Skip to main content

Reel 1

 Container

Contains 76 Results:

0326. Box 1/Folder a7. Minutes of National Resident Board Meeting. 5 pages., 1939

 File — Reel: 1
Identifier: 31
Scope and Contents

December 21, 1939. Topics Included: Dies Committee; Washington Bureau and legislative work; organization; Marysville, California case; Tom Mooney; prisoners' aid; New York legislative conference; membership.

Dates: 1939

0331. Box 1/Folder a7. Minutes of National Resident Board Meeting. 8 pages., 1940

 File — Reel: 1
Identifier: 32
Scope and Contents

January 26, 1940. Topics Included: New York cases; Chicago, Illinois cases; California cases; Detroit, Michigan cases; membership; publications; Tom Mooney; New York state legislation; Washington Bureau and legislation; membership drive; prisoners' aid; Dies Committee - 1940 war-preparation role.

Dates: 1940

0339. Box 1/Folder a7. Minutes of National Resident Board Meeting. 3 pages., 1940

 File — Reel: 1
Identifier: 33
Scope and Contents

February 23, 1940. Topics Included: American Committee for the Protection of the Foreign Born committee conference; research fund; Detroit, Michigan cases; John Longo case; financial report; peonage cases; Earl Browder case.

Dates: 1940

0342. Box 1/Folder a7. Minutes of National Resident Board Meeting. 4 pages., 1940

 File — Reel: 1
Identifier: 34
Scope and Contents

April 12, 1940. Topics Included: John L. Spivak case; picketers of French Embassy case; membership drive; summer milk drive; [John] Longo case; peonage cases; Imperial Valley, California cases; Dies Committee; organization; J.B. McNamara; National Negro Congress; research fund.

Dates: 1940

0346. Box 1/Folder a7. Minutes of National Resident Board Meeting. 2 pages., 1940

 File — Reel: 1
Identifier: 35
Scope and Contents

November 15, 1940. Topics Included: Organization; Pittsburgh, Pennsylvania petition cases; Oklahoma cases.

Dates: 1940

0348. Box 1/Folder a7. Minutes of National Resident Board Meeting. 3 pages., 1940

 File — Reel: 1
Identifier: 36
Scope and Contents

December 11, 1940. Topics Included: Organization; Oklahoma cases; Christmas drive; legislative program.

Dates: 1940

0351. Box 1/Folder a7. Minutes of National Resident Board Meeting. 4 pages., 1941

 File — Reel: 1
Identifier: 37
Scope and Contents

January 17, 1941. Topics Included: Oklahoma cases; American Peace Mobilization; American Committee for the Protection of the Foreign Born; prisoners' relief; legislation; National Conference plans; budget for 1941.

Dates: 1941

0355. Box 1/Folder a7. Minutes of National Resident Board Meeting. 2 pages., 1941

 File — Reel: 1
Identifier: 38
Scope and Contents

February 14, 1941. Topics Included: Oklahoma cases; legislation; organization; National Conference plans.

Dates: 1941

0357. Box 1/Folder a7. Minutes of National Resident Board Meeting. 4 pages., 1941

 File — Reel: 1
Identifier: 39
Scope and Contents

March 7, 1941. Topics Included: J.B. McNamara; Oklahoma cases; American Committee for the Protection of the Foreign Born; Harry Bridges case; political prosecutions; National Conference plans.

Dates: 1941

0361. Box 1/Folder a7. Minutes of National Resident Board Meeting. 1 page., 1941

 File — Reel: 1
Identifier: 40
Scope and Contents

March 28, 1941. Topics Included: Pittsburgh, Pennsylvania cases; National Conference plans.

Dates: 1941