Search

Search Constraints

Start Over You searched for: Media Type Documents Remove constraint Media Type: Documents Subject (Geographic) New York (N.Y.) Remove constraint Subject (Geographic): New York (N.Y.)

Search Results

101. NAACP Memorandum, February 1, 1965

NAACP Memorandum, February 1, 1965

118. Letter from Christine O. Jackson to Mildred B. Holloway, July 9, 1968

Letter from Christine O. Jackson to Mildred B. Holloway, July 9, 1968

120. "Let Rap Rap!"

121. Field Report for November, December, January, 1968-1969

Field Report for November, December, January, 1968-1969

126. Yonges Island Community Center Funding Proposal

Yonges Island Community Center Funding Proposal

141. "National Board of YWCA v. YWCA of Charleston ' Civil Action No. 70-180"

145. Children's Lobby Pamphlet

Children's Lobby Pamphlet

156. Report of Racial Discrimination in Civilian Community

Report of Racial Discrimination in Civilian Community

159. Letter, June 19, 1976

Letter, June 19, 1976

167. Legal Liability Insurance Materials, United Way

Legal Liability Insurance Materials, United Way

174. NAACP Memorandum, December 18, 1980

NAACP Memorandum, December 18, 1980

175. NAACP Memorandum, September 15, 1985

NAACP Memorandum, September 15, 1985

176. "You Got To Move," Film Flyer

179. Teach for America

Teach for America

180. NAACP Silent March, August 26, 1989

NAACP Silent March, August 26, 1989

181. Letter from Dwight C. James to Sharon Clark, May 5, 1990

Letter from Dwight C. James to Sharon Clark, May 5, 1990

182. Corporate Certificate of Authority

Corporate Certificate of Authority

183. "Bios of Key Cast and Personnel: The Orangeburg Massacre"

185. Letter from Ira Glasser to ACLU Members, 1997

Letter from Ira Glasser to ACLU Members, 1997