Box 56
Container
Contains 23 Results:
Censorship: Obscenity
File — Box: 56, Folder: 10
Scope and Contents
Books, magazines.
Dates:
1916-1989
Censorship: Obscenity, Commission on, 1965
File — Box: 56, Folder: 11
Scope and Contents
1965 memo, To: American Civil Liberties Union Board of Directors, From: ACLU office, Re: Mundt Bill.
Dates:
1965
Censorship: Police Action, 1958
File — Box: 56, Folder: 12
Scope and Contents
1958 memo, to: Konvitz, from: Privette and Morton, attorneys at law, re: City of Knoxville's Board of Review.
Dates:
1958
Censorship: Post Office., 1976
File — Box: 56, Folder: 15
Censorship: Press, Freedom of, 1965
File — Box: 56, Folder: 18
Scope and Contents
Minutes of the Free Speech/Association Committee of the ACLU, 6/11/65 and 2/11/65.
Dates:
1965