Skip to main content

Box 6

 Container

Contains 43 Results:

Delaware NAACP materials, 1990-1994

 File — Box: 6, Folder: F78
Scope and Contents

Contains agendas, minutes, and other material documenting the activities for the Delaware NAACP immediately prior to and after Mitchell's retirement as president of the state organization.

Dates: 1990-1994

Middletown Transcript controversy, 1990

 File — Box: 6, Folder: F79
Scope and Contents

Correspondence relating to an incident during which a Middletown Transcript (newspaper) article celebrating the graduates of Middletown High School failed to recognize valedictorian of the graduating class, only acknowledging the two white salutatorians.

Dates: 1990

Memo- Delaware NAACP highlights, 1994

 File — Box: 6, Folder: F81
Scope and Contents

Memo from the Delaware NAACP highlighting events in the state to the NAACP Region II.

Dates: 1994

Lawsuit involving NAACP and Benjamin Chavis, 1994

 File — Box: 6, Folder: F82
Scope and Contents

Benjamin Chavis, Executive Director of the NAACP, was the target of a suit filed by an aide alleging sexual harassment and discrimination. After attempting to settle with suit using 300,000 dollars of NAACP funds, he was dismissed.

Dates: 1994

Delaware NAACP material, 1996-2003

 File — Box: 6, Folder: F83
Scope and Contents

Contains agendas, minutes, and other material relating to the business of the Newark, Delaware, NAACP branch, of which Jane Mitchell was a member.

Dates: 1996-2003

Picture of Mitchell at du Pont signing of Affirmative Action Order, 1979

 File — Box: 6, Folder: F7
Scope and Contents

Includes a picture and letter from Governor Pierre S. du Pont regarding his signing of the 1979 Affirmative Action Executive Order

Dates: 1979

Affirmative Action Committee report to Gov. Castle and letters concerning report, 1988-1989

 File — Box: 6, Folder: F10
Scope and Contents

Includes the report, meeting minutes, correspondence related to the report, the creation of which Mitchell participated in.

Dates: 1988-1989