Skip to main content

Box 4

 Container

Contains 43 Results:

State Democratic Executive Committee

 File — Box: 4, Folder: 35
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1950 - 1990

Alabama State Board of Pardons and Paroles Thirteenth Annual Report, 1951 - 1952

 File — Box: 4, Folder: 36
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1951 - 1952

Sixteenth Southern States Probation and Parole Conference and Eleventh Conference of the Southern States Prison Association, 1952

 File — Box: 4, Folder: 37
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1952

State Democratic Executive Committee, 1954

 File — Box: 4, Folder: 38
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1954

Alabama State Board of Pardons and Paroles Miscellaneous Materials

 File — Box: 4, Folder: 39
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1950 - 1990

Lee County Democratic Executive Committee Motion and Opinion , 1960

 File — Box: 4, Folder: 40
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1960

Southern Regional Council Inc. Documents , 1966 - 1977

 File — Box: 4, Folder: 41
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1966 - 1977

Southeastern Educational Corporation-List of Board of Directors , 1967-07-01

 File — Box: 4, Folder: 42
Identifier: 01-046
Scope and Contents From the Series:

This series contains annual reports, programs, pamphlets, lists of members, memorandums, meeting minutes, agendas, notes, and advisory opinions relating to Davis’ service on various other commissions, committees, councils and boards. These include the Alabama State Board of Pardons and Paroles and the Alabama Ethics Commission.

Dates: 1967-07-01

Notes, 1955 - 1975

 File — Box: 4, Folder: 25-34
Identifier: 01-046
Scope and Contents From the Series:

This series contains the handwritten notes of Graham M. McTeer in ten spiral notebooks. McTeer was the managing editor of the Lee County Bulletin and a close friend of Davis. The notes are from Auburn City Council and Auburn University Board of Trustees meetings.

Dates: 1955 - 1975

Speeches, 1946 - 1994

 File — Box: 4, Folder: 6-7
Identifier: 01-046
Scope and Contents From the Series:

This series contains speeches dealing with such subjects as the town of Auburn, Auburn University, newspaper editing, community schools, and Alabama politics, many of which were probably prepared and given by Neil Davis. There are also undated speeches in this series.

Dates: 1946 - 1994