File Minutes, 1949 Box 13, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Mailings, 1949 Box 13, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Board Members, 1949 Box 13, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Board Members: Lamont, Corliss, 1948-1955 Box 15, Folder 10a Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1B: Board of Directors, 1941-1990 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Resolution of 1940, 1940-1986 Box 70, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1B.1: Board of Directors: President Norman Dorsen, 1940-1992 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1B.2: Board of Directors: Elizabeth Gurley Flynn Ouster, 1940-1975 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Freedom of Communications, Correspondence and related materials, 1948-1949 Box 76, Folder 39 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Standing Committees, Roster, 1949 Box 77, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Academic Freedom Committee, Minutes, 1949 Box 77, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Academic Freedom Committee, Correspondence and related materials, 1949 Box 77, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Alien Civil Rights, 1949 Box 77, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Censorship Committee, Correspondence and related materials, 1949 Box 77, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Civil Rights in American Colonies Committee, Correspondence and related materials, 1949 Box 77, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Civil Rights in American Colonies Committee, Guam, 1949 Box 77, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Civil Rights in American Colonies Committee, Puerto Rico, 1949 Box 77, Folder 11 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Civil Rights in American Colonies Committee, Virgin Islands, 1948-1949 Box 77, Folder 12 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Civil Rights in Labor Relations, Minutes and Reports, 1948-1949 Box 77, Folder 13 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Civil Rights in Labor Relations, Correspondence and related materials, 1948-1949 Box 77, Folder 14 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Indian Civil Rights Committee, Minutes, 1949 Box 77, Folder 15 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Indian Civil Rights Committee, Correspondence and related materials, 1949 Box 77, Folder 16 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File International Civil Liberties Committee, Minutes, 1949 Box 77, Folder 17 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File International Civil Liberties Committee, Correspondence and related materials, 1949 Box 77, Folder 18 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File National Council on Freedom from Censorship, Minutes and Statements, 1949 Box 77, Folder 19 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File National Council on Freedom from Censorship, Correspondence and related materials, 1949 Box 77, Folder 20 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Race Relations Committee, Minutes, 1949 Box 77, Folder 21 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Race Relations Committee, Correspondence and related materials, 1949 Box 77, Folder 22 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Radio Committee, Minutes, 1949 Box 77, Folder 23 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Radio Committee, Correspondence and related materials, 1949 Box 77, Folder 24 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Women's Committee, 1949 Box 77, Folder 25 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File National Council on Freedom of Expression, Correspondence and related materials, 1949-1950 Box 77, Folder 39 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1C: Board Committees, 1941-1990 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Mailings to All Committee Members, 1949 Box 203, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Membership Changes, 1949 Box 203, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1D: National Committee, 1946-1973 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Malin: Biographical Information, 1949, 1961 Box 206, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.1: Departments: Executive Directors, 1946-1978 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.3: Departments: Associate Director Alan Reitman, 1948-1989 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File General: includes Miscellaneous publications, 1949-1962 Box 314, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.4: Departments: Assistant Director Dorothy Dunbar Bromley, 1948-1963 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Georgia, 1949-1963 Box 323, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Maryland, 1940-1963 Box 324, Folder 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Missouri (St. Louis), 1949-1958 Box 325, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File New York (Niagara Frontier Branch), 1949-1957 Box 326, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Washington, 1947-1958 Box 328, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Wisconsin, 1949-1957 Box 328, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.5: Departments: Assistant Director Jeffrey Fuller, 1940-1969 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File ACLU Research Bureau, Proposed, 1949 Box 337, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Ballot, Minority Parties on, 1945-1952 Box 337, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Ku Klux Klan, 1949 Box 339, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Press, Freedom of Proposal, 1949 Box 339, Folder 16 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File ACLU Statistical Analysis of Cases, 1946-1953 Box 340, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Taft-Hartley Act: National Maritime Union, 1947-1959 Box 345, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.8: Departments: Legal, 1937-1980 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.9: Departments: Membership, 1943-1978 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Book Censorship: Burbank, CA, 1948-1951, 1969 Box 358, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1E.10: Departments: Public Information and Education Office, 1948-1988 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File 1940 Resolution: Affiliate Adoption, 1948-1949 Box 394, Folder 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1H: Policies, 1947-1979 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Annual Meeting and ACLU Conference (29th), 1949 Box 398, Folder 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Bill of Rights Day Celebration, 1949 Box 398, Folder 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Bill of Rights Day Celebration - Chicago Division, 1949 Box 398, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Bill of Rights Conference, 1949 Box 398, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File National Citizenship Conference, 1949 Box 398, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File National Civil Liberties Clearing House Conference, 1949 Box 398, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1I: Meetings and Celebrations, 1947-1995 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Mailings To Affiliates, 1947-1954 Box 423, Folder 1-8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File California, Northern, 1947-1958 Box 454, Folder 3-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File California, Southern, 1949-1956 Box 457, Folder 1-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Delaware, 1942-1989 Box 462, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Georgia, 1947-1968 Box 463, Folder 4-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Hawaii, 1948-1977 Box 464, Folder 2-4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Illinois, 1948-1951 Box 465, Folder 1-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Iowa, 1947-1973 Box 471, Folder 1-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Maryland, 1947-1954 Box 474, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Massachusetts, 1947-1957 Box 476, Folder 3-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Michigan, 1947-1958 Box 477, Folder 4-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Missouri, 1947-1958 Box 483, Folder 5-6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File New York, 1941-1957 Box 488, Folder 2-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Oklahoma, 1948-1984 Box 498, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Pennsylvania, 1947-1953 Box 500, Folder 3-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Washington, 1947-1962 Box 508, Folder 2-4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Miscellaneous, 1948-1962 Box 516, Folder 4-5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
Folder Subseries 1J: Affiliates, 1941-1990 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File State Correspondence: General, 1949 Box 569, Folder 17 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Alabama: Miscellaneous, 1949 Box 569, Folder 18 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Arizona: Miscellaneous, 1949 Box 569, Folder 19 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File California: Miscellaneous, 1949 Box 569, Folder 20 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File California: Alexander, et al v. U.S. - LA Communist Contempt Case, 1949 Box 570, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File California: Jones v. Horn - Restrictive Covenant, 1949 Box 570, Folder 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File California: Los Angeles County Civil Service Commission Listing of Authors League as Subversive, 1949 Box 570, Folder 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Connecticut, 1949 Box 570, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Connecticut: Kovacs Case, 1949 Box 570, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Connecticut: New Haven Board of Education ban on People's Party Meeting in School, 1949 Box 570, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Connecticut: Westport Released Time Case, 1949 Box 570, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File Delaware, 1949 Box 570, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File District of Columbia, 1949 Box 570, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers