Skip to main content
Finding Aid

Raymond Pace Alexander Papers UPT 50 A374R

Access to collections is granted in accordance with the Protocols for the University Archives and Records Center.

Summary Information

Prepared by
Thomas G. Potterfield, Maureen B. Spectre, and Theresa R. Snyder, assisted by Susan M. Jenkins
Preparation date
November 2015
Date [inclusive]
1880-1975
Extent
117.0 Cubic feet

PROVENANCE

Gift of the Alexander family, 1987.

ARRANGEMENT

The Raymond Pace Alexander Papers are organized into twenty series:

BIOGRAPHICAL NOTE

A native Philadelphian, he was born in 1897 into a large working class family. His mother died shortly after the birth of his youngest sibling, and Raymond was self-supporting from the age of twelve. He graduated from Central High School in 1917; entered the University of Pennsylvania in the fall of 1917; graduated from the Wharton School in 1920 and from Harvard Law School in June 1923.

He was admitted to the Pennsylvania Bar and entered practice in August 1923, specializing in criminal law. He began his career in the office of John R.K. Scott, a successful trial lawyer. In November, 1923, he married Sadie Tanner Mossell. Mrs. Alexander joined her husband’s practice after she obtained her law degree in 1927. In the late ‘twenties, Raymond established his own offices in rented quarters on Chestnut Street, remaining there until 1935, when he moved into the new building he had built at 1900 Chestnut Street in Center City. Between 1924 and 1950, he served as an advocate in a number of important civil cases involving issues of racial discrimination and segregation in public accommodations. He was also a defense attorney in numerous criminal cases, many of which involved a racial aspect or civil rights issue. Some of his cases were highly sensational and his success in litigation brought him a great deal of publicity.

From 1949 to 1951, he was active in the Clark- Dilworth reform democratic movement, supporting the Home Rule Charter for Philadelphia. In 1951, he won election to City Council under the new charter. He was re-elected to Council in 1955. From 1952 to 1956, he chaired the Committee on Recreation, and from 1956 to 1959, the Committee on Public Property and Public Works. In January, 1959, he was appointed to fill a vacancy on the Court of Common Pleas No. 4 by Governor George M. Leader. He was elected to a full ten-year term on the Court in the following November. After his term expired in 1970, he continued in the capacity of Senior Judge until his death in 1974.

SCOPE AND CONTENT NOTE

RPA I: Biographical and Autobiographical. (5 cu. ft. and oversized items.) The first two subseries include a number of articles and resumes which review RPA’s career, including important cases (see, in particular, “A Short Summary of the Life and Activities of Raymond Pace Alexander”[1966]). A third subseries provides documentation of RPA’s international travels (1931- 1973). The bulk of the series (over 4 cu. ft.) consists of boxed clippings and other scrapbook material (bulk dates 1959, 1973-5). In addition, there are a number of oversized scrapbooks (1917-70 with gaps).

RPA II: Personal Correspondence. (3 cu. ft.) Correspondence with STMA (mostly mid-1950s), other family members (1940s-60s), and J. Turner Layton, who was probably RPA’s closest friend (1940-70), make up about 1 cu. ft. The remainder of the series is made up of miscellaneous and unsorted correspondence (1 cu. ft.; 1935-74) and greeting cards (1 cu. ft.; late 1930s- 74).

RPA III: General Correspondence. (8 cu. ft.; 1935-74.) Primarily miscellaneous and unsorted correspondence. The series includes some correspondence with family members and papers pertaining to professional and civic activities; a preliminary cross-referencing of this material has been provided. The material is arranged in preliminary chronological order without subseries divisions. At the end of the series are several folders of condolences received by the family after RPA’s death.

RPA IV: Professional Correspondence. (2 cu. ft.; 1935-70.) Primarily material pertaining to RPA’s management of his professional and political career, including his early efforts to secure a judicial appointment (1937 and 1949-52) and his campaigns for City Council (1951) and the Court of Common Pleas (1959), and his retirement from the bench and continuation as Senior Judge (1969-70). The series also contains papers pertaining to clerkships and masterships in the law and various other activities related to the legal profession but not directly related to RPA’s practice, his position on the bench, or his membership in professional organizations.

RPA V: Financial Records. (6 cu. ft.; 1926-76.) Primarily material pertaining to personal finances as opposed to those of the law practice, which are housed in RPA VII.C and D. Miscellaneous records (brokerage statements, mixed receipts, bank statements and canceled checks, tax returns, insurance, and expenditures for the children), together with a number of general ledgers, account for a little over 3 cu. ft. The years between about 1940 and 1974 appear to be covered fairly well, with some records going back as early as 1926. The series also contains records pertaining to Skywater Farm, the Alexanders’ country home near Coatesville (1944-1962; approx. 2/3 cu. ft.); 1900 Chestnut Street, the building built by RPA which his office were located after 1935, when it was completed (1934-1972; 1/2 cu. ft.); miscellaneous real estate, mostly mortgages and investment property (1926-59; 1/2 cu. ft.); and wills, estate, and trust (1960-1983, bulk dates 1974-76; 1/2 cu. ft.)

RPA VI: Education. (1/2 cu. ft.; 1917-74.) Material pertaining to Central High School, the University of Pennsylvania, and Harvard Law School. The bulk of the series pertains to Harvard Law School. A few items date from RPA’s years as a student; the bulk of the series pertains to RPA’s activities as an alumnus, in particular, to contributions, fundraising, and reunions. The series also includes a number of articles by and about RPA published in the alumni journals of his alma maters.

RPA VII: Law Practice and Related Professional Papers. (6 cu. ft.) The bulk of the series is made up of financial records (2 cu. ft.; 1926-74; bulk dates 1935-59) and office diaries, appointment books, message books, and the like (4 cu. ft.; 1924-52). The series contains a number of summary records (internal memoranda, dockets, ledgers, etc.) that may be useful in gaining an overview of the history of the practice (see also RPA I).

RPA VIII: Legal Issues and Actions. (30 cu. ft.; bulk dates 1940-58.) This is the largest series in the collection. Almost half its bulk is in the miscellaneous category (a few folders at most per client). The most significant cases represented here are the Girard College case (4 1/2 cu. ft.; bulk dates 1942-67), which led to the desegregation of a privately endowed free school for white orphan boys; and the Trenton Six case (3 cu.; 1948- 51), in which six Black men stood trial for five and a half months in what was then the longest murder trial in American history. The AME Bishops case (1 1/2 cu. ft.; bulk dates 1946-47) involved the ouster of an AME Bishop by certain of his colleagues. Pearl and Benjamin Mason (approx. 3 2/3 cu. ft.; 1939-71) were Irish Sweepstakes winners who, under RPA’s management, financed mortgages and built the Frances Plaza Apartments, a pioneering privately-financed low-income housing project, at 20th and Lombard Streets. Rose Carina 1/4 cu. ft.; 1939-40) was the “Arsenic Widow” whom RPA successfully defended in a sensational trial involving a murder- by-contract racket. Other clients represented in individual subseries include RPA’s close friend, the popular songwriter J. Turner Layton 1/4 cu. ft.; 1939-60), and STMA’s uncle, the painter Henry O. Tanner (less than 1 cu. ft.; 1924-29, 1937).

RPA IX: City Council. (6 cu. ft.; 1952-59.) Contains a large number of subseries pertaining to a variety of specific issues. The largest cluster of subseries relates to the business of the Committee on Recreation, which RPA chaired from 1952 to 1956 (approx. 2 cu. ft.). A number of other subseries(incinerator; municipal facilities; transportation; zoning, planning, and development) probably relate to the Committee on Public Property and Public Works, which RPA chaired from 1956 to 1959.

RPA X: Court of Common Pleas. (10 cu. ft.; 1959-74.) The major part of this series (6 cu. ft.) consists of records and papers relating to judicial issues and actions; the remainder is made up primarily of administrative papers and financial records (2 cu. ft.) and message books and office diaries (3 cu. ft.). The most significant of the issues and actions files are the grand juries of 1961-62 dealing with the City Hall payola scandals, and the Community Legal Services case (1966-67), a landmark case in establishing government- supported legal services for the poor.

RPA XI: Other Government Service. (3 cu. ft.; 1944-68.) RPA was named Honorary Consul of Haiti in Philadelphia in 1946 and represented Haiti in the settlement of its war debt and in other litigation. The papers relating to the Haitian Consulate (2/3 cu. ft.; 1946-56) consists primarily of correspondence, with some clippings and ephemera. In 1949-50, RPA was sent to Germany by the Department of Defense to report on the situation of Black soldiers in the occupation forces. He reported again on Blacks in the armed forces in 1963 (3 folders). During the 1960s, he made several international goodwill tours (of Scandinavia [1963], India and Southeast Asia [1965], Vietnam [1966], and the Middle East [1968] under the auspices of the State Department (approximately 1 1/2 cu. ft, more than half of which relates to the Middle East tour).

RPA XII: Legal Organizations. (6 cu. ft.; 1929-73.) RPA was active in World Peace through Law (3 1/2 cu. ft.) from 1963 until 1973. The WPTL subseries contains primarily material pertaining to the several WPTL international conferences RPA attended during these years. About half the WPTL papers relate to the 1973 conference in Abidjan, Ivory Coast, when RPA was active in organizing the International Legal Education Section. RPA’s papers relating to the National Bar Association (2 cu. ft.; 1929-74 but dropping in bulk after 1943 and showing gaps and clumps thereafter) should be of considerable historical interest. The NBA was the Black parallel organization to the American Bar Association, which did not admit Blacks until 1952. RPA served the NBA as its president from 1930 to 1934. He was also co-founder of the National Bar Journal and its associate editor for four years (ca. 1936). A smaller subseries devoted to the American Bar Association (12 folders) includes correspondence relating to the ABA’s rejection of RPA’s application for membership in 1947 and leading to his eventual admission (ca. 1952).

RPA XIII: Civic Organizations. (4 2/3 cu. ft.) RPA belonged to and took a more or less active interest in a large number of civic organizations. This series is composed of sixteen subseries devoted to individual organizations (3 2/3 cu. ft.) and one miscellaneous subseries (1 cu. ft.). Most of the organizations RPA was most active in were exclusively Black. A number of them, such as the Association for the Study of Negro Life and History, were primarily concerned with promoting awareness of the cultural heritage of African-Americans. To single out one other organization, the papers relating to the Philadelphia Cotillion Society should be of interest to researchers interested in the social world of the Black elite.

RPA XIV: Clubs and Social Groups. (2 2/3 cu. ft.) One subseries dominates this series — that of Sigma Pi Phi fraternity, Alpha Boule. RPA at one time served as National Vice President of Sigma Pi Phi (n.d.). He also held an annual summer entertainment for the Alpha Boule at Skywater [1945-57]. See RPA XVIII for photographs. RPA was also a member of Alpha Phi Alpha, perhaps the most prestigious Black fraternal organization.

RPA XV: Writings, Publications, and Speeches. (5 1/2 cu. ft.; 1923-73.) The inventory for this series itemizes a large number of individual writings and speeches, including many published articles. A number of folders containing source materials are also interfiled here, in keeping with RPA’s practice. The series is arranged in chronological order without subseries divisions.

RPA XVI: Certificates, Honors, and Awards. (3 1/2 cu. ft. and additional oversized objects; 1912-75; initial bulk date 1950.) Diplomas and law credentials (1912-47); citations, awards and testimonials with related papers (approx. 2/3 cu. ft.; 1939-1975); plaques, trophies, and presentation flatware (3 cu. ft.; 1932-75). Among the most significant honors awarded to RPA was the testimonial banquet given in his honor by the John M. Langston Law Club and the Barristers Law Club in 1951.

RPA XVII: Memorabilia and Regalia. (1 cu. ft.) Lodge regalia (n.d.), judicial regalia and accouterments (1959 and after), and other memorabilia.

RPA XVIII: Audio-Visual Material. (7 cu. ft.; ca. 1880-1974.) The Alexander Papers include a large number of photographic prints, color transparencies, and 16 mm film. Many items were found undated and unlabelled. An effort has been made to identify and date this material as specifically as possible. The subseries are arranged in preliminary chronological order. There are many good portraits and occasional scenes (many of them taken professionally), as well as candid and posed snapshots, among the photographs.

RPA XIX: Family and Genealogy. (1 cu. ft.) Papers relating to various members of the Alexander family.

RPA XX: Books, Journals and Magazines. (5 cu. ft.) Material pertaining to RPA’s alma maters, the legal profession, and African-American history and affairs, including 27 issues of the Journal of Negro History.

Controlled Access Headings

Corporate Name(s)
African Methodist Episcopal Church.
Girard College. — Form subdivision–Trials, litigation, etc.;
Mount Lawn Cemetery (Sharon Hill, Pa.).
National Bar Association.
Philadelphia Fellowship Commission.
Sigma Pi Phi.
World Peace Through Law Center.
Geographic Name(s)
Philadelphia (Pa.)–History.
Philadelphia (Pa.)–Politics and government–1865-
Philadelphia (Pa.)–Social life and customs.
Occupation(s)
African American lawyers–Pennsylvania–Philadelphia.
Personal Name(s)
Alexander-Minter, Rae, 1937-
Brown, Mary Elizabeth Alexander, 1934-
Subject(s)
African American judges–Pennsylvania–Philadelphia.
African Americans–Civil rights–Pennsylvania–Philadelphia.
African Americans–History–1877-1964.–Pennsylvania–Philadelphia
African Americans–History–1964—Pennsylvania–Philadelphia
African Americans–Professional education–Pennsylvania–Philadelphia.
African Americans–Segregation–Pennsylvania–Philadelphia.
African Americans–Social life and customs.–Pennsylvania–Philadelphia
Attorney and client–United States.
Practice of law–Pennsylvania–Philadelphia.
Trenton Six Trial, Trenton, N.J., 1948-1951.

Inventory

I. BIOGRAPHICAL AND AUTOBIOGRAPHICAL Box Folder
A. Biographical Writings

Re offices at 1900 Chestnut (article in The Brown American, and ms.), 1936

1 1

“A Brief Sketch of the Life of Raymond Pace Alexander,” ca.1937

1 2

“A Philadelphia Lawyer” by G. J. Fleming, 1939

1 3

Ms. for “A Philadelphia Lawyer,” [1939]

1 4

Short biographical sketches and resumes prepared by or for RPA, ca.1946

1 5

Assorted newspaper and magazine articles, 1954-1957

1 6

Biographical sketch, [1959]

1 7

“A Short Summary of the Life and Activities of Raymond Pace Alexander,” 1966

1 8

“The Judges of Our Courts: Raymond Pace, Alexander” and correspondence with H.T. Dolan, 1966

1 9

Time article re Community Legal Services Case, 1966

1 10

Biographical sketches and resumes prepared by or for RPA, 1972

1 11

Obituaries, 1974

1 12

Memorial service, Court of Common Pleas, 1975

1 13
B. Autobiographical Writings and Related Material

“A Short Ms.: A Short Biographical Survey …, ” n. d., Biographical Survey …, ” n.d.

1 14

Untitled article re legal education and formative influences in the law, nod.

1 15

Response to inquiry re biography (fragment), 1946

1 16

“Days of Glory” Central High School Alumni Journal, 1953

1 17

Application for judicial appointment, 1958

1 18

State Department biography, 1963

1 19

Curriculum vitae and letters re National Cyclopedia of American Biography 1965

1 20

Responses to inquiries re biography, 1971

1 21
C. Travel
Travel Diaries

Russia, Finland, London, Germany, 1931

1 22a

Cruise to South America and West Indies, 1933

1 22b

Havana, Cuba; Haiti, 1938, 1946,1954

1 23

Mexico (bullfight tickets), [1948]

1 24

Passenger list, S.S. Argentina, 1953

1 25

Trip to Uruguay (Cook’s), 1953

1 26

Trip to Germany (Rotterdam and Hamburg), 1954

1 27

Brochures and ephemera, 1954

1 28

South America, 1957

1 29

South America (letters of introduction), 1957

1 30

Europe (itineraries, tickets, receipts), 1958

1 31

Passports and vaccination certificates, 1958-1973

1 32

St. Thomas and San Juan, Puerto Rico, 1959 July

1 33

Jamaica (receipts), 1960

1 34

Japan (booklet about the National Diet), 1960

1 35

Maps of the far east (unopened package from the U.S. Army Map Service) 1960

 OS

Mediterranean Cruise (S.S. Constitution), 1961

1 36

Mediterranean Cruise (S.S. Constitution), 1961

1 37

Europe and Great Britain, 1961

1 38

Re travel arrangements for Rae’s wedding, 1961

1 39

Mediterranean Cruise (S.S. Constitution), 1964

1 40

Phoenix (Mary Elizabeth and Melvin Brown), 1965

1 41

Southeast Asia and Middle East, 1965, 1968

1 42

Bermuda, 1966 December

1 43

Africa (World Peace through Law), 1973

1 44
D. Appointment Books and Directories

Appointment books (6), 1948-1971

1 45

Directories (3), n.d.

1 46
E. Birth Certificates and Passports

49a. Wallet Cards, 1935-1945

1 49

Birth Certificate, 1897/1930

1 47

Passports, 1930-1954

1 48

Correspondence re passports, 1952-1953

1 49
F. Medical Records

Electrocardiogram,1939

1 50
G. Scrapbooks and Scrapbook Material

Scrapbook, 1917-1921

1 51

Scrapbook (legal career), 1923-1933

 OS 26

Scrapbook (legal career and social life), 1926, 1935-1945

 OS 4

Scrapbook (legal career, building at 1900 Chestnut Street), 1931-1936

 OS 5

Scrapbook (legal career, Corrine Sykes case; also current affairs), 1948

 OS 10

Scrapbook (City Council), 1955-1958

 OS 13

Scrapbook (City Council), 1955-1958

 OS 14

Scrapbook (RPA as judge), 1958-1966

 OS 16

Scrapbook (politics, law), 1960-1973

 OS 17

Scrapbook (RPA as judge, committees, honors, law), 1967-1970

 OS 18

Clippings re Benjamin and Pearl Mason, 1939

2 1

Clippings re the Trenton Six, 1951

2 2

Clippings re Spiritual Rehabilitation program, 1959

2 3

Clipping re RPA bid for election to bench, 1959

2 4

Scrapbook material, 1959

2 5

Scrapbook material, 1959

2 6

Scrapbook material, 1959

2 7

Scrapbook material, 1959

2 8

Scrapbook material, 1959

2 9

Scrapbook material, 1959

2 10

Scrapbook material, 1959

2 11

Scrapbook material (clippings), 1973-1974

2 12

Scrapbook material, 1974

2 13

Scrapbook material, 1974

2 14

Newspaper clippings re death of RPA, 1975

2 15

Mixed/unsorted clippings

2 16

Mixed/unsorted clippings

2 17

Mixed/unsorted clippings

2 18

Mixed/unsorted clippings

2 19

Mixed/unsorted clippings

2 20

Mixed/unsorted clippings

2 21

Mixed/unsorted clippings

2 22

Mixed/unsorted clippings

2 23

Mixed/unsorted clippings

2 24

Mixed/unsorted clippings

2 25

Mixed/unsorted clippings

2 26

Mixed/unsorted clippings

3 1

Mixed/unsorted clippings

3 2

Mixed/unsorted clippings

3 3

Mixed/unsorted clippings

3 4

Mixed/unsorted clippings

3 5

Mixed/unsorted clippings

3 6

Mixed/unsorted clippings

3 7

Mixed/unsorted clippings

3 8

Mixed/unsorted clippings

3 9

Mixed/unsorted clippings

3 10

Mixed/unsorted clippings

3 11

Mixed/unsorted clippings

3 12

Mixed/unsorted clippings

3 13

Mixed/unsorted clippings

3 14

Mixed/unsorted clippings

3 15

Mixed/unsorted clippings

3 16

Mixed/unsorted clippings

3 17

Mixed/unsorted clippings

3 18

Mixed/unsorted clippings

3 19

Mixed/unsorted clippings

3 20

Mixed/unsorted clippings

4 1

Mixed/unsorted clippings

4 2

Mixed/unsorted clippings

4 3

Mixed/unsorted clippings

4 4

Mixed/unsorted clippings

4 5

Mixed/unsorted clippings

4 6

Mixed/unsorted clippings

4 7

Mixed/unsorted clippings

4 8

Mixed/unsorted clippings

4 9

Mixed/unsorted clippings

4 10

Mixed/unsorted clippings

4 11

Mixed/unsorted clippings

4 12

Mixed/unsorted clippings

4 13

Mixed/unsorted clippings

4 14

Mixed/unsorted clippings

 5
II. PERSONAL CORRESPONDENCE Box Folder
A. Family

STMA to RPA, 1921

6 1

STMA to RPA, 1951-1952

6 2

STMA to RPA, 1954-1955

6 3

STMA to RPA re Rap’s plans to form partnership, 1956

6 4

STMA to RPA, 1958-1962

6 5

STMA to RPA in Middle East (also from Gussie Geezer), 1968

6 6

With Mary Elizabeth Alexander, 1946-1950

6 7

With Mary Elizabeth Alexander and family, 1958-1974

6 8

With and re Rae Pace Alexander, 1948-1955

6 9

With and re Rae Pace Alexander, 1959-1960

6 10

With and re Rae Pace Alexander, 1961-1962

6 11

With and re Rae Pace Alexander, 1962-1964

6 12

With and re Rae Pace Alexander, 1968-1974

6 13

With Irene A. and Roosevelt Jackson, 1949-1951

6 14

With Irene A. and Roosevelt Jackson, 1952

6 15

With Irene A. and Roosevelt Jackson, 1952-1953

6 16

With Irene A. and Roosevelt Jackson, 1953-1956

6 17

With Irene A. and Roosevelt Jackson, 1958-1971

6 18

To Schley Alexander, 1951 January

6 19

Condolences re death of Schley A., 1974

6 20

From EMA, 1954

6 21

To EMA re her retirement and move to 700 West view, 1964

6 22

With and re other relatives (re letters of reference and other help), 1961-1962

6 23

From other relatives, 1970s

6 24
B. General

Re J. Turner Layton (scrapbook material), 1928-1934

6 25

With J. Turner Layton, 1940

6 26

With J. Turner Layton, 1952-1965

6 27

With J. Turner Layton, 1966-1967

6 28

With J. Turner Layton, 1967

6 29

With J. Turner Layton, 1968

6 30

With J. Turner Layton, 1969-1970

6 31

To Sally Bishop (ref. Turner Layton), 1967

6 32

With Denis Murphy (ref. Turner Layton), 1968-1974

6 33

With Henry Spielberg (ref. Turner Layton), 1970-1974

6 34

Unsorted, n.d.

7 1

Unsorted, 1935

7 2

Unsorted, 1939-1940

7 3

Unsorted, 1941

7 4

From Father Divine, 1945

7 5

Unsorted, 1945-1947

7 6

Unsorted, 1948-1950

7 7

Unsorted, 1951

7 8

Unsorted, 1953

7 9

Unsorted, 1953

7 10

To John Turner, 1954-1955

7 11

Unsorted, 1954-1955

7 12

Unsorted, 1956

7 13

Unsorted, 1957

7 14

Unsorted, 1958

7 15

With Veronica Malone (in Virgin Islands – housekeeper), 1959 November

7 16

Unsorted, 1959-1960

7 17

Unsorted, 1961

7 18

Following SS Independence Caribbean Cruise, 1962

7 19

To Rev. Leon Sullivan of Zion Baptist Church (RPA autobiographical account), 1962

7 20

Unsorted, 1962-1965

7 21

Unsorted, 1966-1967

7 22

To James A. Lipton, 1967-1968

7 23

Unsorted, 1968-1971

7 24

Anonymous love letters, 1971

7 25

Unsorted, 1972-1983

7 26

Re RPA’s 50th year at the bar, 1973

7 27
C. Greeting Cards and Occasional Messages

Unsorted, n.d.

8 1

Unsorted, n.d.

8 2

Unsorted, 1930s

8 3

Unsorted, 1948-1949

8 4

Unsorted, 1950s

8 5

Birthday, 1953

8 6

Unsorted, 1955

8 7

Birthday, 1957-1959

8 8

Sympathy cards (death of Irene A. Jackson), 1964

8 9

Sympathy cards (death of Irene A. Jackson), 1964

8 10

Sympathy cards (death of Irene A. Jackson), 1964

8 11

Birthday, 1964

8 12

Birthday, Father’s Day, Get Well, 1966

8 13

From STMA, Mary Elizabeth, and Rae Pace, 1968

8 14

Unsorted, 1968-1969

8 15

Unsorted, 1970-1971

8 16

Birthday, 1972

8 17

Unsorted, 1973

8 18

Sympathy cards (death of Schley Pace Alexander), 1974

8 19

Sympathy cards (death of Schley Pace Alexander), 1974

8 20

Unsorted, 1974

8 21
III. GENERAL CORRESPONDENCE Box Folder

Unsorted, 1932-1934

9 1

Unsorted, 1935

9 2

Unsorted, 1935

9 3

Unsorted, 1935

9 4

Unsorted, 1936

9 5

Unsorted, 1936

9 6

Unsorted, 1936

9 7

Unsorted, 1936

9 8

Unsorted, 1937

9 9

Unsorted, 1937

9 10

Unsorted, 1938

9 11

Unsorted, 1939

9 12

Unsorted, 1939

9 13

Unsorted, 1940

9 14

Willie for President, 1940

9 15

Application for admission to the bar, 1941

9 16

Unsorted, 1941

9 17

Re military service, 1942

9 18

Unsorted, 1942

9 19

Unsorted, 1942

9 20

Unsorted, 1942

9 21

Hobson R. Reynolds Testimonial Dinner, 1943-1944

9 22

Hobson R. Reynolds Testimonial Dinner, 1944

9 23

Hobson R. Reynolds Testimonial Dinner, 1944

9 24

Hobson R. Reynolds Testimonial Dinner, 1944

9 25

Hobson R. Reynolds Testimonial Dinner, 1944

9 26

Hobson R. Reynolds Testimonial Dinner, 1944

9 27

Hobson R. Reynolds Testimonial Dinner, 1944

9 28

Re purchase of Sky water, 1944

9 29

To and from J. F. Wilson re the Lorraine Hotel, (ref. Schley Pace Alexander) 1945

10 1

Unsorted, 1945-1946

10 2

Unsorted, 1947

10 3

Unsorted, 1947

10 4

Unsorted, 1948

10 5

Unsorted, 1948

10 6

Unsorted, 1948

10 7

Unsorted, 1948

10 8

Unsorted, 1949

10 9

Unsorted, 1949

10 10

Unsorted, 1950

10 11

Unsorted, 1950

10 12

Congratulations on election to City Council, 1951

10 13

Congratulations on election to City Council, 1951

10 14

Congratulations and regrets re: testimonial dinner (telegrams), 1951

10 15

Unsorted, 1951

10 16

Unsorted, 1951

10 17

Unsorted, 1951

10 18

Unsorted, 1951

10 19

Unsorted, 1951

10 20

Invitations, 1951

10 21

Invitations, 1952

10 22

Unsorted, 1952

10 23

Unsorted, 1952

10 24

Unsorted, 1952

10 25

Unsorted, 1952

10 26

Hate mail, 1953

10 27

With Philadelphia Museum of Art re exhibition of works of Henry O. Tanner 1953

10 28

Unsorted, 1953

11 1

Unsorted, 1953

11 2

Hate mail, 1954

11 3

Invitations to speak, 1954

11 4

Invitations to speak, 1954

11 5

Unsorted, 1954

11 6

Unsorted, 1954

11 7

Unsorted, 1954

11 8

Unsorted, 1954

11 9

Re Boyer (cousins) v. Ritter Bros., 1955

11 10

Invitations to speak, 1955

11 11

Unsorted, 1955

11 12

Unsorted, 1955

11 13

Invitations, 1956

11 14

Unsorted, 1956

11 15

Hate mail, 1956

11 16

Congratulations re Girard College case, 1957

11 17

Hate mail, 1957

11 18

Hate mail, 1957

11 19

Hate mail, 1957

11 20

Unsorted, 1957

11 21

Unsorted, 1957

11 22

Hate mail, 1958

11 23

Unsorted, 1958

11 24

Unsorted, 1958

11 25

Congratulations (Common Pleas Court Bench election), 1959

11 26

Congratulations (Common Pleas Court Bench election), 1959

11 27

Congratulations (Common Pleas Court bench election), 1959

12 1

Congratulations (Common Pleas Court bench election), 1959

12 2

Congratulations (Common Pleas Court bench election), 1959

12 3

Congratulations (Common Pleas Court bench election), 1959

12 4

Congratulations (Common Pleas Court bench election), 1959

12 5

Congratulations (Common Pleas Court bench election), 1959

12 6

Congratulations (Common Pleas Court bench election), 1959

12 7

Congratulations (Common Pleas Court bench election), 1959

12 8

Congratulations from John F. Kennedy, (Common Pleas Court bench election) 1959

12 9

Hate mail, 1959

12 10

Invitations, 1959

12 11

Re Cotillion Society and Kappa Alpha Phi, 1959

12 12

Re Veronica Malone, 1959

12 13

Re NAACP/TWA job referrals, 1959

12 14

Unsorted, 1959

12 15

Unsorted, 1959

12 16

Unsorted, 1959

12 17

Hate mail, 1960

12 18

Re trip to Japan and Hong Kong, 1960

12 19

Invitations, 1960

12 20

From John F. Kennedy, 1960

12 21

With Lutheran World Service re photos of Colon, (Hong Kong) 1960

12 22

Re Veronica Malone, 1960

12 23

Resumes and letters of reference, 1960

12 24

Unsorted, 1960

12 25

Unsorted, 1960

12 26

Re RPA’s decision in Hamilton Petition case (Grand, Jury Investigation), 1961

12 27

Re RPA’s decision in Hamilton Petition case (Grand, Jury Investigation), 1961

12 28

Hate mail, 1961

13 1

Invitations, 1961

13 2

Re Veronica Malone, 1961

13 3

With University of Pennsylvania and Howard University (STMA), 1961

13 4

Resumes and letters of reference, 1961

13 5

Re Sunoco boycott, 1961

13 6

Unsorted, 1961

13 7

Unsorted, 1961

13 8

Re Allen King Cooper (support for a young Black musician), 1962

13 9

Hate mail, 1962

13 10

Invitations, 1962

13 11

Resumes and letters of reference, 1962

13 12

Unsorted, 1962

13 13

Re Allen King Cooper (support for a young Black musician), 1963

13 14

Hate mail, 1963

13 15

Invitations, 1963

13 16

Re Veronica Malone, 1963

13 17

Resumes and letters of reference, 1963

13 18

Unsorted, 1963

13 19

Unsorted, 1963

13 20

Re Allen King Cooper (support for a young Black musician), 1964

13 21

Hate mail, 1964

13 22

Invitations, 1964

13 23

With Mrs. John F. Kennedy, 1964

13 24

Martin Luther King and SCLC, 1964

13 25

With B. and L. Staley, 1964

13 26

Unsorted, 1964

13 27

Unsorted, 1964

13 28

Unsorted, 1964

13 29

Unsorted, 1964

13 30

Hate mail, 1965

13 31

Invitations, 1965

13 32

With B. and L. Staley, 1965

13 33

Unsorted, 1965

13 34

Unsorted, 1965

13 35

Unsorted, 1965

13 36

Unsorted, 1965

13 37

Hate mail, 1966

13 38

Martin Luther King and SCLC, 1966

13 39

Unsorted, 1966

13 40

Unsorted, 1966

13 41

Unsorted, 1966

13 42

Re United Nations, 1967

14 1

Unsorted, 1967

14 2

Unsorted, 1967

14 3

Coretta Scott King, 1968

14 4

Martin Luther King and SCLC, 1968

14 5

With and re Richard M. Nixon re government appointments, 1968

14 6

Resumes and letters of reference, 1968

14 7

Jay Victor (ed., American Labor), 1968

14 8

Unsorted, 1968

14 9

Unsorted, 1968

14 10

Amsted Research Center/Clifton H. Johnson, 1969

14 11

To E. Z. Dimmit, 1969

14 12

Hate mail, 1969

14 13

Martin Luther King and SCLC, 1969

14 14

Resumes and letters of reference, 1969

14 15

From L. Tinsley re his request for a bank loan, 1969

14 16

To Randolph Wise, 1969

14 17

Unsorted, 1969

14 18

Unsorted, 1969

14 19

Amsted Research Center/Clifton H. Johnson, 1970

14 20

Hate mail, 1970

14 21

Martin Luther King, 1970

14 22

Resumes and letters of reference, 1970

14 23

From RPA re Earl Warren, 1970

14 24

Unsorted, 1970

14 25

Unsorted, 1970

14 26

Unsorted, 1970

14 27

Unsorted, 1970

14 28

Amsted Research Center/Clifton H. Johnson, 1971

14 29

From Mary Alice Duffy (article about abortion on demand), 1971

14 30

Martin Luther King, 1971

14 31

Resumes and letters of reference, 1971

14 32

Earl Warren, 1971

14 33

World Peace Through Law, 1971

14 34

Unsorted, 1971

14 35

Unsorted, 1971

14 36

Unsorted, 1971

14 37

Unsorted, 1971

14 38

Unsorted, 1971

14 39

Unsorted, 1971

15 1

Unsorted, 1971

15 2

Unsorted, 1971

15 3

Unsorted, 1971

15 4

Unsorted, 1971

15 5

Unsorted, 1971

15 6

Unsorted, 1971

15 7

Unsorted, 1971

15 8

Amsted Research Center/Clifton H. Johnson, 1972

15 9

Helen O. Dickens re University of Washington Admissions Policy, 1972

15 10

Kasha Gebredikian (Ethiopian Student seeking admission to Lincoln University), 1972

15 11

Martin Luther King and SCLC, 1972

15 12

Re recommendation for Tyrone Reed to Cornell, 1972

15 13

Resumes and letters of reference, 1972

15 14

Unsorted, 1972

15 15

Unsorted, 1972

15 16

Unsorted, 1972

15 17

Unsorted, 1972

15 18

Amsted Research Center/Clifton H. Johnson, 1973

15 19

Black Enterprise magazine, 1973

15 20

Martin Luther King and SCLC, 1973

15 21

With H. Meyer re publication of book, 1973

15 22

Resumes and letters of reference, 1973

15 23

Unsorted, 1973

15 24

Unsorted, 1973

15 25

Unsorted, 1973

15 26

Unsorted, 1973

15 27

Unsorted, 1973

15 28

Unsorted, 1973

15 29

Unsorted, 1973

15 30

Re Rap’s death, 1974

15 31

Re Rap’s death, 1974

15 32

From Don King re Foreman v. Ali, 1974

15 33

Martin Luther King, 1974

15 34

With H. Meyer re publication of book, 1974

15 35

Resumes and letters of reference, 1974

15 36

Unsorted, 1974

16 1

Unsorted, 1974

16 2

Unsorted, 1974

16 3

Unsorted, 1974

16 4

Unsorted, 1974

16 5

Unsorted, 1974

16 6

Unsorted, 1974

16 7

Unsorted, 1974

16 8

Unsorted, 1974

16 9

Unsorted, 1974

16 10

Unsorted, 1974

16 11

Unsorted, 1974

16 12

Unsorted, 1974

16 13

Unsorted, 1974

16 14

Unsorted, 1974

16 15

Unsorted, 1974

16 16

Re Rap’s death, 1974

16 17

Re Rap’s death, 1974

16 18

Re Rap’s death, 1974

16 19
IV. PROFESSIONAL CORRESPONDENCE Box Folder

Announcement of move to 1900 Chestnut, 1935

17 1

Correspondence re judicial appointment, 1937

17 2

Correspondence re judicial appointment, 1937

17 3

Re preceptorship of the County Board of Law Examiners, with, letter re Rap’s legal training, associates, and those for whom he acted as proctor, 1938-1939

17 4

Law students, 1946-1947

17 5

Re federal bench, 1948

17 6

Re federal bench, 1948

17 7

Re federal bench, 1949

17 8

Re federal bench, 1949

17 9

Re federal bench, 1949

17 10

Re federal bench, 1949

17 11

Re federal bench, 1949

17 12

Law students, 1949

17 13

Re federal bench, 1950

17 14

Law students, 1950

17 15

City council nomination, 1951

17 16

City council nomination, 1951

17 17

Re federal bench, 1951

17 18

Law students, 1951

17 19

City council election, 1952

17 20

Federal bench, 1952

17 21

Law students, 1952

17 22

City council election, 1953

17 23

Law students, 1953

17 24

City council election, 1954

17 25

Law students, 1954

17 26

City council election, 1955

18 1

Congratulations on election, 1955

18 2

Law students, 1955

18 3

City council election, 1956

18 4

Law students, 1956

18 5

Law students, 1957

18 6

City council election, 1958

18 7

Campaign for election to bench, 1959

18 8

Campaign for election to bench, 1959

18 9

Democrat campaigns, 1960

18 10

Democrat campaigns, 1961

18 11

Law students, 1961

18 12

U.S. District Court applications, 1962

18 13

Law students, 1962

18 14

Democrat campaigns, 1962-1963

18 15

Law students, 1963

18 16

Masterships, 1963

18 17

Democrat campaigns, 1964

18 18

Law students, 1964

18 19

Masterships, 1964

18 20

Masterships, 1965

18 21

Masterships, 1966

18 22

Law students, 1967

18 23

Masterships, 1967

18 24

Masterships, 1968

18 25

Pennsylvania Judiciary article, 1968

18 26

Masterships, 1969

18 27

Retirement and continuation as senior judge, 1969

18 28
V. FINANCIAL RECORDS Box Folder
A. Investments

Stock certificates and receipts, 1932-1944

19 1

Stock information, 1948-1956

19 2

Dehaven and Townsend, Crouter and Bodine, 1957-1959

19 3

State retirement pl, 1959

19 4

Dehaven and Townsend, Crouter and Bodine, 1960

19 5

Dehaven and Townsend, Crouter and Bodine, 1961

19 6

State retirement plan, 1961

19 7

Dehaven and Townsend, 1962

19 8

Dehaven and Townsend, Crouter and Bodine, 1963

19 9

State retirement plan, 1963

19 10

Dehaven and Townsend, Crouter and Bodine, 1964

19 11

State retirement plan, 1964

19 12

Dehaven and Townsend, Crouter and Bodine, 1965

19 13

State retirement plan, 1965

19 14

Dehaven and Townsend, Crouter and Bodine, 1966

19 15

Dehaven and Townsend, Crouter and Bodine, 1967

19 16

State retirement plan, 1967

19 17

Dehaven and Townsend, Crouter and Bodine, 1968

19 18

State retirement plan, 1968

19 19

Dehaven and Townsend, Crouter and Bodine, 1969

19 20

State retirement plan, 1969

19 21

Dehaven and Townsend, Crouter and Bodine, 1970

19 22

State retirement plan, 1970

19 23

Dehaven and Townsend, Crouter and Bodine, 1971-1974

19 24
B. Invoices, Receipts, and Statements

Gifts and Donations, 1940-1941

19 25

Receipts, 1941-1942

19 26

Receipts, 1943

19 27

Receipts, 1944

19 28

Receipts, 1944

19 29

Receipts, 1944

19 30

Receipts, 1945

19 31

Receipts, 1945

19 32

Receipts, 1945

19 33

Receipts, 1946

19 34

Receipts, 1947

19 35

Receipts, 1947

20 1

Receipts, 1947

20 2

Receipts, 1947

20 3

Receipts, 1948

20 4

Receipts, 1949-1953

20 5

Receipts, 1954-1955

20 6

Receipts, 1956

20 7

Receipts, 1956

20 8

Receipts, 1957

20 9

Receipts, 1957

20 10

Receipts, 1958

20 11

Receipts, 1959

20 12

Receipts, 1960-1965

20 13

Receipts, 1966

20 14

Receipts, 1967

20 15

Receipts, 1968

20 16

Receipts, 1969

20 17

Receipts, 1970

20 18

Receipts, 1971

20 19

Receipts, 1972

20 20

Receipts, 1973

20 21

Receipts, 1974

20 22

Receipts, 1977

20 23
C. Ledgers and Summary Records

General Ledger book, 1940-1942

20 24

Correspondence with clients re bills, 1957-1959

20 25

General Ledger book, 1959-1966

20 26

Record book of investments and income, 1961-1963

20 27

General Ledger book, 1967-1974

20 28
D. Bank Records

Passbooks, 1926-1940

21 1

Passbooks, 1940-1947

21 2

Statements and canceled checks, 1947-1948

21 3

Passbooks, 1949-1959

21 4

Statements and canceled checks, 1960

21 5

Passbook, 1962

21 6

Deposit slips, 1965-1967

21 7

Passbooks, 1967

21 8

Deposit slips, 1968

21 9

Check stubs, 1968-1969

21 10

Passbook, 1969

21 11

Deposit slips, 1969-1970

21 12

Check registers and deposit slips, 1970-1971

21 12a

Check registers and deposit slips, 1971-1972

21 12b

Check registers, 1972-1973

21 12c

Check registers and deposit slips, 1973-1974

21 12
E. Tax Returns, Worksheets, and Supporting Documents

Income tax, 1940-1942

21 13

Income tax, 1958

21 14

Income tax, 1970

21 15

Income tax, 1970-1971

21 16
F. Insurance

Insurance, 1926-1937

21 17

Insurance, 1938

21 18

Insurance, 1939-1941

21 19

Insurance, 1942-1944

21 20

Insurance, 1945-1947

21 21

Insurance, 1947

21 22

Insurance, 1948

21 23

Insurance, 1949-1951

21 24

Insurance, 1952-1953

21 25

Insurance, 1954-1955

21 26

Insurance, 1956

21 27

Insurance, 1957

21 28

Insurance, 1958-1960

21 29

Insurance, 1961

21 30

Insurance, 1962

21 31

Insurance, 1963-1964

21 32

Insurance, 1965-1967

22 1

Insurance, 1968-1969

22 2

Insurance, 1970-1971

22 3

Insurance, 1972-1974

22 4
G. Family

Mary Elizabeth (Putney School expenses), 1945-1948

22 5

Mary Elizabeth (Putney School expenses), 1949

22 6

Mary Elizabeth (Putney School expenses), 1950

22 7

Mary Elizabeth (Putney School expenses), 1951

22 8

Rae Pace (expenses), 1958-1960

22 9

Rae Pace (expenses, including wedding), 1961

22 10

Rae Pace (expenses), 1962

22 11

Rae Pace (expenses), 1963-1966

22 12
H. Real Estate: Sky water Farm

Correspondence and memoranda, 1944-1946

22 13

Correspondence and memoranda, 1947-1948

22 14

Correspondence and memoranda, 1949-1951

22 15

Correspondence and memoranda, 1952

22 16

Correspondence and memoranda, 1953-1954

22 17

Condemnation for turnpike improvements, 1955

22 18

Correspondence and memoranda, 1955

22 19

Condemnation for turnpike improvements, 1956

22 20

Correspondence and memoranda, 1956

22 21

Re condemnation for turnpike improvements, 1957

22 22

Correspondence and memoranda, 1957

22 23

Appraisal, 1958

22 24

Blueprint for turnpike improvements, 1958

22 25

Condemnation for turnpike improvements, 1958

22 26

Correspondence and memoranda, 1958

22 27

Appraisal, 1959

22 28

Condemnation for turnpike improvements, 1959

22 29

Correspondence and memoranda, 1959

22 30

Condemnation for turnpike improvements, 1960

22 31

Correspondence, 1960-1961

22 32

Correspondence, 1960

22 33

Correspondence, 1960-1961

22 34

Correspondence, 1961

22 35

Correspondence, 1961-1962

22 36

Correspondence, 1962

22 37

Correspondence, 1963

22 38

Correspondence, 1964

22 39

Correspondence, 1964-1965

22 40
I. Real Estate: 1900 Chestnut Street

Insurance, 1910

23 1

Insurance, 1934

23 2

Correspondence, 1934

23 3

Correspondence, 1935

23 4

Correspondence, 1936

23 5

Herbert F. Diener and Co. receipts, 1937

23 6

Correspondence and receipts, 1937

23 7

Correspondence and receipts, 1938-1939

23 8

Correspondence and receipts, 1940

23 9

Correspondence and receipts, 1941

23 10

Correspondence and receipts, 1942

23 11

Correspondence and receipts, 1942

23 12

Correspondence and receipts, 1943

23 13

Correspondence and receipts, 1944

23 14

Correspondence and receipts, 1945

23 15

Correspondence and receipts, 1945

23 16

Correspondence and receipts, 1946-1950

23 17

Correspondence and receipts, 1951-1954

23 18

Correspondence and receipts, 1955-1960

23 19

Correspondence and receipts, 1961-1965

23 20

Correspondence and receipts, 1966-1970

23 21

Correspondence and receipts, 1972-1973

23 22
J. Real Estate: Miscellaneous

Rose Baskerville, 1939-1944

23 23

1903 Chestnut Street, 1959

23 24

1315 N. 57th Street, 1940-1941

23 25

4043 Haverford Avenue, 1939-1941

23 26

Samuel Henderson, 1938-1944

23 27

1704 Jefferson Street, 1942-1944

23 28

Elizabeth Jeffries, 1940-1959

23 29

Constance Jones, 1940-1942

23 30

Ellen H. McDuffy, 1941-1943

23 31

Russell Minton, 1941-1942

23 32

Mortgage investments and rent, 1934-1940

23 33

Mortgages on property, 1926-1938

23 34

Miscellaneous mortgages, 1951

23 35

Miscellaneous mortgages, 1957

23 36

Ada Smith Moseley and Fenton Moseley, 1939-1945

23 37

New Central Baptist Church, 1939-1942

23 38

38 S. 19th Street, 1944-1959

24 1

2317 N. 19th Street, 1939-1943

24 2

Miscellaneous real estate papers, 1939-1946

24 3

Miscellaneous real estate papers, 1942

24 4

2128 Ridge Avenue, 1940-1941

24 5

Necie Thompson, 1941-1943

24 6

William J. Tyree, 1930-1939

24 7
K. Wills and Estates

Estate Planning, 1957-1960

24 7a

Will (void), 1960

24 8

Memorandum of Agreement with STMA re division of property, 1962

24 9

Will (void), 1965

24 10

Will and deed of trust, 1969

24 11

Will and deed of trust, 1971

24 12

Will and deed of trust, 1972-1973

24 13

Correspondence and receipts, 1974

24 14

Tax returns, 1975

24 15

Trust for STMA, 1975

24 16

Correspondence, 1975

24 17

Correspondence and receipts, 1975

24 18

Correspondence and receipts, 1975

24 19

Correspondence and receipts, 1975

24 20

Ledger sheets, 1976

24 21

Trust for STMA, 1976

24 22

Trust for STMA, 1976

24 23

Correspondence, 1976

24 24

Schedule of distribution, 1977

24 25

Trust for STMA, 1977

24 26

Correspondence, 1977

24 27

Correspondence, 1977

24 28

Trust for STMA, 1978

24 29

Trust for STMA, 1978

24 30

Correspondence and receipts, 1978

24 31

Trust for STMA, 1979

24 32

Trust for STMA, 1980

24 33

Trust for STMA, 1981

24 34

Trust for STMA, 1982

24 35

Trust for STMA, 1983

24 36
VII. LAW PRACTICE AND RELATED PROFESSIONAL PAPERS Box Folder
A. Administrative

Jury Trial List, 1938-1942

25 40

Record of files stored in basement (the lost files), ca.1940

25 41

Office history, 1948

25 42

Departmental report (from Maceo Hubbard), 1950

25 43

Papers re partnership, 1956

25 44

Correspondence with Malcolm Berkowitz, 1957-1958

25 45

a. Record book of mastership appointments, 1959-1968

25 45

Office history and list of personnel, 1965

25 46
B. Other Members of the Firm

Tribune articles by Maceo Hubbard, 1941

25 47

Matthew W. Bullock, Jr. personal file, 1945-1948

25 48

Matthew W. Bullock, Jr. personal file, 1948

25 49

Matthew W. Bullock, Jr. personal file, 1949

25 50

Matthew W. Bullock, Jr. loan account, 1950

25 51

Matthew W. Bullock, Jr. personal file, 1950

25 52

Matthew W. Bullock, Jr. Barristers Club, 1951

25 53

Matthew W. Bullock, Jr. personal account, 1951

25 54

Matthew W. Bullock, Jr. Barristers Club, 1952

25 55

Matthew W. Bullock, Jr. loan account, 1952

25 56

Matthew W. Bullock, Jr. personal file, 1952

25 57

Matthew W. Bullock, Jr. loan account, 1955-1958

25 58
C. Financial Records

Receipts journal, 1923-1926

26 1

Receipts journal, 1926-1929

26 2

Receipts journal, 1926-1929 (loose sheets)

26 3

Profit and loss statements 1929-1933

26 4

Client passbooks, 1934-1950

26 5

Bank books for attorney accounts, 1936-1950

26 6

Account ledger, 1939-1941

26 7

Accounts payable ledger, 1939-1945

26 8

Cash book, 1939-1941

 OS 6

General journal, 1941, and deed for 1813 Columbia Ave., 2523 Dauphin St., 2317 N. 19th St.

26 9

Rental properties ledger, 1941-1956 Account ledger, 1941-1956

26 10a

Rental properties ledger, 1941-1956

26 11b

Cash book, 1942-1945

 OS 8

Cash book, 1946-1950

 OS 9

Cash book, 1951-1955

 OS 12

Correspondence re Mary Staten property, 1951

26 12

Deposit slips for attorney accounts, 1952

26 13

Alexander, Berkowitz, and Allen, income tax, 1956

26 14

Bank statements, 1956-1958

26 15

Receipts and disbursements journal, 1956-1958

26 16

Correspondence, 1956

26 17

Alexander, Berkowitz, and Allen, income tax, 1957

26 18

Correspondence, 1957

26 19

Alexander, Berkowitz, and Allen, income tax, 1958

26 20

Correspondence, 1958

26 21

Check stubs, 1958-1960

26 22

Checkbook for escrow funds, 1958-1961

26 23

Alexander, Berkowitz, and Allen, income tax, 1959

26 24

Employee taxes and insurance, 1959-1974

26 25

Correspondence, 1959

26 26

Correspondence, 1960

26 27

Alexander, Berkowitz, and Allen, income tax, 1961

26 28

Correspondence, 1964

26 29
D. Financial Records (Bundled)

Deposit slips re partnership, special account, and STMA trust for RPA, 1947-1948

27 1

Bank statements and canceled checks, 1947-1948

27 2

Deposit slips, 1956

27 3

Check stubs, 1956-1957

27 4

Canceled checks (partnership accounts), 1956-1958

27 5

Canceled checks (partnership accounts), 1956-1958

27 6

Canceled checks (partnership accounts), 1956-1958

27 7

Canceled checks (partnership accounts), 1956-1958

27 8

Deposit slips for partnership accounts, 1957-1958

27 9

Alexander, Berkowitz, and Allen (check stubs), 1957-1958

27 10

Bank statements and canceled checks, 1959-1961

27 11

Bank statements and canceled checks, 1947

27 12

Bank statements and canceled checks, 1947

27 13

Bank statements and canceled checks, 1947

27 14

Bank statements and canceled checks, 1947

27 15

Bank statements and canceled checks, 1948

27 16

Bank statements and canceled checks, 1948

27 17

Bank statements and canceled checks, 1948

27 18

Bank statements and canceled checks, 1948

27 19
E. Address Books, Diaries, Directories, Journals

Address book, n.d.

28 1

Client register and index (A-C), n.d.

28 2

Client register and index (D-I), n.d.

28 3

Client register and index (J-N), n.d.

28 4

Client register and index (O-S), n.d.

28 5

Client register and index (T-Z), n.d.

28 6

Office schedules, n.d.

28 7

Office diary, 1924

28 8

Office diary, 1925

28 9

Office diary, 1926

28 10

Office diary, 1927

28 11

Directory of correspondent attorneys, 1927

28 12

Office diary, 1928

28 13

Defendants’ docket, 1928-1934

28 14

Office diary, 1929

28 15

Office diary, 1930

28 16

Office diary, 1931

28 17

Defendants’ docket, 1931-1938

28 18

Office diary, 1932

29 1

Office diary, 1933

29 2

Office diary, 1934

29 3

Office diary, 1934

29 4

Office diary, 1935

29 5

Defendant’s docket, 1935-1938

29 6

Office diary, 1936

29 7

Notarial record, 1936-1939

29 8

Office diary, 1937

29 9

Office diary, 1938

29 10

Office diary, 1939

29 11

Office diary, 1940

29 12

Client register and index (A-D), 1940

29 13

Client register and index (E-M), 1940

29 14

Client register and index (Mc-Z), 1940

30 1

Office diary, 1941

30 2

Office diary, 1942

30 3

Office diary, 1943

30 4

Office diary, 1944

30 5

Office diary, 1945

30 6

Office diary, 1946

30 7

Office diary, 1947

30 8

Office diary, 1948

30 9

Office diary, 1949

30 10

Office diary, 1950

30 11

Office diary, 1951

31 1

Office diary, 1952

31 2

Card file with record of clients’ payments, 1956-1957

31 3
VI. EDUCATION Box Folder
A. Central High School

Commencement program, 1917

25 1

Correspondence and legal papers, 1935-1937

25 2

The Barnwell Bulletin, 1946

25 3

Alumni Journal, with note on RPA, 1970

25 4
B. University of Pennsylvania

Bursar’s receipt, 1919

25 5

Correspondence with and re RPA, 1919

25 6

Re gift to Wharton School Building Fund, 1951

25 7

Re Annual Giving and the Virginia Alexander Suite in Philadelphia House, 1960

25 8

Correspondence re election to Phi Beta Kappa, 1970

25 9

News Clippings re election to Phi Beta Kappa, 1970

25 10

Invocation delivered at 50th reunion, 1970

25 11

50th reunion, 1970

25 12
C. Harvard Law School

Black alumni association n.d.

25 13

Class of 1923 (3rd Report of the Class), 1938

25 14

25th Anniversary Report, 1948

25 15

Correspondence, 1950

25 16

Conference on Government under Law, 1955

25 17

Annual giving report, 1957

25 18

Reunion, 1958

25 19

Bulletin (2 issues with photos and notes re Rap’s activities and honors), 1959

25 20

Correspondence, 1960-1962

25 21

40th Reunion, 1963

25 22

Correspondence, 1963-1964

25 23

Bulletin (issue with note on RPA’ southeast Asia trip for State Department), 1965

25 24

Correspondence, 1965-1966

25 25

Sesquicentennial celebration, 1967

25 26

Correspondence, 1967

25 27

Bulletin (issue with note on Rap’s activities and honors), 1968

25 28

Correspondence, 1968

25 29

Application for change of degree to J.D., 1969

25 30

Fund raising, 1969

25 31

Correspondence, 1969-1970

25 32

Bulletin (Symposium on the Black Lawyer in America Today), 1971

25 33

Correspondence (re fundraising), 1971

25 34

Correspondence, 1971

25 35

Fund raising, 1972-1973

25 36

50th reunion, 1973

25 37

RPA letter of inquiry re E.E. Day and H.H. Burbank (professors of economics), 1974

25 38

Fund raising, 1974

25 39
VIII. LEGAL ISSUES AND ACTIONS Box Folder
A. Girard College

Article by RPA for Alpha Boule, n.d.

31 4

Brief in support of petition, n.d.

31 5

Brief of petitioners, n.d.

31 6

Brief of respondent, n.d.

31 7

City council resolution, n.d.

31 8

History of the case, n.d.

31 9

History of Stephen Girard, n.d.

31 10

Pamphlet: Stephen Girard and His Will, n.d.

31 11

Testimony, n.d.

31 12

The Life and Career of Stephen Girard, 1896

31 13

College handbook, 1900

31 14

Marriage license and admissions papers, 1940

32 1

Alumni magazine, 1941

32 2

Girard Avenue Union, 1941

32 3

Alumni magazine, 1942

32 4

Red Cross pamphlet, with endowment fund regulations, 1942

32 5

Alumni magazines, 1943

32 6

Alumni magazines, 1944

32 7

Pamphlet: Stephen Girard and His College, 1944

32 8

Alumni magazines, 1945

32 9

Alumni magazine, 1946

32 10

Correspondence, 1946

32 11

Alumni magazines, 1947

32 12

Alumni magazines, 1948

32 13

Concert program, 1948

32 14

Analysis of Girard will, 1948

32 15

Correspondence, 1948

32 16

Pamphlet: Civil Rights in the United States in 1949, 1949

32 17

Correspondence, 1949

32 18

Brief for Commonwealth, ca.1950

32 19

Brief in support of Foust-Felder petition, 1950

32 20

President’s report, 1950

32 21

Correspondence, 1951

32 22

Alumni magazines, 1951

32 23

President’s report, 1951

32 24

Correspondence, 1951

32 25

Alumni magazines, 1952

32 26

Annual report of city trusts, 1952

32 27

President’s report, 1952

32 28

Will of Stephen Girard (revised), 1952

32 29

Correspondence, 1952

32 30

Annual report of city trusts, 1953

32 31

Deposition (?), 1953

32 32

Editorial for West Philadelphia Monthly Bulletin, 1953 July

32 33

Article: The Fruition of Philadelphia’s Ambition, 1953

32 34

President’s report, 1953

32 35

Radio interview transcript, 1953

32 36

Correspondence and ms. notes, 1953

32 37

Correspondence, 1953

32 38

Correspondence, 1953

32 39

Re admissions, 1954

32 40

Answer of City of Philadelphia, 1954

32 41

Article reprinted from The Philadelphia Inquirer, 1954

32 42

City Council inquiry, 1954

32 43

City Council inquiry, 1954

32 44

Commission on Human Relations, 1954

32 45

Court papers, 1954

32 46

Fiduciary Reporter, 1954

32 47

Joint record for exceptants, 1954

32 48

Trial briefs and notes, 1954

32 49

Correspondence and legal papers, 1954

32 50

Correspondence, 1954

32 51

Correspondence, 1954

33 1

Correspondence, 1954

33 2

Annual report of city trusts, 1955

33 3

Answer of City of Philadelphia as petitioner, 1955

33 4

Brief for City of Philadelphia, 1955

33 5

Brief for City of Philadelphia, 1955

33 6

Brief for Commonwealth of Pennsylvania, 1955

33 7

Brief for exceptants, 1955

33 8

Brief for James M. Marsh, 1955

33 9

Brief supporting petition, 1955

33 10

Brief supporting petition, 1955

33 11

Brief supporting petition, 1955

33 12

Brief for Philadelphia Fellowship Commission, 1955

33 13

Brief of respondent, 1955

33 14

Brief of respondent, 1955

33 15

Commission on Human Relations, 1955

33 16

Court papers, 1955

33 17

Evidence, 1955

33 18

Evidence, 1955

33 19

Evidence, 1955

33 20

Exceptions of the Commonwealth, 1955

33 21

Exceptions of the petitioner, 1955

33 22

Exhibits, 1955

33 23

Opinion and decree, 1955

33 24

Petition to amend petition, 1955

33 25

Trial notes, 1955

33 26

Correspondence, 1955

33 27

Correspondence, 1955

33 28

Correspondence, 1955

33 29

Article re Girard case (by M.M. Gordan), 1956

34 1

Brief for appellants, 1956

34 2

Brief for appellants, 1956

34 3

Brief for appellants, 1956

34 4

Appellants’ brief against dismissal, 1956

34 5

Brief for appellee, 1956

34 6

Brief for appellee, 1956

34 7

Brief for appellee, 1956

34 8

Brief on behalf of Philadelphia Fellowship Commission, 1956

34 9

Supplement to brief (Pennsylvania Supreme Court, re city ordinances), 1956

34 10

Court papers, 1956

34 11

Jurisdictional statement, 1956

34 12

Motion to dismiss, 1956

34 13

Concurring opinion, 1956

34 14

Concurring opinion, 1956

34 15

Dissenting opinion (Pennsylvania Supreme Court), 1956

34 16

Opinion of Pennsylvania Supreme Court, 1956

34 17

Petition for rehearing, 1956

34 18

Record, 1956

34 19

Correspondence, 1956

34 20

Correspondence, 1956

34 21

Annual report of city trusts, 1957

34 22

Annual report of city trusts, 1957

34 23

Answer of city on motion to dismiss, 1957

34 24

Closing argument, 1957

34 25

Court papers, 1957

34 26

Statement: Commonwealth to U.S. Supreme Court, 1957

34 27

Jurisdictional statement, 1957

34 28

Sur mandate of U.S. Supreme Court, 1957

34 29

Motion to dismiss appeal, 1957

34 30

Motion to dismiss appeal, 1957

34 31

Motion and petition for rehearing, 1957

34 32

Dissenting opinion, 1957

34 33

Correspondence and ms., 1957

35 1

Correspondence, 1957

35 2

Correspondence, 1957

35 3

Correspondence, 1957

35 4

a. Article in Greater Philadelphia Magazine, 1957

35 4

Alumni magazine, 1958

35 5

Closing argument (typescript), 1958

35 6

Closing argument, 1958

35 7

Brief for amicus curiae, 1958

35 8

Brief for appellant, 1958

35 9

Brief for appellant, 1958

35 10

Brief for appellee, 1958

35 11

Brief for substituted trustees, 1958

35 12

Jurisdictional statement, 1958

35 13

Jurisdictional statement, 1958

35 14

Dissenting opinion, 1958

35 15

Dissenting opinion, 1958

35 16

Correspondence, 1958

35 17

Correspondence, 1958

35 18

Article re Girard case (by M.M. Gordan), 1959

35 19

E. H. Abbott: “The Supreme Court and the Girard Will Case,” 1960

35 20

Correspondence, 1960-1961

35 21

A Citizens Study of Public Education in Philadelphia (Part A), 1962

35 22

A Citizens Study of Public Education in Philadelphia (Part B), 1962

35 23

Correspondence, 1962-1963

35 24

Newspaper clippings, 1965

35 25

Newspaper clippings, 1965

35 26

Radio editorial, 1965

35 27

Research, 1965

35 28

Correspondence, 1965

35 29

Correspondence, 1965

35 30

Brief of Plaintiffs, 1966

35 31

Complaint filed in U.S. District Court, 1966

35 32

Introduction and opinion, 1966

35 33

Correspondence, 1966

35 34

Brief for appellees and appendix, 1967

35 35

Brief in opposition to petition, 1967

35 36

Brief of plaintiffs, 1967

35 37

Plaintiff’s request for findings, 1967

35 38

Opinion of the court, 1967

35 39

Correspondence, 1967-1971

35 40

Correspondence (with G. K. Lawrence, Pres. of Girard College), 1973

35 41
B. State of New Jersey v. Cooper et al. (The Trenton Six)

Confession analysis, n.d.

36 1

Confessions, n.d.

36 2

John MacKenzie: statement, n.d.

36 3

Ms. notes and typescript, n.d.

36 4

Ms. notes, n.d.

36 5

Ms. notes, n.d.

36 6

Volpe: summation, n.d.

36 7

Statements of defendants and witnesses, 1950

36 8

Scrapbook, 1948-1951

 OS 20

Re witnesses, evidence, etc., 1950

36 9

Correspondence and enclosures, 1950

36 10

Conference notes, 1951

36 11

List of jurors, 1951

36 12

Re J. MacKenzie and M. Forest, 1951

36 13

Opening statement, 1951

36 14

The Reporter, ms. notes, list of exhibits, 1951

36 15

Reports, 1951

36 16

Reports, 1951

36 17

Reprints, 1951

36 18

Scrapbook material, 1951

36 19

Scrapbook material, 1951

36 20

Scrapbook material, 1951

36 21

Rap’s summation, 1951

36 22

Voir Dire, 1951

36 23

Horace Wilson, 1951

36 24

Correspondence, 1951

36 25

Correspondence and ms. notes, 1951

36 26

Ms. notes, 1951

36 27

Appendix for the State, 1951

37 1

Appellants’ appendix, v. 1-12, 1951

37 2

Appellants’ appendix, v. 13-23, 1951

38 1

Master index to appellants’ appendix, 1951

38 2

Correspondence, 1953-1954

38 3
C. A.M.E. Bishops (Sims v. Greene and Related Cases)

Re complaint of Annie Mae Sims against David H. Sims, 1934-1939

39 1

Paradise Lakes deed and indentures, 1941

39 2

Ms. notes (mostly by STMA), 1942-1945

39 3

Bishops’ conference minutes, 1946

39 4

Bishops’ conference proceedings, 1946

39 5

Bishops’ conference proceedings, 1946

39 6

General conference proceedings, including delegate lists, 1946

39 7

Sims v. Greene: opening address for plaintiff, 1946

39 8

Sims v. Greene: court proceedings, 1946 December 16

39 9

Sims v. Greene: court proceedings, 1946 December 17

39 10

Sims v. Greene: court proceedings, 1946 December 18

39 11

Sims v. Greene: court proceedings, 1946 December 19

39 12

Sims v. Greene: re initiation of suit, 1946

39 13

Napper and Pottinger v. Sims, 1946

39 14

Sims v. Greene: on petition of Greene, 1946

39 15

Sims v. Greene: correspondence and ms. notes, 1946

39 16

Sims v. Greene: ms. notes and papers, 1946

39 17

Sims v. Greene: appeal, 1947

39 18

Sims v. Greene: court proceedings, 1947 March 31

39 19

Sims v. Greene: court proceedings, 1947 March 31

39 20

Sims v. Greene: court proceedings, 1947 April 8

39 21

Sims v. Greene: court proceedings, 1947 April 9

39 22

Sims v. Greene: court proceedings, 1947 April 9

39 23

Sims v. Greene: court proceedings, 1947 April 10

39 24

Sims v. Greene: court proceedings, 1947 April 10

39 25

Sims v. Greene: court proceedings, 1947 April 11

39 26

Sims v. Greene: court proceedings, 1947 April 11

39 27

Sims v. Greene: court proceedings, 1947 April 14

39 28

Sims v. Greene: court proceedings, 1947 April 14

39 29

Sims v. Greene: court proceedings, 1947 April 15

40 1

Sims v. Greene: court proceedings, 1947 April 16

40 2

Sims v. Greene: court proceedings, 1947 April 16

40 3

Sims v. Greene: legal papers, 1947

40 4

Sims v. Greene: legal papers, 1947

40 5

Napper and Pottinger v. Greene: legal papers, 1947

40 6

Napper and Pottinger v. Greene: legal papers, 1947

40 7

Petition for writ of prohibition and/or writ of mandamus, 1947

40 8

Sims v. Greene: correspondence, 1947

40 9

Sims v. Greene: correspondence, 1947

40 10

Sims v. Greene: correspondence, 1947

40 11

Sims v. Greene: correspondence, 1947

40 12

Sims v. Greene: correspondence and ms. notes, 1947

40 13

Sims v. Greene: correspondence and ms. notes, 1947

40 14

Sims v. Greene: correspondence, 1947

40 15

Sims v. Greene: correspondence, 1948

40 16
D. A.M.E. Church (Miscellaneous)

A Century of African Methodism in the Deep South (booklet with review of cases adjudicated), 1946

40 17

A.M.E. Book Concern, 1936

40 18

A.M.E. Church of Philadelphia v. S. W. Williams, 1950-1951

40 19

Bishop D. Ward Nichols (A.M.E. Church Review libel case: ms. notes and legal papers), 1944-1948

40 20

Bishop D. Ward Nichols case (4 issues of the Review), 1947-1948

40 21

Bishop D. Ward Nichols case (correspondence and legal papers), 1948

40 22

Bishop D. Ward Nichols case (hearing transcript), 1948

40 23

Bishop D. Ward Nichols case (correspondence pertaining to church property), 1949-1951

40 24

Bishop David H. Sims (auto accident), 1943

41 1

Union A.M.E. Church (mortgage, insurance, and legal matters), 1905-1949

41 2

Union A.M.E. Church (correspondence and agreement re purchase of church building), 1950

41 3

Union A.M.E. Church (correspondence), 1951

41 4

Union A.M.E. Church (agreement of sale), 1952-1953

41 5

Union A.M.E. Church (v. Rev. O. W. H. Childers and Bishop D. W. Nichols), 1955

41 6

Union A.M.E. Church (v. Rev. O. W. H. Childers and Bishop D. W. Nichols), 1955

41 7

Union A.M.E. Church (v. Rev. O. W. H. Childers and Bishop D. W. Nichols), 1956

41 8

Union A.M.E. Church (v. Rev. O. W. H. Childers and Bishop D. W. Nichols), 1956-1957

41 9

Union A.M.E. Church (re church property), 1958-1960

41 10

Ward A.M.E. Church (correspondence), 1941

41 11

Ward A.M.E. Church (Rev. E. K. Nichols, deeds and correspondence), 1945

41 12

Wesley A.M.E. Zion Church (mortgages, bonds, meeting transcript), 1936

41 13

Wesley A.M.E. Zion Church (correspondence), 1936

41 14

Wesley A.M.E. Zion Church (correspondence), 1937-1939

41 15

Wesley A.M.E. Zion Church (Woolford estate), 1938

41 16
E. Pearl and Benjamin Mason

History of the Mason’s Irish Sweepstakes winnings, n.d.

41 17

Apartment project, 1939

41 18

Apartment project, 1939

41 19

Bank books, 1939-1941

41 20

Check stubs, 1939-1940

41 21

Re equipment, 1939

41 22

Re furniture account, 1939

41 23

Income tax returns and legal papers, 1939

41 24

Re Irish Sweepstakes, 1939

41 25

Nannie Bishop mortgage (W. Columbia Avenue), 1939

41 26

James Burt mortgage (Hawthorne Street), 1939

41 27

Amanda Christmas mortgage (W. Jefferson Street), 1939

41 28

Everett Hill mortgage (N. 23rd Street), 1939

41 29

Jones mortgage (Ridge Avenue), 1939

41 30

Charles T. Mitchell mortgage (Suffolk Avenue), 1939

41 31

Walter Moss mortgage (W. Montgomery Avenue), 1939

41 32

William H. Thompson mortgage (N. 58th Street), 1939

41 33

James D. Wade mortgage (N. 58th Street), 1939

41 34

Abele West mortgage (Bainbridge Street), 1939

41 35

Miscellaneous mortgages, 1939

42 1

Miscellaneous mortgages, 1939

42 2

Miscellaneous mortgages, 1939

42 3

Miscellaneous mortgages, 1939

42 4

Miscellaneous mortgages, 1939

42 5

Purchase order book (Pearl Mason), 1939

42 6

Purchase order book (Benjamin Mason), 1939

42 7

Re real estate, 1939

42 8

Re renovations, 1939

42 9

Sales agreements, 1939

42 10

Correspondence, 1939

42 11

Architect’s letter and cost breakdown, 1940

42 12

Bank statements and canceled checks, 1940

42 13

Bank statements and canceled checks, 1940

42 14

Bank statements and canceled checks, 1940

42 15

Bank statements and canceled checks, 1940

42 16

Financial history, 1940

42 17

Ledger book, 1940-1948

 OS 7

Mary Harley mortgage (N. 58th Street), 1940

42 18

Lee Lindsay mortgage (N. 58th Street), 1940

42 19

Mortgage (application), 1940

42 20

Miscellaneous mortgages, 1940

42 21

Correspondence and taxes, 1940

42 22

Correspondence, 1940

42 23

Correspondence, plans, agreements, and financial records, 1940

42 24

Correspondence, 1940

42 25

Correspondence, 1940

42 26

Correspondence, 1940

42 27

Correspondence, 1940

42 28

Correspondence, 1940

42 29

Correspondence, 1940

42 30

Correspondence, financial records, and advertising ephemera, 1940

43 1

Correspondence and realtor statements, 1940

43 2

Correspondence, 1941

43 3

Article about the Masons and Frances Plaza Project, 1941

43 4

Bank statements and canceled checks, 1941

43 5

Letter from Frank Nickels re Bucks County farm, 1941

43 6

Realtor statements, 1941

43 7

Correspondence and financial statements, 1941

43 8

Correspondence, bills, and ephemera, 1941

43 9

Correspondence, tax information, and realtor statements, 1941

43 10

Correspondence, plans, and financial records, 1941

43 11

Correspondence, 1941

43 12

Correspondence, 1941

43 13

Correspondence, 1941

43 14

Correspondence, 1941

43 15

Articles of incorporation for Frances Plaza, 1942

43 16

Realtor statements, 1942

43 17

Correspondence, 1942

43 18

Correspondence, 1942

43 19

Correspondence, realtor statements, and taxes, 1942

43 20

Correspondence, realtor statements, and mortgages, 1942

43 21

Correspondence, 1942

43 22

Bills, 1943

43 23

War damage insurance, 1943

43 24

Correspondence, 1943

43 25

Correspondence, 1943

43 26

Bills, 1944

43 27

Summary account of Frances Plaza history, 1944-1945

43 28

Correspondence and bills, 1944

44 1

Correspondence, 1945

44 2

Walter Stewart mortgage (Frances Plaza), 1946

44 3

Correspondence, 1946

44 4

Correspondence, 1947

44 5

Correspondence, 1947

44 6

Realtor statements, 1948

44 7

Wills, 1948

44 8

Correspondence, 1948

44 9

Realtor statements, 1949

44 10

Correspondence, 1949

44 11

Realtor statements, 1950

44 12

Correspondence, 1950

44 13

Realtor statements, 1951

44 14

Correspondence, 1951

44 15

Realtor statements, 1952

44 16

Correspondence, 1952

44 17

Realtor statements, 1953

44 18

Realtor statements, 1954

44 19

Correspondence and taxes, 1954

44 20

Realtor statements, 1955

44 21

Correspondence, 1955

44 22

Realtor statements, 1956

44 23

Correspondence, 1957

44 24

Realtor statements, 1957

44 25

Correspondence, 1957

44 26

Correspondence, 1957

44 27

Realtor statements, 1958

44 28

Correspondence and taxes, 1958

44 29

Correspondence, 1958

44 30

Correspondence, 1959

44 31

Correspondence, 1960-1961

44 32

Correspondence, 1962-1963

44 33

Realtor statements and other financial records, 1964-1965

45 1

Realtor statements and other financial records, 1966-1967

45 2

Realtor statements and other financial records, 1968-1969

45 3

Realtor statements and other financial records, 1970-1971

45 4
F. Mount Lawn Cemetery

Notes, correspondence, and legal papers, 1934-1935

45 5

Correspondence and legal papers, 1936-1939

45 6

Correspondence and legal papers, 1940-1941

45 7

Correspondence and legal papers, 1942-1943

45 8

Correspondence and receipts, 1944

45 9

Correspondence and legal papers, 1945

45 10

Correspondence and financial statements, 1946-1947

45 11

Correspondence and legal papers, 1948-1949

45 12

Correspondence and legal papers, 1950

45 13

Correspondence, 1951

45 14

Correspondence and financial statements, 1952-1954

45 15

Notes, correspondence, and financial statements, 1955

45 16

Correspondence, 1956

45 17

Correspondence, financial statements, and legal papers, 1956

45 18

Correspondence, financial statements, and legal papers, 1957

45 19

Notes, correspondence, financial statements, and legal papers, 1958

45 20

Correspondence and financial statements, 1959-1974

45 21
G. Corrine Sykes

Notes and legal papers, 1944

46 1

Notes and legal papers, 1944

46 2

Notes and legal papers, 1944

46 3

Notes and legal papers, 1944

46 4

Court transcripts, 1944

46 5

Court transcripts, 1944

46 6

Court transcripts, 1944

46 7

Notes, correspondence, and legal papers, 1945

46 8

Notes, correspondence, and legal papers, 1945

46 9

Notes and correspondence, 1945

46 10

Briefs for appellant, 1945

46 11

Briefs for appellant, 1945

46 12

Supplemental records, 1945

46 13

Legal record, vol.1, 1945

46 14

Notes, correspondence and clippings, 1946

46 15

Notes, correspondence, legal papers, and clippings, 1946

46 16

Correspondence, legal papers, and clippings, 1946

46 17

Correspondence, legal papers, and clippings, 1946

46 18

Correspondence, legal papers, and clippings, 1946-1948

46 19
H. Apex News and Hair Company

Notes, correspondence and legal papers, 1933-1934

47 1

Correspondence, 1935

47 2

Correspondence and legal papers, 1936

47 3

Correspondence and legal papers, 1937

47 4

Correspondence and legal papers, 1938-1939

47 5

Notes, correspondence, and legal papers, 1941-1943

47 6

Notes, correspondence, and legal papers, 1944-1945

47 7
I. Rose Carina

Notes and legal papers, 1939

47 8

Notes and legal papers, 1939

47 9

Court transcript, 1939

47 10

Court transcript, 1939

47 11

Notes and legal papers, 1939-1940

47 12

Legal papers, 1940

47 13
J. Thomas William Mattox

Legal papers, 1940-1941

47 14

Correspondence and legal papers, 1942

47 15

Notes, correspondence, legal papers, and clippings, 1942

47 16

Court transcripts, 1942

47 17

Notes, correspondence, and legal papers, 1942

47 18

Correspondence and legal papers, 1943

47 19

Correspondence, court transcripts, and clippings, 1943-1952

47 20
K. Mt. Zion Baptist Church

Correspondence and legal papers, 1937-1938

47 21

Notes, correspondence, and legal papers, 1938

47 22

Notes, correspondence, and legal papers, 1938

47 23

Notes, correspondence, and legal papers, 1938

47 24

Legal papers, 1938

47 25

Correspondence, 1939-1941

47 26
L. J. Turner Layton

Notes, correspondence and legal papers, 1939-1940

48 1

Correspondence and legal papers, 1944-1950

48 2

Correspondence and legal papers, 1950-1952

48 3

Correspondence and legal papers, 1953-1959

48 4

Correspondence, 1959-1960

48 5
M. Henry O. Tanner

Correspondence and legal papers, 1924

48 6

Correspondence, 1925

48 7

Correspondence and receipt, 1926

48 8

Court documents, 1927

48 9

Correspondence and court documents, 1927

48 10

Correspondence, 1928

48 11

Correspondence, 1929

48 12

Correspondence and court documents, 1929

48 13

Correspondence, 1937

48 14
N. Miscellaneous Clients and Cases

Albert Adams, 1941

48 15

Albert Adams, 1944

48 16

Earl Adkins, 1955

48 17

Afro-American Industrial League, 1934-1935

48 18

Afro-American Publishing Company, 1939

48 19

Robert L. Alexander, 1943-1944

48 20

Samuel Alexander, 1948-1969

48 20a

Schley Pace Alexander, 1936

48 21

Virginia Alexander, 1947-1949

48 22

Albert F. Allen, 1953

48 23

Marius Allen, 1943

48 24

G. Wesley Allen, 1949-1950

48 25

Annienelle Delores Beverette Alli, 1943

48 26

Clarence T. Allmond, 1936

48 27

Claude Alston and John Gist, Jr., 1956

48 28

Reddick Alston, 1943

48 29

Amsterdam News, 1940-1941

48 30

Clara Anderson, 1943-1944

48 31

Elizabeth M. Anderson, 1948

48 32

Harold Anderson, 1943-1944

48 33

Theodore Anderson, 1943-1944

48 34

Floyd Andrews, 1956-1958

48 35

Anti-Narcotic Crusade, 1950

48 36

Charles M. Ashe, 1943

48 37

Richard Askew, 1940

48 38

Elizabeth Augustus, 1945

48 39

Annie Lou Duncan Bain, 1955-1956

48 40

Julian Ball, 1942

48 41

Mattie Mae Banks, 1944

49 1

Mattie Mae Banks, 1944

49 2

Verna Banks, 1957

49 3

Walter Banks, 1943

49 4

John H. Barnes, 1947-1948

49 5

W. Harry Barnes, 1941-1943

49 6

Percy O. Barrow, 1942-1943

49 7

Robert Morris Batz, 1966

49 8

Mary E. Baugh, 1945-1946

49 9

NYU track team members v. Benjamin Franklin Hotel, 1946

49 10

W.L. Bentley, 1943

49 11

Berean Church, 1955

49 12

Berean School, 1941-1943

49 13

Bethany Baptist Church, 1951

49 14

Bethel Baptist Church, 1918-1932

49 15

Bethel Baptist Church, 1933-1939

49 16

Mary Ward Blue, 1943

49 17

Bernie Boulder, 1958

49 18

Rita Boulden, 1943

49 19

Marcellus Bowles, 1942

49 20

Ernest Brandie, 1958

49 21

Bright Hope Baptist Church, 1943

49 22

Susie Brooks, 1942-1944

49 23

Brotherhood of Railroad Station Porters, 1935-1940

49 24

Brotherhood of Railroad Station Porters, 1940

49 25

Brotherhood of Railroad Station Porters, 1940

49 26

Brotherhood of Railroad Station Porters, 1940

49 27

Brotherhood of Railroad Station Porters, 1940

49 28

Brotherhood of Railroad Station Porters, 1941-1942

49 29

Brown Bomber Baking Company, 1939

49 30

Benjamin Brown, 1943

49 31

Charles Curtis Brown, 1943-1945

49 32

Clarence I. Brown, 1944-1949

49 33

Cora Brown, 1943-1944

49 34

Donald Brown, 1942

49 35

Evelyn Brown, 1943-1944

49 36

Irene Brown, 1959

49 37

James Brown, 1943

49 38

James H. Brown, 1943

49 39

Leo Brown, 1942

49 40

Lillian Brown, 1943

49 41

Loretta Brown, 1942

49 42

Oliver Brown, 1954

49 43

Pearl Logan Brown, 1943-1944

49 44

William Brown, 1943

49 45

Katie Budd, 1942

49 46

Matthew Bugg, 1942-1943

49 47

James W. Burt, 1940

49 48

James Walter Burt, 1943-1944

49 49

Paul Bushiano, 1943-1945

50 1

Paul Bushiano, 1945-1948

50 2

Burvell Butts, 1943

50 3

Laura Butts, 1943

50 4

Napoleon Cade, 1943-1947

50 5

Ulysses Cain, 1943

50 6

J. S. Caldwell, 1937-1938

50 6a

Calvary Baptist Church, 1956-1964

50 7

Benjamin Cameron, 1943

50 8

Mamie Campbell, 1943

50 9

Canaan Baptist Church, 1949-1950

50 10

Canaan Baptist Church, 1951-1952

50 11

Howard Carolina, 1943

50 12

John R. Carpenter, 1958

50 13

Charles Carroll, 1952

50 14

Curtis C. Carson, Jr., 1946-1947

50 15

John Walden Carter, 1944

50 16

John Walden Carter, 1944

50 17

John Walden Carter, 1944

50 18

Juanita Cason, 1943

50 19

Walter W. H. Casselle, 1923-1943

50 20

Laurette Virginia Pizzani Caterdale, 1943

50 21

Jerome Cauthen, 1943-1944

50 22

U.S.A. v. Certain parcels of land, 1944

50 23

U.S.A. v. Certain parcels of land, 1944

50 24

Maula Chambers, 1943

50 25

Bertha Marshall Cheek, 1942-1943

50 26

John Cheeves, 1943

50 27

Harry Cherry: The Mermaid Bar, 1956

50 28

Ethel Buchanan Christian, 1943-1946

50 29

Jannie Christopher, 1942-1946

50 30

David Chube, 1958

50 31

Citizens and Southern Bank and Trust Co. v. Benn, et al., 1947-1949

50 32

Citizens Independent Democratic Club, 1936-1937

50 33

Citizens Marine Jefferson Bank, 1942-1943

50 34

Harry Edward Clark, 1943

50 35

Clinton Clay, 1942

50 36

Earl J. Clements, 1942

50 37

Nellie Clinkscales, 1955

50 38

Club Central Builders, 1948

50 39

Carl Cody, Jr., 1943

50 40

Matthew Cohen, 1942-1943

50 41

Naomi P. Cohen, 1943-1949

50 42

Dallas C. Coleman, 1942-1944

50 43

James Coleman, 1943

50 44

Jonathan Coleman, Jr., 1943

50 45

Robert Gilles Collier, 1942-1943

50 46

Colonial Knights Christian Society, 1951-1952

50 47

Colonial Knights Christian Society, 1952-1953

50 48

Community Baptist Church, 1944-1945

51 1

Community Baptist Church, 1947-1948

51 2

Community Legal Services, Inc., 1966

51 2a

Joseph Conwell, 1942

51 3

Harry Cook, 1942

51 4

Harry Cook, 1943-1944

51 5

Maggie M. Cook, 1943

51 6

Brownie Cotton, 1943

51 7

Earl Cozart, 1943-1944

51 8

Herbert Crawford, 1942-1943

51 9

Oliver W. Crawford, 1955

51 10

Hattie Crawley, 1942-1943

51 11

Cross Baking Co., 1941

51 12

Richard A. Culmer, 1943-1944

51 13

Elizabeth Custis, 1942-1943

51 14

Idella Dandy, 1943

51 15

Cecil Darby, 1944-1945

51 16

Samuel Dash, Esq., 1958

51 17

Allen Daugherty, 1942

51 18

Allen Daugherty, 1943

51 19

Allen Daugherty, 1943-1944

51 20

George Davidson, 1942

51 21

E. Clifford Davis, 1948-1949

51 22

George W. Davis, 1952

51 23

Harold O. Davis, 1958

51 24

Henry Davis, 1942

51 25

Lawrence Davis, 1943-1944

51 26

Beulah Holden DeLeon, 1943

51 27

Bernice Dorothy Deshields, 1943

51 28

Monroe Deshields, 1943

51 29

William Ray Dessesse, 1942

51 30

Helen O. Dickens, 1936-1937

51 31

Helen O. Dickens, 1950-1952

51 32

Helen O. Dickens, 1952-1956

51 33

Helen O. Dickens, 1956-1959

51 34

Helen O. Dickens, 1960-1966

51 35

Edward Diggs, 1942-1943

51 36

Lawrence Diggs, Jr., 1943

51 37

Liberian Dinner, 1943

51 38

Annie Dorsey, 1943-1944

51 39

Louise Drake, 1937-1942

51 40

William Duncan, 1951

51 41

Andrew Dunn, 1942

51 42

Dollie Dunn, 1943

51 43

Marjorie Thompson Dunn, 1943

52 1

Boston Dyes, 1943

52 2

Ebenezer Seventh Day Adventist Church, 1935

52 3

Eden Cemetery Co., 1940

52 4

Clara Edney, 1943

52 5

Ashley Edwards, 1943

52 6

Fred Edwards, 1943

52 7

Henrietta Eley, 1943

52 8

Eve Ellis Ellington, 1948-1949

52 9

James Ellis, 1942

52 10

Lee G. Esprit, 1943

52 11

George Eubanks, 1942-1943

52 12

Peter James Ewall, Jr., 1943-1944

52 13

Arthulia Lopez Fagan, 1944

52 14

Charles Farmer, 1943

52 15

Reginald Felder, 1943

52 16

Orey Ferrell, 1943-1944

52 17

Joseph F. Field, 1956-1958

52 18

Earl L. Fisher, 1943

52 19

George Fisher, 1943

52 20

Frank Fleetwood, 1943

52 21

Frank Fleetwood, 1943-1945

52 22

Mrs. Fletcher, 1942

52 23

Frederick Foote Estate, 1953

52 24

Lowren L. Ford v. Alice F. Ford, 1955

52 25

Rufus Ford, 1943

52 26

George Smith Frazier, 1942

52 27

Isaiah Frazier, 1943

52 28

Myers Frazier, 1943-1944

52 29

Robert and Carl Fredericks, 1949

52 30

Elsie Freeman, 1942-1943

52 31

Edna Fuller, 1943-1947

52 32

William Gaines, 1943

52 33

Galilee Baptist Church, 1949-1950

52 34

Robert Garrett, 1943

52 35

Alexander Louis Garrison, 1943-1949

52 36

James Gary, 1943-1944

52 37

Marian and Sabin Gaskin, 1940-1941

52 38

Nellie Gates, 1958

52 39

Mozalee Gertrude, 1943-1944

52 40

Ernestine Durden Gibson, 1942-1944

52 41

Roger B. Gilmore, 1954-1957

52 42

Fred Givigliano, 1943

52 43

Daniel Gleaton, [1943]

52 44

Henry Gleaves, 1943-1944

52 45

Rex Goreleigh, 1956

52 46

Kathleen Goss, 1953-1955

52 47

Grand Lodge IBPO Elks of the World, 1957

52 48

Elwood Gray, 1944

52 49

Allen Green, 1943

52 50

David Green, 1941

52 51

Herbert Green, 1942

52 52

Loree Green, 1943

52 53

William S. Green, 1947

52 54

Allen Greene, 1943-1944

52 55

Mrs. George Greene, 1953

52 56

Preston Greene, 1943

52 57

Walter Griffin, 1943

52 58

Inez Wilson Griffith, 1943

52 59

Philip Gunter, 1943

52 60

Ida Guy, 1943-1944

52 61

Elton Guyton, 1940-1941

52 62

Mary F. Smith Hailey, 1943

52 63

Harry Haines, 1942-1943

52 64

Haitian Govt v. U.S. Govt re Island of Navase, 1947-1958

52 65

Helen Curl Harris, 1970

52 66

Henry O. Harris, 1943

52 67

James Cornelius Harris, 1943-1955

52 68

Robert Harris, 1937-1939

53 1

Robert Harris, 1939-1942

53 2

Frank Hayes, 1955

53 3

Walter Hayes, 1943

53 4

William James Hayes, 1943-1944

53 5

Elmer W. Henderson, 1949

53 6

John Herbert, 1943-1944

53 7

Harrison Hobson, 1938-1939

53 8

Harrison Hobson, 1943

53 9

George Hicks, 1942

53 10

Elbert S. Highland, 1942-1945

53 11

Benjamin Hill, 1942-1944

53 12

Hilltop Club, 1939-1940

53 13

John Hines, 1943

53 14

Benjamin Holmes, 1942

53 15

William O. Holmes, 1943-1944

53 16

Holy Trinity Baptist Church, 1950

53 17

Daisie Hoover, 1942

53 18

Hotel and Restaurant Employees, 1937-1939

53 19

Charles H. Houston, 1930-1943

53 20

Elsie Howard, 1943-1944

53 21

Gene H. Howard, 1943-1946

53 22

Gene H. Howard, 1947-1953

53 23

Perry W. Howard, Esq., and the Republican National Convention, 1948-1950

53 24

Maceo W. Hubbard, 1935-1936

53 25

Frederick Hudson, 1942

53 26

Virginia Hughes, 1955

53 27

George W. Hulen, 1943

53 28

Elijah L. Hunter, 1943

53 29

Eulay Hurst, 1942-1943

53 30

Hyman Hyden, 1943-1947

53 31

Investigations, reports, 1942

53 32

Romeo Izzard, 1943-1944

53 33

Carrol Jackson, 1942

53 34

Gladys Jackson, 1945-1947

53 35

John Jackson, 1942-1943

53 36

Lillian Williams Jackson, 1943

53 37

W. Kirkwood Jackson, 1943

53 38

Walter Jackson, 1943

53 39

William Jackson, 1955

53 40

Frank James, 1955

53 41

Henry H. Jefferson, 1939-1940

53 42

Henry H. Jefferson, 1940

53 43

Richard Jett, 1958

53 44

Alice Johnson, 1943-1944

53 45

Arthur Johnson, 1955

53 46

Bradford Johnson, 1942-1943

53 47

Joyce Johnson, 1942

53 48

Samuel George Johnson, 1942-1943

53 49

Charles Henry Jones, 1943-1944

53 50

Daniel Jones, 1951-1952

53 51

Florence Taylor Jones, 1943

53 52

Howard Jones, 1942

53 53

James Arthur Jones, 1942

54 1

James E. Jones, 1943

54 2

James H. Jones, 1957

54 3

McCleary Jones, 1943-1946

54 4

O. J. Jones, 1945-1950

54 5

Paul Jones, 1943

54 6

Robert Jones, 1943-1944

54 7

Rosa Lee Jones, 1943

54 8

Saul Jones, 1943-1944

54 9

Audrey Jordan, 1942-1944

54 10

William E. Junius, 1956

54 11

Juvenile Court Investigation, 1939

54 12

Albert Loeb Katz, 1958

54 13

Ollus Kelly, 1942

54 14

T. Henderson Kerr and Louise Kerr, 1943

54 15

Keystone Progressive club, 1934-1942

54 16

Isabelle Kidd, 1943

54 17

John Kinning, 1943

54 18

James E. Kirkland, 1939

54 19

Mary Ann Kane Knight, 1942-1943

54 20

Application of Knights of Service, 1944-1948

54 21

Harry Landrum, 1943-1944

54 22

Laura Lane, 1946-1947

54 23

Laura Lane, 1960-1966

54 24

Max Lauer, 1941

54 25

James Alvin Lawrence, 1942-1943

54 26

Mattie Lawson, 1942-1943

54 27

E. R. Lee, 1939-1940

54 28

Edward Lee, 1943-1944

54 29

Herbert Lee, 1943

54 30

Norman L. Lee, 1941

54 31

Norman and India Lee, 1953

54 32

Samuel Lee, 1943

54 33

Ira J. Lewis, 1937

54 34

Isaac Lewis, 1943

54 35

Lincoln Memorial Park, 1944-1945

54 36

Hilda Lindsay, 1942-1943

54 37

Little David Baptist Church, 1937-1938

54 38

Martha Littleton, 1943

54 39

Martha Littleton, 1943-1944

54 40

Loans to clients, 1942-1956

54 41

Rhoda Baylor Lockley, 1943

54 42

Grace Lokey, 1943

54 43

Helen L. Ludrick, 1943

54 44

Effie D. Lundy, 1956

54 45

William Luster, 1943

54 46

Fletcher Mack, 1943

54 47

James B. Madison, 1954

54 48

Majestic Hotel waiters, 1939

54 49

Willis Mahoney, 1942-1946

54 50

Mariana Gardens, Inc., 1933-1951

54 51

Mariana Gardens, Inc., 1951

54 52

Roxy Marsh, 1942

54 53

Claude Marshall, 1942-1943

54 54

Rosa B. Martin, 1956

54 55

Daniel Mathis, 1943

54 56

John T. Matthews, 1943-1944

55 1

Malinda Holden Matthews, 1942-1943

55 2

Marie Matthews, 1943

55 3

William D. Matthews, 1943-1944

55 4

William A. Mayer, 1958

55 5

Frank McAllister, 1943

55 6

Charles McAvoy, 1943

55 7

Susie K. McBeth, 1939-1943

55 8

Ural McBride, 1943

55 9

John McClain, 1944-1946

55 10

Carl G. McCloud, 1952-1954

55 11

Abram McCollins, 1945

55 12

Dorothy McCowan, 1943

55 13

Nunnie McCrary, 1943

55 14

William McDaniel, 1943-1944

55 15

John E. and Kathleen M. McGoohan, 1958-1973

55 16

Grace Trower McGowan, 1940

55 17

Mary McKee, 1942-1943

55 18

Carl B. Meade, 1956

55 19

Jetta M. Means, 1942-1943

55 20

Mercury Insurance Co., 1958

55 21

Mercury Insurance Co., 1958

55 22

Mercury Insurance Co., 1958

55 23

Mercury Insurance Co., 1958

55 24

Mercury Insurance Co., 1959-1960

55 25

Raleigh H. Merritt, 1942-1943

55 26

Raleigh H. Merritt, 1943-1945

55 27

Roy E. Miller, 1943-1944

55 28

Roy E. Miller, 1944-1945

55 29

Albert Millinder, 1943

55 30

Oliver Ming v. Milton Horgan, 1957

55 31

Kenny Minus, 1942-1943

55 32

Walter Missimo, 1958

55 33

Raymond Mitchell, 1942

55 34

Charles A. Moore, 1943

55 35

Irene Moorehead, 1943-1944

55 36

Marshall H. Morgan, 1956

55 37

Benjamin Morris, 1956

55 38

Mortgage Investment List, 1939

55 39

Morticians’ Supplies Co., 1938

55 40

Beatrice Morton, 1942-1945

55 41

Mt. Carmel Baptist Church, 1936-1938

55 42

Mt. Carmel Baptist Church, 1938-1945

55 43

Mt. Evan Baptist Church, 1942

55 44

Mt. Moriah Temple Baptist Church, 1937-1938

55 45

Mt. Sinai Baptist Church, 1943

55 46

Mt. Zion Church of Prayer, 1937-1938

55 47

Roscoe Nash, 1943

55 48

NAACP, 1938-1939

55 49

National Guard, 1940

55 50

National Medical Association, 1939

55 51

National Medical Association, 1940-1943

56 1

Edwin Newberry, 1943

56 2

New Bethany Baptist Church, 1939-1940

56 3

New Israel Brookston Baptist Church, 1946-1949

56 4

New Israel Brookston Baptist Church, 1950

56 5

New Israel Brookstone Baptist Church, 1950-1951

56 6

Mary T. Newly, 1955

56 7

New Mt. Zion Baptist Church, 1939-1941

56 8

New Salem Baptist Church, 1936

56 9

Anna and Fred Newton, 1955

56 10

Rayford Nichols, 1943

56 11

George Nicholson, 1943-1936

56 12

John T. Nicholson, 1950-1953

56 13

Nineteenth Street Baptist Church, 1938-1940

56 14

Lee A. Noel, 1943-1944

56 15

N. Carolina Mutual Life Insurance Co., 1938

56 16

North Philadelphia Civic League, 1938

56 17

Norton, 1948

56 18

Pauline Oddams, n.d.

56 19

Albert Opher, 1943-1944

56 20

Arthur E. Orth, 1942-1943

56 21

Owens Coal Company, 1941-1943

56 22

Eliza Owens, 1955-1956

56 23

Nathan Owens, 1942-1944

56 24

Paul Owens, 1943

56 25

Pacific Movement, 1934-1935

56 26

Dorothy Parker, 1943

56 27

Herman Parker, 1943

56 28

Rubin Parker, 1943

56 29

Rufus Parker, 1943

56 30

Edna Smith Patton, 1943-1944

56 31

Evans Peace, 1954-1955

56 32

William D. Pearson, 1954

56 33

Manuel Penna, 1943

56 34

Zulu Pennington, 1961-1963

56 35

Pennsylvania Association of Colleges and Universities, 1949

56 36

Pennsylvania Railroad, 1957-1958

56 37

Matthew Pendergrass, 1943

56 38

James E. Perry, 1943-1944

56 39

Oscar Peterson, 1954

56 40

Paul Petrillo, 1939

56 41

Paul Petrillo, 1939

56 42

Paul Petrillo, 1939

56 43

John Thompson Pettigrew, 1951

57 1

Sarah E. Petty, 1943

57 2

Philadelphia Afro-American, 1938

57 3

Philadelphia Afro-American, 1939

57 4

Philadelphia Afro-American, 1939-1940

57 5

Philadelphia Crime Survey Committee, 1943

57 6

Philadelphia District and County Reports, 1947

57 7

Philadelphia Transportation Company, 1940-1941

57 8

Philadelphia Transportation Company, 1944

57 9

Philadelphia Transportation Company, 1944

57 10

Philadelphia Transportation Company, 1948

57 11

Philadelphia Transportation Company, 1948

57 12

Jerelyn Phillip, 1956

57 13

Matthew Phillips, 1943

57 14

Floretta Knight Pickett, 1942

57 15

Pilgrim Holiness Church, 1938-1939

57 16

Nellie Pinder, 1943

57 17

Pittsburgh Courier, 1941

57 18

Plesch et al. v. Haiti, 1947

57 19

Elizabeth Plummer, 1943-1944

57 20

Malcolm Poindexter, 1939-1941

57 21

Frank Poole, 1956

57 22

Luther Porter, 1942-1943

57 23

Samuel Powell, 1943

57 24

John Proctor, 1954

57 25

Progressive Club of Jenkintown, 1937

57 26

Cornelia Pryor, 1943

57 27

Oliver William Quinn, 1943

57 28

Amos Ragland, 1943-1946

57 29

Joseph H. Rainey, 1937

57 30

Joseph H. Rainey, 1938-1940

57 31

Sydnor A. Rainey, 1943

57 32

Eula Mae Lewis Raley, 1943

57 33

Waymond Randolph, 1942

57 34

Blake Ransom, 1942

57 35

Angus Reed, 1943

57 36

Dorothy King Reed, 1943-1948

57 37

Thomas Reeves, 1943

57 38

Harry Riccobene, 1956-1962

57 39

Richard Allen Homes Project, 1940-1943

57 40

Minnie and Frederick Nathaniel Rivers, 1949

57 41

Minnie and Frederick Nathaniel Rivers, 1949

57 42

Minnie and Frederick Nathaniel Rivers, 1949

57 43

Robert Wood Industrial Home, 1934-1936

57 44

Lenerte Roberts, 1942-1943

57 45

Hattie Robinson, 1943-1945

57 46

John Robinson, 1944

57 47

Leroy Rolack, 1938-1945

57 48

Otis Rosser, 1943

57 49

Mamie Royal, 1943

57 50

Raphael Ruffin, 1943

57 51

Charles Henry Russell, 1943

57 52

Sarah and Joseph Sahutsky, 1945

57 53

Saint Luke’s Society, 1937-1938

57 54

Saint Monica’s Humane Church, 1941

57 55

Irene Sampson, 1949

58 1

Paul Saunders, 1943

58 2

Vivian Glover Saunders, 1943

58 3

Arthur Scott, 1943

58 4

David Scott, 1944

58 5

George Scott, 1942

58 6

Horace Scott, 1943-1946

58 7

Marian Hurd Scott, 1942-1945

58 8

Bartella Campbell Seals, 1943-1944

58 9

Gwendolyn Hawkins Seay, 1955

58 10

Second Baptist Church, 1940-1941

58 11

Second Shiloh Baptist Church, 1938-1939

58 12

William Seeney, 1943

58 13

William E. Sessoms, 1943-1944

58 14

Jesse Settle, 1942

58 15

Albert Jay Sherman, 1958

58 16

Lilian Sherman, 1955

58 17

Shiloh Church, 1940-1942

58 18

Walter Sizer, 1943-1944

58 19

Dorothy Louise Slayton, 1943-1944

58 20

Joseph Sloane, 1948-1949

58 21

Margaret Smiley, 1943

58 22

Aikin Smith, 1942

58 23

Anna C. Smith, 1943

58 24

Atlas Smith, 1942-1943

58 25

Emma Roundtree Carey Smith, 1944-1945

58 26

James Smith, 1942

58 27

LaRue Smith, 1956-1957

58 28

Marvin Smith, 1955-1956

58 29

Nancy Lockerman Smith, 1946-1947

58 30

Elbert Snead, 1943

58 31

Elizabeth Soulds, 1942

58 32

Theodore Spallings, 1943

58 33

John Fenton Speller, 1942

58 34

Horace Spence, 1942

58 35

Lugines Spirles, 1942-1944

58 36

Claude Spruell, 1943

58 37

John Steele, 1955

58 38

Walter Steele, 1955

58 39

Freeman Stephens, 1943-1944

58 40

Harold Stevens, 1942

58 41

Mary Stewart, 1943

58 42

Grady Stivender, 1942-1943

58 43

Richard Stokes, 1957-1958

58 44

Wilfred Stubbs, 1943

58 45

Mary Sullivan, 1943-1944

58 46

Philip Sumpter, 1943

58 47

Samuel Swift, 1943-1944

58 48

Elmer J. Taylor, 1942-1943

58 49

Francis Taylor, 1943

58 50

John Taylor, 1942-1945

58 51

Leroy Taylor, 1943-1945

58 52

Robert Gray Taylor, 1959

58 53

Tenth Memorial Baptist Church, 1937

58 54

Leon D. Thomas, 1943-1945

58 55

Chauncey Thompkins, 1952

58 56

Viola Thompkins, 1943-1944

58 57

Allie Thorpe, 1943

58 58

Herbert J. Tiedeken, 1958

58 59

James Tippin, 1942

58 60

Celestine Torian, 1950

58 61

Reedie F. Torrence, 1943-1944

58 62

Burlus Townsend, 1955

58 63

Charles and Flossie Townsend, 1941

58 64

Charles and Flossie Townsend, 1941

58 65

Kenneth J. Trice, 1943

59 1

James Trower Co., Inc., 1937-1939

59 2

Union Baptist Church, 1958

59 3

United Negro Improvement Association, 1944-1945

59 4

James Valentine, 1941

59 5

James Valentine, 1941

59 6

James B. Venable, 1943

59 7

Frederick Vincent, 1943

59 8

Bernadette Vitali, 1956

59 9

Bernadette Vitali, 1956

59 10

Grace Walker, 1943-1944

59 11

Mae Walker, 1942-1943

59 12

Millie Jolly Walker, 1942-1943

59 13

Willie Mae Wallace, 1955-1957

59 14

Samuel Leon Walton, 1943

59 15

War Chest, 1942-1943

59 16

Capers Warren, 1942-1943

59 17

Anna Louise Rose Washington, 1943

59 18

Catherine Washington, 1954

59 19

Bernice Watkins, 1956-1957

59 20

Russell and Goldie Watson, 1958

59 21

Benjamin Watts, 1947

59 22

James Way, 1956

59 23

Katie Weaver, 1958

59 24

West Philadelphia Youth Civic League, 1938-1941

59 25

John Whaley, 1942-1944

59 26

John Whitaker, 1943-1944

59 27

Catherine White, 1957

59 28

Luther White, 1944

59 29

Thomas White, 1943-1945

59 30

Harold A.M. Whitehurst, 1944-1947

59 31

White Rock Baptist Church, 1941-1942

59 32

Geraldine Whittington, 1943

59 33

Ann M. Widger, 1958

59 34

Bryant Williams, 1943-1944

59 35

E. F. E. Williams, 1943

59 36

Elnar Williams, 1943-1944

59 37

Floretta Elease Bennett Williams, 1942-1943

59 38

Gertrude Williams, 1949

59 39

Henry L. Williams, 1935-1942

59 40

Henry L. Williams, 1943-1948

59 41

John H. Williams, 1958

59 42

Joseph F. Williams, 1956-1958

60 1

Joseph Williams, 1941

60 2

Joseph Williams, 1941

60 3

Matthew Williams, 1943-1944

60 4

William Williams, 1943

60 5

Floyd Willis, 1942-1943

60 6

Drisdale Wilshaw, 1943-1946

60 7

Anna H. Wilson, 1942

60 8

Sarah Wilson, 1942-1943

60 9

Moses Wingate, 1958

60 10

Debbi Wittrick, 1969

60 11

Verna Wolford, date?

60 12

Harry Woolford, 1943

60 13

Anne Jacobs Worth, 1953

60 14

Charles Edward Wright, 1942-1943

60 15

Connie James Wright, 1943-1945

60 16

Jessie A. Wright, 1944

60 17

R.R. Wright, 1940

60 18

Richard R. Wright, 1939-1943

60 19

Fred Wyche, 1943-1945

60 20

Walter Yancy, 1948-1951

60 21

Helen Blakely Yates, 1943

60 22

James Van Holt Yorston, 1943-1946

60 23

Zion Baptist Church, 1935-1948

60 24

Zion Hill Baptist Church, 1937-1945

60 25

Miscellaneous files A-B, 1948-1949

60 26

Miscellaneous files A-B, 1950-1952

60 27

Miscellaneous files C-D, 1947-1951

60 28

Miscellaneous files C-D, 1951-1952

60 29

Miscellaneous files E-F, 1948-1950

60 30

Miscellaneous files E-F, 1950-1952

60 31

Miscellaneous files G-H, 1948-1949

60 32

Miscellaneous files G-H, 1950-1951

60 33

Miscellaneous files G-H, 1951-1952

60 34

Miscellaneous files I-J, 1947-1949

60 35

Miscellaneous files I-J, 1951-1954

60 36

Miscellaneous files K-L, 1949-1952

60 37

Miscellaneous files M-N, 1947-1948

61 1

Miscellaneous files M-N, 1949-1951

61 2

Miscellaneous files M-N, 1951-1953

61 3

Miscellaneous files O-P, 1947-1949

61 4

Miscellaneous files O-P, 1950-1952

61 5

Miscellaneous files Q-R, 1947-1952

61 6

Miscellaneous files S-T, 1947-1949

61 7

Miscellaneous files S-T, 1950-1951

61 8

Miscellaneous files S-T, 1951-1952

61 9

Miscellaneous files U-V, 1948-1952

61 10

Miscellaneous files W-X, 1947-1950

61 11

Miscellaneous files W-X, 1951-1952

61 12

Miscellaneous files W-X, 1952-1953

61 13

Miscellaneous files Y-Z, 1948-1949

61 14

Miscellaneous files (new series), 1928-1937

61 15

Miscellaneous files, 1938

61 16

Miscellaneous files, 1939

61 17

Miscellaneous files, 1940

61 18

Miscellaneous files, 1940-1941

61 19

Miscellaneous files, 1942-1943

61 20

Miscellaneous files, 1944

61 21

Miscellaneous files, 1945-1948

61 22

Miscellaneous files, 1949-1950

61 23

Miscellaneous files, 1951-1952

61 24

Miscellaneous files, 1953

61 25

Miscellaneous files, 1953

61 26

Miscellaneous files, 1953

61 27

Miscellaneous files, 1953

61 28

Miscellaneous files, 1953

61 29

Miscellaneous files, 1954

61 30

Miscellaneous files, 1954

62 1

Miscellaneous files, 1954

62 2

Miscellaneous files, 1955

62 3

Miscellaneous files, 1955

62 4

Miscellaneous files, 1955

62 5

Miscellaneous files, 1955

62 6

Miscellaneous files, 1955

62 7

Miscellaneous files, 1955

62 8

Miscellaneous files, 1955

62 9

Miscellaneous files, 1955

62 10

Miscellaneous files, 1956

62 11
IX. CITY COUNCIL Box Folder
A. Administrative and General

Re RPA election (poster and clippings), n.d.

62 12

Election poster (2 copies), n.d.

OS 29 3

Dictaphone tapes, n.d.

62 13

Re RPA campaign (news clippings), 1951

62 14

Home Rule Charter, 1951

62 15

Home Rule Charter, 1951

62 16

Home Rule Charter, 1951-1952

62 17

Inaugural program, 1952

62 18

Call for RPA resignation, 1952

62 19

Resolutions, 1953-1958

62 20

Inaugural program, 1956

62 21

Calendar of bills, 1958

62 22

Congratulations on appointment to bench, 1959

62 23
B. Advisory Commission on Commitment, Detention, and Discharge of Prisoners

Correspondence and first report, 1952

62 24

Minutes, correspondence, and enclosures, 1952-1953

62 25

Interim report, 1953

62 26

Statement of Activities, 1953

62 27

Proceedings of meeting, 1953

62 28

Reports, memoranda, and agendas, 1953

62 29

Final report, 1955

62 30
C. Art Commission

Pamphlet, 1956

62 31
D. Chamber of Commerce

Greater Philadelphia Facts, 1956

62 32
E. Coatesville Landfill Authority

Correspondence and related papers, 1958

62 33
F. Drug Rehabilitation

Reprints, clippings, and ms. notes, 1953, 1958

62 34

Correspondence re regulation of sale of hypodermic needles, 1955

62 35
G. Financial and Budgetary

Re City payroll expenditures, 1950-1952

62 36

Re City payroll expenditures, 1950-1953

62 37

Controller’s report, 1951

62 38

Finance Committee report, 1952

62 39

Mayor’s report to the people (radio), 1952

62 40

Requests for additional appropriations, 1952

62 41

Receipts and expenditures, 1952

63 1

Summary of appropriations, expenditures, and encumbrances, 1952

63 2

Minutes of Finance Committee meetings, 1952

63 3

Controller’s statement of city debt, 1953

63 4

L. M. Stevens on avoiding bankruptcy, 1953

63 5

Financial statement, 1953

63 6

Re revenue classification, 1953

63 7

Capital budget, 1953

63 8

Financial reports, 1953

63 9

Financial reports, 1953

63 10

Financial reports, 1953

63 11

Financial reports, 1954

63 12

Financial reports and press releases, 1954

63 13

Rules governing expenditures, 1954

63 14

Re property taxes and assessments [1954]

63 15

Financial data re city bond sale, 1955

63 16

Standard operating accounting procedure, 1955-1956

63 17

Financial report, 1956

63 18

Financial program, 1956

63 19
H. Food Distribution Center

Booklets, 1955

63 20
I. Girard College Resolution

Report, 1954

63 21

Report, 1954

63 22
J. Incinerator

Report on site study, 1956

63 23

Newspaper clippings, 1956-1957

63 24

Correspondence, 1957

63 25

Paper by Upper Roxborough citizens, with map, 1957

63 26

Hearings, 1957

63 27

Hearings, 1957

63 28
K. Judges’ Retirement and Pension Fund

Correspondence, 1955

63 29

Correspondence, 1955

63 30

Miscellaneous papers, 1955

63 31

Public hearing, 1955

63 32
L. Municipal Facilities

Plan drawing for Judicial Palace, 1952

63 33

Correspondence re City Hall renovations, 1956-1958

63 34

Survey of municipal facilities, 1957

63 35
M. Nehru Visit

Correspondence, 1953

63 36
N. Police Investigation (Committee on Law and Government)

Correspondence, clippings, and ms. notes, 1958

64 1

Public hearings, 1958

64 2

Second public hearing, 1958

64 3
O. Recreation Committee: Facilities Investigation

Correspondence and ms. notes, 1952

64 4

Correspondence, 1952

64 5

Correspondence, memoranda, and ms. notes, 1952-1953

64 6

Public hearings, 1952

64 7

Public hearings, 1952

64 8

Public hearings, 1952

64 9

Public hearings, 1952

64 10

Public hearings, 1952

64 11

Public hearings, 1952

64 12

Public hearings, 1952

64 13

Public hearings, 1953

64 14

Public hearings, 1953

64 15

Public hearings, 1953

64 16

Public hearings, 1953

64 17

Public hearings, 1953

64 18

Public hearings, 1953

64 19

Public hearings, 1953

64 20

Public hearings, 1953

64 21

Public hearings, 1953

64 22

Report, 1953

64 23

Report, 1953

64 24

Correspondence, 1953

64 25
P. Recreation Committee: General

Correspondence, memoranda, and ms. notes, 1952

65 1

Correspondence, memoranda, and ms. notes, 1953

65 2

Correspondence, memoranda, and ms. notes, 1953

65 3

Facilities and programs in NE Philadelphia, 1953

65 4

Correspondence and reports, 1954-1955

65 5

Correspondence and reports, 1956-1958

65 6

Facilities inventory, 1958-1959

65 7
Q. Recreation Committee: Monument Cemetery Investigation and Study

Correspondence and reports, 1953

65 8

Public hearings, 1953

65 9

Official report, 1953

65 10

Correspondence, 1953-1954

65 11

Correspondence, 1953-1958

65 12

Plan drawings and related papers, 1954-1958

65 13
R. Recreation Committee: Mummers’ Parade Resolution

Report, 1954

65 14

Report, 1954

65 15

Text of resolution and ms. notes, 1954

65 16

Correspondence re Mummers’ suit, 1954

65 17

Correspondence re Mummers’ suit, 1954-1955

65 18
S. Recreation Committee: Philadelphia Grand Opera Company

Correspondence, 1954-1955

65 19

Correspondence, 1958

65 20

Funding request, 1963

65 21
T. Recreation Committee: Stadium Inquiry

Pamphlet: Steps from the Ivory Tower, n.d.

65 22

Public hearing, 1955

65 23

Public hearing, 1955

65 24

Stadium committee minutes, 1956

65 25

Stadium committee correspondence, 1956

65 26

Stadium committee correspondence, 1956

65 27

Stadium committee correspondence, 1956-1957

66 1

Stadium committee architect’s application, 1956

66 2

Stadium committee architect’s application, 1956

66 3

Stadium committee architect’s application, 1956

66 4

Stadium committee architect’s application, 1956

66 5

Phase 1 study report (basic report), 1957

66 6

Phase 1 study report (confidential), 1957

66 7

Phase 1 study report (appendices), 1957

66 8

Final study report (v. 1), 1957

66 9

Final study report (v. 2), 1957

66 10
U. Taprooms

Correspondence, 1957

66 11
V. Transportation

City v. Utilities Commission and Philadelphia Transportation Co. (PTC), 1953

66 12

Re Broad St. subway and PTC, 1956-1957

66 13

PTC hearings, 1957

66 14

PTC hearings, 1957

66 15

Interstate highway routes in Philadelphia, 1957

66 16

Utilities Commission v. PTC, 1958

66 17
W. Zoning, Planning, and Redevelopment

Statement on behalf of Pennypack Woods Home Ownership Association, n.d.

66 18

Philadelphia area regulations, 1948

66 19

Home ownership at Pennypack Woods, 1950

66 20

Commercial zoning proposal for North East Philadelphia, 1951

66 21

Blueprint for 6500 Roosevelt, 1951-1952

66 22

Bills introduced into Council, 1952

66 23

Correspondence and memoranda, 1952

66 24

Correspondence and memoranda, 1952

66 25

Re new Delaware River crossing in South Philadelphia, 1952

66 26

Digest of zoning ordinance, 1952

66 27

Zoning pamphlets, 1952

66 28

Re Wilson Park, 1952

66 29

Correspondence and memos, 1953

66 30

Bills introduced in Council, 1953

66 31

Philadelphia Housing Authority maps, 1953

66 32

Miscellaneous, 1953

66 33

Sketch map and ms. notes, 1953

66 34

Correspondence, 1954

67 1

Correspondence and memos, 1954-1955

67 2

Planning Commission’s recommendations for capital budget, 1955

67 3

Philadelphia zoning ordinance, 1955

67 4

Correspondence, 1955-1956

67 5

Re 145th St. (NY) apartment project, 1956

67 6

Quarterly report of zoning advisory committee, 1956

67 7

Bills introduced in City Council, 1956

67 8

Advisory committee on Penn Center Plan, 1956-1957

67 9

Correspondence and memos, 1957

67 10

Bills introduced in Council, 1957

67 11

Industrial redevelopment agreement, 1957

67 12

Zoning district classifications, 1957

67 13

Zoning and planning provisions, 1957

67 14

Old Philadelphia Development Corp., 1957

67 15

Advisory Committee on Penn Center Plan, 1958

67 16

North Philadelphia Housing Committee, 1958

67 17

East Poplar redevelopment, 1958

67 18

Eastwick redevelopment, 1958

67 19

Market Street redevelopment, 1958

67 20

Market Street redevelopment, 1958

67 21

Mill Creek redevelopment, 1958

67 22

Temple University redevelopment, 1958

67 23

Correspondence, 1958

67 24
X. Appointment Books

Office diary, 1953

67 25

Office diary, 1954

67 26

Pocket diary, 1954

67 27

Office diary, 1955

68 1

Office diary, 1958

68 2
X. COURT OF COMMON PLEAS Box Folder
A. Administrative

Judicial-legislative issues, n.d.

68 3

Election advertisements, 1937

68 4

Correspondence, 1937-1957

68 5

Alvin Caldwell, 1959

68 6

Appointment cards and conference program, 1959

68 7

Re court stenographers’ compensation, 1959

68 8

November Grand Jury (charge), 1959

68 9

Correspondence, 1959-1960

68 10

Inauguration of the mayor, 1960

68 11

Correspondence, 1961-1962

68 12

Correspondence, 1963-1964

68 13

Distribution of confiscated liquor, 1964-1965

68 14

Memorandum re RPA’s leave for State Department trip, 1965

68 15

Correspondence, 1965-1966

68 16

Article on legal-judicial issues, 1966

68 17

Memoranda, 1967-1968

68 18

Judges’ compensation and retirement, 1968-1969

68 19

Judicial-legislative issues, 1969

68 20

Judicial-legislative issues, 1969-1970

68 21

Correspondence, 1970-1971

68 22

Judges’ compensation and retirement, 1971

68 23

Judges’ compensation and retirement, 1971

68 24

Judges’ retirement and per diem, 1971-1972

68 25

Rules of disciplinary enforcement, 1972

68 26

Re Senate Bill 1236, 1972

68 27

Office personnel records, 1972

68 28

Judges’ retirement and per diem, 1972-1973

68 29

Judges’ retirement and per diem, 1973

68 30

Appointment of attorney in case of John Mitchell, 1973

68 31

Judges’ retirement and per diem, 1973

68 32

Office personnel records, 1973

68 33

Judges’ retirement, 1974

68 34

Office personnel records, 1974-1975

68 35
B. Ceremonial

Marriage ceremonies, n.d.

68 36

Organization of City Council, Inauguration of the Mayor, 1960 January

68 37

Induction of D.A., 1961-1963

68 38

Swearing-in ceremonies, 1964

68 39

Unveiling ceremony, 1967

68 40

Memorial services, 1969

68 41

Admissions to the bar, 1970

68 42

Swearing-in ceremonies, 1970

68 43

Naturalization, 1971

68 44

Swearing-in ceremonies, 1971

68 45

Memorial services, 1971-1972

68 46

Swearing-in ceremonies, 1972

68 47

Memorial services, 1974

68 48

Moot Court (regional), 1974

68 49
C. Financial Records (Bundled)

Bank statements and canceled checks, 1959, 1962-1971

 69
D. Diaries, Journals, and Directories

Record of judicial assignments, 1970-1971

70 1

Record of judicial assignments, 1972-1973

70 2

Message book, 1964-1965

70 3

Message book, 1965-1966

70 4

Message book, 1967-1968

70 5

Message book, 1970-1971

70 6

Message book, 1971

70 7

Message book, 1971-1972

70 8

Message book, 1972

70 9

Message book, 1972-1973

70 10

Message book, 1973

70 11

Message book, 1974

70 12

Office diary, 1959

70 13

Office diary, 1960

70 14

Office diary, 1960

70 15

Office diary, 1961

70 16

Office diary, 1962

71 1

Office diary, 1963

71 2

Office diary, 1964

71 3

Office diary, 1965

71 4

Office diary, 1966

71 5

Office diary, 1967

71 6

Office diary, 1968

71 7

Office diary, 1969

71 8

Office diary, 1970

71 9

Office diary, 1971

71 10

Office diary, 1972

72 1

Office diary, 1973

72 2

Office diary, 1974

72 3
E. Judicial Issues and Actions: St. Michael and Archangel Church v. Uhniat et al.

Correspondence and records of court, 1952-1955

73 1

Correspondence and records of court, 1964

73 2

Correspondence and records of court, 1965

73 3

Correspondence and records of court, 1965

73 4

Correspondence and records of court, 1966

73 5

Correspondence and records of court, 1966

73 6

Correspondence and records of court, 1966

73 7

Correspondence and records of court, 1966-1967

73 8

Correspondence and records of court, 1967

73 9

Correspondence and records of court, 1967

73 10

Correspondence and records of court, 1967

73 11

Correspondence and records of court, 1967

73 12

Correspondence and records of court, 1967

73 13

Correspondence and records of court, 1967

73 14

Correspondence and records of court, 1967

73 15

Correspondence and records of court, 1967

73 16

Correspondence and records of court, 1967-1968

73 17

Correspondence and records of court, 1968

73 18

Correspondence and records of court, 1968

73 19

Correspondence and records of court, 1969

73 20

Correspondence and records of court, 1969

73 21

Correspondence and records of court, 1970

73 22

Correspondence and records of court, 1970

73 23

Correspondence and records of court, 1970

73 24

Correspondence and records of court, 1970

73 25

Correspondence and records of court, 1970

73 26

Correspondence and records of court, 1970

73 27

Correspondence and records of court, 1970

73 28

Correspondence and records of court, 1971-1972

73 29

Correspondence and records of court, 1972

73 30

Correspondence and records of court, 1972

73 31

Correspondence and records of court, 1973

73 32

Correspondence and records of court, 1973

73 33

Correspondence and records of court, 1974-1975

73 34

Record (Supreme Court of Pennsylvania), v. 1-11, 1967-1968

 74

Record (Supreme Court of Pennsylvania), v.12, 1967-1968

75 1

Record (Supreme Court of Pennsylvania), v.13, 1967-1968

75 2

Record (Supreme Court of Pennsylvania), v.14, 1967-1968

75 3

Consolidated index, 1967-1968

75 4

Appellants’ additional appendix, 1967-1968

75 5
F. Judicial Issues and Actions: Spiritual Rehabilitation (or Probation) Program

Case studies, 1959

75 6

Correspondence, 1959

75 7

Charge to grand jury, 1959

75 8

Plan, 1959

75 9

Meeting minutes, 1959

75 10

Correspondence, 1959

75 11

Report, 1959

75 12

Meeting minutes, 1959

75 13

Report, 1959

75 14

Case forms, 1959

75 15

Meeting minutes, 1959

75 16

Checkbook, 1959

75 17

Report, 1959

75 18

Charge to the grand jury, 1959

75 19

Correspondence, 1959

75 20

Correspondence, 1959

75 21

Correspondence, 1959

75 22

Correspondence, 1959

75 23

Correspondence, 1959

75 24

Correspondence, 1959

75 25

Executive committee report, 1960

75 26

Executive committee report, 1960

75 27

Executive committee report, 1960

76 1

Correspondence, 1960

76 2

Correspondence, 1960

76 3

Correspondence, 1961

76 4

Correspondence, 1962-1964

76 5

Correspondence, 1974

76 6
G. Judicial Issues and Actions: Grand Juries

City Hall/Palace of Justice conversion, 1960

76 7

City Hall/Palace of Justice conversion, 1960

76 8

City Hall/Palace of Justice conversion, 1960

76 9

Grand Jury on prostitution, etc., 1961

76 10

Ms. notes re G. J. on prostitution, 1961

76 11

Report of G. J. on prostitution, 1961

76 12

Re jurors in G. J. on prostitution, 1961

76 13

Correspondence re G. J. on prostitution, 1961-1962

76 14

Stewart petition (City Hall payola), 1961

76 15

Hamilton and Stewart petitions (payola), 1961

76 16

Hamilton and Stewart petitions (payola), 1961

76 17

Hamilton petition (City Hall payola), 1961

76 18

Hamilton petition (City Hall payola), 1961

76 19

Hamilton petition (City Hall payola), 1961

76 20

Hamilton petition (City Hall payola), 1961

76 21

Hamilton petition (City Hall payola), 1961

76 22

Hamilton petition (City Hall payola), 1961

76 23

Hamilton petition: opinion, 1961

76 24

Hamilton petition: history of the case, 1961

76 25

Hamilton petition: re staff and budget, 1961

76 26

Hamilton petition: clippings, 1961

76 27

Hamilton and Stewart clippings, 1961

77 1

December grand jury, opening, 1961

77 2

December grand jury, closing remarks, 1961

77 3

December grand jury, report, 1961

77 4

Hamilton petitions appeal, 1962

77 5

Smith v. Gallagher et al., 1962

77 6

September grand jury, petition and notes, 1962

77 7

September grand jury, hearing, 1962

77 8

September grand jury, jurors and remarks, 1962

77 9

September grand jury, report, 1962

77 10

Correspondence, 1962

77 11

April grand jury, opening, 1963

77 12

April grand jury, closing remarks, 1963

77 13

August grand jury, report, 1963

77 14

“The Philadelphia Grand Jury Story: How It All Began,” Philadelphia Inquirer, 1963

77 15

November grand jury, report, 1964

77 16

January grand jury special charge, 1966

77 17

Special grand jury on narcotics, 1966

77 18

June grand jury, report, 1966

77 19

Special grand jury re court admin., 1968

77 20

July grand jury, report, 1968

77 21

Clippings, 1968

77 22
H. Judicial Issues and Actions: Community Legal Services

First annual report, 1966

77 23

Memoranda in support of and exceptions to application, 1966

77 24

Application for charter, opinion, 1966

77 25

Application for charter, opinion, 1966

77 26

Application for charter, opinion, 1966

77 27

Dockets, correspondence, etc., 1966

77 28

Dockets, correspondence, etc, 1966

77 29

Opinion, with annotations and correspondence, 1966

77 30

Correspondence, 1967

77 31

Correspondence with enclosures, 1967

77 32

Correspondence with enclosures, 1967

77 33

Opinion, 1967

77 34

Opinion, 1967

77 35

Delivery of opinion, 1967

77 36

District and County Reports, 1967 November

77 37

Correspondence, 1967

77 38

Correspondence, 1968

77 39

Re community lawyer fellowship program, 1970

77 40

Correspondence, 1971

77 41

Correspondence, 1977

77 42
I. Judicial Issues and Actions: Miscellaneous

G. Sleighter life sentence commutation, 1959

78 1

Green Hill redevelopment, 1959

78 2

Correspondence re parole, 1959-1960

78 3

Commonwealth v. Cavalerro v. Levenston, 1960

78 4

Commonwealth v. Cavalerro v. Levenston, 1960

78 5

Commonwealth v. Cavalerro v. Levenston, 1960

78 6

Commonwealth v. Cavalerro v. Levenston, 1960

78 7

Commonwealth v. Cavalerro v. Levenston, 1960

78 8

Commonwealth v. Cavalerro v. Levenston, 1960

78 9

Commonwealth v. Cavalerro v. Levenston, 1960

78 10

Commonwealth v. Cavalerro v. Levenston, 1960

78 11

Nocito v. Lannuitti, 1960

78 12

Sgarlat estate v. Commonwealth, 1960

78 13

Green Hill redevelopment, 1960-1961

78 14

Drug rehabilitation, 1961

78 15

Prison reform, 1961

78 16

Correspondence re parole, 1961-1962

78 17

Engle v. Vitali (prayer in schools), 1962

78 18

School segregation, 1963

78 19

Correspondence re parole, 1963-1965

78 20

Ward realignment, 1965

78 21

Ward realignment, 1965

78 22

Ward realignment, 1965

78 23

Ruttledge murder/sterilization, 1966

78 24

Drug rehabilitation, 1966

78 25

Miscellaneous, re parole, 1966-1967

78 26

Bauers v. Department of Highways, 1967

78 27

Dee v. Jones, 1967

78 28

Hartranft Neighborhood Service Program, 1967

78 29

Hartranft Community Corp., incorporate, 1967

78 30

Reynolds et al. v. Smith et al. (U.S. Supreme Court), 1967

78 31

Correspondence, 1967-1968

78 32

Banner v. National Urban League, 1968

78 33

Redevelopment Authority v. Batt, 1968

78 34

Re Redevelopment Authority, w/mixed correspondence, 1968-1974

78 35

Conjugal visits, 1969

78 36

Odom murder, judicial assignment, 1969

78 37

Kennedy v. Justice of the District Court of Dukes Co. (Chappaquiddick), 1969

78 38

Correspondence, 1969

78 39

Correspondence re cases heard and probation issues/actions, 1970-1972

78 40

Serrano v. Priest (Supreme Court of California), 1971

78 41

US v. Brierly, 1971

78 42

Correspondence, 1971

78 43

Correspondence re cases heard and probation issues/actions, 1971-1972

78 44

Fanning Personnel v. Purnell, 1972

78 45

Correspondence, 1973-1974

78 46

Commonwealth v. Morales (murder), 1974

78 47
XI. OTHER GOVERNMENT SERVICE Box Folder
A. Haitian Consulate

U.S. Department of Justice (registration), n.d.

79 1

Haitian-American Anthology and Pocket Diary, 1944

79 2

Correspondence, 1945-1946

79 3

Desk diary, 1946

79 4

Haitian Constitution, 1946

79 5

Aya Bombe, 1946

79 6

Correspondence, 1946

79 7

Newspaper clippings, 1946

79 8

Good-will mission to Washington, 1947

79 9

Correspondence, 1947

79 10

Correspondence, 1947

79 11

Correspondence, 1947

79 12

Correspondence, 1947

79 13

Correspondence, 1948

79 14

Correspondence, 1948

79 15

Correspondence, 1948

79 16

U.S. Senate resolution re Haitian Bicentennial, 1949

79 17

Correspondence, 1949

79 18

Correspondence, 1949

79 19

Correspondence, 1950

79 20

Correspondence, 1951-1952

79 21

Magazine article, 1953

79 22

Correspondence, 1953-1956

79 23
B. U.S. Department of Defense

Joint Civilian Orientation Conference, 1949

79 24

Report on the Negro soldier (RPA), 1950

79 25

Report on equal opportunity for Negroes in the armed forces, 1963

79 26
C. U.S. Department of State

Re bid for ambassadorship, 1951

79 27

State Dinner for the President of Brazil hosted by Secretary of State Dean Rusk, 1962

79 28

Tour of Scandinavia, 1963

79 29

Official biography, 1963-1964

79 30

India and SE Asia tour, 1964-1965

79 31

India and SE Asia tour, 1965

80 1

India and SE Asia tour, 1965

80 2

India and SE Asia tour, 1965

80 3

India and SE Asia tour, 1965

80 4

India and SE Asia tour, 1965

80 5

Report of SE Asia tour (1 of 2), 1965

80 6

Report of SE Asia tour (2 of 2), 1965

80 7

Interview, 1965

80 8

Newspapers and magazines, 1965

80 9

Los Angeles Times, 1965

80 10

Report of RPA, 1965

80 11

Correspondence, 1965-1966

80 12

Vietnam tour, 1966

80 13

Vietnam tour, 1966

80 14

Vietnam tour, 1966

80 15

Correspondence, 1968

80 16

Middle East tour, 1968

80 17

Middle East tour: Beirut, 1968

80 18

Middle East tour: Cyprus, 1968

80 19

Middle East tour: Iran, 1968

80 20

Middle East tour: Turkey, 1968

80 21

Middle East tour: itineraries, maps, etc., 1968

80 22

Middle East tour: source material?, 1968

80 23

Middle East tour: material from trip, 1968

81 1

Middle East tour: debriefing etc., 1968

81 2

Middle East tour: correspondence, 1968

81 3

Middle East tour: report, 1968

81 4

Report of Middle East tour (1 of 4), 1968

81 5

Report of Middle East tour (2 of 4), 1968

81 6

Report of Middle East tour (3 of 4), 1968

81 7

Report of Middle East tour (4 of 4), 1968

81 8

Maps, 1968

81 9

Middle East tour, correspondence and clippings, 1968-1969

81 10
XII. LEGAL ORGANIZATIONS Box Folder
A. World Peace through Law

Athens World Conference, 1963

81 11

Philadelphia Law Day program, 1965

81 12

Reprint of press comments, 1966-1970

81 13

Geneva World Conference (Geneva), registration, 1967

81 14

Geneva resolutions, list of participants, 1967

81 15

Geneva program and RPA’s report, 1967

81 16

Geneva papers, 1967

81 17

Geneva papers, 1967

81 18

Geneva RPA article and clippings, 1967

81 19

Correspondence re GWC, 1967-1969

81 20

Correspondence re Belgrade Conference, 1967

81 21

Reprints of articles by W. P. Gormley, 1968

81 22

Correspondence re Geneva Conference, 1968-1969

81 23

Bangkok World Conference, 1969

81 24

Reprints of articles by W. P. Gormley, 1969

81 25

Reprints of articles by W. P. Gormley, 1970

81 26

Book re responsibilities of lawyers, 1970

81 27

Correspondence re Geneva Conference, 1970-1971

81 28

Pamphlets, 1971

82 1

Press comments on Belgrade Conference, 1971

82 2

RPA’s report on Belgrade Conference, 1971

82 3

Belgrade resolutions and addresses, 1971

82 4

Belgrade resolutions and addresses, 1971

82 5

Belgrade resolutions and addresses, 1971

82 6

Correspondence, 1971

82 7

Correspondence, 1971

82 8

Correspondence and memoranda, 1971

82 9

RPA’s report on Belgrade Conference, 1971

82 10

Correspondence re RPA’s report, 1971

82 11

Letter to the Intelligencer re RPA’s report on Belgrade Conference, 1971

82 12

WPTL applications (list), 1971

82 13

Ms. notes re membership drive, 1971

82 14

Ms. notes re membership drive, 1971

82 15

Information and invitations re Belgrade Conference, 1971

82 16

Correspondence re travel to Belgrade, 1971

82 17

Correspondence and forms re Belgrade, 1971

82 18

Draft convention on environmental cooperation, 1971

82 19

Program of Belgrade Conference, 1971

82 20

Report on Belgrade Conference (RPA), 1971

82 21

Correspondence and memoranda, 1972

82 22

Correspondence and memoranda, 1972

82 23

Correspondence and memoranda, 1972

82 24

Correspondence and memoranda, 1972

82 25

Correspondence and memoranda, 1972

82 26

Correspondence and memoranda, 1972

82 27

Correspondence and memoranda, 1972

82 28

Belgrade Conference committee reports, 1972

82 29

RPA’s Belgrade report in Congressional Record, 1972

82 30

Correspondence re article by WPTL President, 1972

82 31

Correspondence re membership drive, 1972

82 32

Responses to membership drive, 1972

82 33

U.N. publications, 1972

83 1

Miscellaneous journals, 1972

83 2

Reprints of articles by W. P. Gormley, 1972

83 3

Correspondence, 1972

83 4

Correspondence, 1972

83 5

World Law Day (WLD): Religion and the Law, 1973

83 6

WLD: Religion and the Law (program), 1973

83 7

Correspondence and memoranda, 1973

83 8

Correspondence and memoranda, 1973

83 9

Correspondence and memoranda, 1973

83 10

Correspondence and memoranda, 1973

83 11

Correspondence and memoranda, 1973

83 12

Correspondence and memoranda, 1973

83 13

Correspondence and memoranda, 1973

83 14

Correspondence and memoranda, 1973

83 15

Correspondence and memoranda, 1973

83 16

Correspondence and memoranda, 1973

83 17

Correspondence and memoranda, 1973

83 18

Correspondence and memoranda, 1973

83 19

Correspondence and memoranda, 1973

83 20

Correspondence and memoranda, 1973

83 21

Correspondence and memoranda, 1973

83 22

Correspondence and memoranda, 1973

83 23

Correspondence and memoranda, 1973

84 1

Correspondence and memoranda, 1973

84 2

Correspondence and memoranda, 1973

84 3

Correspondence and memoranda, 1973

84 4

Correspondence and memoranda, 1973

84 5

Correspondence and memoranda, 1973

84 6

Correspondence and memoranda, 1973

84 7

Correspondence and memoranda, 1973

84 8

Correspondence and memoranda, 1973

84 9

Correspondence and memoranda, 1973

84 10

Correspondence and memoranda, 1973

84 11

Correspondence and memoranda, 1973

84 12

Invitations to Abidjan Conference, 1973

84 13

Correspondence re travel to Abidjan, 1973

84 14

Conference brochure for Abidjan, 1973

84 15

List of Registrants for Abidjan, 1973

84 16

Official program (Eng. and Span.), 1973

84 17

International Legal Education Section (ILES): correspondence re membership, 1973

84 18

ILES: correspondence re fundraising, 1973

84 19

ILES: correspondence re fundraising, 1973

84 20

ILES: correspondence re fundraising, 1973

84 21

ILES: correspondence re fundraising, 1973

84 22

ILES: correspondence re fundraising, 1973

84 23

ILES: correspondence re fundraising planning and prospectus for Abidjan, 1973

84 24

ILES: preview for Abidjan (ms. and copy), 1973

84 25

ILES: preview for Abidjan (original typescript), 1973

84 26

ILES: preview and prospectus for Abidjan, 1973

84 27

ILES: agenda for Abidjan, 1973

84 28

ILES: program for Abidjan, 1973

84 29

ILES: list of committee members for Abidjan, 1973

84 30

Biographical material (Millard H. Rudd), 1973

84 31

Papers delivered at Abidjan Conference, 1973

84 32

Papers delivered at Abidjan Conference, 1973

84 33

Papers delivered at Abidjan Conference, 1973

84 34

Paper by Jack Hiller (Nairobi), 1973

84 35

The Ethiopian Orthodox Church, 1973

84 36

Philadelphia Bar Intelligencer-Retainer, 1973

84 37

Philadelphia Bulletin, 1973

84 38

Congressional Record, 1973

84 39

Misc. press clippings (reprint), 1973

84 40

Minutes of meeting in Honolulu, 1974

84 41

Brochures, 1974

84 42

Correspondence, 1974

84 43
B. National Bar Association

Constitution, n.d.

85 1

President’s address in Little Rock, n.d.

85 2

Addresses at 5th convention, 1929

85 3

Directory, 1929

85 4

Correspondence, 1929-1930

85 5

Convention program and proceedings, 1930

85 6

Correspondence, 1931

85 7

Committee appointments and Journal of Negro Life, 1931

85 8

Mailing list for convention proceedings, 1931

85 9

Membership list for Cook County, 1931

85 10

Correspondence, 1931

85 11

Correspondence, 1931

85 12

Correspondence, 1931

85 13

Correspondence, 1931

85 14

Correspondence, 1931

85 15

Correspondence, 1931

85 16

Correspondence, 1931

85 17

Correspondence, 1931

85 18

Correspondence, 1931

85 19

Correspondence, 1932

85 20

Correspondence, 1932

85 21

Correspondence, 1933

85 22

Convention program and resolutions, 1934

85 23

Correspondence, 1934

85 24

Correspondence, 1934

85 25

Correspondence, 1936

85 26

Correspondence, 1937

85 27

Correspondence, 1937

85 28

Correspondence, 1938

85 29

Procedure to equalize educational opportunity, 1939

85 30

Randall et al. v. City of Clairton, 1939

85 31

Correspondence (some STMA), 1939

85 32

Correspondence (some STMA), 1939

85 33

Convention program, 1940

85 34

Correspondence, 1940

85 35

Report of the Legal Aid Bureau, 1941

85 36

Review of article about Black lawyers, 1941

85 37

The Lawyer, 1941

85 38

Booklet on House Bill 445, 1941

85 39

National Bar Journal, 1941

85 40

Treasurer’s report, 1941-1943

85 41

Correspondence, 1941

85 42

Correspondence, 1941

85 43

Correspondence, 1942

86 1

RPA request for reimbursement, 1943

86 2

Bar releases, 1943

86 3

Convention program and reprints, 1943

86 4

Ms. notes re expenses, 1943

86 5

Correspondence, 1943

86 6

Correspondence, 1943

86 7

Correspondence, 1944

86 8

Barnard and Butler v. Carey, 1945

86 9

Who’s Who among Negro Lawyers (pamphlet), 1945

86 10

Correspondence, 1945

86 11

Correspondence, 1946-1948

86 12

Convention program, 1958

86 13

Correspondence, 1958

86 14

Correspondence, journals, and convention program, 1960-1961

86 15

Correspondence, 1962

86 16

Correspondence and bulletins, 1963-1969

86 17

Correspondence, 1964

86 18

Convention call, 1966

86 19

Correspondence, 1967-1968

86 20

Correspondence, 1969-1970

86 21

Report of nominating and finance committees, 1970

86 22

Washington Office Progress Report, 1970

86 23

President’s report and proposed by-laws, 1971

86 24

Correspondence of judicial council, 1971-1972

86 25

Directory of judges, lawyers, and bar organizations, 1972

86 26

Correspondence and enclosures, 1972-1973

86 27

By-laws and proposed amendments to constitution, 1973

86 28

Correspondence, 1973-1974

86 29

49th annual banquet, 1974

86 30

National roster of Black judges, 1974

86 31

Correspondence, 1974

86 32
C. Philadelphia Bar Association

Ms. notes, n.d.

86 33

The Shingle, 1942

86 34

Correspondence and memoranda, 1948-1952

86 35

Program for 150th Anniversary, 1952

86 36

The Shingle, 1952

86 37

Correspondence, 1953-1954

86 38

Committee on Home for the Philadelphia Bar Association, 1954-1955

86 39

Pamphlet re selection and tenure of judges, 1955

86 40

Correspondence, 1958-1959

86 41

Correspondence re plebiscite on judicial qualifications, 1959

86 42

Re actions against RPA’s appointment to bench, 1959

86 43

Correspondence re County Board of Law Examiners, 1960

86 44

Report of Defender Association of Philadelphia, 1960

86 45

Correspondence re bench-bar conference, 1960, 1962

86 46

Moot Court program, 1963

86 47

Directory of Black members, 1963

86 48

Correspondence re bench-bar conference, 1965

86 49

Law Day minutes, members, etc., 1965

86 50

Law Day essay contest, 1965

86 51

Memorandum re court consolidation and judicial retirement, 1966

86 52

Philadelphia Bar Foundation: report re bail project, 1966

86 53

Law Day committee, 1966

86 54

Correspondence, 1967

86 55

Correspondence, 1967

86 56

Officers, committees, sections, 1967

87 1

Directory of Black members, 1968

87 2

Correspondence re Judge Brown reception, 1968

87 3

Correspondence, 1971

87 4

Correspondence and memoranda, 1971

87 5

Correspondence, 1973

87 6

Pamphlets re Uniform Reciprocal Peace Act (WPTL), 1973

87 7
D. American Bar Association

Meeting minutes, 1943

87 8

Re rejection of RPA’s application, 1947-1950

87 9

Correspondence, 1954-1957

87 10

Program of NY assembly, 1957

87 11

Program of annual meetings, 1957

87 12

Correspondence, 1963-1968

87 13

William Coleman: “Protest in a Democratic Society …” (conference paper), 1968

87 14

Newsletters of section on general practice, 1970

87 15

Annual meetings in London (also attended by STMA), 1971 July

87 16

Correspondence, 1971-1972

87 17

Annual meetings in San Francisco and Honolulu (correspondence and brochures), 1972-1974

87 18

Journal and newsletter, 1974

87 19
E. National Conference of Black Lawyers

Correspondence, 1968-1970

87 20

Conference report, 1970

87 21

Correspondence (to RPA), 1970-1971

87 22

National Office report, 1971

87 23
F. American Judicature Society

Minority judges’ survey, n.d.

87 24

Correspondence, 1961-1964

87 25

Correspondence, 1972-1974

87 26
G. Pennsylvania Bar Association

Quarterly, 1959

87 27
H. Barristers’ Club of Philadelphia

BAP, biographical information, n.d.

87 28

Correspondence, 1969-1974

87 29

Constitution and memorandum of meeting, 1974

87 30
I. Other Legal Organizations

Black Lawyers’ Association (proposed statement of purpose and resolution on juvenile gang activity, n.d.

87 31

Dunbar Law Club (moot court briefs), 1922

87 32

Langston Law Club, 1946-1948

87 33

Eastern Legal Education Opportunity Program (C.L.E.O.), 1970-1971

87 34
XIII. CIVIC ORGANIZATIONS Box Folder
A. Afro-American Historical and Cultural 1976 Bicentennial Corporation of Philadelphia

Reports and briefings, 1971

87 35

Meeting minutes and correspondence, 1971-1973

87 36

Meeting minutes and correspondence, 1974

87 37

By-laws and agenda, 1974

87 38

Proposal for African history and culture exhibit and programs, 1974

87 39

Minutes, 1974

87 40
B. American Foundation for Negro Affairs

Resolutions, 1967-1969

87 41

Correspondence and by-laws, 1970

87 42

Statements for education, minutes, and correspondence, 1970

87 43

Correspondence, programs, resolutions, Black American position paper, 1973-1974

87 44
C. American Society of African Culture

Correspondence, 1958-1960

87 45

Correspondence, 1961-1963

87 46

Correspondence and annual report, 1964-1967

87 47
D. Association for the Study of Negro Life and History

Correspondence, 1942-1946

87 48

Correspondence, 1962-1963

87 49

Correspondence and financial reports, 1964

88 1

Correspondence and minutes, 1965

88 2

Correspondence, program, and Negro History bulletin, 1966-1967

88 3

Correspondence and reports, 1968

88 4

Correspondence, 1968-1969

88 5

Correspondence and minutes, 1970

88 6

Correspondence, pamphlets, clippings, and convention reference book, 1971

88 7

Convention reference book, bulletins, and correspondence, 1971

88 8

Correspondence and meeting booklets, 1972

88 9

Correspondence, meeting booklets, and studies, 1973

88 10

Correspondence and cost analysis, 1973

88 11

Correspondence and proposals, 1974-1975

88 12
E. City-Wide Interracial Committee

Correspondence, 1943

88 13

Correspondence, notes, and proposed bill, 1943-1944

88 14

Correspondence, and committee report, 1944

88 15
F. Crime Prevention Association of Philadelphia

Correspondence and minutes, 1954-1956

88 16

Correspondence, 1961-1963

88 17

Correspondence, 1964-1967

88 18

Correspondence, 1968

88 19

Correspondence and reports, 1969

88 20

Budget information and correspondence, 1970-1973

88 21

Correspondence and financial reports, 1974

88 22
G. Greater Germantown Appeal

Correspondence, 1973

89 1

Articles, clippings, and report, 1973

89 2

Articles and financial information, 1973

89 3

Booklet and correspondence, 1973

89 4

Correspondence and list of prospects, 1973

89 5

Correspondence, 1974

89 6

Black Enterprise, notes, and Speaking to the Issues, 1974

89 7

Correspondence, report, and member list, 1974

89 8
H. Martin Luther King, Jr. Center for Social Change

Information booklets, 1967-1968

89 9

Information booklets, 1972

89 10

Correspondence, news conference statement and news letter, 1973

89 11

Report to the board of trustees, annual report, and correspondence, 1974

89 12
I. National Association for the Advancement of Colored People (NAACP)

Annual report, 1930

89 13

The Crisis, 1939

89 14

Correspondence, 1940

89 15

Pamphlets, annual report, The Crisis, 1940-1942

89 16

Annual report and semi-annual report, 1943-1944

89 17

Correspondence and program, 1948-1958

89 18

Correspondence, 1962-1963

89 19

Correspondence, clippings, radio program, and announcements, 1963-1964

89 20

Correspondence, reports, and pamphlets, 1966-1969

89 21

Correspondence and financial reports, 1970

89 22

Correspondence, report, and remarks by RPA, 1971

89 23

Correspondence and program, 1972-1974

89 24
J. Philadelphia Cotillion Society

Architectural proposal, n.d.

89 25

Correspondence and programs, 1955-1958

89 26

Correspondence, programs, and Christmas card list, 1959

89 27

Statement and decree, 1960

89 28

Correspondence and financial information, 1960

89 29

Correspondence, 1960

89 30

Correspondence and financial information, 1961

90 1

Newspaper clippings, 1962

90 2

Correspondence, 1962

90 3

Correspondence, 1962-1964

90 4

Financial statements and list of board members, 1964-1965

90 5

Pamphlets, invitations, correspondence, 1965-66

90 6

Christmas card list, 1971

90 7
K. Philadelphia Grand Opera Company

Correspondence, 1960-1968

90 8

Correspondence, board member list, and committee list, 1969-1971

90 9

Correspondence, minutes, benediction, 1972-1974

90 10
L. Police Athletic League of Philadelphia

Correspondence and foundation list, 1970-1971

90 11

Correspondence and financial report, 1971

90 12

Correspondence, 1972

90 13

Correspondence, financial statements, eulogies, clippings, 1972-1973

90 14

Correspondence and newsletters, 1973

90 15

Citation and newsletters, 1974

90 16
M. Radio Free Europe

Correspondence and press release, 1950

90 17

Program schedule, 1953-1954

90 18

Correspondence, newspaper, and memoranda, 1954

90 19

Radio Free Europe history and correspondence, 1957-1958

90 20

Memoranda and correspondence, 1960-1973

90 21
N. White House Conference “To Fulfill These Rights”

Proposed agenda and core charge, 1965

90 22

Planning session information, 1965

90 23

Planning session information, 1965

90 24

Planning session information, 1965

90 25

List of participants, program, and memoranda, 1966

90 26

Council’s report and recommendations to the conference, 1966

90 27

Meeting report, 1966

90 28
O. Young Men’s Christian Association (YMCA)

Correspondence, 1948-1951

90 29

Correspondence, 1952

90 30

Correspondence, 1952

90 31

Correspondence and financial information, 1953-1955

91 1

Correspondence and financial information, 1956-1959

91 2

Fiscal year report, agenda, and correspondence, 1960-1961

91 3

Correspondence, 1962

91 4

Correspondence and financial information, 1962

91 5

Correspondence and financial information, 1963-1964

91 6

Correspondence and financial information, 1965-1969

91 7

Correspondence and pamphlets, 1970-1971

91 8
P. Zion Baptist Church

Correspondence, 1960-1969

91 9

Correspondence and financial information, 1970-1971

91 10

Correspondence, 1972-1974

91 11
Q. Miscellaneous Civic Organizations

African-American for Friendship and Retainment of Our Image, Culture, and Arts (A.F.RC.A.), 1971-1973

91 12

Americans for Democratic Action, 1952-1957

91 13

Amistad Research Center and Race Relations Department, 1960-1973

91 14

Berean Institute, 1962

91 15

Berean School, 1946-1947

91 16

Canada Lee Foundation, 1954

91 17

Chestnut Street Association, 1969

91 18

Citizens Committee for Truman, 1948

91 19

Committee of 1000, 1971

91 20

Congress of World Unity, 1974

91 21

Congressional Black Caucus, 1971

91 22

Council for Equal Job Opportunity, 1947-1948

91 23

Crime Commission of Philadelphia, 1969

91 24

Crime Commission of Philadelphia, 1969-1974

91 25

Ecumenical Halfway House of Greater Philadelphia, Inc., 1970

91 26

House of Detention for Untried Adults, 1960-1961

91 27

Japanese American Citizens League, 1959

91 28

Lincoln University, 1971-1974

91 29

National Civil Liberties Clearing House, 1966

91 30

National Urban League, 1944-1969

91 31

Negro Citizens Democratic Committee of 100, 1934-1935

91 32

Negro Citizens Democratic Committee of 100, 1935-1938

91 33

Opportunities Industrialization Center, delegate agency of Philadelphia Anti-Poverty Action Committee, 1971-1973

91 34

Pennsylvania Crime Commission, 1969

91 35

Pennsylvania Economy League, 1951,1973

91 36

Philadelphia Business Association, 1950-1957

91 37

Philadelphia Federation of Churches, 1942-1944

91 39

Philadelphia Council for Community Advancement, 1963

91 38

Philadelphia Fellowship Commission, 1950-1960

91 40

Philadelphia Fellowship Commission, 1968-1974

92 1

Philadelphia School of Social Science and Art, 1945

92 2

Philadelphia Tribune Charities, 1970-1972

92 3

Ralph Bunche Memorial, 1973

92 4

Salute to our Responsible Youth, 1970-1974

92 5

The Shrine of Mount Sinai, 1970

92 6

United Fund, 1960

92 10

Singing City, 1961-1963

92 7

Temple Area Community Pool, 1972

92 8

United Charities Campaign, 1942

92 9

United War Chest, 1944

92 11

Urban League of Philadelphia, 1958

92 12

Virginia State College, 1970

92 13

West Mount Airy Neighbors, 1971-1974

92 14

World Affairs Council, 1968-1974

92 15
XIV. CLUBS AND SOCIAL GROUPS Box Folder
A. The Wissahickon Boys’ Club

Ledger book, 1915-1941

92 16
B. Alpha Boule Sigma Pi Phi Fraternity

Twenty-fifth Anniversary Celebration, 1929

92 17

The Boulé Journal, 1939

92 18

The Boulé Journal, 1940

92 19

Correspondence and roster, 1943-1946

92 20

The Boulé Journal, 1944

92 21

Correspondence, 1945

92 22

The Boulé Journal, 1946

92 23

The Boulé Journal, 1946

92 24

Correspondence, 1946

92 25

Correspondence and memoranda, 1946-1947

92 26

The Boulé Journal, 1947

92 27

Correspondence and memoranda, 1947

92 28

Correspondence and memoranda, 1947

92 29

Correspondence and memoranda, 1947

92 30

Biennial Banquet C programs, 1948

92 31

The Boulé Journal, 1948

92 32

The Boulé Journal, 1948

92 33

Reports to the 19th Grand Boulé, 1948

92 34

Correspondence, 1948

92 35

Correspondence, 1948

92 36

The Boulé Journal, 1949

92 37

The Boulé Journal, 1949

92 38

Correspondence and memoranda, 1949-1952

92 39

Announcement card for Brotherhood Week symposium featuring RPA, 1950

92 40

The Boulé Journal, 1950

92 41

The Boulé Journal, 1951

92 42

The Boulé Journal, 1951

92 43

Correspondence re membership, 1951-1952

92 44

Biennial banquet program, 1952

92 45

The Boulé Journal and constitution and by-laws, 1952

92 46

The Boulé Journal, 1952

92 47

Correspondence re 50th anniversary, 1952-1954

93 1

Correspondence, 1953

93 2

The Boulé Journal, 1953

93 3

The Boulé Journal, 1954

93 4

The Boulé Journal, 1954

93 5

Correspondence re 50th anniversary, 1954

93 6

Correspondence re 50th anniversary, 1954

93 7

Correspondence re 50th anniversary, 1954

93 8

Correspondence re 50th anniversary, 1954

93 9

Pamphlets and list of registrants, 1954

93 10

50th anniversary program, 1954

93 11

The Boulé Journal and newsletter, 1955

93 12

The Boulé Journal, 1956

93 13

Ms. notes (RPA) and correspondence, 1956

93 14

Minutes, 1956

93 15

The Boulé Journal and programs, 1957

93 16

The Boulé Journal, 1957

93 17

History, 1957

93 18

Correspondence and memoranda, 1957-1958

93 19

Grand Boulé, Hampton, Va., 1958

93 20

Report of the Grand Chapter, 1958

93 21

Report of the Grand Grammateus, 1958

93 22

Correspondence, 1959-1960

93 23

Program, 1960

93 24

The Boulé Journal, 1961

93 25

Correspondence and memoranda, 1961

93 26

Correspondence, 1962

93 27

The Boulé Journal pictorial supplement, 1962

93 28

The Boulé Journal, 1963

93 29

The Boulé Journal, 1963

93 30

Correspondence and memoranda, 1963

93 31

Correspondence and memoranda, 1963

93 32

Correspondence and memoranda, 1964

93 33

“Post-Convention Thoughts” (RPA), 1964

93 34

The Boulé Journal, 1964

93 35

The Boulé Journal, 1964

93 36

The Boulé Journal, 1964

93 37

The Boulé Journal, 1964

93 38

The Boulé Journal, 1965

93 39

The Boulé Journal, 1965

93 40

The Boulé Journal, 1966

93 41

The Boulé Journal, 1966

93 42

The Boulé Journal, 1966

93 43

The Boulé Journal, 1966

93 44

Bibliography of Percy L. Julian, 1966

93 45

Induction ceremonies, 1966

93 46

Correspondence, 1966-1967

93 47

The Boulé Journal, 1967

93 48

The Boulé Journal, 1967

94 1

The Boulé Journal, 1967

94 2

The Boulé Journal, 1967

94 3

The Boulé Journal, 1968

94 4

Grand Boulé program and art exhibition, 1968

94 5

Correspondence and memoranda, 1968

94 6

Constitution, 1969

94 7

Constitution, [1969]

94 8

Annual report of the Grammateus, 1969

94 9

List of photos and report of special committee on retired Archons, 1969

94 10

Induction ceremonies (programs), 1969

94 11

Induction ceremonies (text), 1969

94 12

Archon Julian’s address to inductees, 1969

94 13

Inductee biographies, 1969

94 14

Correspondence re inductions, 1969

94 15

News clippings re inductions, 1969

94 16

The Boulé Journal, 1969

94 17

The Boulé Journal, 1969

94 18

The Boulé Journal, 1969

94 19

Correspondence and memoranda, 1969-1974

94 20

Report of Grand Grammateus, 1970

94 21

The Boulé Journal, 1970

94 22

The Boulé Journal, 1970

94 23

Constitution and by-laws, 1970

94 24

Program, 1970

94 25

Correspondence, 1970

94 26

Program of induction ceremonies and inductee or member? biographies, 1971

94 27

The Boulé Journal, 1971

94 28

The Boulé Journal, 1971

94 29

The Boulé Journal, 1971

94 30

Annual report of the Grammateus, 1971

94 31

Negro History Bulletin and booklet on Urban University, 1971

94 32

Correspondence, 1971

94 33

List of members and inductee (or member?) biographies, 1972

94 34

Annual report of the Grammateus, 1972

94 35

Correspondence re meeting and reception, 1972

94 36

Program and a letter, 1972

94 37

Correspondence, 1972

94 38

Misc. programs, brochures, memoranda, and correspondence, 1973

94 39

Annual report of the Grammateus, 1973

94 40

Resume of member Hillary H. Holloway, 1973

94 41

Resume of member William F. Hall, 1973

94 42

Resumes of prospective? members, 1973

94 43

Manual for Subordinate Boules, 1973

94 44

Manual for Subordinate Boules, 1973

94 45

Correspondence, memoranda, and newsletter, 1973

94 46

Correspondence and memoranda, 1974

94 47

The Boulé Journal, 1974

94 48

Grand Boulé (program), 1974

94 49

Report of the Grand Grammateus, 1974

94 50

Correspondence and memoranda, 1974

94 51

Resume of member? Turner C. Johnson, 1974

94 52

The Boulé Journal, 1975

94 53
C. Alpha Phi Alpha Fraternity

Proceedings for National Survey Committee on Employment Opportunities for Negroes, 1939-1940

94 54

Minutes, reports, brochures, 1940

94 55

The Sphinx (pictorial number), 1940

95 1

Correspondence and memoranda, 1946-1953

95 2

Golden Anniversary booklet, 1956

95 3

Correspondence and memoranda, 1956-1959

95 4

The Sphinx, 1959

95 5

Convention Planning Manual and correspondence, 1962

95 6

Guide for Chapter Accounting, 1962

95 7
D. Phi Beta Sigma

Correspondence and memoranda, 1955

95 8

Forty-first annual award banquet program, 1955

95 9
XV. WRITINGS, PUBLICATIONS AND SPEECHES Box Folder

Ms. notes, n.d.

95 10

“Voices from Harvard’s Own Negroes,” 1923

95 11

Address before Alpha Phi Alpha [1924]

95 12

“Obligations Negro Men Owe to Their Race” (ms.), [1925]

95 13

“The Future Progress of the American Negro,” 1925 June

95 14

Address at Chestnut St. Baptist Church (for Christian Association, U. of P.), 1925 November

95 15

“The YMCA Movement among Colored People,” 1926 January

95 16

“A Challenge to North Philadelphia Men,” 1926 February

95 17

“Our Local and National Bar Associations: Their Aims and Purposes,” ca.1929

95 18

“Politics and the Law: Negro Salvation?,” ca.1929

95 19

“What of the Night?” ms.; sermon? ca.1929

95 20

“The Negro Lawyer: His Part in a Reconstructed Race Program” ca.1929

95 21

“Specialization of Practice and Law Partnership or Association Needed to Enhance Position of Bar,” 1929

95 21a

Address before the National Bar Association, 1929 August

95 22

“Tell Them We Are Rising” (radio address), 1929 December

95 23

Special greeting: Phi Beta Sigma (program only), 1929 December

95 24

Source material (loose papers and clippings), [193-]

95 25

Source material (loose papers and clippings), [193-]

95 26

Source material (pamphlets), [193-]

95 27

Source material (pamphlets and booklets), [193-]

95 28

“What the Negro Thinks About Anti-Jewish Propaganda,” [193-]

95 29

Ms. fragments, ca.1930

95 30

“Philadelphia Authors” and “The Philadelphia Negroes as Regards Commerce and Industry, ca.1930

95 31

“Race” (ms.), ca.1930

95 32

“National Bar Association to Honor Late Judge Terrell” and “Negro Lawyers Greatly Enhanced by Elevation to the Bench” press, [1930-1931]

95 33

Address at Lincoln University, 1930 May

95 34

“The Negro Lawyer: His Duty in a … Changing … World” (ms.), 1930 August

95 35

“The Negro Lawyer: His Duty in a … Changing … World” (National Bar Conference Proceedings), 1930 August

95 36

“The Negro Lawyer” (draft for publication), 1931

95 37

“Our Profession and Our Bar” (address before the National Bar Association), 1931 August

95 38

“The Negro Lawyer” (in Opportunity), 1931 September

95 39

Men’s Day: “Bethel Baptist Church,” 1931 November

95 40

Address before Temple University Law Students, 1931 December

95 41

“…The Use of Negro Police Officers …” ca.1931-1932

95 42

Ms. re trip to Haiti, ca.1932

95 43

Address in seconding the nomination of President Hoover at the Republican National Convention, 1932 June

95 44

Address before the National Bar Association, 1932 November

95 45

Address at Mother Wesley A.M.E. Church, 1932 November

95 46

“Ideals for Women: Practice an Ideal” (address at Haven M.E. Church), 1932 December

95 47

Letter from Cartagena, 1933 September

95 48

“Intellectual Courage” (address at the YMCA), 1933 September

95 49

Letter to Dantes Bellegarde, at the Haitian Legation, Washington, D.C., 1933 September

95 50

Remarks at a public meeting about the Legal Aid Society (program only), 1933 October

95 51

“Dr. Charles H. Houston,” 1934 May

95 52

“The Abolishing of the Magistrate Courts …,” 1934 May

95 53

“The New Negro Fights for Justice,” 1934 November

95 54

“The Negro’s Changing Status …,” 1935 May

95 55

“Types of Potentially Favorable Court Cases Relative to the Separate School,” 1935 July

95 56

“In memory of George W. Deane,” 1936

95 57

“Judicial Temper: A Review of the Judge Atlee Impeachment Case,” 1936

95 58

The Barnwell Bulletin (Central High School), 1936 May

95 59

“Judicial Temper” (in Opportunity), 1936 September

95 60

“Legal Aspects of Medical Economics,” 1936 November

95 61

Obituary for Dr. William Byrd Johnson, 1937 February

95 62

Lincoln-Douglas Day Address, 1937 February

95 63

Plea against moving Central High, 1937 march

95 64

Address before the N.Y. National Urban League, 1937 march

95 65

Eulogy of Hon. John C. Asbury, 1937 April

95 66

Public meeting re the results of merging teacher lists, 1937 April

95 67

Shaw University, 1937 April

95 68

“Current Racial Myths,” 1937 May

95 69

“Opportunities and Problems Confronting the Negro Lawyer in the North” (address before the National Bar Association), 1937 August

95 70

“Why Philadelphia Needs the National Negro Congress,” 1937 September

95 71

Radio address re the Lawyers’ Non-Partisan Committee for Election of Sitting Judges, 1937 October

95 72

“In Support of the Democratic Party in City Elections” (radio address), 1937 November

95 73

“The Next Decade,” 1938 May

95 74

The Barnwell Bulletin (Central High School), 1938 June

95 75

“Let My People Live,” 1939 May

95 76

“Mother’s Day” (radio address), 1939 May

95 77

Re Father Divine, 1939 August

95 78

The Barnwell Bulletin (Central High School), 1939 September

95 79

The Barnwell Bulletin (Central High School), 1939 December

95 80

Source material (loose papers and clippings), 1940s

95 81

Source material (report of the Committee in Support of Negro Participation in National Defense Programs, [194-]

95 82

“The Children Have Done No Wrong” (ms.), ca.1940

95 83

Ms. re Negro Philadelphians, ca.1940

95 84

“A Brief Outline of the History and Accomplishments of Philadelphia Negroes,” ca.1940

96 1

Address before lawyers attending NAACP Convention, ca.1940

96 2

“The National Bar Association: Its Aims and Purposes,” ca.1940

96 3

The Barnwell Bulletin (Central High School), 1940 January

96 4

Letter to Wendell Wilkie, 1940 July

96 5

The Barnwell Bulletin (Central High School), 1940 September

96 6

“What about National Preparedness for the Negro?” (address before Alpha Phi Alpha), 1940 December

96 7

“What about National Preparedness for the Negro?” (ms.), 1940

96 8

Source material, 1941

96 9

Desk diary, 1941

96 10

The Barnwell Bulletin (Central High School), 1941 January

96 11

“What Are We Philadelphians Doing to the Philadelphia Negro?,” 1941 January

96 12

Letter to Rev. John La Farge, S.J., 1941 March

96 13

Address at Shiloh Baptist Church, 1941 October

96 14

Source material, 1942

96 15

“Color: America’s Bar to Worldhood,” ca.1942

96 16

“The Democratic Participation of the Negro and Questions of Civilian Morale” (Lincoln University Conference on the Status of the Negro in a Fighting Democracy), 1942 May

96 17

The Barnwell Bulletin (Central High School), 1942 May

96 18

“When War Meets Peace: Thinking for the Future of the Darker Races” (commencement address), 1942 June

96 19

“The Negro Lawyer” (notebooks and notes), 1943

96 20

Source materials, 1943

96 21

“The American Colonization Society and the Liberian Republic” (program), 1943 June

96 22

“Why There Can Be No Surrender,” ca.1944

96 23

Report of the Committee on Government, 1944

96 24

Source material, 1944

96 25

Address before the Atlantic County Association of Colored Women’s Clubs, 1944 March

96 26

Address at Berean Baptist Church, 1944 May

96 27

“New Techniques in the Study of Interracial Relations,” 1944 June

96 28

“Negro Gifts to America,” 1944 October

96 29

“William Penn: America’s Earliest Crusader for Tolerance and Civil Liberties,” 1944 October

96 30

“The Upgrading of the Negro’s Status by Supreme Court Decisions,” 1944 October

96 31

Source material, 1944-1945

96 32

Source material, 1945

96 33

“The Upgrading of the Negro’s Status by Supreme Court Decisions” (reprint), 1945 February

96 34

Remarks at dinner of the Philadelphia School of Social Science and Art, 1945 March

96 35

“The Upgrading of the Negro’s Status by Supreme Court Decisions” (reprint), 1945 April

96 36

“Administrative Law: A Threat to Our Constitutional, Guarantees?,” 1945 April

96 37

“Administrative Law” (working file), 1945 April

96 38

“Democracy’s Breach of Trust,” 1945 October

96 39

Address at dinner for Eleanor Roosevelt, 1945 October

96 40

Drafts and notes for Eleanor Roosevelt address, 1945 October

96 41

“Democracy’s Breach of Trust,” 1945 November

96 42

“The Negro Lawyer,” [1945]

96 43

“The Negro Lawyer,” [1945]

96 44

“The Negro Lawyer” (fragment), [1945]

96 45

Radio address re Philadelphia’s drinking water problem, 1945 December

96 46

Source material, 1945

96 47

Source material, 1945

96 48

Source material, 1945

97 1

Source material, 1945

97 2

Source material, 1945-1946

97 3

Source material, 1946

97 4

Call for Negro participation in big league athletics editorial?, [1946]

97 5

Radio interview and narration re the life of George Washington Carver, 1946

97 6

Source material, 1946-1947

97 7

Source material, [1947]

97 8

Address at Ardmore Methodist Church, 1947

97 9

“The Destiny of American Youth” (commencement address, Benjamin Franklin High School), 1947

97 10

“Recent Trends in the Law of Racial Segregation on Public Carriers,” 1947

97 11

“The Negro Lawyer” (working file: “material incorporated into article”), 1947

97 12

“The Negro Lawyer” (working file: “material not used in article”), 1947

97 13

“The Negro Lawyer” (correspondence), 1947-1948

97 14

“The Negro Lawyer” (source material), 1948

97 15

“The Negro Lawyer” (source material), 1948

97 16

“The Negro Lawyer” (source material), 1948

97 17

“The Negro Lawyer” (source material), 1948

97 18

“The Struggle against Racism in Philadelphia from 1923 to 1948,” 1950 February

97 19

“The Court Is in Session” (TV program), 1950 March

97 20

Time article: “Poems of Robert Frost,” 1950 October

97 21

“Progress in Race Relations” (remarks at testimonial dinner), 1951 November

97 22

“The John M. Langston Law Club,” 1951 December

97 23

“Days of Glory” (re Central H.S.), 1953 May

97 24

Address in honor of E. K. Jones (APA), 1953 June

97 25

“The Responsibility of Government in Meeting the Social Welfare Needs of the People,” 1953 September

97 26

“The Philadelphia Story” (Harvard Law School Alumni Journal), 1953 December

97 27

Source materials, 1953

97 28

Account of trip to Northern Europe, [1954]

97 29

Address at Howard University, 1954 March

97 30

“City Official Visits Rotterdam and Hamburg”(English and Spanish versions), 1954 September

97 31

“The Contagion of Courage,” 1954 October

97 32

Source materials, 1954

97 33

Source materials, 1955

97 34

Re veterans, 1956

97 35

Source material, 1956

97 36

Re city politics editorial? [1956]

97 37

Reply to Bulletin editorial, 1956 March

97 38

“Ghandi’s Roots Are Sprouting” (address at Florida Agricultural and Mechanical University), 1956 April

97 39

Source material, 1956

97 40

Source material, 1956-1957

97 41

Source material, 1957

98 1

Address before N.Y. Alpha Phi Alpha in honor of Judge Thomas Dickens, 1957 May

98 2

Address at Daughters of the Elks dinner, 1957 August

98 3

Address before B’Nai B’rith, 1957 November

98 4

Source material, 1957-1958

98 5

“Crime and Delinquency: We All Must Share the Blame”,” ca.1958

98 6

Closing argument in Girard College case, 1958 January

98 7

“Nationalism: Negative and Positive Potential,” 1958 February

98 8

Address before students at Bryn Mawr College, 1958 March

98 9

“The Purpose of NAACP Day,” 1958 May

98 10

Commencement address at William Penn H.S., 1958 June

98 11

Address before the National Bar Association (re the Girard College case and other matters), 1958 August

98 12

Source material, 1958

98 13

Commencement address? [1959]

98 14

“Are We Too Soft on Criminals?” (Bulletin forum with Walter Cronkite), 1959 February

98 15

“Youth in a Big City” (for Central H.S.), 1959 March

98 16

“Millions for Jails and Police C Pennies for Prevention and Cure of Criminals,” 1959 April

98 17

Re the Civic and Spiritual Rehabilitation Program draft, 1959 April

98 18

Address before the luncheon forum of Central YMCA, 1959 May

98 19

Address before the National Conference of the American Council on Human Rights, 1959 October

98 20

In memorium, Herbert E. Millen, 1959 October

98 21

Response to remarks of President Judge Francis Brown at Philadelphia Bar Association Luncheon, 1959 October

98 22

“A Message of Challenge and Greeting” (in the Negro History Bulletin) ca.1959

98 23

Source material, 1959

98 24

Source material, 1960s

98 25

“A Judge’s View of Commutation in Pennsylvania,” 1960 February

98 26

“A Call to Mothers,” 1960 May

98 27

“The Spiritual Rehabilitation Program,” 1960 May

98 28

“Remarks Anent the Passing of Hon. Samuel Rose,” 1960 November

98 29

Opinion and judgment re Sunday Blue Laws, 1960

98 29a

Opinion in Grand Jury Investigation, 1961

98 29b

Source material, 1961-1964

98 30

“Developing Leadership in a Time of Crisis,” 1962 March

98 31

“Christianity in a Time of Crisis,” 1962 September

98 32

“Christianity in a Time of Crisis” (distribution copies and correspondence), 1962 September

98 33

Letter to the Bulletin re Chris Speeth (substitute teacher who lost his job over certification requirements), 1962 October

98 34

“The Grand Boulé in Retrospect,” ca.1963

98 35

Ms. notes for “keynote address,” ca.1963

98 36

Source material, 1963

98 37

Report of United States Commission on Human Rights, 1963

98 38

Letter to the Philadelphia Bulletin in response to a letter “A Negro Looks at His Own People,” 1963 March

98 39

“Requiem for a Lonely Traveller” (letter to the Philadelphia Bulletin), 1963 May

98 40

“A Challenge to the American Conscience” (letter to the Philadelphia Bulletin), 1963 May

98 41

Letter to WCAU Radio re its news conference on the civil rights movement, 1963 May

98 42

“A Plea and a Suggestion to the ‘Four Hundred Negro Ministers’ of Greater Philadelphia,” 1963 September

98 43

In memorium, John Fitzgerald Kennedy, 1963 November

98 44

Panel discussion commemorating the 100th anniversary of Lincoln’s Gettysburg Address, 1963 November

98 45

Source material, 1964

98 46

Letters to Ebony and Negro Digest, 1964 March

98 47

Letter to Time magazine re its article “Teaching De-Segregated History,” 1964 March

98 48

Address before a public meeting of the United Negro College Fund, 1964 April

98 49

“The Girard College Case: Let Us Look at the Record,” 1964 May

98 50

Commencement address, Thomas Fitzsimmons Junior HS, 1964 June

98 51

“To Sir (James Baldwin) … with Deep Regrets” (letter to the New York Times), 1964 June

98 52

Letter to Martin Luther King, 1964 July

98 53

Letter to the Philadelphia Inquirer re its column “Seven Texts Criticized for Negro Omissions,” 1964 August

98 54

“Heartbreak C Now Hope!” (letter to the Philadelphia Inquirer in response to its editorial “We Salute Them Proudly,” 1964 September

98 55

“Study of Negro Blasts Racial Myths” (in Negro History Bulletin), 1964 October

98 56

“The Church: A Symbol of Commitment,” 1964 October

98 57

“After a Century: The Unfinished Business of a Country” (address before the Walnut St. WMCA Unity Club), 1964 November

98 58

Address at NE Catholic HS (student council installation), 1964 December

98 59

Source material, 1965

98 60

Ms. fragment, 1965

98 61

Letter to the Philadelphia Bulletin in response to “The Negro in Philadelphia,” 1965 February

98 62

“Of History and Heresy” (in Negro Digest), 1965 February

98 63

“The American Negro’s New World and New Purpose” (address at Central State College Ohio), 1965 March

98 64

“Rights Groups Should Merge Forces” (in Negro Digest cover and letter only), 1965 May

98 65

“In Our Other America” (commencement address, Savannah State College), 1965 June

98 66

Response to award from the Citizens’ Selection Committee (the Freedom Ball), 1965 July

98 67

“The Law Explosion” and “Law and the Social Sciences” (lectures before the Law Faculty, University of Hue, Vietnam), 1965 August

99 1

“Philadelphia Jurist Visits Trouble Spots in Far East” (in Negro Digest), 1965 August

99 2

Lecture before the Vietnamese-American Association, [1965]

99 3

Report on State Department mission to Southeast Asia, 1965 October

99 4

Ms. notes, ca.1966

99 5

“Notes for Naturalization Ceremonies,” 1966 January

99 6

“Judge Alexander Speaks to Vietnamese Law Faculty” (in Negro History Bulletin), 1966 February

99 7

Letter to Negro Digest in response to its special issue on Negro history, 1966 February

99 8

“A Tribute to Mother Katherine Drexel,” 1966 February

99 9

“Difficult Decisions” (address before young people at Unitarian Church), 1966 May

99 10

“The Negro and Current Issues: Tell Us Of Our Future” (address before Alpha Phi Alpha), 1966 May

99 11

“The Judges of Our Courts: Raymond Pace Alexander,” 1966 May

99 12

Opinion on Application for Charter of Community Legal Services, 1966 June

99 13

Opinion in the Community Legal Services case, 1966 June

99 14

Men’s Day address, Church of St. Andrew and St. Monica, 1966 June

99 15

Address at the Annual Conference of the National Legal Aid and Defender Association, 1966 October

99 16

“We Still Have a Dream” (address at A.M.E. Church in Bermuda), 1966 December

99 17

Selection from The Crisis of the Negro Intellectual, 1967

99 18

Source material, 1967

99 19

Meeting minutes of Pennsylvania Conference of State Trial Judges, 1967 June

99 20

Report to the Philadelphia Bar Association re the World Peace through Law Conference and World Assembly of Judges (Geneva), 1967 August

99 21

Report re WPTL Conference in the Legal Intelligencer, 1967 September

99 22

Opinion in the Community Legal Services case, in District and County Reports), 1967 November

99 23

Remarks on swearing in of Bishop John Bright of the A.M.E. Church as a member of the Commission on Human Relations, 1967 November

99 24

Ms. of report to Department of State re Middle East tour, 1968

99 25

Source material, 1968

99 26

“Legal Defense of the Negro Poor” (in Negro History Bulletin), 1968 January

99 27

“Stranger in the House” (address at the annual breakfast of the Association for the Study of Negro Life and History), 1968 February

99 28

Newspaper articles re RPA’s statements against the “Black Power” slogan (in “Stranger in the House), 1968 February

99 29

“International Law and Human Rights: A Critical Challenge of Our Times,” 1968 May

99 30

“Civil Rights, the Negro Protest, and the War on Poverty: Efforts to Cure America’s Social Ills,” 1968 May

99 31

“The Selection and Education of the Judiciary: Some Unfinished Tasks,” 1968 May

99 32

“International Law and Human Rights: A Critical Challenge of Our Times” 1968 May

99 33

“Medicolegal Aspects of Contraception” (marked copies), 1968 June

99 34

“Medicolegal Aspects of Contraception” (clean copies), 1968 June

99 35

Urban Crisis Panel, National Convention of the American Trial Lawyers Association (tape transcript), 1968 July

99 36

“Is Black America Listening?” (in Trial), 1968 August

99 37

“The Negro Lawyer and His Responsibility in the Urban Crisis” (address before the National Bar Association), 1968 August

99 38

“The Negro Lawyer and His Responsibility in the Urban Crisis” (in New York Law Journal, with letter of November 21), 1968 August

99 39

“Selection and Education of the Judiciary: Some Unfinished Tasks” (in Pennsylvania Bar Association Quarterly), 1968 October

99 40

Source materials, 1969

99 41

“Should Capital Punishment in Pennsylvania Be Abolished? Reasons in Support of the Abolition of the Death Penalty,” 1969

99 42

Letter to Time magazine re relations between Blacks and Jews, with related clippings and correspondence, 1969 February

99 43

Correspondence re RPA’s letter to Time, 1969 February

99 44

“Civil Rights, the Negro Protest, and the War on Poverty: Efforts to Cure America’s Social Ills” (in N.Y. State Bar Journal), 1969 February

99 45

“Civil Rights, the Negro Protest, and the War on Poverty: Efforts to Cure America’s Social Ills” (reprinted from the N. Y. State Bar Journal), 1969 February

99 46

Address at opening ceremonies of the Law Center West of Community Legal Services, Inc., 1969 March

99 47

Washington notes on Africa, 1969 April

99 48

“The Black Lawyer’s Responsibility in the Urban Crisis” (in Negro Digest), 1969 June

99 49

“The Negro Lawyer and His Responsibility in the Urban Crisis” (in Pennsylvania Bar Association Journal), 1969 June

99 50

“The Negro Lawyer and His Responsibility in the Urban Crisis (reprinted from Pennsylvania Bar Association Quarterly), 1969 June

99 51

“Stranger in the House” (in The Petal Paper), 1969 June

99 52

“Medicolegal Aspects of Contraception” (in N.Y. State Bar Journal), 1969 October

99 53

Source material, 1970

99 54

“Colleges as Democratic Institutions” (ms.), ca.1970

99 55

Remarks at Swearing-in of new members of the Philadelphia School Board, 1970 January

99 56

Response to gift of portrait, 1970 January

99 57

“A Black and the Law” (in Cornell Law Forum), 1970 spring

99 58

“Blacks and the Law” (ms. and correspondence re publication in Cornell Law Review), 1970 spring

99 59

Address before the Philopatrian Society of Philadelphia, 1970 May

99 60

Invocation at 50th anniversary banquet of the class of 1920, University of Pennsylvania, 1970 May

99 61

“Whites Must Join Hands and Lift Black Brethren from the Abyss” (in the Philadelphia Inquirer), 1970 May

99 62

“The Future of Philadelphia” (with Regard to Relations between the Races) [source of Inquirer], 1970 May

99 63

“Our Higher Calling,” 1970 June

99 64

“Black Excellence to Meet America’s Conflicts in a Revolutionary Era” (address before Alpha Boule), 1970 July

99 65

“Blacks and the Law” (in Verdict), 1970 September

99 66

“The History of the Philadelphia Chapter of the Association for the Study of Negro Life and History,” 1970 October

100 1

Remarks at NAACP dinner forum in presentation of an award to Lyndon B. Johnson, 1970 November

100 2

Address before the congregation of the Synagogue Temple Beth Hillel, 1971 January

100 3

“Blacks and the Law” (in the NY State Bar Journal), 1971 January

100 4

Naturalization ceremonies, 1971 February

100 5

Remarks in presentation of West Mt. Airy Neighbors’ Community Award to Summit Presbyterian Church, 1971 March

100 6

“Blacks and the Law” (in Higher Education Amendments of 1971, U.S. House of Representatives), 1971 April

100 7

“Blacks and the Law” (in The Petal Paper), 1971 May

100 8

“Blacks and the Law” (in Negro History Bulletin), 1971 May

100 9

Report on the Belgrade Conference of World Peace through Law and the World Assembly of Judges, 1971 July

100 10

Brief summary of the report on the Belgrade World Peace through Law Conference, 1971 July

100 11

“Judge Alexander Reports on Fifth Annual Conference of World Peace through Law,” 1971 September

100 12

“Tardy Honors Catch up with His Honor” (in Christian Science Monitor), 1971 October

100 13

“Blacks and the Law” (in the Pennsylvania Bar Association Quarterly), 1971 October

100 14

Response to remarks of Judge Higgenbotham in presentation of RPA at NAACP Testimonial Dinner, 1971 October

100 15

“The 1971 World Peace through Law Conference” (proofs for Pennsylvania Bar Association Quarterly) [1972]

100 16

Source material, 1971-1972

100 17

“The 1971 World Peace through Law Conference” (in the Pennsylvania Bar Association Quarterly), 1972 January

100 18

“Report on the Work of the Fifth World Conference on World Peace through Law Center and the World Assembly of Judges, Part I” (in the N.Y. State Bar Journal), 1972 January

100 19

Remarks on the induction into office of Robert M. Poindexter, Exec. Deputy Superintendent of the School District of Philadelphia, 1972 January

100 20

“Report on the Work of the Fifth World Conference on World Peace through Law Center and the World Assembly of Judges, Part II” (in the N.Y. State Bar Journal), 1972 February

100 21

Speech at swearing-in ceremonies, w/other ms. fragments, 1972 March

100 22

“A Day of Remembrance” (eulogy of the late Dr. Martin Luther King, Jr.), 1972 April

100 23

“A View from the Bench C Blacks and the Law” (in the Congressional Record), 1972 April

100 24

Speech at Brewster School, 1972

100 25

Address before graduating Class of Green Chimney School, Brewster, N.Y., 1972

100 26

“Blacks at the Olympics: Shame, then Glory” (in Philadelphia Inquirer), with related correspondence, 1972 September

100 27

Ms. notebook

100 28

“America’s Changing Values” (address before the Chapel of the Four Chaplains), 1972 October

100 28a

“The Changing America” (Men’s Day address), 1972 October

100 28b

Other ms. notes [1972]

100 28c

Remarks on the retirement of Dr. Charles H. Wesley as President of the Association for the Study of Negro Life and History, 1972 October

100 29

Remarks in introducing John R. Bunting at NAACP dinner, 1972 October

100 30

“In Memory of a Distinguished Colleague: The Late Hon. Charles L. Guerin,” with related correspondence, 1972 October

100 31

In memorium, Lyndon Baines Johnson, 1973

100 32

“Nathan Francis Mossell, 1856-1946,” with correspondence and source material (for the Dictionary of American Negro Biography), 1973 January

100 33

“Quest for the Dream: Dr. Carter Godwin Woodson” (address at luncheon meeting of the Association for the Study of Afro-American Life and History), 1973 July

100 34

In memorium, Hon. Theodore Leon Reimel, 1973 October

100 35

“Perspectives on Global Education” (panel in Law in American Society), 1973 October

100 36

“Philadelphia’s Black Police” (excerpted in the Philadelphia Inquirer), 1973 November

100 37

“Blacks Should Have Fair Representation on City’s Police” (in the Philadelphia Inquirer), 1973 November

100 38
XVI. CERTIFICATES, HONORS AND AWARDS Box Folder
A. Diplomas and Law Credentials

John Hancock School, Philadelphia (8th grade), 1912

100 39

Central High School of Philadelphia (B.A.), 1917

 OS 3A

University of Pennsylvania (B.S. in Econ.), 1920

 OS 3E

Harvard Law School (LL.B.), 1923

100 40

Orphan’s Court for Philadelphia County, 1923

100 41

Court of Common Pleas for Philadelphia County, 1923

OS 27 1

Supreme Court of the Commonwealth of Pennsylvania, 1924

100 42

Superior Court of Pennsylvania, 1930

OS 29 1

Shaw University (Honorary LL.D.), 1937

 OS 3A

Virginia State College (Honorary LL.D.), 1940

100 43

Western University (Litt.D.), 1947

100 44

Commission by President Truman as honorary consul of the Republic of Haiti at Philadelphia, 1947

 OS 3B

Commission by Président Estime as consul honoraire to the Republic of Haiti, 1947

 OS 3B

Campbell College (Honorary LL.D.), 1948

 OS 3A

Certificate of election as member of City Council from the Fifth Councilmanic District of Philadelphia, 1952

OS 29 1

Supreme Court of the United States, 1956

 OS 3A

Commission as Judge of the Court of Common Pleas No. 4, City and County of Philadelphia, 1959

OS 29 1
B. Membership Certificates and Cards

Cobbs Creek Civic Association (membership), n.d.

OS 27 2

Alpha Phi Alpha Fraternity (charter membership), 1922

100 45

Certificate of attainment of 33rd degree and last degree of the Ancient and Accepted Scottish Rite of Freemasonry (Prince Hall Affiliation), Philadelphia, 1930

 OS 3B

National Geographic Society, 1944

100 46

Association for the Study of Negro Life and History (life membership), 1945

OS 27 3

National Bar Association (life membership), 1945

100 47

Philadelphia Maritime Exchange, 1949

100 48

American Bar Association (membership), 1956

100 49

Miscellaneous membership cards, 1960s-1970s

100 50

World Peace through Law Center (sustaining membership), 1963

100 51
C. Citations, Awards, and Testimonials

Miscellaneous citations, n.d.

100 52

Resolution honoring service at Mount Lawn Cemetery, 1933

OS 29 2

Membre Honoraire du Barreau de Port-au-Prince, Haiti, 1939

 OS 3B

Miscellaneous citations, 1940, 1944

100 53

American Jewish Congress (AJC) Award (programs), 1950 February

100 54

AJC Award (correspondence), 1950 February

100 55

AJC Award (“The Struggle against Racism in Philadelphia, 1923 to 1948”), 1950 February

100 56

AJC Award (correspondence), 1950 February

100 57

Pyramid Club Citation for Outstanding Achievement, with correspondence, 1951 October

100 58

Testimonial banquet, John M. Langston Law Club and the Barristers Law Club (invitation and program), 1951 November

100 59

Testimonial banquet, John M. Langston Law Club and the Barristers Law Club (scrapbook), 1951 November

 OS 19

Testimonial banquet, John M. Langston Law Club and the Barristers Law Club (record of proceedings), 1951 November

100 60

Testimonial banquet, John M. Langston Law Club and the Barristers Law Club (correspondence and news clippings), 1951 November

100 61

Testimonial banquet, John M. Langston Law Club and the Barristers Law Club (correspondence and news clippings), 1952

100 62

Miscellaneous citations, 1951-1952

100 63

Miscellaneous citations, 1957-1958

100 64

Citation of Honor, Association of Pennsylvania Teachers, 1958

OS 27 4

Certificate of Appreciation, Men of Cliveden, 1959

OS 27 5

Citation, Mount Lawn Cemetery, 1960

OS 29 2

Lambda Sigma Kappa legal fraternity, 1962

100 65

Citation, First Episcopal District of the African Methodist Episcopal Church, 1959

OS 29 2

Miscellaneous citations, 1963

100 66

WDAS Radio “Profile in Achievement,” 1965

100 67

Award of merit of the Philadelphia Citizens Selection Committee (the Freedom Ball) (program), 1965 July

100 68

The Freedom Ball (correspondence), 1965 July

100 69

The Carter G. Woodson Award of the Association for the Study of Negro Life and History (NY Branch), 1968 February

100 70

Dedication of the Judge Raymond Pace Alexander Portrait Gallery in the Thomas F. Jenkins Memorial Law Library, and Unveiling of Portrait of RPA, 1969 October

100 71

Response to RPA’s letter of inquiry re rules governing presentations of portraits, 1969 October

100 72

Dedication and unveiling (resolution in City Council), 1970 January

100 73

Dedication and unveiling (Philadelphia Bar Association press release), 1970 January

100 74

Unveiling ceremonies, 1970 January

100 75

Dedication and unveiling (RPA’s remarks), 1970 January

100 76

Dedication and unveiling (correspondence), 1970 January

100 77

Dedication and unveiling (news clippings), 1970 January

100 78

Election to Phi Beta Kappa and Beta Gamma Sigma, 1970 March

100 79

The One Nation Award of the NAACP, 1971 November

100 80

Award of Distinction, Police Athletic League of Philadelphia, 1971 January

OS 27 6

Public Service Citation, Chapel of Four Chaplains, 1972 October

OS 27 7

Miscellaneous citations, 1972

100 81

Posthumous resolution, Human Relations Commission of Philadelphia, 1974 November

100 82

Posthumous resolution, City Council of Philadelphia, 1974 December

OS 29 2

Posthumous resolutions, Pennsylvania Senate and House of Representatives, 1975 February

100 83

Memorial Tribute of the Greater Germantown Appeal and designation of Vernon House as the Judge Raymond Pace Alexander Memorial Center, 1975 February

100 84
D. Plaques and Flatware

Plaque presented to Walter C. Beckett by Mount Lawn Cemetery, 1954

 OS 24

Alpha Phi Alpha plaque [1932]

101 1

Award for Distinguished Service presented by the Business and Professional Group, American Jewish Congress (plaque), 1950

101 2

Award of Merit presented by the Bigger and Better Business Commission, Phi Beta Sigma Fraternity, 1955

101 3

Cheney Alumni Award (plaque), 1955

101 4

Award of Recognition presented by Alpha Phi Alpha Fraternity (plaque), 1956

101 5

Plaque presented by the Cotillion Guild, 1958

101 6

Seventh Annual Carver Award (plaque), 1959

 OS 21

Award of Honor presented by the New England Missionary Baptist Convention, the Pennsylvania State Baptist Convention, and the New England Department of Public Relations (plaque) [1959]

 OS 21

Top Rung Award presented by Mitrana School, Philadelphia (plaque), 1959

101 7

Robert L. Vann Award (plaque), 1959

101 8

Los Hermanos Award (plaque), 1959

 OS 23

Award presented by the IUL of Pennsylvania (plaque), 1959

101 9

Award presented by the NPBC (plaque), 1961

102 1

Achievement Award presented by the Berean Institute (plaque), 1962

102 2

Award of Merit presented by the Philadelphia Citizens’ Selection Committee (plaque), 1965

102 3

C. Francis Stradford Award presented by the National Bar Association (plaque), 1967

102 4

Sigma Pi Phi Alpha Boule silver plate, 1968

102 5

Silver plate presented by Tau Upsilon Rho Law Fraternity, 1969

 OS 23

Friend of Man Award presented by the Fifty-Ninth Street Baptist Church (plaque), 1970

102 6

Plaque presented by the Delaware Valley Tire Dealer Association, 1970

102 7

Award of Appreciation presented by the Police Athletic League (plaque), 1971

 OS 22

Plaque presented by the Youth Community Betterment Council of St. John’s Settlement House, 1971

 OS 22

25th Anniversary Award presented by the Police Athletic League (silver plate), 1972

102 8

Plaque presented “To Brother Pace Alexander, Founder, Psi Chapter,” 1972

102 9

Plaque presented posthumously by the 22nd Ward Democratic Executive Committee, 1975

 OS 22

Plaque presented posthumously by the Judicial Council of the National Bar Association, 1975

 OS 24
E. Trophies

Membership campaign trophy, Christian St. YMCA, 1950

103 1

Membership campaign trophy, Christian St. YMCA, 1951

103 1a

Membership campaign trophy, Christian St. YMCA, 1954

103 2

Membership campaign trophy, Christian St. YMCA, 1958 (broken)

103 3

Trophy presented by the Associated Alumni of Central H.S., 1968 (title plate off)

103 4

Man and Boy Award of the Boy’s Clubs of America, presented by the Crime Prevention Association, 1971

103 5
XVII. MEMORABILIA AND REGALIA Box Folder
A. Lodge Regalia

Red fez, n.d.

104 1

Red fez with the embroidered legend “Amen-Ra” over a sword, crescent, and star, n.d.

104 2

Black pill-box hat with velvet band and gold embroidery, n.d.

104 3
B. Judicial Regalia and Accouterments

Gavel bearing RPA’s name and the legend “Ever Humble/Edward Erickson,” 1959

104 4

Gavel presented to RPA by Club Benedict, ca.1959

104 5

Gavel pad, ca.1959

104 6

Name plate on triangular block of wood: “Raymond Pace Alexander, Judge,” ca.1959

104 7

Die plates for letterhead, ca.1959

104 8
C. Other Memorabilia

Small wood carving (probably of African or Haitian origin), n.d.

104 9

Die plates for RPA as Honorary Consul of Haiti (letterhead and seal), n.d.

104 10

Inspirational pamphlets and verses, n.d.

104 11

Rubbing of Booker T. Washington and George Washington Carver commemorative medals, n.d.

104 12

Stamp collection (loose stamps), n.d.

104 13

Stamp album, n.d.

104 14

Jefferson-Jackson Victory Dinner honoring President-elect Truman, 1949

104 15

Seventieth anniversary of Fifth St. Baptist Church (Richmond, Va.), 1950

104 16

Program of the Harry S. Truman Library Fund Dinner (autographed), 1954

104 17

Prayers and verses, 1960s

104 18

Autographs from a testimonial banquet given by the NAACP (Berwyn School case), 1937

104 19
XVIII. AUDIO-VISUAL MATERIAL Box Folder
A. Photographs

Pace family portraits, [188-]

105 1

Pace family portraits, [188-]

105 2

Virginia Pace Alexander (RPA’s mother) [189-]

105 3

Virginia Pace Alexander (RPA’s mother) [189-]

 OS 2F

RPA as a baby, 1898-1900

105 4

Scholley Pace Alexander, ca.1905

105 5

Watercolor portrait of African man, Tanger, by Hugo Backmansson, 1908

 OS 2F

Theatrical Central High School, [1914-1917]

105 6

Snapshots, [1914-1917]

105 7

Alpha Phi Alpha, groups and composites, 1914-1941

105 8

Sigma Pi Phi Fraternity, Beta Chapter, composite, 1914-1915

OS 27 8

Hilliard Alexander (RPA’s father), [ca. 1917]

105 9

Teachers at Central High School, [ca. 1917]

 OS 1D

Class portrait, Central High School, [1917]

 OS 1D

Group portrait, Psi Chapter of Alpha Phi Alpha, University of Pennsylvania, 1917

 OS 2B

Portraits, [1917-1918]

105 10

Group portrait, Psi Chapter of Alpha Phi Alpha, University of Pennsylvania, 1918

 OS 2B

Portraits, [192-]

105 11

Snapshots, ca.1921

105 12

Alpha Phi Alpha, Harvard University, group portrait, 1922-1923

 OS 2B

Class portrait, Harvard University Law School, 1923

 OS 30

Mrs. Popp, [193-]

105 13

National Bar Association Meeting, Washington D.C., 1930 August (3 copies)

 OS 2A

National Bar Association at the Grave of Judge Robert H. Terrell, Lincoln Memorial Cemetery, Washington D.C., 1930

 OS 2A

National Bar Association Convention, Cleveland, 1931 August

 OS 30

Portraits (Bachrach) 1934, n.d.

105 14

Portraits (Bachrach) 1934, n.d.

OS 27 8

Sigma Pi Phi convention, snapshot, 1934 August

105 15

Dantes Bellegarde, Haitian Minister to the US, 1934, 1943

105 16

Dantes Bellegarde, Haitian Minister to the US, signed to Sadie and Raymond, 1942

OS 27 8

Hilliard Alexander, alone and with family groups, 1935-1938

105 17

Miscellaneous, incl. Democratic Party, 1935-1940

105 18

Citizens and Southern Bank and Trust; Bishop W.R. Wright, A.M.E. Church, [1935-1945]

105 19

Formal occasions, incl. with VMA, [1935-1945]

105 20

Portraits in law office, full shots and head shots [1935-1940]

105 21

Portraits in law office, full shots and head shots [1935-1940]

OS 27 9

Leaders in the National Bar Association, ca.1937

105 22

Eugene Kinkle Jones, National Urban League, 1937 January

105 23

E. Washington Rhodes, founder of the Philadelphia Tribune, 1937

105 24

Langston Law Club, group portrait, 1937 June

105 25

National Bar Association Convention, Law School, University of Pennsylvania, 1937 August

 OS 2D

In Puerto Rico?, [1937]

105 26

Honorary LL.D.s (Shaw University, Virginia State College), 1937, 1940

105 27

In formal dress, Rae Pace’s christening, 1938 April

105 28

Havana, large group at dinner, 1938 December

105 29

Alfonsi Arsenic murder trial, 1939

105 30

Office staff, 1939, 1944

105 31

Benjamin and Pearl Mason, Frances Plaza Apartments, 1940

105 32

Benjamin and Pearl Mason, Frances Plaza Apartments, drawing by Frank V. Nichols, 1940

 OS 2E

Benjamin and Pearl Mason, Frances Plaza Apartments, drawing by Frank V. Nichols, 1940

 OS 2E

Freedom Day, Academy of Music [194-]

 OS 2C

Haiti, documentary set, [194-]

105 33

Haiti, documentary set, [194-]

105 34

At breakfast with paper, filling briefcase, [194-]

105 35

Portraits, 1940, n.d.

105 36

Leaders in National Bar Association, 1941-1945

105 37

Portrait (G. M. Wilson), 1943 May

OS 27 9

Portrait and head shot, 1943 December

105 38

Portraits and groups, 1945-1946

105 39

Sigma Pi Phi: Alpha Boule at Skywater; Grand Boulé initiation; n.d., 1945-1946

105 40

Sigma Pi Phi Fraternity, Alpha Boule, at Skywater; Grand Boulé initiation; 1945-1946

OS 27 10

University of Pennsylvania, 25th and 50th class reunions, 1945, 1970

105 41

National Bar Association, convention, 1946

105 42

Sigma Pi Phi, Alpha Boule at Skywater, 1946 June

105 43

Reception for William H. Lewis, 1946 winter

105 44

Hilliard Alexander, family groups, 1946, 1947

105 45

Miscellaneous social and civic occasions, 1946-1947

105 46

With office staff, ca.1948

105 47

Irene Alexander Jackson (portrait; snapshot with Roosevelt Jackson), 1948, n.d.

105 48

Alpha Phi Alpha National Convention, Atlantic City, 1948

 OS 30

W. H. Strickland, 1948, n.d.

105 49

Miscellaneous civic occasions, 1948-1950

105 50

Drawings of RPA, 1949

105 51

Alpha Boule of Sigma Pi Phi at Skywater, ca.1949

105 52

Joint Civilian Orientation Conference, 1949

105 53

Ambassador Charles of Haiti; reception at Haitian Embassy, 1949-1950

105 54

Group of men, incl. Ambassador Charles of Haiti, at Skywater, [1949-1955]

105 55

American Jewish Congress award, 1950 February

105 56

American Jewish Congress award, 1950 February

OS 27 11

American Jewish Congress award, 1950 February

105 57

With Jennie Morris, Director of Mt. Lawn Cemetery, 1950 March

105 58

Portrait, [ca.1950]

105 59

Portrait, [195-]

105 60

Portrait, Painted [195-]

OS 29 3

Illustrated portraits (2) for newspaper or magazine, [195-]

 OS 1A

Portrait (by Willard Stewart), 3 copies, [195-]

 OS 1C

Sigma Pi Phi, Alpha Boule at Skywater [and os.], [195-]

105 61

Trenton Six case, 1950-1951

105 62

Snapshots, 1950-1953

105 63

Portrait with painting of STMA, [1950-1952]

105 64

City Council (landmark buildings), 1950-1953

105 65

City Council (campaigning), 1951, n.d.

105 66

City Council (municipal development), 1951, n.d.

105 67

Citation of the Pyramid Club, with family members, 1951

105 68

Photos of RPA campaigning for Joseph Clark and Richardson Dilworth, 1951

 OS 1C

Testimonial banquet of the Langston Law Club and the Barristers Law Club, 1951

105 69

Testimonial banquet of the Langston Law Club and the Barristers Law Club [and os.], 1951

105 70

Testimonial banquet of the Langston Law Club and the Barristers Law Club, 1951

105 71

Testimonial Dinner for Champions of Civil Liberties, Alpha Gamma Lambda Chapter of Alpha Phi Alpha, 1951

 OS 2C

Group portrait in formal attire – Judges Spalding, Alexander, Rhodes, Rivers, Brown, Hasting, Littleton, Stern, Lander, and Flood; 1951

 OS 2D

City Council (inauguration and inaugural session), 1952

105 72

With Adlai Stevenson; Volunteers for Stevenson, 1952

105 73

Miscellaneous civic occasions, incl. Fellowship Commission, 1952-1953

105 74

With Ralphe Bunche (Cotillion Society, Fellowship Commission), 1952, n.d.

105 75

With Kwame N’Krumah, 1952-1958

105 76

City Council (in chamber, etc.), ca.1952-1958

105 77

City Council (Crystal Pool), ca.1952-1958

105 78

City Council (Department of Streets), ca.1952-1958

105 79

City Council (Housing Authority), ca.1952-1958

105 80

City Council, with James Hugh Joseph Tate, President City Council, c.1950

OS 27 11

Girard College case (Harry Rendleman), ca.1953

105 81

City Council (visit of Queen Wilhelmina of the Netherlands), 1953 April

105 82

City Council (visit of Queen Wilhelmina of the Netherlands), 1953 April

OS 27 11

Emblem Club, YWCA; award to Josephine Baker, 1953, n.d.

105 83

City Council: meeting of presidents of Black colleges; dedication of Marian Anderson Playground), 1954

105 84

Sigma Pi Phi, 50th anniversary, 1954

105 85

Trip to Germany (Rotterdam and Hamburg), 1954

105 86

Trip to Germany (Rotterdam and Hamburg), 1954

105 87

Trip to Germany and newspaper clipping

 OS 1A

Radio Free Europe, 1954

106 1

Harvard Law School Conference on Government under Law, 1955

106 2

Phi Beta Sigma Fraternity, Nu Sigma and Epsilon Chapters, Award Banquet, Philadelphia, 1955

 OS 1B

City Council (miscellaneous occasions) [and os.], 1955-1956

106 3

Miscellaneous professional, civic, and social occasions, 1955-1959

106 4

With Martin Luther King (Alpha Phi Alpha, Cotillion Society), 1956, 1957

106 5

City Council (in chamber; Redevelopment and Housing Authorities), 1957

106 6

Alpha Boule of Sigma Pi Phi at Skywater, 1957 July

106 7

Los Angeles trip (meetings with various organizations), 1957 December

106 8

Cruise South America? [1957]

106 9

Uruguay (album of photographic views with photos of RPA interleaved), 1957

 OS 15

Girard College case, 1957-1958

106 10

City Council (TV appearance, tour, visit of Liberian Ambassador), 1958

106 11

Cotillion Guild award, 1958

106 12

Philadelphia Grand Opera, 1958

106 13

World Peace through Law, Brussels, 1958

106 14

Brussels World’s Fair, 1958

106 15

Munich, 1958

106 16

Radio Free Europe, 1958

106 17

Harvard Law School reunion groups, 1958-1973

106 18

Investiture as Judge of Common Pleas, 1959 January

106 19

Sigma Pi Phi Fraternity, Alpha Boule, c. 1950

OS 27 11

Portraits, some in judicial robes (Bachrach proofs and negatives), 1959 September

106 20

Portraits, some in judicial robes (Bachrach proofs), 1959 September

OS 27 12

Miscellaneous judicial occasions, ca.1959

106 21

Cotillion Society, incl. with Joan Crawford, 1959-1963

106 22

Swearing-in as Judge of Common Pleas, 1960 January

106 23

Portrait in judicial robes, with painting of STMA, 1960 May

106 24

Miscellaneous civic occasions, 1960-1965

106 25

Philadelphia Bar Association (photos for The Shingle), 1960-1969

106 26

Portrait, taken at Philadelphia Bar Association Dinner, 1960

OS 29 3

Snapshots, 1960-1972

106 27

Portraits, [196-]

106 28

Leontyne Price, [196-]

106 29

Sigma Pi Phi: Alpha Boule, University Museum; Grande Boulé [and os.], 1961-1962

106 30

On horseback, 1961, 1968

106 31

Cruises (Mediterranean, West Indies), 1961-1964

106 32

With Robert F. Kennedy, 1962

106 33

From Georges Lavery, masseur of S.S. Constitution (re orphanage in Italy), 1962

106 34

Sigma Pi Phi Fraternity,Twenty-sixth Biennial Grand Boulé, Los Angeles, CA; 1962 August

OS 12 13

Alpha Phi Alpha (Detroit), 1963 March

106 35

Portrait, 1963 April

106 36

Scandinavia, 1963

106 37

From Georges Lavery, masseur of S.S. Constitution (wall of photos), 1964 April

106 38

Billy Gaskill (Scholley Alexander’s stepson), 1964

106 39

Sigma Pi Phi Fraternity Dinner, New York, 1964

 OS 1B

Alpha Boule of Sigma Pi Phi, 1964-1967

106 40

Portraits, 1965, n.d.

106 41

Portraits [and os.], ca.1965

106 42

Southeast Asia, 1965

106 43

Philadelphia Selection Committee (Freedom Ball), 1965, 1966

106 44

Mrs. Hannah Tawber: Shaw University, VMA Scholarship Foundation, 1965, 1967a

106 45

Portraits (in formal dress; at desk), 1966

106 46

With Hubert H. Humphrey, 1966 June

106 47

On the boardwalk Atlantic City, 1966 September

106 48

Miscellaneous civic occasions, 1966-1970

106 49

Crime Prevention Association, 1967 May

106 50

Central High School reunion group, 1967 June

106 51

World Peace through Law, Geneva, 1967 July

106 52

Miscellaneous judicial occasions, 1967-1972

106 53

Miscellaneous bar and bench-bar occasions, 1967-1974

106 54

Portraits, 1968

106 55

Portrait, 1968

OS 12 13

Beaux Arts Ball, New York City, 1968 February

106 56

Tour of Middle East, 1968 May

106 57

Color portraits (casual), 1968 July

106 58

Performing a marriage ceremony, 1969 January

106 59

Community Legal Services, 1969 March

106 60

Alpha Boule of Sigma Pi Phi, 1969 April

106 61

In formal dress for Alpha Boule, 1969 April

106 62

With Thurgood Marshall (NAACP), 1969, n.d.

106 63

Portraits, some in judicial robes, 1969 October

106 64

Portraits, [197-]

106 65

Rev. Leon Sullivan; Rev. Payne; RPA [197-]

106 66

Presentation of RPA portrait to Philadelphia Bar Association, 1970 January

106 67

Presentation of RPA portrait to Philadelphia Bar Association, 1970 January

OS 12 13

Presentation of RPA portrait to Philadelphia Bar Association, 1970 January

106 68

Police Athletic League, Martin Luther King Memorial (with Rev. Leonard Smalls), 1970 October

106 69

With Frank Rizzo, RPA at pulpit in church, 1970-1974

106 70

World Peace through Law (Belgrade Conference etc.), 1971-1972

106 71

Group photograph, Pop Warner All-American Team of Outstanding Benefactors of Youth, 1971 May

OS 27 14

Miscellaneous civic occasions, 1971-1974

106 72

Alpha Boule, Sigma Pi Phi, 1972

106 73

Portraits, 1972 November

106 74

Cruises (dancing; in African garb), 1972 1973

106 75

Police Athletic League, Martin Luther King Center, 1972-1974

106 76

Appearances at Green Chimneys School, 1972-1974

106 77

Press photos in office (at desk, etc.), 1973 April

106 78

World Peace through Law, Abidjan, 1973

106 79

Appearance at Barratt Junior High, 1974

106 80

Portrait, n.d.

OS 27 14

Outside group shop, color, n.d.

OS 27 14

Portraits of various judges and attorneys, misc. dates

106 81

Loose notes and correspondence re photographs, misc. dates

106 82

Carter G. Woodson, n.d.

106 83

Frances Plaza, n.d.

117 2

Francis Shunk Brown, photograph of portrait, n.d.

OS 27 14

Edward W. Henry, n.d.

OS 27 14
B. Color Transparencies: Loose and Boxed

Airquipt slide viewer, n.d.

107 1

Boulé at Skywater (garden party), 1957 July

107 2

Unlabelled, 1959 August

107 3

RPA (1 slide), 1957 September

107 4

Jamaica, British West Indies; in front of 700 Westview, 1960 April

107 5

Mary Elizabeth and Melvin Brown, with their children, STMA, and RPA, 1960 August

107 6

Japan, including scenes of film production (probably 1960, possibly STMA’s 1958 trip), n.d.

107 7

Japan-China trip, 1960 August

107 8

Japan-China trip, 1960 August

107 9

Japan-China trip, 1960 August

107 10

Japan-China trip, 1960 August

107 11

Japan-China trip, 1960 August

107 12

Japan-China trip, 1960 August

107 13

Probably China, 1960; May be from one of STMA’s trips for the International Conference of Social Work: an excellent set documenting slum conditions and health care facilities;, n.d.

107 14

Scandinavian trip, 1963 August

107 15

South East Asia and India trip, 1965 October

107 16

South East Asia and India trip, 1965 October

107 17

South East Asia and India trip, 1965 October

107 18

H. O. Tanner paintings, 1965-1966

107 19

Vietnam trip, 1966 February

107 20

Vietnam trip, 1966 February

107 21

Vietnam trip, 1966 February

107 22

STMA and RPA with EMA, 1966 June

107 23

Scotland, 1966 September

107 24

“Bessie’s [EMA’s] birthday party,” 1967 May

107 25

Mostly Bermuda, Elbow Beach, hotel, 1967 August

107 26

RPA, STMA, EMA, Rae Pace, 1967 August

107 27

Possibly Germany or eastern Europe, 1967 August

107 28

Possibly Germany, 1967 August

107 29

Possibly Mary Elizabeth at home?, 1968 January

107 30

“On horseback, in Florida, when I went to meet Melvin Brown,” 1968 April

107 31

Unlabelled, 1968 may-oct

107 32

Middle East trip, 1968 June

107 33

Mary and the children at “700” (8/68), 1968 October

107 34

Mary and the children at “700” (8/68) Madeira, Lisbon, Portugal (9/68), 1968 October

107 35

Lisbon, St. Victoria, 1968 October

107 36

St. Victoria (9/68), 1968 October

107 37

St. Victoria (9/68), 1968 October

107 38

Athens, St. Victoria (9/20), 1968 October

107 39

Athens aboard ship (9/23), 1968 October

107 40

Istanbul, on ship (9/26), 1968 October

107 41

Maryanne Washcoe’s party at the Windsor Apartments (10/68), 1968 October

107 42

On SS Bremen and in Barbados, guest of Freddie Mann, 1969 April

107 43

On SS Bremen and in Barbados, guest of Freddie Mann, 1969 April

107 44

Aboard the QEII (8/70), 1970 August

107 45

Aboard the QEII (8/70), 1970 August

107 46

Unidentified social occasion, 1970 September

107 47

London ABA meeting (7/71), Belgrade World Peace through Law meeting, 1971 August

107 48

RPA, possibly in Germany, central or eastern Europe, n.d.

107 49

Mary Elizabeth Alexander Brown and family, n.d.

107 50

Skywater party for Rae, n.d.

107 51

Bad slides (overexposed or faded), n.d.

107 52
C. Unsorted Snapshots, Negatives, and Halftones

Leroy Brown, Alpha Boulé (negatives), n.d.

107 53

Unsorted snapshots, misc, n.d.

107 54

Unsorted negatives, misc, n.d.

107 55

Half-tones (paper mache), n.d.

107 56

Half-tones (engraved plates), n.d.

107 57
D. Phonograph Records

WIP FM’s Famous Philadelphia’s Program: RPA (4 12″ 78rpm discs), 1952 June

107 58

Haitian records (meringues and congos; 7 10″ 78rpm discs), 1959

107 59

RCA Victor Phonogram (7″ disc), n.d.

107 60
E. Audio Tapes and Dictaphone Records

Radio Free Europe interview, Munich, West Germany, 1958 May

107 61

Radio Free Europe interview during or about South East Asia trip, 1965 November

107 62

Program on the Geneva Conference of World Peace through Law, produced for radio station WFLN (1 7″ reel of 0.25″ tape), 1967 August

107 63

“Urban Crisis and the Law” session of the American Trial Lawyers Association, program produced for the Eastern Educational Network (2 7″ reels and 1 5″ reel of 0.25″ tape), 1968 July

107 64

Interview re RPA’s early life and activities in Philadelphia, produced for radio station WIBG’s program “Philadelphia Speaks out” (2 7″ reels 0.25″ tape), 1969 February

107 65

Posthumous award of the Judicial Council, National Bar Association (cassette), 1975 August

107 66

Dictabelt records (2), n.d.

107 67

Interview regarding most significant cases (2 cassettes), July and August, 1974

107 68
F. Kodak Carousel Slide Trays

Mostly Luxembourg, Ambassador Patricia Harris; The Hague, International Court of Justice; Geneva, World Peace through Law, 1967

108 1

Mostly Holland, International Court of Justice, The Hague, etc., 1967

108 2

Unlabelled, 1967

108 3

Middle East trip (#1): Turkey, Istanbul, Izmir, Ankara Beirut, Lebanon, 1968

108 4

Middle East trip (#2): Iran, Tehran, Tabriz, Sheriad?, Isfahan; return to Tehran; Cyprus, Nicosia and Famegusta?, 1968

108 5
G. Commercial Slides

SS France, n.d.

109 1

Portugal, n.d.

109 2

England, n.d.

109 3

Bangkok, n.d.

109 4

Japan, [1960]

109 5

Hong Kong, [1960]

109 6

Scandinavia, [1963]

109 7
H. Kodak Carousel Slide Projector

n.d.

109 8
I. 16mm Film: 1600 ft. Reel

Travels in America and Germany with the Defense Department to visit military installations; and with the Laytons in London; Paris and Belgium, 1950-1951

 OS 25
J. 16mm Film: 400 ft. Reels

Cuba, 1929

110 1

The trip to Europe (shots of Henry O. Tanner), 1930

110 2

The cathedrals of Notre Dame and Chartre, 1930

110 3

Munich and Oberammagau, 1930

110 4

Scenes about English Channel and London, 1930

110 5

S.S. Columbus: entrance to Bremen, 1930

110 6

The city of Berlin, 1930

110 7

Lubeck to Leningrad, 1931

110 8

Moscow: the Kremlin, 1931

110 9

London: Mahatma Ghandi, 1931

110 10

Haiti, [193-]

110 11

Haiti, [193-]

110 12

Haiti, [193-]

110 13

Haiti, [193-]

110 14

Jamaica, [193-]

110 15

South America, [193-]

110 16

South America, [193-]

110 17

Miscellaneous: Houston Hall, Skywater, Atlantic City, law offices on 19th Street, [194-]

110 18

Mexico: 25th wedding anniversary, 1948

110 19

South America (?) [1957]

110 20

Fairmount Park, n.d.

110A 1

Bar Association, n.d.

110A 2

Urban League, 1930 June

110A 3

Atlantic City, 1933

110A 4

Hampton Virginia, tennis tournament, 1933

110A 5

Bermuda and church at Christmas, 1935

110A 6

Texas Centennial and New Orleans, 1936

110A 7

Texas Centennial and Randall’s Island and Olympics, 1936

110A 8

Storm scenes on S.S. [?]; last part of film Mary Elizabeth, 1937 February

110A 9

Arriving in Puerto Rico, [1937]

110A 10

[Puerto Rico], [1937]

110A 11

[Puerto Rico], [1937]

110A 12

University of Puerto Rico views; [Gaetan family], 1937 December

110A 13

[Haiti], [1938]

110A 14

[Haiti], leaving; arriving in Jamaica, 1938 November

110A 15

Cotillion Society, [195-]

110A 16

Cotillion Society, [195-]

110A 17

Skywater Party, [195-]

110A 18

Unlabelled, possibly Defense Department trip, 1950

110A 19

[London airport], Nehru, Brussels, 1950 August

110A 20

[Boulé party], summer, 1951

110A 21

Nassau, Bahamas, BWI, Christmas, 1951

110A 22

Nassau, Bahamas, BWI, Christmas, 1951

110A 23

Taken in Rotterdam, 1954 May

110A 24

Hamburg, 1954

110A 25

Hamburg, Munich, airport and trip to London, 1954

110A 26

London, Brighton, Southampton, Cherbourg, 1954 May

110A 27

Party at Skywater, 1954 August

110A 28

Boston trip, Harvard, and Miami, Florida, 1955 June

110A 29

50th anniversary of Alpha Phi Alpha, 1956 August

110A 30

“Possibly Boulé and [?],” 1956 October

110A 31

Label obscured (Boulé party), 1956 October

110A 32

Buffalo and trip to Cornell; Alpha Phi Alpha (in black and white), 1956 October

110A 33

South America, 1957 February

110A 34

South America, 1957 February

110A 35

South America, 1957 February

110A 36

South America (Panama and Balboa), 1957 February

110A 37

Panama Canal, University of Panama, Hotel El Panama, and first views of Lima, Peru, 1957 February

110A 38

Panama, Hotel El Panama, 1957 February

110A 39

Rio de Janeiro, Brazil; all of Rio, 1957 February

110A 40

Unlabelled (postmark in Uruguay), 1957

110A 41

South America, 1957 March

110A 42

South America, 1957 March

110A 43

Freddie Mann’s party for Mayor Briscoe of Ireland and Boulé at Strick’s, 1957 May

110A 44

Mayor Briscoe at Freddie Mann’s and Boulé Party at Strick’s, 1957 May

110A 45

Boulé in DC on boat ride; garden party, 1957 June

110A 46

Boulé party, 1957 July

110A 47

Boulé party at Skywater, 1957 July

110A 48

“Sirens, Sand and See” [sic]. n.d. (1950s?) Commerical film.   1 film reel (ca. 175 ft.): sil., b&w ; 16 mm.

 110A
K. Videotape

“Severed” videotape by Tina Morton; 1997

117 1
L. Prints and Engravings

Judge Raymond Pace Alexander

 OS 27

Harvard University Johnston Gate engraving by Charles Herbert Woodburry, 1890 (possibly signed)

 OS 28
XIX. FAMILY AND GENEALOGY Box Folder
A. Alexander, Hilliard (father of RPA)

Bank book, 1891-1909

111 1

Announcement of death, 1950

111 2
B. Pace, Georgia C. (RPA’s mother’s sister-in-law)

Biographical sketch, n.d.

111 3

Eden Cemetery Company certificate, 1925

111 4

2126 N. Marvine Street legal papers, 1926

111 5

Correspondence and financial records, 1954-1957

111 6

2126 N. Marvine Street mortgage, 1957

111 7

Deed between Georgia Pace and RPA, 1958

111 8

Correspondence and financial records, 1958-1959

111 9

Correspondence and financial records, 1960-1963

111 10

Correspondence and financial records, 1964-1965

111 11
C. Pace, John S.

Tax receipts, deeds, bank book, correspondence, 1895-1938

111 12
D. Alexander Jackson, Irene (RPA’s eldest sister)

Correspondence with Irene and Margaret Foote Jackson, 1954

111 13

Announcement of death and acknowledgement of condolences, 1964

111 14

Condolence cards, 1964

111 15

Estate, 1964-1965

111 16
E. Alexander, Scholley Pace (RPA’s younger brother)

Correspondence and financial records, 1948-1949

111 17

Correspondence and financial records, 1955-1956

111 18

Correspondence and financial records, 1957-1958

111 19
F. Brown, Mary Elizabeth Alexander

Wedding lists (one in Mary Elizabeth’s hand, one in RPA’s hand, with notes) ca.1956

111 20
G. Ziegler Alexander, Jane Richards

Will, 1946

111 21

Correspondence and legal papers, 1952-1954

111 22
H. Alexander, Samuel

Correspondence and financial records, 1930-1939

111 23

Correspondence and financial records, 1939

111 24

Correspondence and financial records, 1940

111 25

Correspondence and financial records, 1940

111 26

Correspondence and legal papers, 1941

111 27

Correspondence and financial records, 1942-1945

111 28

Correspondence and financial records, 1950-1959

111 29
I. Ms. notes on Family History

n.d.

111 30
J. Brown, Ray (RPA’s grandson)

1991

111 30a
XX. BOOKS, JOURNALS, AND MAGAZINES Box Folder
A. Central High School

Class Record, 1917

111 31

Handbook, 1936-1937

111 32

Handbook, 1941-1943

111 33

Handbook (2 copies), 1944-1946

111 34
B. Harvard University and Harvard Law School

Quinquennial Catalogue of the Law School, 1939

112 1

Quinquennial Catalogue of the Law School, 1948

112 2

Harvard Alumni Directory, 1948

112 3

Quinquennial Catalogue of the Law School, 1953

112 4

Harvard Law School Alumni Directory, 1963

112 5

Harvard Law School Alumni Directory, 1968

112 6

Harvard Alumni Directory, 1965

113 1

Harvard Alumni Directory, 1970

113 2

“The Organization and Functions of the Governing Boards and the President’s Office” (booklet published by the Harvard University Committee on Governance), 1971

113 3

Harvard Alumni Directory, 1973

113 4
C. The Legal Profession

Centennial volume of the Law Association of Philadelphia, 1902

113 5

Thomas Spry: Lawyer and Physician, by John Frederick Lewis, 1932

113 6

National Bar Journal v. 3, nos. 1-4, 5

113 7

Commemorative volume of the 150th anniversary of the Philadelphia Bar Association, 1952

113 8

Directory of members of the Philadelphia Bar (pocket book), 1966

113 9
D. Afro-American History and Affairs

The History of Alpha Phi Alpha: A Development in Negro College Life, Charles H. Wesley, 1935

113 10

The Negro History Bulletin, v.1, 1937-1938

113 11

The Negro History Bulletin, v.2, 1938-1939

113 12

“Virginia Negro Soldiers and Sailors in the Revolutionary War,” by Luther Porter Jackson (booklet), 1944

113 13

Negro Digest v. 16, no. 3, 1967 January

113 14
E. The Journal of Negro History

v.27, no.1, 1942 January

114 1

v.27, no.2, 1942 April

114 2

v.27, no.4, 1942 October

114 3

v.28, no.4, 1943 October

114 4

v.29, no.3, 1944 July

114 5

v.29, no.4, 1944 October

114 6

v.30, no.1, 1945 January

114 7

v.30, no.2, 1945 April

114 8

v.33, no.1, 1948 January

114 9

v.33, no.2, 1948 April

114 10

v.33, no.3, 1948 July

114 11

v.34, no.1, 1949 January

114 12

v.34, no.2, 1949 April

114 13

v.35, no.1, 1950 January

114 14

v.35, no.3, 1950 July

114 15

v.35, no.4, 1950 October

114 16

v.36, no.4, 1951 October

114 17

v.37, no.1, 1952 January

114 18

v.37, no.4, 1952 October

114 19

v.38, no.2, 1953 April

114 20

v.38, no.3, 1953 July

114 21

v.39, no.2, 1954 April

114 22

v.39, no.3, 1954 July

114 23

v.40, no.1, 1955 January

114 24

v.40, no.2, 1955 April

114 25

v.42, no.2, 1957 April

114 26

v.42, no.3, 1957 July

114 27
F. The Annals of the American Academy of Political and Social Science

v. 240, 1945 July

114 28

v. 248, 1946 November

114 29

v. 255, 1948 January

114 30

v. 257, 1948 May

114 31

v. 262, 1949 March

114 32

v. 267, 1950 January

114 33

v. 273, 1951 January

114 34

v. 276, 1951 July

114 35

v. 277, 1951 September

114 36

v. 278, 1951 November

114 37

v. 282, 1952 July

114 38

v. 285, 1953 January

114 39

v. 290, 1953 November

114 40

v. 292, 1954 March

114 41

v. 293, 1954 May

114 42

v. 302, 1955 November

114 43

v. 308, 1956 November

114 44

v. 313, 1957 November

114 45

v. 320, 1958 November

114 46
G. Other books

Commemorative volume of the Centennial of Haiti (International Exposition), 1949-1950

 OS 11

Philadelphia Architecture in the Nineteenth Century, edited by Theo B. White, 1953

114 48

Abraham Lincoln Commemoration Ceremony: The One Hundredth Anniversary of His Inauguration, 1861-1961, 1961

114 49
H. Unsorted Magazines

 n.d.

 127

 n.d.

 128