
Abstract

Feminist, lecturer, and author. Correspondence, diaries (1911-1923), drafts of speeches and articles, subject files, biographical papers, newspaper clippings, printed material, and other papers, chiefly 1890-1920, relating primarily to Carrie Chapman Catt's efforts on behalf of the women's suffrage movement, feminism, and the cause of international peace.

Dates 1848-1950; Majority of material found within 1890-1920
 Collection

William Maxwell Evarts Papers

Identifier: MSS20032
Abstract

Lawyer, United States senator from New York, and United States secretary of state and attorney general. Correspondence, diary, journal, account books, minute book, printed material, drafts of memoranda, and a journal of college reading relating mainly to New York state, national, and international politics from the Civil War to the 1890s.

Dates 1667-1918; Majority of material found within ( 1877-1891)
 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

Low-Mills family papers

Identifier: MSS30619
Abstract

Prominent family engaged in China trade. Correspondence, diaries, journals, writings and genealogical material documenting the Low, Mills, Hillard, and Loines families from the early years of the nineteenth century until the middle of the twentieth. Of special interest are papers concerning the family's activities in the China trade and the journal of Harriet Low Hillard documenting her stay in Macau, 1829-1834.

Dates 1767-1971; Majority of material found within ( 1806-1940)
 Collection

NAACP Legal Defense and Educational Fund Records

Identifier: MSS65570
Abstract

Civil rights organization and law firm. Records documenting the NAACP's legal program through the mid-1960s and its coordinated attack on legal segregation and racial discrimination waged in state, federal and supreme courts. Includes administrative records, conference agenda, reports, committee files, correspondence and memoranda, notes, printed material, and legal case files.

Dates 1915-1968; Majority of material found within 1940-1960
 Collection

National American Woman Suffrage Association Records

Identifier: MSS34132
Abstract

Founded in 1890 by the merger of the National Woman Suffrage Association and the American Woman Suffrage Association. Records comprising correspondence, a subject file relating chiefly to state and local suffrage organizations and leaders in the movement, scrapbooks prepared by Ida Porter Boyer documenting activities in the women's rights movement (1893-1912), and miscellaneous printed matter.

Dates 1839-1961; Majority of material found within 1890-1930
 Collection

National Association for the Advancement of Colored People Records

Identifier: MSS34140
Abstract Civil rights organization. Correspondence, memoranda, minutes, reports, itineraries, speeches, testimonies, writings, legal case files, legislation, publications, resolutions, policy statements, constitutions, bylaws, charters, contracts, proposals, scripts, manuals, handbooks, music, awards, certificates, directories, daily mail sheets, notes, lists, questionnaires and surveys, flags, photographs, maps, subject files, annual convention files, biographical material, financial records, and...
Dates 1842-2019; Majority of material found within 1919-2004
 Collection

People for the American Way and People for the American Way Foundation Records

Identifier: MSS85989
Abstract Progressive advocacy organization. Founded in 1981 by Norman Lear, Barbara Jordan, Theodore M. Hesburgh, and Andrew Heiskell as Citizens for Constitutional Concerns, Inc. Renamed People for the American Way in 1985 and People for the American Way Foundation in 1998. The records include administrative files, reports, correspondence, meeting materials, photographs, publications, press files, financial documents, and legal files documenting public policy initiatives, field projects, and...
Dates 1980-2009; Majority of material found within ( 1989-2006)
 Collection

Roger W. Wilkins Papers

Identifier: MSS85777
Abstract

Civil rights activist, professor of history, journalist, and United States assistant attorney general in President Lyndon B. Johnson's administration. Correspondence, memoranda, speeches, writings, notebooks, teaching material, family papers, newspaper clippings, printed matter, photographs, digital files, and other papers relating to Wilkins's career and civil rights and social activism.

Dates 1861-2012; Majority of material found within 1962-2007