Skip to main content

Reel 1

 Container

Contains 76 Results:

0397. Box 1/Folder a7a. Minutes of National Resident Board Meeting. 5 pages., 1942

 File — Reel: 1
Identifier: 51
Scope and Contents

June 1, 1942. Topics Included: Earl Browder case; New York City legislation; Harry Bridges case; American Committee for the Protection of the Foreign Born; the Rapp-Coudert Committee; Oklahoma cases; open letter to Francis Biddle; summer milk drive; communications; organization; Puerto Rican cases.

Dates: 1942

0402. Box 1/Folder a7a. Minutes of National Resident Board Meeting. 5 pages., 1942

 File — Reel: 1
Identifier: 52
Scope and Contents

September 14, 1942. Topics Included: Puerto Rican cases; Harry Bridges case; Alexandria, Louisiana cases; David Williams case; Alphonso Wilson case; New York Communist party case; relief drives; organization; Oklahoma cases.

Dates: 1942

0407. Box 1/Folder a7a. Minutes of National Resident Board Meeting. 3 pages., 1942

 File — Reel: 1
Identifier: 53
Scope and Contents

October 19, 1942. Topics Included: Oklahoma cases; Mississippi lynchings; David Williams case; New York Communist party case; membership drive; organizational matters.

Dates: 1942

0410. Box 1/Folder a7a. Minutes of National Resident Board Meeting. 4 pages., 1942

 File — Reel: 1
Identifier: 54
Scope and Contents

November 30, 1942. Topics Included: Fair Employment Practices Commission; poll tax campaign; Oklahoma cases; National Emergency Committee to Stop Lynching; Jack Crane case; American Committee for the Protection of the Foreign Born; membership committee; organizational matters.

Dates: 1942

0414. Box 1/Folder a7a. Minutes of National Resident Board Meeting. 9 pages., 1943

 File — Reel: 1
Identifier: 55
Scope and Contents

December 29, 1943. Topics Included: Organization and finance; Raissa Browder case; John Longo Case; Fair Employment Practices Commission; soldier vote and anti-poll tax bill.

Dates: 1943

0423. Box 1/Folder a7a. Report of Anna Damon, National Secretary, to the International Labor Defense National Conference. 7 pages., 1943

 File — Reel: 1
Identifier: 56
Scope and Contents

June 12, 1943. Topics Included: Legislative work; prisoners' relief; finances and organization.

Dates: 1943

0430. Box 1/Folder a8. Minutes. Anna Damon - Peerless Leader and Organizer. 2 pages., 1944

 File — Reel: 1
Identifier: 57
Scope and Contents

July 5, 1944. Topics Included: Statement adopted by the National Resident Board following her death.

Dates: 1944

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