Box 133
Container
Contains 26 Results:
National Center for Law and the Deaf., 1981-1982
File — Box: 133, Folder: 4
Scope and Contents
Newsletter, scattered issues.
Dates:
1981-1982
National Center for Urban Ethnic Affairs., 1981-1982
File — Box: 133, Folder: 5
Scope and Contents
Newsletter, scattered issues.
Dates:
1981-1982
National Coalition Against Censorship., 1982
File — Box: 133, Folder: 7
Scope and Contents
Newsletter, one issue.
Dates:
1982
National Committee Against Discrimination in Housing., 1980-1983
File — Box: 133, Folder: 8
Scope and Contents
Newsletter, scattered issues, "Trends in Housing".
Dates:
1980-1983
National Committee Against Repressive Legislation., 1981
File — Box: 133, Folder: 9
Scope and Contents
Newsletter, one issue .
Dates:
1981
National Committee on American Foreign Policy., 1980-1981
File — Box: 133, Folder: 10
Scope and Contents
Newsletter
Dates:
1980-1981
National Community Relations Advisory Council., 1952
File — Box: 133, Folder: 11
Scope and Contents
Includes 1952 paper by the American Jewish Committee, "Statement of Withdrawal from the National Community Relations Advisory Council."
Dates:
1952
National Conference of Christians and Jews., 1950-1954
File — Box: 133, Folder: 12
Scope and Contents
Commission on Educational Organizations - "Minutes of Labor-Management Commission Meeting," 1954; "Minutes of Labor-Management Organizations Commission Meeting," M. R. Konvitz listed as a member, 1951; "Minutes of Meeting - Executive Committee, Commission
Dates:
1950-1954