NAACP Labor Department Objectives, July 25, 1946 Document Date: 1946 July 25Source: Library of CongressMore Details Manuscript Type: MSVolume: Volume 3 (1946-1954)Volume Page Number: 1-4Names: Houston, Charles HamiltonKingman, Harry LeesCarter, Robert LeeGilligan, Fr. Francis JamesLa Guardia, Fiorello HenryMarshall, ThurgoodPerry, Marian WynnRoosevelt, Anna EleanorShishkin, Boris BasilTownsend, Willard Saxby, Jr.Weaver, George Leon-PaulWeber, Frederick PalmerWhite, Walter FrancisSubject: (Proposed Program)
Tentative NAACP Labor Department Program, August 1, 1946 Document Date: 1946 August 01Source: Library of CongressMore Details Manuscript Type: MSVolume: Volume 3 (1946-1954)Volume Page Number: 6-8Names: Carter, Robert LeeSubject: TENTATIVE NAACP LABOR DEPARTMENT PROGRAM
Monthly Report of Labor Secretary, August 31, 1946 Document Date: 1946 August 31Genre: ReportSource: Library of CongressMore Details Manuscript Type: MSVolume: Volume 3 (1946-1954)Volume Page Number: 8-11Names: Maslow, WillMitchell, Clarence Maurice, Jr.Fenton, Francis PatrickHouston, Charles HamiltonCruikshank, Nelson HaleGreen, WilliamHayes, George Edward ChalmersLiveright, Alexander AlbertReuther, Walter PhilipSchwellenbach, Lewis BaxterSengstacke, John Herman HenryShishkin, Boris BasilWeaver, George Leon-PaulSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, September 30, 1946 Document Date: 1946 September 30Genre: ReportSource: Library of CongressMore Details Manuscript Type: MSVolume: Volume 3 (1946-1954)Volume Page Number: 11-14Names: Weaver, Robert Clifton, Dr.Maslow, WillBond, James HenryFenton, Francis PatrickHouston, Charles HamiltonCruikshank, Nelson HaleGoodwin, Robert CliffordHayes, George Edward ChalmersJernagin, Rev. William HenryLewis, Alfred BakerLoescher, Frank SamuelOrnburn, Ira M.Patterson, Robert Porter, Sr.Reuther, Walter PhilipSchwellenbach, Lewis BaxterShishkin, Boris BasilThomas, Julius AlbertTownsend, Willard Saxby, Jr.Wallace, Henry AgardWeaver, George Leon-PaulSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, October 31, 1946 Document Date: 1946 October 31Genre: ReportSource: Library of CongressMore Details Manuscript Type: MSVolume: Volume 3 (1946-1954)Volume Page Number: 14-17Names: Fenton, Francis PatrickHouston, Charles HamiltonBeatty, Willard Walcott, Dr.Cruikshank, Nelson HaleCurrent, Gloster BryantGilligan, Fr. Francis JamesJones, Toussaint L. [L’Ouverture?]Lewis, Alfred BakerReuther, Walter PhilipRoosevelt, Anna EleanorShishkin, Boris BasilStevens, Lawrence N.Townsend, Willard Saxby, Jr.Weaver, George Leon-PaulWeber, Frederick PalmerWoodard, Isaac, Jr.Subject: MONTHLY REPORT OF LABOR SECRETARY
Report of the Labor Secretary, January 25, 1947 Document Date: 1947 January 25Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 33-34Names: Mitchell, Clarence Maurice, Jr.Fenton, Francis PatrickHouston, Charles HamiltonShishkin, Boris BasilWhite, Walter Francis
Monthly Report of Labor Secretary, February 1, 1947 Document Date: 1947 February 01Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 34-38Names: Mitchell, Clarence Maurice, Jr.Dedmon, Jesse Oscar, Jr.Ferguson, Garland Sevier, Jr.Flemming, Arthur SherwoodIves, Irving McNeilMather, AnneMorse, Wayne LymanPerry, Leslie S.Perry, Marian WynnQuinn, Elmer FrancisTaft, Robert AlphonsoWhite, Walter FrancisWilkins, Roy OttowaySubject: MONTHLY REPORT OF THE LABOR DEPARTMENT
Monthly Report of Labor Secretary, March 1, 1947 Document Date: 1947 March 01Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 39-41Names: Mitchell, Clarence Maurice, Jr.Brophy, JohnHill, William AllynMorse, Wayne LymanTaft, Robert AlphonsoTruman, Harry S.Subject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, April 3, 1947 Document Date: 1947 April 03Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 42-43Names: Mitchell, Clarence Maurice, Jr.Taft, Robert AlphonsoSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, May 2, 1947 Document Date: 1947 May 02Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 44-46Names: Brownlow, James A.Carr, Robert KennethKelly, Rev. Msgr. William FrancisWhite, Walter FrancisSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, June 2, 1947 Document Date: 1947 June 02Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 46-49Names: Aiken, George DavidAllen, Fay ElizabethBailey, William J.Chapital, Arthur Joseph, Jr. Cooke, Edmund Douglas, Sr.Current, Gloster BryantDial, John H., Jr.Ferguson, Homer SamuelIves, Irving McNeilKilgore, Harley MartinKnowland, William FifeLa Guardia, Fiorello HenryLodge, Henry Cabot, Jr.Lucas, Scott WikeMagnuson, Warren GrantMaybank, Burnet RhettO’Conor, Herbert RomulusPepper, Claude DensonPerry, Leslie S.Saltonstall, LeverettTaft, Robert AlphonsoTobey, Charles WilliamTracy, Estelle R.Truman, Harry S.Washington, George WillieSubject: MONTHLY REPORT OF LABOR SECRETARY
Report of the NAACP Labor Department at the Thirty-eighth Annual Conference in Washington D.C., June 26, 1947 Author: Mitchell, Clarence Maurice, Jr.Document Date: 1947 June 26Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 50-55Names: Conyers, Henry, Jr.Ferguson, Garland Sevier, Jr.Granger, Lester BlackwellHope, Clifford RagsdaleMitchell, Harry LelandSchwellenbach, Lewis BaxterTruman, Harry S.Weaver, George Leon-PaulWilkins, Roy OttowaySubject: REPORT OF NAACP LABOR DEPARTMENT AT THE 38TH ANNUAL CONFERENCE IN WASHINGTON, D.C.
Monthly Report of Labor Secretary, September 3, 1947 Document Date: 1947 September 03Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 57-61Names: Mitchell, Clarence Maurice, Jr.Alexander, Kelly Miller, Sr.Bernstein, MeyerEastland, James OliverEllender, Allen JosephHastie, William HenryMarshall, ThurgoodMitchell, Harry LelandPerry, Leslie S.Perry, Marian WynnSchoeneman, George JeremiahSchwellenbach, Lewis BaxterSnyder, John WesleyTruman, Harry S.White, Walter FrancisWilkins, Roy OttowaySubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, October 2, 1947 Document Date: 1947 October 02Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 62-64Names: Fenton, Francis PatrickBernard, WillieBoehm, Albert CharlesBurnquist, Joseph Alfred ArnerDanley, Samuel Boba, Jr.Gilligan, Fr. Francis JamesMurray, PhilipPerry, Marian WynnRhodes, Lewis B., Jr.Schwellenbach, Lewis BaxterWright, Fielding LewisSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, November 1, 1947 Document Date: 1947 November 01Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 70-73Names: Mitchell, Clarence Maurice, Jr.Anderson, Clinton PresbaCooper, Evelyn NeilsonLancaster, John Wesley, Jr.Lenroot, Katharine FredricaMarshall, ThurgoodPerry, Marian WynnSchwellenbach, Lewis BaxterTruman, Harry S.White, Walter FrancisWilson, Charles EdwardSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, December 2, 1947 Document Date: 1947 December 02Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 74-77Names: Green, JohnBrown, Harvey WinfieldDonaldson, Jesse MonroeGingrich, Adm. John EdwardRiley, William HenryRyan, Joseph PatrickWhite, Walter FrancisWhitney, Samuel G.Subject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, February 5, 1948 Document Date: 1948 February 05Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 83-85Names: Mitchell, Clarence Maurice, Jr.Hoffman, Clare EugeneHuiet, Benjamin TillmanPearson, Andrew Russell “Drew”Perry, Leslie S.Schwellenbach, Lewis BaxterSmith, Arthur V.Truman, Harry S.Subject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, March 1, 1948 Document Date: 1948 March 01Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 86-87Names: Mitchell, Clarence Maurice, Jr.Truman, Harry S.Wilkins, Roy OttowaySubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, March 31, 1948 Document Date: 1948 March 31Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 88-90Names: Mitchell, Clarence Maurice, Jr.Fox, ColonelPerkins, FrancesPettis, Oliver ThomasRyan, Joseph PatrickThompson, WilliamSubject: MONTHLY REPORT OF LABOR SECRETARY
Monthly Report of Labor Secretary, April 30, 1948 Document Date: 1948 April 30Genre: ReportSource: Library of CongressMore Details Volume: Volume 3 (1946-1954)Volume Page Number: 90-93Names: Ewing, Oscar RossClifford, Clark McAdamsDavidson, Crowe GirardEdwards, Edward WilliamKrug, Julius AlbertMitchell, Harry LelandMorse, David AbnerWashington, Booker TaliaferroWhite, Walter FrancisWilson, Charles EdwardSubject: MONTHLY REPORT OF LABOR SECRETARY