National Committee Against Repressive Legislation Records, 1948-2003

 
Container Title
Subseries: James Dombrowski Files
Sub-subseries: Personal Files, 1932-1963
Box   17
Folder   1
Biographical material
Correspondence
Box   17
Folder   2
General, 1937-1963
Box   17
Folder   3
Peace Farm, 1950-1960
Box   17
Folder   4
Early Days of Christian Socialism in America (1936), 1946-1951
Box   17
Folder   5
Williams, Aubrey, 1949-1963
Box   17
Folder   6
Articles, 1932-1949
Finances
Box   17
Folder   7
Stock investments, 1955-1963
Box   17
Folder   8
Scudder, Stevens & Clark funds, 1952-1953
Box   17
Folder   9-10
Taxes, 1949-1963
Box   17
Folder   11
Speeches, notes, and miscellany, 1956-1961
Box   17
Folder   12
Sponsorships and endorsements, 1949-1963
Box   17
Folder   13
District of Columbia property, 1958-1963
Box   17
Folder   14
Miscellany, 1950-1962
Sub-subseries: Southern Conference for Human Welfare (SCHW) Files, 1938-1949
Correspondence
Box   18
Folder   1
General, 1943-1947
Box   18
Folder   2a
Bilbo, T.G., 1945-1947
Box   18
Folder   2b
Roosevelt, Franklin D., 1938-1945
Box   18
Folder   2c
Truman, Harry, 1945
Box   18
Folder   3
Foreman, Clark, 1946-1949
Box   18
Folder   4
Black, Hugo, Jefferson Award, 1945
Box   18
Folder   5
Board of Directors, Meetings and correspondence, 1941-1947
Box   18
Folder   6
Board of Representatives, Minutes, 1946-1948
Box   18
Folder   7
By-laws and incorporation charter, 1946, undated
Box   18
Folder   8
Campaign of 1940, Charles W. Erwin manuscript, 1940
Box   18
Folder   9
Committee reports, 1947
Box   18
Folder   10
Convention proceedings, 1946 November 28-30
Box   18
Folder   11
Crisis memo, 1948 January 23
Box   18
Folder   12
Dombrowski speeches, 1945-1947
Box   18
Folder   13
Executive Board minutes, correspondence, by-laws and reports, 1939-1946
Box   19
Folder   1
Financial records, Cash book and Finance Committee reports, 1941-1947
Box   19
Folder   2
Lilienthal luncheon, 1945
Box   19
Folder   3
Proceedings report, 1938
Box   19
Folder   4
Progress reports, 1942-1946
Box   19
Folder   5
Southern Council meeting, 1941
Box   19
Folder   6
SCHW publications, 1938-1947
Box   19
Folder   7
Scrapbook, 1945
Sub-subseries: Southern Conference Educational Fund Files, 1942-1967
Micro 306
Correspondence
Note: Filmed without a counter
Reel   4
Abbot, William B., 1958-1959, 1961
Reel   4
Alexander, Wilma, 1959-1960
Reel   4
Armstrong, James, 1954-1955
Reel   4
Atwood, R. B., 1949-1951
Reel   4
A-Miscellaneous, 1958-1962
Reel   4
Bambace, Angela, 1960
Reel   4
Barker, Lincoln, 1959-1960
Reel   4
Barnes, Robert D., 1956-1960
Reel   4
Barnett, Albert E., 1943, 1946, 1948-1961
Reel   4
Bates, Daisy and L. C., 1958-1960
Reel   4
Behre, Ellinor H., 1951, 1958-1961
Reel   4
Beittel, A. D., 1949-1952
Reel   4
Bethune, Mary McLeod, 1949-1955
Reel   4
Bevel, Diane Nash, 1962-1963
Reel   4
Brock, Edwin L., 1954-1955
Reel   4
Bross, John, 1958-1963
Reel   4
Brown, Charlotte H., 1960-1961
Reel   4
B-Miscellaneous, 1959-1963
Reel   4
Calder, William A., 1959-1962
Reel   4
Campbell, Clarice, 1961-1963
Reel   4
Camponeschi, Philip A., 1959-1960
Reel   4
Childers, Robert A., 1952-1957
Reel   4
Coe, John M.., 1955, 1959-1963
Reel   4
C-E, Miscellaneous, 1955-1963
Reel   4
Guild, June Purcell, 1959-1963
Reel   4
Guzman, Jessie P., 1959-1962
Reel   4
G-Miscellaneous, 1959-1963
Reel   4
Hendricks, Lola H., 1959, 1962-1963
Reel   4
Holt, Len W., 1961-1963
Reel   5
Hupp, James L., 1954, 1958-1962
Reel   5
James, E. L., 1962
Reel   5
King, Edward B., 1961
Reel   5
Lambouisse, Alice S., 1959-1961
Reel   5
Long, Herman H., 1957-1963
Reel   5
Love, Edgar A., 1959-1963
Reel   5
MacNair, Everett W., 1962-1963
Reel   5
M-Miscellaneous, 1959-1963
Reel   5
Newman, Samuel, 1954, 1957-1963
Reel   5
Nixon, E. D., 1959
Reel   5
P-Miscellaneous, 1959-1963
Reel   5
R-Miscellaneous, 1956-1963
Reel   5
Shuttlesworth, Fred L., 1958-1963
Reel   5
Simkins, Modjeska, 1954, 1958-1963
Reel   5
Smith, Benjamin E., 1959-1963
Reel   5
Smythe, Lewis, 1959-1962
Reel   5
Steele, C. K., 1956-1962
Reel   5
Stephens, Donald, 1958-1963
Reel   5
S-Miscellaneous, 1958-1963
Reel   5
Taylor, Ethel May, 1962
Reel   5
Taylor, O. B., 1959-1961
Reel   5
Thompson, W. Hale, 1959-1963
Reel   5
Tucker, C. Ewbank, 1959-1963
Reel   5
Whitman, Willson (Wanda), 1945, 1959-1962
Reel   5
Wyland, Ben F., 1958-1961
Reel   5
W-Miscellaneous, 1959-1963
Reel   5
Zellner, James A., 1963
Reel   5
Refusals to serve on board, A-Z, 1948-1962
Mss 6
Correspondence-Unfilmed
Box   20
Folder   1
A-B, 1960-1963
Bradens
Box   20
Folder   10
Biographical, 1959-1961
Box   20
Folder   2
Bail, 1955
Box   20
Folder   3
General, 1958-1963
Box   20
Folder   4
Prison correspondence, 1961-1962
Box   20
Folder   5-7
C-M
Box   20
Folder   8
Melish, Howard, 1965-1966
Box   20
Folder   9-10
N-R
Box   20
Folder   12
Rich Printing, 1964-1965
Box   20
Folder   11
Roosevelt, Eleanor, 1942-1962
Box   21
Folder   1
S
Box   21
Folder   3
Salter, John, 1963-1964
Box   21
Folder   2
Special projects, 1964
Box   21
Folder   4
Unions, circa 1954, 1964-1967
Williams, Aubrey
Box   21
Folder   5
To newspapers, 1959
Box   21
Folder   6-7
General, 1959-1963
Box   21
Folder   8
Williams Foundation, 1962
Box   21
Folder   9-10
T-Z, Unidentified
Subject Files
Box   21
Folder   11
American Civil Liberties Union, 1964
Box   21
Folder   12
Appalachian Economic and Political Action Conference, 1964-1965
Box   21
Folder   13
Appalachian Provision Organizing Committee, 1964-1965
Box   21
Folder   14
Attacks on SCEF, 1948-1965
Box   22
Folder   1-8
Board of Directors minutes and reports, 1946-1965, October
Box   22
Folder   9
Birmingham, Alabama, 1948-1954
Box   22
Folder   10
Bradens, Biographical information, 1959-1961
Box   22
Folder   11
By-laws and charter, 1942-1944, undated
Box   23
Folder   1
Committee on Relationships with other agencies, 1956-1957
Box   23
Folder   2
Eastland, James, 1954-1958
Box   23
Folder   3
Fact sheets and notes, 1963-1964
Financial records
Box   23
Folder   4
Allocated gifts, 1961-1963
Box   23
Folder   5
Tax consultant's report, undated
Box   23
Folder   6
Dombrowski's annuity, 1966
Box   23
Folder   7
Operation Open Debate expenses, 1966
Box   23
Folder   8
Payments and pledges, 1965-1966
Box   23
Folder   9-10
Riggs National Bank, 1963-1966
Box   23
Folder   11
Taxes, 1949, 1962
Box   23
Folder   12
Payroll taxes, 1959-1966
Box   23
Folder   13
Miscellany, 1951-1966
Fundraising
Box   23
Folder   14
California, 1961-1965
Box   23
Folder   15
Melish, Braden, and Stevens trip, 1965
Box   23
Folder   16
New York dinner, 1963-1966
Box   23
Folder   17
Southern California, 1961-1964
Box   23
Folder   18
Salter's western trip, 1964
Box   23
Folder   19
History, 1964
Legal files
Box   24
Folder   1
Kunstler, Kunstler, & Kinoy, 1963-1966
Box   24
Folder   2
Dombrowski v. Pfister, Amicus Curiae, 1964
Box   24
Folder   3-4
Dombrowski v. Burbank, 1963-1965
Box   24
Folder   5
Dombrowski v. Pfister, 1963-1965
Box   24
Folder   6
Louisiana v. Dombrowski, 1964
Box   24
Folder   7
SCEF litigations, 1963-1965
Box   24
Folder   8
Louisiana Un-American Activities Committee report, 1963-1964
Box   24
Folder   9
Warrants and summons, 1963-1964
Box   24
Folder   10
Talladega decree, 1963
Box   24
Folder   11
Louisiana Un-American Activities Committee report
Box   24
Folder   12
National Committee to Abolish the Un-American Activities Committee, “Bulwark of Segregation,” 1964-1965
Box   24
Folder   13
New Orleans hearing, 1954
Box   24
Folder   14
Operation Freedom, 1964
Raids on SCEF, 1963-1964
Box   24
Folder   15
General correspondence, 1963-1964
Box   25
Folder   1
Dombrowski speech, 1964, April 17
Box   25
Folder   2
Editorial and documentary, 1963-1964
Box   25
Folder   3
Organizations, 1963-1964
Box   25
Folder   4
Senate correspondence, 1963-1964
Box   25
Folder   5
Southern Mountain Project, 1965-1966
Box   25
Folder   6-7
Subcommittee hearing, Senate investigation of the Internal Security Act, 1954 March
Box   25
Folder   8
Thomas Jefferson Medal, 1946-1960