League of Women Voters of Pitt County Records

1966-2007, undated
Manuscript Collection #1157
Creator(s)
League of Women Voters (Pitt County, N.C.)
Physical description
8.10 Cubic Feet, 18 archival boxes, consisting of correspondence, financial records, clippings, annual reports, photographs, slides, brochures, newsletters, annual reports, rosters, bylaws, position statements, minutes, and publications
Preferred Citation
League of Women Voters of Pitt County Records (#1157), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
No restrictions

Records (1966-2006, undated) documenting the activities of the League of Women Voters of Pitt County, North Carolina, a women's political organization, including historical materials, board of trustees files, publications, clippings, research files, membership files, financial records, scrapbooks, oversized materials, correspondence, annual reports, photographic prints and slides, bylaws, and position statements.


Administrative information
Custodial History

December 9, 2009, (unprocessed) 1460 items, 5.29 cubic feet; Records (1966-2006, undated) documenting the activities of a Greenville, Pitt County, North Carolina, women's political organization, including historical materials, board of trustees files, bulletins, clippings, research files, membership files, printed materials, scrapbooks, & oversized materials, correspondence, annual reports, photographic prints & slides, etc. See preliminary inventory attached. 10 boxes & 1 oversized folder. 1,460 items. 4,675 p. (ca. 5.29 cubic feet) Recd. 9/21/2009. Note: Dr. Rebecca S. Powers is Past President of the League of Women Voters of Pitt County. LWV formerly known as League of Women Voters of Greenville - Pitt County. Donor: Dr. Rebecca S. Powers

September 5, 2014, (unprocessed addition #1) 0.5 cubic feet; Records (1987-2005), including the organization's newsletter (Bulletin), correspondence, photographs of events, meeting minutes, annual reports and financial statements, membership rosters, 501(c) (3) status information, position descriptions, information concerning the administrative assistant, Finance Drive information, bylaws, forum questions, non-partisanship policies, and position statements. Donor: Dr. Rebecca S. Powers

September 8, 2014, (unprocessed addition #2) 1.0 cubic feet; Records (1981-2002), including meeting minutes, correspondence, financial records, newspaper articles, and national, state, and local publications. Donor: DeDe Carney

October 31, 2017, (unprocessed addition #3) 1.076 cubic feet; This addition (1974-2007) includes newsletters, bulletins, programs, projects, and board minutes concerning the League of Women Voters of Pitt County (North Carolina). Gift of Carroll Webber.

July 23, 2018, (unprocessed addition #4) 0.2 cubic feet; This donation consists of correspondence, brochures, clippings, newsletters, annual reports and other printed materials documenting the League of Women Voters of Greenville-Pitt County (1979-2000, undated). Gift of Patricia "Pat" Dunn.

May 21, 2020 (unprocessed addition #5), 0.05 cubic feet; This addition (1990-1993) contains material collected by the donor's mother Elaine M. Schaal while she was president of the League of Women Voters of Pitt County from 1991 to 1993. Included are clippings, correspondence, photographs, memos, brochures, flyers, annual reports (1991/1992, 1992/1993) and material related to the League of Women Voters of North Carolina. Gift of Jennifer Schaal.

Source of acquisition

Gift of Dr. Rebecca S. Powers

Gift of DeDe Carney

Gift of Carroll Webber

Gift of Patricia "Pat" Dunn

Gift of Jennifer Schaal

Processing information

Encoded by Jonathan Dembo, December 09, 2009

Container list done by Samantha Canada (2013) and Timothy Smith (2018).

Copyright notice

Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.


Key terms
Corporate Names
League of Women Voters (Pitt County, N.C.)
Topical
Women--Political activity--North Carolina--Pitt County

Container list
Box 1 Folder a A Quarter Century of Political Participation in North Carolina 1951-1976: A History of the League of Women Voters of North Carolina (1976) Pamphlet. 1 item. 24 p
Box 1 Folder b History of League of Women Voters of Pitt County, by Rhea Markello (May 2001) Typescript. 1 item. 56 p
Box 1 Folder c LWV History File (2000-2002) Computer diskette & Printouts. 12 items. 57 p
Box 1 Folder d Provisional LVW Record Book (1966-1972) including bylaws, minutes, reports, etc. Loose-leaf bound. 1 vol. 139 p
Box 1 Folder e Incorporation Papers (1977) Printed forms, Printed, TLS, etc. 9 items. 32 p
Box 1 Folder f 75th Anniversary of League of Women Voters Proclamation (24 February 1995) Printed form & envelope. 1 item. 2 p. Note: Signed by Nancy M. Jenkins, Mayor, Greenville, NC
Box 1 Folder g Old Membership Lists (1972-1993) Mimeographed, Photocopied. 15 items. 32 p
Box 1 Folder h Observers Guidelines (1991, undated) Photocopied, Mimeographed. 6 items. 13 p. Note: Observers attended public meetings & submitted reports on matters that interested LWV
Box 1 Folder j Annual Reports (1972-1985) Photocopied, Mimeographed. 16 items. 168 p
Box 1 Folder k Annual Reports (1988-2001) Photocopied. 15 items. 169 p
Box 1 Folder l Annual Reports - National & State LWV (1971-1981) Printed forms. 10 items. 180 p
Box 1 Folder m Board Meeting Agendas, Minutes, Correspondence, Etc. (2001-2002) Photocopy typescript, etc. 29 items. 39 p
Box 1 Folder n Board Meeting Agenda, Minutes, Correspondence (25 August 2004) Photocopy typescript. 4 items. 10 p
Box 2 Folder a League of Women Voters of the United States Members Handbook, by Isabelle P. Weber (Sept. 1989) Photocopied. Loose leaf bound. 1 item. 103 p
Box 2 Folder b Correspondence - President (1990-1995) TL, TLS, ALS. 27 items. 39 p. Note: Mary Ellen Bragaw was president of LWV, 1990-1996
Box 2 Folder c Correspondence - President (1987-1989) TLS, ALS. 31 items. 51 p. Note: Mary Alsentzer was president of LWV, 1987-1989
Box 2 Folder d Correspondence - Voting Rights Act Monitoring and Litigation Project (1984) TLS, TL. 13 items. 15 p. Note: Jo-Linda M. Sanders was project manager of the VRAMLP in 1984
Box 2 Folder e Correspondence - President (1979-1981) TLS, TL, ALS. 29 items. 38 p. Note: Patricia Dunn was president of LWV, 1979-1981
Box 2 Folder f Correspondence - President (1978-1979) TL, TLS, ALS. 31 items. 33 p. Note: Margaret Wirth was president of LWV, 1978-1979
Box 2 Folder g Correspondence - President & Vice President (1975-1977) TL, TLS, ALS. 44 items. 66 p. Note: Rhea Resnik was president; Ann Frost was Vice president of LWV, 1975-1977
Box 2 Folder h Correspondence - President (1973-1975) TLS, TL, ALS. 30 items. 32 p. Note: Rhea Resnik was president of LWV, 1973-1975
Box 2 Folder i Correspondence - President (1969-1973) ALS, TL, TLS. 120 items. 154 p. Note: Natalie A. Clark was president of LWV, 1969-1973
Box 3 Folder a Action File (1990-1994) Typescript. 5 items. 5 p. Note: Includes letters to editors, correspondence, public comments on city & county budgets, etc
Box 3 Folder b Action File (1980-1990) Typescript, TLS, TL. 104 items. 151 p. Note: Includes letters to editors, correspondence, public comments on city & county budgets, etc
Box 3 Folder c Action File (1977-1979) ALS, TLS, TL, Holograph, Typescript. 71 items. 150 p. Note: Includes letters to editors, correspondence, public comments on city & county budgets, etc
Box 3 Folder d Action File (April 1975 - March 1977) Typescript, Holograph, TLS, TL. 43 items. 94 p. Note: Includes letters to editors, correspondence, public comments on city & county budgets, etc
Box 3 Folder e Action File (May 1973 - March 1975) Typescript, Holograph, TLS, TL, ALS. 64 items. 104 p. Note: Includes letters to editors, correspondence, public comments on city & county budgets, etc
Box 3 Folder f Equal Rights Amendment to the United States Constitution File (1970-1975) Printed, Periodicals, Leaflets, Brochures, etc. 51 items. 136 p
Box 3 Folder g Equal Rights Amendment to the United States Constitution File (1976-1979) Printed, Periodicals, Leaflets, Brochures, etc. 30 items. 77 p
Box 3 Folder h Participation in Government Award (1987-1996) Holograph, TLS, Printed forms, etc. 18 items. 38 p. Note: For Pitt County high school students
Box 4 Folder a League of Women Voters of Greenville - Pitt County Bulletin (1970-1972) Newsletter. 25 items. 170 p
Box 4 Folder b League of Women Voters of Greenville - Pitt County Bulletin (1973-1974) Newsletter. 19 items. 88 p
Box 4 Folder c League of Women Voters of Greenville - Pitt County Bulletin (1975-1976) Newsletter. 15 items. 120 p
Box 4 Folder d League of Women Voters of Greenville - Pitt County Bulletin (1977) Newsletter. 9 items. 41 p
Box 4 Folder e League of Women Voters of Greenville - Pitt County Bulletin (1977-1978) Newsletter. 20 items. 66 p
Box 5 Folder a League of Women Voters of Greenville - Pitt County Bulletin (1980-1981) Newsletter. 11 items. 37 p
Box 5 Folder b League of Women Voters of Greenville - Pitt County Bulletin (1984-1986) Newsletter. 15 items. 55 p
Box 5 Folder c League of Women Voters of Greenville - Pitt County Bulletin (1987-1988) Newsletter. 16 items. 41 p
Box 5 Folder d League of Women Voters of Greenville - Pitt County Bulletin (1989-1996) Newsletter. 48 items. 240 p
Box 5 Folder e League of Women Voters of Greenville - Pitt County Bulletin (1997-1999) Newsletter. 24 items. 144 p
Box 5 Folder f Clippings (1969-1978) ca. 75 items ca. 83 p
Box 5 Folder g Clippings (1973-1995) also including photographic prints & photocopies. ca. 110 items ca. 135 p
Box 6 Folder a North Carolina Regulation of Election Campaigns Revised Through Session Laws of 1993 (1993) Issued by State Board of Elections. Photocopied. 1 item. 34 p
Box 6 Folder b Presidents Address to Annual Meeting (ca. 1973-1974) Holograph. 7 items. 32 p
Box 6 Folder c School Merger Study: Illustrations of Schools Scrapbook (1974) Photographic prints. Black & White. 10 items. 5 p
Box 6 Folder d School Merger Study: Illustrations of Schools Scrapbook (1974) Photographic slides. Color. 16 items. 16 p
Box 6 Folder e School Merger Study: Reports (1975-1978) Photocopy typescript, Mimeographed, etc. 9 items. 78 p
Box 6 Folder f School Merger Study: Research Files (1973-1978) Photocopy typescript, etc. 18 items. 78 p
Box 6 Folder g Voting Rights Project: Administration (1984) Photocopied. 5 items. 8 p
Box 6 Folder h Voting Rights Project: Advertising (undated) Photocopied. 2 items. 2 p
Box 6 Folder i Voting Rights Project: Election Laws & Changes (1982-1984) Photocopy typescript. 7 items. 17 p
Box 6 Folder j Voting Rights Project: On-Site Election Day Monitors Checklist (ca. 1984) Printed form. 1 item. 2 p
Box 6 Folder k Voting Rights Project: Press Releases (1984) Photocopied typescript. 6 items. 7 p
Box 6 Folder l Voting Rights Project: Sample Ballots & Tabulating Instructions (1984) Printed forms & Printed material. 24 items. 26 p
Box 6 Folder m Voting Rights Project: Sycamore Baptist Church Workshop (20 October 1984) Photocopied typescript & Holograph. 2 items. 2 p
Box 6 Folder n Voting Rights Project: Voting Rights Conference (12 April 1986) Correspondence, Printed material, notes, etc.. 16 items. 22 p
Box 6 Folder o League of Women Voters of the United States. National Information (ca. 1995) Printed materials. Typescripts, etc. 7 items. 23 p
Box 6 Folder p Pitt County Membership Campaign & Membership Lists (2000-2006) Photocopy typescript. 27 items. 60 p
Box 6 Folder r Christmas Parade & Event Photographs (7 December 1999) Photographic prints. Color. 4" x 6" 14 items. 14 p. Note: Captioned on verso
Box 7 Folder a Community Resources Directory, Developed by: Communities in Schools Helping Kids to Help Themselves, in collaboration with Pitt County Schools - League of Women Voters of Greenville - Pitt County (Fall 1998) Photocopy typescript. Spiral bound. 1 item. 76 p
Box 7 Folder b Community Services Greenville Pitt County, '72, by League of Women Voters (1972) Mimeographed typescript. Loose leaf bound. 1 item. 151 p
Box 7 Folder c Community Services Greenville Pitt County, '74, by League of Women Voters (1974) Mimeographed typescript. Loose leaf bound. 1 item. 174 p
Box 7 Folder d Community Service Guide, by League of Women Voters, Greenville - Pitt County. 3d edition. (1979) Pamphlet. Soft cover. 1 item. 32 p
Box 7 Folder e Community Service Guide, by League of Women Voters, Greenville - Pitt County. 4th edition. (1982) Pamphlet. Soft cover. 1 item. 34 p
Box 7 Folder f Guide to Pitt County Community Services, by League of Women Voters of Greenville-Pitt County (1989) Pamphlet. Spiral bound. Indexed. 1 item. 42 p
Box 7 Folder g Study of Pitt County and Greenville, A, by The League of Women Voters [1972] Pamphlet. Soft cover. 1 item. 18 p
Box 7 Folder h Susan B. Anthony Banquet - 1994: A Celebration Honoring the Elected Women of Pitt County, by League of Women Voters of Pitt County (1994) Pamphlet. Soft cover. 1 item. 8 p
Box 7 Folder i Voice For Change, A: The Years 1951 to 1995, Published by the Citizen Education Foundation, and educational affiliate of the League of Women Voters of North Carolina (1995) Pamphlet. Soft cover. 1 item. 28 p
Box 7 Folder k Facts for Voters: Registration and Voting; Roster of Public Officials, by Greenville - Pitt County League of Women Voters (March 1975) Printed. 1 item. 4 p
Box 7 Folder l Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1976-1977) Printed. 1 item. 4 p
Box 7 Folder m Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1977-1978) Printed. 1 item. 4 p
Box 7 Folder n Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1978-1979) Printed. 1 item. 4 p
Box 7 Folder o Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1981) Printed. 1 item. 4 p
Box 7 Folder p Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1983-1984) Printed. 1 item. 4 p
Box 7 Folder q Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1985-1986) Printed. 1 item. 4 p
Box 7 Folder r Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1986-1987) Printed. 1 item. 4 p
Box 7 Folder s Citizens Guide to Greenville and Pitt County: Voting - Services - Public Meetings, A, by Greenville-Pitt County League of Women Voters (1989-1990) Printed. 1 item. 4 p
Box 7 Folder t League of Women Voters Brochures & Leaflets (1972-1994, undated) Printed. 12 items. 12 p
Box 8 Folder a League of Women Voters of Greenville - Pitt County (Sept. 1969 - March 1977), including clippings, photographic prints, printed materials, TLS, ALS, etc. Loose leaf bound. 18.25" x 16.5" 1 item. 50 p
Box 9 Folder a League of Women Voters of Greenville - Pitt County (1977-1985), including clippings, photographic prints, printed materials, etc. Loose leaf bound. 12.5" x 15" 1 item. 32 p. Note: Includes terms of President Margaret Wirth, 1977-1979; Pat Dunn, 1979-1982; Rhea Markello, 1982-1985
Box 9 Folder b League of Women Voters of Greenville - Pitt County (1985 - 1987), including clippings, photographic prints, printed materials, TLS, ALS, etc. Loose leaf bound. 12.25" x 14.5" 1 item. 28 p. Note: Includes term of President Terry Shank, 1985-1987. Pocket on inside back cover contains League Handbook (Sept. 1986) 1 item. 24 p
Box 10 Folder a League of Women Voters of Greenville - Pitt County (1987-1989), including clippings, photographic prints, printed materials, etc. Loose leaf bound. 12.25" x 15" 1 item. 26 p. Note: Includes terms of President Mary Alsentzer, 1987-1989
Box 10 Folder b League of Women Voters of Greenville - Pitt County (1987 - 1991), including clippings, photographic prints, printed materials, TLS, ALS, etc. Loose leaf bound. 12.75" x 14.5" 1 item. 21 p. Note: Includes term of President Carin Lapicki, 1989-1991
Folder os1 Candidates' Questionnaire: Municipal Election for Mayor and City Councilman, by League of Women Voters of Greenville - Pitt County, North Carolina (4 May 1971) Printed. 17" x 23.5" 1 items. 1 p. Note: Candidates' responses to questions on verso. Duplicate of #1157.10.os.1.2
Box 11 Folder a Minutes and agendas for monthly board meetings, and annual meetings, 1998-2004. 44 items
Box 11 Folder b Annual Reports, 1987-1988, and 1998-2005. 9 items
Box 11 Folder c Membership application, pamphlet, and list of current and past members, undated and 2002-2004.7 items
Box 11 Folder d Financial statements, budgets, and reports, 2000-2004. 3 items
Box 11 Folder e Organizational Correspondence, 1999-2007. 11 items
Box 11 Folder f Voter's Forum material, and League Positions on special political topics, 1970-1975, and 1999-2007. 15 items
Box 11 Folder g By-laws, Non-Partisan Policy, general information, and 501(c)(3) information, 1972-2002. 21 items
Box 11 Folder h Administrative detail and job descriptions for organization, undated, 1999-2003. 7 items
Box 11 Folder i Non-newsletter publications, including newspaper clippings and informational sheets, undated and 2002-2004. 6 items
Box 11 Folder j Monthly Newsletter Bulletins, 1996-2001. 33 items
Box 11 Folder k Monthly Newsletter Bulletins, 2001-2006. 38 items
Box 11 Folder l Photographs of League of Women Voters events, undated, 1991-1995. 35 items
Box 11 Folder m Photographs of League of Women Voters events, undated, 1996-1997. 27 items
Box 12 Folder a Unbound single sided Photocopy of "In League: League of Women Voters of the United States," 1989. 1 item
Box 12 Folder b Unbound copy of "In League: League of Women Voters of the United Sates", 1989; "League Handbook," 1986; and "Impact on Issues, 1984-86: A Leader's Guide to National Program," 1984. 3 items
Box 12 Folder c Monthly League Of Women Voters bulletins, 1995-2002 (some months missing). 26 items
Box 12 Folder d League publications including newspaper clippings, printed articles, pamphlets, NC Voter magazine, and miscellaneous publications about the league, undated, 1965-2002. 27 items
Box 12 Folder e General Information and facts about the League of Women Voters, undated, 1987, and 2001-2002. 15 items
Box 12 Folder f By-Laws, and By-Law addendums, undated, 1988, and 1999-2000. 9 items
Box 12 Folder g League Calendars, 1987-1992. 13 items
Box 12 Folder h League principles and policies, undated, 1988-2001. 10 items
Box 12 Folder i League position on voter topics, undated, 1975, and 2001-2002. 9 items
Box 12 Folder j League Correspondence, undated, 1993-2002. 75 items
Box 13 Folder a Financial Statements, and yearly budgets, undated, 1978-79, and 1981-1994. 75 items
Box 13 Folder b Financial Statements, and yearly budgets, 1995-2003. 67 items
Box 13 Folder c Members List, Registrar Reports, and Board of Directors List, undated, and 1981-2004. 48 items
Box 13 Folder d Annual Reports, 1990-2002. 16 items
Box 13 Folder e Summaries, Surveys, and Fliers for Voter Issues, Reforms, Forums, and Discussion Panels, undated, 1988-2004. 96 items
Box 13 Folder f Miscellaneous material including: Outreach for project grants, 1998; and LWVEF Judicial Independence Report, 2001. 2 items
Box 14 Folder a Meeting Agendas, 1982-2002. 166 items
Box 14 Folder b Meeting Minutes, 1981-1986. 69 items
Box 14 Folder c Meeting Minutes, 1987-1989. 38 items
Box 14 Folder d Meeting Minutes, 1990-1992. 53 items
Box 14 Folder e Meeting Minutes, 1992-1996. 51 items
Box 14 Folder f Meeting Minutes, 1996-2002. 57 items
Folder os1 Candidates' Questionnaire: Municipal Election for Mayor and City Councilman, by League of Women Voters of Greenville - Pitt County, North Carolina (4 May 1971) Printed. 17" x 23.5" 1 items. 1 p. Note: Candidates' responses to questions on verso. Duplicate of #1157.10.os.1.2
Box 15 Folder a League of Women Voters brochures, 1982-1999, undated
Box 15 Folder b League of Women Voters bulletins, 1971-1973
Box 15 Folder c League of Women Voters bulletins, 1974-1977
Box 15 Folder d League of Women Voters, North Carolina Voter, 1975-1976
Box 15 Folder e League of Women Voters contact sheets, 1981
Box 15 Folder f Annual Reports, 1982-1984, 1998-1999
Box 15 Folder g Newsletters, 1978, 1992-1993
Box 15 Folder h League of Women Voters 75th Anniversary, 1995
Box 15 Folder i Meeting Reports, 1987-1988, 1991-1992, 1997
Box 15 Folder j Board meeting notes, 1975, 1978-1986, 1989-1997, 1999, undated
Box 15 Folder k League of Women Voters Assembly Assignment, 1975
Box 15 Folder l League of Women Voters brochures, 1989-1990
Box 16 Folder a Provisional League of Women Voters minutes, 1970-1971
Box 16 Folder b League of Women Voters bulletins, 1978-1981
Box 16 Folder c League of Women Voters bulletins, 1995-1998
Box 16 Folder d League of Women Voters bulletins, 1999-2005
Box 16 Folder e League of Women Voters flyers, 1993-1994
Box 16 Folder f Annual Reports, 2002-2006
Box 16 Folder g Board meeting minutes, 1999
Box 16 Folder h League of Women Voters, Focus 94, 1993-1995
Box 16 Folder i Letters from members of Congress, 1986-1989
Box 16 Folder j The Boston Globe, July 14, 1994
Box 16 Folder k List of available publications
Box 16 Folder l Memos, 1987-1988, undated
Box 16 Folder m League of Women Voters, Calendars
Box 17 Folder a Correspondence and writings on issues, 1979-1989
Box 17 Folder b Environmental information and publications, 1975-1990
Box 17 Folder c Recommended Plan packet, 1989
Box 17 Folder d Board minutes and agendas, 1979-1999 (some are missing)
Box 17 Folder e League of Women Voters, The Voter, 1986-1989
Box 17 Folder f Newsletters, 1989-1994, 1998, 2006
Box 17 Folder g Annual Reports, 1972-1982, 1985-1988
Box 17 Folder h Annual Reports, 1988-1993, 1995-1997
Box 18 Folder a Notes, articles, and reports about meetings
Box 18 Folder b Treasurer reports and budgets, 1985-2005
Box 18 Folder c Drafts of "The Voter," 1982-1984
Box 18 Folder d Articles, notes, and reports relating to issues and concerns,
Box 18 Folder e Articles, notes, and reports relating to issues and concerns
Box 18 Folder f Miscellaneous Documents
Box 18 Folder g Miscellaneous Documents
Box 19 Folder a Correspondence and clippings, 1979
Box 19 Folder b Correspondence and clippings, 1980
Box 19 Folder c Correspondence and clippings, 1981-1982
Box 19 Folder d Bulletins, 1979-1982
Box 19 Folder e Annual Reports, 1979-1982
Box 19 Folder f Workbooks for Biennial Conventions, 1981, 1991
Box 19 Folder g Historical Facts and brochures, talk given on Bill of Rights Day, 1981, 1982, 2000
Box 20 Folder a Pitt-Greenville Chapter ACLU, 1997-1998
Box 20 Folder b Political Campaigns, 1984-1983
Box 20 Folder c Greenville ACLU , 1973-1977-1979
Box 20 Folder d Pitt Greenville ACLU, 1980-1982
Box 21 Folder a Greenville ACLU Chapter Bylaws
Box 21 Folder b Politics, 1986
Box 21 Folder c ACLU Reports, 1965-66, 1984-85, 1987, 1997, 1999-2001, 2007-08, 2015-16
Box 19 Folder h Annual Reports, 1991/1992, 1992/1993
Box 19 Folder i Correspondence, Newsletters, Press Releases, 1990-1993.
Box 19 Folder j Photographs and Broadsides, 1991-1993
Box 19 Folder k Newspaper Clippings, 1980, 1991-1993