Box 11
Container
Contains 26 Results:
National NAACP correspondence to Mitchell, 1966, 1970, 1976
File — Box: 11, Folder: F57
Dates:
1966, 1970, 1976
Organizational info, bylaws, and constitutions, circa 1961-1993
File — Box: 11, Folder: F58
Dates:
circa 1961-1993
NAACP resolutions, 1964, 1973, 1976, 1991-1998
File — Box: 11, Folder: F59
Scope and Contents
Contains National NAACP resolutions including ones regarding desegregation, housing, voting rights, and opposition to US involvement in foreign wars.
Dates:
1964, 1973, 1976, 1991-1998
NAACP National Convention speeches, 1972
File — Box: 11, Folder: F61
Copy of Certificate of Incorporation- New York NAACP, 1972 May 26
File — Box: 11, Folder: F62
Dates:
1972 May 26
Material used by Mitchell to receive NAACP Fight for Freedom Award, 1974
File — Box: 11, Folder: F63
NAACP 67th Annual Convention summary minutes, 1976
File — Box: 11, Folder: F64
NAACP police/incarceration material, 1983
File — Box: 11, Folder: F68
Roy Wilkins information, 2001 February 14
File — Box: 11, Folder: F70
Scope and Contents
Contains biographical information about prominent civil rights activist and NAACP executive secretary Roy Wilkins.
Dates:
2001 February 14
NAACP response to comments by Japanese government officials, 1990
File — Box: 11, Folder: F71
Scope and Contents
Contains NAACP correspondence and resolutions related to a series of racist comments made by high-level Japanese officials in the late 1980s.
Dates:
1990
Lit Mitchell- NAACP Impartial Chairman, 1992
File — Box: 11, Folder: F73
Scope and Contents
Contains material related to Mitchell's position as Impartial Chairman for Branch Elections at the Cincinnati, Ohio, East Stroudsburg, Pennsylvania, and Pottstown, Pennsylvania, NAACP branches.
Dates:
1992