0432. Box 1/Folder a9. Minutes of National Resident Board Meeting. 5 pages., 1945
File — Reel: 1
Identifier: 58
Scope and Contents
February 23, 1945. Topics Included: New York state legislation; Mrs. Recy Taylor case; finances; organization; national service legislation; permanent Fair Employment Practices Commission legislation; anti-poll tax bill.
Dates
- 1945
Language of Materials
Collection material in English
Conditions Governing Access
From the Collection:
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Extent
2.44 cubic feet
Repository Details
Part of the Kheel Center for Labor-Management Documentation & Archives Repository