Finding aid for the National Association for the Advancement of Colored People, Cleveland Branch Records


Repository: Western Reserve Historical Society
Creator: National Association for the Advancement of Colored People, Cleveland Branch
Title: National Association for the Advancement of Colored People, Cleveland Branch Records
Dates: 1922-1969
Extent: 26.40 linear feet (70 containers)
Abstract: The National Association for the Advancement of Colored People (NAACP) is a social and political action organization founded in 1912 as a Cleveland, Ohio, branch of the NAACP. Its purpose is to oppose racial inequalities in civil and political rights. The collection consists of reports, minutes, office files, financial records, newspaper clippings, brochures, pamphlets, broadsides, speeches, news releases and insurance policies.
MS Number MS 3520
Location: closed stacks
Language: The records are in English

History of the Cleveland, Ohio Branch of the National Association for the Advancement of Colored People (NAACP)

The Cleveland, Ohio, Branch of the National Association for the Advancement of Colored People (NAACP) was organized in 1912 and received its charter in 1914. Its objective, like that of the national organization, was to reactivate the spirit of the abolitionists in order to oppose racial inequalities in civil and political rights. Among the primary areas of concern were voting disenfranchisement, limitations on educational opportunity, and restrictions on employment, travel, and recreation. The early NAACP was highly centralized, with the national body asserting control over branches and membership to the extent that applications for membership required approval by the national Board of Directors. Since the eradication of a segregated society was the primary goal of the NAACP, it is not incongruous that the founders and early members were a multi-racial group, composed of liberal whites and members of the African American intelligentsia.

In Cleveland, however, Charles W. Chesnutt said that he could not think of a half-dozen white people who would take an active part in the movement. In conjunction with a series of mass meetings held for the purpose of spreading the movement, Chesnutt and his wife gave a reception in their home, inviting Cleveland's African American community leaders to discuss the possibility of organizing a local branch. Soon after, Charles F. Thwing, president of Western Reserve University, invited William E. Walling, National Board Chairman, to deliver a speech at the University - the first time the Association's program was formally presented to an American college audience.

Nevertheless, among the charter members of the Cleveland Branch of the NAACP, the names of white liberals and black intelligentsia are noticeably absent. Occupations of the original members included seven postal workers, one messenger, one realtor, a machinist, an engineer, a tailor, a barber, a janitor, a caterer, and a cook. Cleveland's African American newspaper, The Gazette, gave the local Branch only limited coverage, although in 1910, the editor, Harry C. Smith, had been elected to the National Executive Committee. In June of 1912, when Mary White Ovington, W. E. B. DuBois, and Charles Chesnutt spoke at Engineer's Hall, Smith criticized the choice of Chesnutt as a local spokesman; nevertheless, The Gazette elaborated on the need to organize a Cleveland Branch of the NAACP and Smith is still acknowledged as one of the founding members of the Branch.

Significant racial issues in Cleveland in 1912 included African American opposition to the establishment of segregated branches of the Young Men's Christian Organization (YMCA) and Young Women's Christian Organization (YWCA) in the city and to segregation at Luna amusement park. Moreover, between 1910 and 1920, Cleveland's African American community increased rapidly due to the recruitment of southern blacks to work in the city's war industries. As a result, problems of housing, overcrowded school, and racial discrimination intensified. One result was a series of legal actions initiated by the NAACP successfully challenging these trends.

The Ellen Sissle vs. Harvey's Inc. case was one of the earliest legal actions in which the Cleveland NAACP was involved. The Ohio Supreme Court reversed a lower court decision permitting retail stores in Ohio to exclude African American customers. Related activities included protests against discriminatory policies at Euclid Beach amusement park; negotiations with local hospitals leading to the admission of African American physicians to hospital facilities; and support for more adequate representation of African Americans among the administrative personnel of the Cleveland public school system. During the 1940s the Branch not only overcame the serious problems created by the Great Depression, but, inspired by a series of capable persons, experienced an unprecedented growth. In 1935 the Branch had sent two or three delegates to St. Louis, Missouri, national conference to represent the few hundred members who being carried on the rolls. In 1944 the Branch had a membership of 3,000 and L. Pearl Mitchell served as the first full time, salaried executive secretary in the history of the Branch. For the next five years this trend continued until the membership approached 20,000, establishing the Cleveland Branch as the largest in the nation for many years.

The Cleveland Branch of the NAACP has continuously pursued a variety of nonviolent tactics, including mass meetings to arouse and demonstrate public support; lectures by nationally prominent spokespeople; boycotts; picket lines; and negotiations with opposing parties. These tactics have served as adjuncts to more traditional legal actions and have been utilized to show support for an anti-poll tax bill, the Soldiers Federal Vote Bill, and the Federal Fair Employment Practices Commission. These tactics have also been used to protest such specific problems or incidents as the Amos 'n' Andy Show; the Trenton Six case of 1949; segregation in the United States Army in 1952; and the Groveland, Florida cases in 1957.

As the nation entered the 1960s, an increased interest in civil rights was apparent on all sides. In Cleveland, a large number of organizations were formed to further the struggle for civil rights. Likewise, the membership of the NAACP again rose, peaking at 15,000 in 1963. During these years, the NAACP, combined with other civil rights groups, led a school boycott involving 68,000 school children. By this means, pressure was brought on the Cleveland School Board to change many of its policies. In the case of Craggett vs. Cleveland Board of Education, which concerned the use of a half-day system in the schools, the plaintiff was represented successfully by lawyers of the NAACP. Today, the Cleveland NAACP is still firmly established in the city and is dedicated to the elimination of racism in American society.

click here to view the Encyclopedia of Cleveland History entry for the National Association for the Advancement of Colored People (NAACP)


Scope and Content

The National Association for the Advancement of Colored People, Cleveland Branch Records, 1922-1969 and undated, consist of administrative secretary reports, meeting minutes, office files, financial records, newspaper clippings, reports, brochures, pamphlets, broadsides, speeches, news releases, insurance policies, and photographs. Although the earliest records date from 1924, there is only scattered material before 1935 and the bulk of the records are dated after 1945, a reflection of the administrative development of the organization and the employment of the Branch's first paid executive secretary in 1944.

This collection will be useful to researchers studying the history of Cleveland, Ohio, and its African American community in the twentieth century. Extensive records can be found relating to the Cleveland Board of Education, legal action undertaken by the Cleveland Branch, finances, membership and membership drives, national and state NAACP conventions, labor unions, and housing. Of special interest is the subject file (Series VI) which includes correspondence with numerous organizations, governmental agencies, and private businesses.

Among the prominent citizens of Cleveland, Ohio, represented in this collection are Gerard Anderson, Nathan K. Christopher, Ralph Findley, Clayborne George, Zelma Watson George, Chester Gillespie, Charles Lucas, Crosbey C. Ramey, Carl Stokes, Louis Stokes, Herman Sweat, and Harold B. Williams. Of national prominence are Margarite Belafonte, Lucille Black, Gloster B. Current, and Roy Wilkins.


Statement of Arrangement

The collection is arranged in fourteen series.
Series I: Administrative Files is arranged by document type and then chronologically.
Series II: Committee Files is arranged alphabetically by committee name and then chronologically. The files include reports, correspondence, lists, and newspaper clippings
Series III: Financial Records is arranged chronologically. It includes correspondence, reports, receipts, and cancelled checks.
Series IV: Membership Records is arranged chronologically. It includes correspondence, reports, and lists.
Series V: NAACP National, State, and Regional Conventions is arranged by document type and then chronologically. It includes correspondence, reports, lists, newspaper clippings, programs, and pamphlets.
Series VI: Subject File is arranged alphabetically by subject and then chronologically. It includes correspondence, reports, and printed material.
Series VII: Legal Cases is arranged alphabetically by case name.
Series VIII: Housing Files is arranged chronologically. It includes maps, correspondence, lists, pamphlets, and newspaper clippings.
Series IX: National Office and Other Branches of the NAACP is arranged alphabetically by branch name and then chronologically. It includes correspondence, pamphlets, reports, and newspaper clippings.
Series X: Public Relations Records is arranged by document type and then chronologically.
Series XI: Cleveland Chapter Elections is arranged chronologically.
Series XII: Legislative Files is arranged by subject and then chronologically.
Series XIII: Correspondence, Memoranda, and Telegrams is arranged chronologically.
Series XIV: Photographs and Miscellaneous Records is arranged by document type and then chronologically.

Restrictions on Access

None.

Related Material

The researcher should also consult MS 4475 National Association for the Advancement of Colored People, Cleveland Branch Records, Series II.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

African Americans -- Ohio -- Cleveland.
Cleveland (Ohio) -- Race relations.
National Association for the Advancement of Colored People. Cleveland Branch.
Race discrimination -- Ohio -- Cleveland.
School integration -- Ohio -- Cleveland.

Preferred Citation

[Container ___, Folder ___ ] MS 3520 National Association for the Advancement of Colored People, Cleveland Branch Records, Western Reserve Historical Society, Cleveland, Ohio

Acquisition Information

Gifts of the National Association for the Advancement of Colored People, Cleveland Branch, in 1969, 1970, and 1971.

Processing Information

Processed by Judith R. Arnold in 1972.

Other Finding Aid

An index to the the groups represented in Series VI: Subject Files is available at the Reference Desk of the WRHS Research Library.


Detailed Description of The Collection

Series I: Administrative Files 1936-1967 undated

Box Folder
1 1 Board of Directors material, nominations for membership 1957
1 2 Constitution and amendments 1959 undated
1 3-7 Administrative secretary's reports 1941 1943 1947-1967 undated
Box Folder
2 1-2 Annual meetings, annual reports, and correspondence 1936 1943-1948 1950-1954 1956-1961
2 3 Monthly meetings 1950 1954 1956-1961 1964 1967
2 4 Administrative manual 1959 undated

Series II: Committee Files 1922-1967 undated

Box Folder
3 1 Committee lists dates vary
3 1 Administrative Committee 1942-1967 undated
3 2 Banking Committee 1964
3 3 Bill of Rights Day Committee 1955
3 3 Card Party Committee and Friends of the NAACP 1960
3 3 Charter Committee 1959
3 3 Church Committee 1946-1949 1964-1965
3 4 Community Coordination Committee undated
3 4 Conduct Committee 1944
3 4 Constitution Revision Committee undated
3 5 Convention Committee 1949-1960
3 6 Education Committee 1948-1949
3 7 Entertainment Committee 1948-1949
3 8-9 Executive Committee 1935-1947
Box Folder
4 1 Executive Committee 1948-1967
4 2 Film Committee 1954
4 2 Finance Committee 1950
4 2 Fund Raising Committee 1952
4 3 Hospital Committee 1922 1945-1957 undated
4 4 Housing Committee 1952-1962
4 5 Judge Perry B. Jackson Committee 1953
4 6-7 Labor Committee 1943-1965
Box Folder
5 1-3 Labor Committee 1962-1963 undated
5 4-5 Legal Redress Committee 1937-1950
Box Folder
6 1 Legal Redress Committee 1956-1966
6 2 Legislation Committee 1937-1963
6 3 Library Committee 1943
Box Folder
7 1-2 Membership Committee 1945-1967
7 3 Migrant Committee 1956-1958
7 4-5 Nominating Committee 1937-1962
7 6 Park Board Recommendation Committee 1958
Box Folder
8 1-4 Personnel Committee 1946-1967 undated
8 5 Political Action Committee 1956-1958 undated
8 6 Presidents Civil Rights Committee 1947-1948
8 7 Program Committee 1942-1965
8 8 Promotion Committee 1950-1951
8 8 Publications Committee 1951-1952
8 8 Special Projects Committee 1960
8 8 Textbook Committee 1943
8 9 Youth Work Committee 1950-1960

Series III: Financial Records 1936-1968 undated

Box Folder
9 1-4 Financial records 1936-1957
Box Folder
10 1-5 Financial records 1958-1962
Box Folder
11 1 Financial records 1963-1966
11 2 Cancelled checks 1966
11 3 Financial records 1967
11 4 Receipts, disbursements, and cancelled checks 1967
11 5 Financial records 1968
11 6-7 Budget material undated
11 8 Insurance policies 1949-1958

Series IV: Membership Records 1938-1968 undated

Box Folder
12 1-5 Membership records 1938-1956
Box Folder
13 1-4 Membership records 1957-1958
Box Folder
14 1-4 Membership records 1959-1960
14 5 Membership lists 1966
14 6 National life membership lists 1960
14 7 Membership records 1961
Box Folder
15 1-6 Membership records 1961-1968
Box Folder
16 1 Membership cards, pamphlets, and lists undated
16 2 Membership campaign leader lists and miscellaneous lists undated
16 3 Miscellaneous membership material and membership campaign publicity dates vary

Series V: NAACP National, State, and Regional Conventions 1940-1969

Box Folder
17 1 Assembly for Civil Rights 1956
17 1 Leadership Training Conferences 1945 1960-1961
17 1 Conference on Equal Employment Opportunity 1965
17 1 Conference on Women Workers Face the Future 1946
17 2 Miscellaneous conventions and conferences 1948-1965
17 3 National Conference on Solicitations 1956
17 4-10 National Conference 1946-1952
Box Folder
18 1-5 National Conference 1952-1956
Box Folder
19 1-5 National Conference 1957-1962
Box Folder
20 1 National Conference 1963
20 1 National Convention Award Program 1967
20 1 National Emergency Conference for Democratic Rights 1940
20 1 Northeastern Area Institute 1949
20 2-4 Ohio State Conference of Branches 1941-1955
Box Folder
21 1-3 Ohio State Conference of Branches 1960-1969
21 4 Ohio State Convention 1962
21 5 Ohio State Youth Career Conferences 1954-1957

Series VI: Subject File ca. 1930s-1960s undated

Box Folder
22 1 A - Ala dates vary
22 2 Elenor Alexander estate dates vary
22 3 Ale - American Catholic Sociological Society dates vary
22 4 American Civil Liberties Union dates vary
22 5 American Committee for the Protection of Foreign Born - American Council on Human Rights dates vary
22 6 American Federation of Labor - American Society of African Culture dates vary
22 7 American Steel Corporation - Ant dates vary
22 8 Ant - Ave dates vary
22 9 Bab - Byr dates vary
Box Folder
23 1 Cal - Car dates vary
23 2 Cas - Cen dates vary
23 3-4 Cit dates vary
Box Folder
24 1 Civ dates vary
24 2 Cle (Aca) - Cle (Bib) dates vary
24 3-4 Cleveland Board of Education, boundaries dates vary
24 5 Cleveland Board of Education, Citizen's Council of Human Relations dates vary
Box Folder
25 1-5 Cleveland Board of Education, Craggett Case dates vary
Box Folder
26 1-2 Cleveland Board of Education, Craggett Case dates vary
26 3-4 Cleveland Board of Education, enrollment dates vary
26 5 Cleveland Board of Education, minutes 1963
Box Folder
27 1-2 Cleveland Board of Education, minutes 1964-1965
27 3 Cleveland Board of Education, proceedings 1957-1958
27 4 Cleveland Board of Education, general 1933-1954
Box Folder
28 1-5 Cleveland Board of Education, general 1955-1964
Box Folder
29 1-4 Cleveland Board of Education, general 1965 undated
29 5 Cleveland Board of Education, report, Cleveland Investigation dates vary
29 6 Cleveland Board of Education, reports 1944-1949
Box Folder
30 1-4 Cleveland Board of Education, reports 1960-1965
30 5 Cleveland Board of Education, statistics and data dates vary
30 6 Cleveland Board of Education, Cleveland Intelligence Tests dates vary
Box Folder
31 1 Cleveland Board of Education, Kuhlman-Anderson Tests dates vary
31 2-3 Cleveland Board of Education, Stanford Achievement - third grade 1956 1960-1964
31 4 Cleveland Board of Education, reading tests 1951-1963
31 5 Cleveland Board of Education, language tests dates vary
31 6 Cleveland Board of Education, miscellaneous tests 1951-1964
31 7 Cleveland Board of Education, Cleveland Trade School 1948
31 8 Cleveland Board of Education, Ward case and Howard case dates vary
Box Folder
32 1 Cleveland Board of Elections - Cleveland Chamber dates vary
32 2 Cleveland, City of dates vary
32 3-5 Cleveland City Council 1945-1964
32 6 Cleveland Civil - Cleveland Cli dates vary
Box Folder
33 1 Cleveland Com - Cleveland Inn dates vary
33 2-3 Cleveland Intergroup Relations Council 1944-1957
33 4 Cleveland Jac - Cleveland Pla dates vary
33 5 Cleveland Pub - Cleveland Who dates vary
Box Folder
34 1 Clo - Com dates vary
34 2 Com dates vary
34 3 Con dates vary
34 4 Con - Cou dates vary
34 5 Cran - Ely dates vary
Box Folder
35 1 Embry's Preschool Nursery dates vary
35 2 Eme - Euc dates vary
35 3 Euc - For dates vary
35 4 Fair Employment Practice Committee dates vary
35 5 Forest City Hospital dates vary
35 6 Forest City - Fre dates vary
Box Folder
36 1 Freedom Fund dates vary
36 2 Fre - Gen dates vary
36 3 General Motors Company dates vary
36 4 Gen - Gle dates vary
36 5 Gle - Gul dates vary
36 6 Ha - Hig dates vary
36 7 Hil - Inn dates vary
Box Folder
37 1 Ins - Jun dates vary
37 2 Jun - Juv dates vary
37 3 Kap - Kar dates vary
37 4 Ken - Lak dates vary
37 5 Lam - Lee dates vary
37 6 Legal Defense and Educational Fund dates vary
Box Folder
38 1 Leg - Mar dates vary
38 2 Mar - Mos dates vary
38 3 Mount Pleasant Community Council 1947-1961
38 4 Mou - Nat dates vary
38 5 national Association of Intergroup Relations 1962-1966
Box Folder
39 1 Nat dates vary
39 2 Nat - Nor dates vary
39 3 Obe - Ohi dates vary
39 4-5 Ohio Congress of Industrial Organizations dates vary
Box Folder
40 1-2 Ohio Congress of Industrial Organizations, News and Views 1952-1958
40 3 Ohio Congress of Industrial Organizations, news releases 1955-1956
40 4 Ohio Congress of Industrial Organizations, radio scripts 1955-1957
40 5 Ohio Congress of Industrial Organizations, monthly reviews 1946-1952
Box Folder
41 1 Ohi - Ohi (Department) dates vary
41 2 Ohio State Employment Service, Bulletin 1949-1955
41 3 Ohio State Employment Service, (United States Employment Service) 1942-1965
41 4 Ohio (State) Gov - Ohio (State) Hou dates vary
41 5 Ohio (State) - Ohio (State) dates vary
41 6 Ohio (Wes) - Pot dates vary
Box Folder
42 1 Pre - Pry dates vary
42 2 Qui - Rea dates vary
42 3-4 Rent Advisory Board 1949-1952
42 5 Rep - Roy dates vary
42 6 Sai - Soc dates vary
Box Folder
43 1 Soc - Sta dates vary
43 2 Sta - Uni dates vary
43 3-4 United Freedom Movement 1963-1966
43 5 Uni (Neg) - Uni (Sta) dates vary
Box Folder
44 1-2 United States Post Office 1948-1956 undated
44 3 Uni - Urb dates vary
44 4 Urban League 1952-1965
Box Folder
45 1 Urb - Vet dates vary
45 2 Vet - Vot dates vary
45 3 Wab - Wel dates vary
45 4 Welfare Federation of Cleveland, Adult Education Committee 1948-1956
45 5 Welfare Federation of Cleveland, general file 1949-1963
Box Folder
46 1 Wer - Whi dates vary
46 2 Whi - You dates vary
46 3 Youth Council - NAACP 1935-1959
46 4 You - Z dates vary
46 5 Miscellaneous papers dates vary

Series VII: Legal Cases dates vary

Box Folder
47 1 Legal cases, A - B dates vary
47 2 Legal cases, C - F dates vary
47 3 Legal cases, G dates vary
47 4 Legal cases, H dates vary
47 5 Legal cases, I - K dates vary
Box Folder
48 1 Legal cases, l - M dates vary
48 2 Legal cases, N - P dates vary
48 3 Legal cases, R dates vary
48 4 Legal cases, S dates vary
48 5 Legal cases, T - V dates vary
48 6 Legal cases, W - Z dates vary

Series VIII: Housing Files 1941-1967 undated

Box Folder
49 1-5 Housing records 1941-1960
Box Folder
50 1-4 Housing records 1961-1967
50 5 Ohio Committee for Civil Rights Legislation 1962-1963
Box Folder
51 1-2 Housing records undated

Series IX: National Office and Other Branches of the NAACP 1944-1965 undated

Box Folder
52 1 National Office, church secretary 1956-1961
52 2 National Office, Crisis 1965
52 3 National Office, general 1950-1956
52 4 National Office, Medgar Evers memorial services 1963
52 5 Miscellaneous material relating to branches 1947-1949
52 6 National Office, prayer pilgrimage 1957
52 7 National Office, news releases 1948-1959
52 8 Akron, Ohio Branch 1958
52 8 Atlanta, Georgia Branch 1951
52 8 Baltimore, Maryland Branch 1945-1947
52 8 Brooklyn, New York Branch undated
52 9 Chicago, Illinois Branch 1947
52 10 Cincinnati, Ohio Branch 1945-1949
52 10 Columbus, Ohio Branch 1965
52 10 Colorado Branch 1964
52 11 Des Moines, Iowa Branch 1952
Box Folder
53 1 Detroit, Michigan Branch 1945-1946
53 1 District of Columbia Branch 1963
53 1 East Liverpool Branch undated
53 2 Kentucky Branch 1951
53 2 New York Branch 1963
53 2 Pittsburgh Branch 1963
53 3 Los Angeles, California Branch 1949
53 4 St. Paul, Minnesota Branch 1958
53 5 Texas Branch 1954
53 5 Tennessee Branch 1962
53 6 Washington Branch 1945-1952
53 7 Philadelphia, Pennsylvania Branch 1945-1947
53 7 Pittsburgh, Pennsylvania Branch 1958
53 8 Oberlin, Ohio Branch 1948-1949
53 9 St. Louis, Missouri Branch 1944
53 9 West Coast Region 1952-1958
53 9 Youngstown, Ohio Branch 1946

Series X: Public Relations Records 1936-1968 undate

Box Folder
54 1 Biographical sketches undated
54 2 Articles and reprints 1939-1965
54 3 Broadsides and advertisements 1950-1955
54 4 History undated
54 5 Pamphlets of other organizations 1941-1964
54 6 Pamphlets of the NAACP 1943-1968
Box Folder
55 1 Speaker requests to Harold Williams 1964-1966
55 2-5 Press releases 1936-1966 undated
55 6 Resolutions and statements 1949-1966
55 7 Special material and note cards dates vary
Box Folder
56 1-2 Speech note cards and other speech material undated
Box Folder
57 1-2 Speeches 1948-1966
57 3-4 Radio scripts 1943-1965 undated
57 5 Media material undated
Box Folder
58 1-5 Newspaper clippings 1937-1964 undated
Box Folder
59 1-2 Newspaper clippings 1964-1966
59 3 Material relating to education 1965-1966
59 4 Pamphlets 1961-1967 undated
59 5 Miscellaneous pamphlets undated

Series XI: Cleveland Chapter Elections 1949-1968 undated

Box Folder
60 1-3 Records relating to chapter elections 1949-1968 undated

Series XII: Legislative Files 1924-1967

Box Folder
61 1-2 Legislation, general, including correspondence, briefs, and reports 1924-1967
61 3 Legislation, Fair Employment Practice Committee, including correspondence, briefs, and reports 1946-1959
61 4 Legislation, McCarran Immigration Act, including correspondence, briefs, and reports 1952-1955
61 5 Legislation, Murray-Wagner-Dingell Bill, including correspondence, briefs, and reports 1930-1946

Series XIII: Correspondence, Memoranda, and Telegrams 1937-1969 undated

Box Folder
62 1-8 Correspondence 1937-1954
Box Folder
63 1-8 Correspondence 1955-1958
Box Folder
64 1-3 Correspondence 1959-1960
Box Folder
65 1-4 Correspondence 1961-1964
Box Folder
66 1-2 Correspondence 1965-1969
66 3 Correspondence, hate mail undated
66 4 Printed, typescript, and clippings undated
66 5 Invitations undated
66 6 Telegrams undated
Box Folder
67 1-7 Memoranda 1937-1969 undated

Series XIV: Photographs and Miscellaneous Records 1967 undated

Box Folder
68 1 Photographs, campaigns undated
68 2 Photographs, general 1967
68 3 Photographs, groups undated
68 4 Photographs, meetings and dinners undated
68 5 Photographs, portraits undated
68 6 Photographs, miscellaneous undated
Box Folder
69 1 Forms undated
69 2 Guest book undated
69 3 Lists undated
69 4 Notes undated
69 5 Office machine brochures undated
69 6 Miscellaneous print undated
69 7 Songs undated
69 8 Miscellaneous report undated
Box Folder
70 1-3 Miscellaneous records undated
70 4 Miscellaneous reports undated