(1897–1978), a native of New Orleans; instructor in government, Columbia University (1926–31); lieutenant governor of St. Croix, U.S. Virgin Islands (1931–35), then governor of the Virgin Islands (1935–41); first executive secretary, FEPC (1941–43); resigned after the FEPC was placed under the WMC, and its chairman Paul McNutt canceled hearings on discrimination in the railroad industry; later executive secretary of the Caribbean Commission.
Cramer, Lawrence William
Biography:
Birth:
1897 December 26
Death:
1978 October 18
Gender:
Male
As Author
Memorandum on Staff Meeting of March 29, 1943
Document Date:
1943 April 05
Genre:
More Details
Manuscript Type:
Volume:
Volume Page Number:
58-60
Names:
Subject:
Staff Meeting, March 29, 1943.
As Recipient
Memorandum on National Defense Research Committee
Author:
Sender:
Recipient:
Document Date:
1943 January 25
Genre:
Source:
More Details
Manuscript Type:
Volume:
Volume Page Number:
43
Subject:
Subject: National Defense Research Committee
Memorandum on Additional Members of the President's Committee on Fair Employment Practice
Author:
Sender:
Recipient:
Document Date:
1943 March 13
Genre:
Source:
More Details
Manuscript Type:
Volume:
Volume Page Number:
49-51
Names:
Subject:
Subject: Additional members of the President's Committee on Fair Employment Practice.
Memorandum on Declaration of Citizenship
Author:
Recipient:
Document Date:
1943 March 24
Genre:
Source:
More Details
Manuscript Type:
Volume:
Volume Page Number:
55
Subject:
Subject: Declaration of citizenship
Memorandum on Defense Training in States with Separate Schools
Author:
Sender:
Recipient:
Document Date:
1943 April 16
Genre:
More Details
Manuscript Type:
Volume:
Volume Page Number:
65
Subject:
SUBJECT: Defense training in states with separate schools.
Memorandum on Staff Meeting of April 12, 1943
Author:
Sender:
Recipient:
Document Date:
1943 April 28
Genre:
More Details
Manuscript Type:
Volume:
Volume Page Number:
67-69
Names:
Subject:
Subject: Staff Meeting, April 12, 1943.
Memorandum on Compliance and Analysis Report on Six New England Companies
Author:
Sender:
Document Date:
1943 May 01
Genre:
Source:
More Details
Manuscript Type:
Volume:
Volume Page Number:
69-71
Names:
Subject:
Compliance and Analysis Report on Six New England Companies.
Memorandum on Staff Meeting of April 26, 1943
Author:
Sender:
Recipient:
Document Date:
1943 May 06
Genre:
More Details
Manuscript Type:
Volume:
Volume Page Number:
73-74
Names:
Subject:
Subject: Staff Meeting, April 26, 1943
Memorandum on Staff Meeting of May 3, 1943
Author:
Sender:
Recipient:
Document Date:
1943 May 10
Genre:
More Details
Manuscript Type:
Volume:
Volume Page Number:
76-77
Names:
Subject:
Subject: Staff Meeting, May 3, 1943.
Memorandum on Conditions at the Alabama Dry Dock and Shipbuilding Company as of May 31, 1943
Author:
Sender:
Document Date:
1943 June 01
Genre:
Source:
More Details
Manuscript Type:
Volume:
Volume Page Number:
78-79
Subject:
Subject: Conditions at the Alabama Shipbuilding and Drydock Company as of May 31, 1943.