Container
|
Title
|
|
Series: 3: Chapter File, 1943-1965: Specify series number when requesting boxes. 48 boxes and 23 reels of
microfilm (35 mm) The ADA Chapter Files contain the record of the activities of the various ADA
chapters throughout the country arranged alphbetically by state. There are also files
at the end of the series dealing with ADA's internationally based membership which
seems to have been largely located in Paris, as well as general correspondence the
national organization had with its various chapters. The file contains correspondence dealing with local and national political action;
internal organizational rivalries; personnel problems, correspondence with the
members; invitations to ADA social affairs; printed propaganda for local and national
elections and issues; lists of contributions and contributors; and mimeographed
financial reports, press releases, minutes of board meetings, and constitutions. The
states with the largest files are: New York, California, Pennsylvania, New Jersey,
Ohio, and Illinois; with the remaining states having relatively smaller files. With the exception of New York, within each state the general state files are first,
followed alphabetically by the city, county, and district chapter. Within each folder
the material is arranged chronologically by months. States where there are numbered
assembly or congressional districts the materials are filed chronologically by the
number of the district at the end of that state's file. Some city chapter records may also be filed at the state level, for example records
for the Detroit chapters can also be found under the general Michigan materials. The
New York State files are not separated by chapter; therefore, the files are arranged
chronologically.
|
|
|
Alabama
|
|
Box
3/1
Reel
57
|
1944 May-1964 January
|
|
|
Alaska
|
|
Box
3/1
Reel
57
|
1961 February-June
|
|
|
Arizona
|
|
Box
3/1
Reel
57
|
1944 May-1964 October
|
|
|
Arkansas
|
|
Box
3/1
Reel
57
|
1947 October-1953 March
|
|
|
California
|
|
Box
3/1
Reel
57
|
1944 April-1948 May
|
|
Box
3/2
Reel
57
|
1948 June-1960 May
|
|
Box
3/2
Reel
58
|
1960 June
|
|
Box
3/3
Reel
58
|
1960 July-1964 December
|
|
|
East Bay chapter
|
|
Box
3/3
Reel
58
|
1948 June-1952 September
|
|
Box
3/4
Reel
58
|
1953 April-1959 June
|
|
|
Los Angeles chapter
|
|
Box
3/4
Reel
58
|
1947 January-1956 December
|
|
Box
3/5
Reel
58
|
1957 January-1963 March
|
|
Box
3/5
Reel
58
|
Peninsula chapter, 1949 April-1952 May
|
|
Box
3/5
Reel
58
|
Sacramento chapter, 1949 September-1960 July
|
|
Box
3/5
Reel
58
|
San Francisco chapter, 1946 November-1948 December
|
|
Box
3/5
Reel
59
|
San Francisco chapter, 1949 January-1964 June
|
|
Box
3/6
Reel
59
|
Santa Barbara chapter, 1946 September-1962 March
|
|
Box
3/6
Reel
59
|
42nd Assembly District chapter, 1948 July-1950 January
|
|
Box
3/6
Reel
59
|
12th Congressional District chapter, 1947 August-1949 August
|
|
Box
3/6
Reel
59
|
13th Congressional District chapter, 1948 February-1949 September
|
|
Box
3/6
Reel
59
|
15th Congressional District chapter, 1947 December-1950 November
|
|
Box
3/6
Reel
59
|
16th Congressional District chapter, 1947 August-1951 January
|
|
Box
3/6
Reel
59
|
20th Congressional District chapter, 1947 April-1950 July
|
|
|
Carolina, North and South
|
|
Box
3/7
Reel
59
|
1944-1953
|
|
|
Colorado
|
|
Box
3/7
Reel
59
|
1944 May-1964 May
|
|
Box
3/7
Reel
59
|
Denver chapter, 1948 March-1956 August
|
|
|
Connecticut
|
|
Box
3/7
Reel
59
|
1944 May-1946 December
|
|
Box
3/7
Reel
60
|
1947 January-December
|
|
Box
3/8
Reel
60
|
1948 February-1964 July
|
|
Box
3/8
Reel
60
|
Bridgeport chapter, 1949 March-1954 December
|
|
Box
3/8
Reel
60
|
Hartford chapter, 1948 January-1963 December
|
|
Box
3/8
Reel
60
|
Middletown chapter, 1949 June-1953 March
|
|
|
New Haven chapter
|
|
Box
3/8
Reel
60
|
1947 May-1950 November
|
|
Box
3/9
Reel
60
|
1951 January-1956 August
|
|
Box
3/9
Reel
60
|
Norwalk chapter, 1947 November-1954 February
|
|
Box
3/9
Reel
60
|
Stanford-Greenwich chapter, 1949 May-1953 May
|
|
|
Dakota, North and South
|
|
Box
3/9
Reel
60
|
1944 November-1949 May
|
|
|
Delaware
|
|
Box
3/9
Reel
60
|
1944 August-1961 October
|
|
|
District of Columbia
|
|
Box
3/9
Reel
60
|
1941 June-1947 April
|
|
Box
3/9
Reel
61
|
1947 May-August
|
|
Box
3/10
Reel
61
|
1947 September-1962 December
|
|
Box
3/11
Reel
61
|
1963 February-1964 December
|
|
|
Florida
|
|
Box
3/11
Reel
61
|
1944 May-1964 June
|
|
Box
3/11
Reel
61
|
Miami chapter, 1947 October-1956 July
|
|
|
Georgia
|
|
Box
3/11
Reel
61
|
1944 May-1957 April
|
|
|
Hawaii (Territory)
|
|
Box
3/11
Reel
62
|
1951 January-1953 March
|
|
Box
3/11
Reel
62
|
Honolulu chapter, 1945 June-1954 March
|
|
|
Idaho
|
|
Box
3/11
Reel
62
|
1941 May-1948 October
|
|
|
Illinois
|
|
Box
3/12
Reel
62
|
1944 May-1962 September
|
|
|
Chicago chapter
|
|
Box
3/12
Reel
62
|
1942 January-1945 December
|
|
Box
3/13
Reel
62
|
1946 January-1948 December
|
|
Box
3/13
Reel
63
|
1949 January-1950 March
|
|
Box
3/14
Reel
63
|
1950 April-1957 July 1
|
|
Box
3/15
Reel
63
|
1957 August-1964 December
|
|
|
Indiana
|
|
Box
3/16
Reel
64
|
1944 May-1961 November
|
|
Box
3/16
Reel
64
|
Anderson chapter, 1950 April-1958 December
|
|
Box
3/16
Reel
64
|
Bloomington chapter, 1948 March-1963 August
|
|
Box
3/16
Reel
64
|
Gary chapter, 1948 April-1964 July
|
|
Box
3/16
Reel
64
|
Indianapolis chapter, 1947 January-1956 December
|
|
Box
3/16
Reel
64
|
St. Joseph County chapter, 1948 June-1955 February
|
|
Box
3/16
Reel
64
|
Terre Haute (Vigo County), 1947 September-1958 March
|
|
|
Iowa
|
|
Box
3/16
Reel
64
|
1944 May-1964 January
|
|
|
Kansas
|
|
Box
3/17
Reel
64
|
1943 June-1962 January
|
|
Box
3/17
Reel
64
|
Lawrence chapter, 1950 February-1957 July
|
|
|
Kentucky
|
|
Box
3/17
Reel
64
|
1944 May-1959 October
|
|
Box
3/17
Reel
64
|
Louisville chapter, 1946 January-1962 October
|
|
|
Louisiana
|
|
Box
3/17
Reel
64
|
New Orleans chapter, 1946 September-1963 February
|
|
|
Maine
|
|
Box
3/17
Reel
64
|
1945 March-1953 March
|
|
|
Maryland
|
|
Box
3/17
Reel
64
|
1944 May-1959 July
|
|
|
Baltimore chapter
|
|
Box
3/17
Reel
64
|
1942 June-1944 December
|
|
Box
3/18
Reel
65
|
1945 January-1964 June
|
|
Box
3/18
Reel
65
|
Montgomery chapter, 1950 July-1957 February
|
|
|
Massachusetts
|
|
Box
3/19
Reel
65
|
1944 April-1949 December
|
|
Box
3/19
Reel
66
|
1950 January-December
|
|
Box
3/20
Reel
66
|
1951 January-1965 February
|
|
Box
3/21
Reel
66
|
Undated
|
|
Box
3/21
Reel
66
|
Boston chapter, 1941 June-1963 October
|
|
Box
3/21
Reel
66
|
Hampshire County chapter, 1947 December-1953 February
|
|
|
Michigan
|
|
Box
3/21
Reel
66
|
1944 May-1947 December
|
|
Box
3/21
Reel
67
|
1948 January-1964 January
|
|
Box
3/22
Reel
67
|
Detroit chapter, 1943 January-1964 April
|
|
Box
3/23
Reel
67
|
Flint chapter, 1948 August-1953 April
|
|
Box
3/23
Reel
67
|
Lansing chapter, 1947 May-1953 October
|
|
|
Minnesota
|
|
Box
3/23
Reel
67
|
1944 May-1964 August
|
|
|
Mississippi
|
|
Box
3/23
Reel
68
|
1944 May-1964 May
|
|
|
Missouri
|
|
Box
3/23
Reel
68
|
1943 November-1947 December
|
|
Box
3/24
Reel
68
|
1948 January-1964 October
|
|
Box
3/24
Reel
68
|
Kansas City chapter, 1947 June-1960 January
|
|
|
St. Louis chapter
|
|
Box
3/24
Reel
68
|
1945 January-1959 September
|
|
Box
3/25
Reel
68
|
1959 October-1962 December
|
|
Box
3/26
Reel
68
|
1963 January-1964 November
|
|
|
Montana
|
|
Box
3/26
Reel
68
|
1944 May-1960 June
|
|
|
Nebraska
|
|
Box
3/26
Reel
69
|
1944 June-1964 September
|
|
|
New Hampshire
|
|
Box
3/26
Reel
69
|
1944 May-1958 August
|
|
|
New Jersey
|
|
Box
3/26
Reel
69
|
1946 January-1948 December
|
|
Box
3/27
Reel
69
|
1949 January-1958 December
|
|
Box
3/28
Reel
69
|
1959 January-1962 December
|
|
Box
3/28
Reel
70
|
1963 January-1964 September
|
|
Box
3/28
Reel
70
|
Bergen County chapter, 1948 January-1963 July
|
|
Box
3/28
Reel
70
|
Essex County chapter, 1947 June-1961 February
|
|
Box
3/28
Reel
70
|
Hudson County chapter, 1945 January-1952 October
|
|
Box
3/29
Reel
70
|
Middlesex chapter, 1948 March-1961 February
|
|
Box
3/29
Reel
70
|
Newark branch, 1941 June-1964 May
|
|
Box
3/29
Reel
70
|
Passaic County chapter, 1948 January-1963 September
|
|
|
New Mexico
|
|
Box
3/29
Reel
70
|
1946 October-1959 June
|
|
|
New York
|
|
Box
3/29
Reel
70
|
1943 January-1946 December
|
|
Box
3/30
Reel
70
|
1947 January-May
|
|
Box
3/30
Reel
71
|
1947 June-November
|
|
Box
3/31
Reel
71
|
1947 November-1949 March
|
|
Box
3/32
Reel
71
|
1949 April-December
|
|
Box
3/32
Reel
72
|
1950 January-October
|
|
Box
3/33
Reel
72
|
1950 November-1953 December
|
|
Box
3/34
Reel
72
|
1954 January-1955 December
|
|
Box
3/34
Reel
73
|
1956 January-1957 January
|
|
Box
3/35
Reel
73
|
1957 February-1959 May
|
|
Box
3/36
Reel
73
|
1959 June-1960 November
|
|
Box
3/36
Reel
74
|
1960 December-1961 February
|
|
Box
3/37
Reel
74
|
1961 March-1965 February
|
|
|
North Carolina : See: Carolina, North and South
|
|
|
North Dakota : See: Dakota, North and South
|
|
|
Ohio
|
|
Box
3/37
Reel
74
|
1944 July-1945 December
|
|
Box
3/38
Reel
74
|
1946 January-1964 October
|
|
|
Akron chapter
|
|
Box
3/38
Reel
74
|
1948 March-1956 December
|
|
Box
3/39
Reel
75
|
1957 February-1965 January
|
|
Box
3/39
Reel
75
|
Cincinnati chapter, 1945 January-1964 March
|
|
|
Cleveland chapter
|
|
Box
3/39
Reel
75
|
1941 June-1955 December
|
|
Box
3/40
Reel
75
|
1956 January-1965 January
|
|
Box
3/40
Reel
75
|
Columbus chapter, 1948 January-1962 August
|
|
Box
3/40
Reel
75
|
Dayton chapter, 1950 January-1962 April
|
|
Box
3/41
Reel
76
|
Youngstown chapter, 1957 March-1964 March
|
|
|
Oklahoma
|
|
Box
3/41
Reel
76
|
1945 August-1957 January
|
|
|
Oregon
|
|
Box
3/41
Reel
76
|
1943 January-1955 May
|
|
|
Pennsylvania
|
|
Box
3/41
Reel
76
|
1944 May-1946 December
|
|
Box
3/42
Reel
76
|
1946 January-1964 May
|
|
Box
3/42
Reel
76
|
Erie chapter, 1950 February-1959 January
|
|
|
Philadelphia chapter
|
|
Box
3/42
Reel
76
|
1941 July-1947 December
|
|
Box
3/42
Reel
77
|
1948 January-1949 August
|
|
Box
3/43
Reel
77
|
1949 September-1957 May
|
|
Box
3/44
Reel
77
|
1957 June-1965 February
|
|
|
Pittsburgh chapter
|
|
Box
3/44
Reel
77
|
1947 January-1958 December
|
|
Box
3/45
Reel
77
|
1959 January-1964 September
|
|
|
Rhode Island
|
|
Box
3/45
Reel
78
|
1944 August-1961 September
|
|
|
South Carolina : See: Carolina, North and South
|
|
|
South Dakota : See: Dakota, North and South
|
|
|
Tennessee
|
|
Box
3/45
Reel
78
|
1944 June-1957 May
|
|
Box
3/45
Reel
78
|
Chattanooga chapter, 1947 September-1953 April
|
|
|
Texas
|
|
Box
3/45
Reel
78
|
1944 April-1959 September
|
|
Box
3/46
Reel
78
|
Dallas chapter, 1946 April-1964 July
|
|
|
Utah
|
|
Box
3/46
Reel
78
|
1944 June-1958 April
|
|
|
Vermont
|
|
Box
3/46
Reel
78
|
1944 June-1964 April
|
|
|
Virginia
|
|
Box
3/46
Reel
78
|
1944 May-1957 May
|
|
|
Washington (State)
|
|
Box
3/46
Reel
78
|
1944 May-1951 December
|
|
Box
3/47
Reel
78
|
1952 February-1962 July
|
|
Box
3/47
Reel
79
|
Seattle chapter, 1943 December-1959 August
|
|
|
West Virginia
|
|
Box
3/47
Reel
79
|
1944 August-1952 April
|
|
|
Wisconsin
|
|
Box
3/48
Reel
79
|
1941 June-1964 December
|
|
|
Wyoming
|
|
Box
3/48
Reel
79
|
1944 April-1948 April
|
|
|
Territories
|
|
|
Hawaii : Filed with states.
|
|
Box
3/48
Reel
79
|
Puerto Rico, circa 1948 March-circa 1964 April : Filed under "Foreign."
|
|
|
Foreign
|
|
Box
3/48
Reel
79
|
Canada, Germany, England, France 1948 March-1964 April
|
|
|
General correspondence
|
|
Box
3/48
Reel
79
|
1957 April-1965 February
|
|