Socialist Party of the United States of America Records, 1909-1965

Contents List

Container Title
Mss 12
Series: Correspondence
Box   1
Folder   1
1913-1942
Box   1
Folder   2
1943-1947
Box   1
Folder   3
1948-1961
Box   1
Folder   4
Undated
Series: Circular Letters
National Office
Box   1
Folder   5
1917-1929, Aug.
Box   1
Folder   6
1929, Sept. - 1930
Box   1
Folder   7
1931
Box   1
Folder   8
1932-1936, Aug,
Box   1
Folder   9
1936, Sept. - 1937
Box   1
Folder   10
1938-1939
Box   2
Folder   1
1940, Jan. - Oct.
Box   2
Folder   2
1940, Nov. - 1942
Box   2
Folder   3
1943-1946
Box   2
Folder   4
1947-1948
Box   2
Folder   5
1949-1953
Box   2
Folder   6
1954-1965, undated
Box   2
Folder   7
Local Cook County (Illinois), 1934-1937
Box   2
Folder   8
Socialist Party of Illinois, 1935-1937
Box   2
Folder   9
Local New York, N.Y.C. Branches, 1936-1961
Box   2
Folder   10
Socialist Party, New York State, 1940-1956
Box   2
Folder   11
Circular letters, minutes, etc., various locals, 1923-1948
Box   2
Folder   12
Various independent committees for socialist candidates, 1932-1952
Box   2
Folder   13
Friends of the Debs Column (Spanish Civil War), 1937, May-1952
Box   2
Folder   14
Socialist Call and Call Association, 1938-1964
Box   3
Folder   1
S.D.F. (Social Democratic Federation), National Office and New York local, 1944-1954
Box   3
Folder   2
Various organizations, 1931-1964?
Series: Minutes
Box   3
Folder   3
City Central Committee, Local New York, 1935, Dec. - circa 1964
Box   3
Folder   4
Executive Committee, Local New York, 1937, Jan. - 1950, Dec.
Box   3
Volume 1
“Proceedings of the National Convention of the Socialist Party at Machinist's Hall Chicago, Illinois, Aug. 30 to Sept. 5, 1919” 786 p.
Micro 2094
Microfilm copy of Proceedings
Mss 12
National Executive Committee
Box   4
Folder   1
1931, June - 1943, Nov.
Box   4
Folder   2
1944, Feb. - 1957, Oct.
National Action Committee
Box   4
Folder   3
1939, Jan. - 1940, Dec.
Box   4
Folder   4
1941, Jan, - 1942, Dec.
Box   4
Folder   5
1943, Jan. - 1945, Dec.
Box   4
Folder   6
1946, Jan. - 1956, Dec.
Box   5
Folder   1
1957, Feb. - 1961, Aug.
Box   5
Folder   2
Anti-War Committee, 1939, May - 1941, July
Box   5
Folder   3
National Campaign Committee, 1940-1944
Box   5
Folder   4
National Labor Committee, 1942
Box   5
Folder   5
National Conventions, 1940, 1944, 1946, 1954
Box   5
Folder   6
New York State Socialist Party, 1936, Dec. - 1949, March
Box   5
Folder   7
Committees, Local New York, 1948-1950
Box   5
Folder   8
Socialist Party-Social Democratic Federation National Committee, 1958-1961
Box   5
Folder   9
Socialist Unity conferences, committees, 1939; 1946-1958
Box   5
Folder   10
Miscellaneous committees, organizations, 1929-1959
Series: Conventions and Constitutions
National Convention reports, proceedings
Box   5
Folder   11
1936-1940
Box   5
Folder   12
1942-1948
Box   6
Folder   1
1950-1958
Box   6
Folder   2
Constitutions, Socialist Party of USA, 1938-1952
Box   6
Folder   3
Constitutions, conventions, New York State Socialist Party and Local New York, 1936-1953
Series: Campaigns
Box   6
Folder   4
Biographies of candidates, 1930-1959
Box   6
Folder   5
Campaign handbooks, 1944-1952
Box   6
Folder   6
Campaign tours - itineraries and schedules, 1936-1952
Box   6
Folder   7
Lists of speakers, 1940-1952
Box   6
Folder   8
Norman Thomas speeches, 1940-1961
Box   6
Folder   9
Radio broadcasts, 1936-1958
Series: Newsletters
Various newsletters, National Office
Box   6
Folder   10
1934-1945
Box   6
Folder   11
1946-1958
Box   7
Folder   1
“Bare Facts” for Socialist Speakers, various discussion outlines, 1939-circa 1951
Box   7
Folder   2
Fraternally Yours, servicemen's letter, 1943-1945
Box   7
Folder   3
Negro Labor News Service, 1929, Nov. - 1931, Oct.
Box   7
Folder   4
Notes for Speakers, 1933, Jan. - Nov.
Box   7
Folder   5
Socialist C.O., 1942, Dec. - 1945, April
Box   7
Folder   6
Socialist Campaigner, 1940, Aug. - 1944, Dec.
Box   7
Folder   7
Newsletters, bulletins, New York State Socialist Party and N.Y.C. Locals, 1934-1956
Box   7
Folder   8
Newsletters, various S.P. Locals and state organizations, circa Sept. 1936-1960
Box   7
Folder   9
Newsletters, bulletins, not Socialist Party publications, 1933-1949
Box   7
Folder   10
La Follette campaign publicity leaflets, 1924
Series: Press Releases
Box   8
Folder   1
Weekly Press News, 1929, Jan. - Aug.
Labor and Socialist Press News
Box   8
Folder   2
1929, Aug. - 1931, May
Box   8
Folder   3
1931, June - 1936, July
Box   8
Folder   4
News and Features from the Labor and Socialist Press Service, 1936, July - Dec.
Press releases
National Office
Box   8
Folder   5
1913-1943
Box   8
Folder   6
1944-1948, Aug.
Box   8
Folder   7
1948, Sept. - circa 1961
Box   9
Folder   1
Local New York, 1936-1957, Dec.
Box   9
Folder   2
Miscellaneous, 1930-1961
Series: Memoranda, Reports
Box   9
Folder   3
1930-1941
Box   9
Folder   4
1942-1948
Box   9
Folder   5
1949-1961
Series: Resource Materials, Resolutions and Policy Statements, and Position Papers
Information Department resource materials
Box   9
Folder   6
Circa 1914-1915
Box   9
Folder   7
1915-1916
Box   9
Folder   8
Resolutions, policy statements, 1918-1961
Box   9
Folder   9
Position papers, circa 1930-1960
Series: Miscellaneous
Box   10
Folder   1
Bibliographies, circa 1915-circa 1949
Box   10
Folder   2
Financial reports, 1929-1961
Box   10
Folder   3
Legal briefs, 1944, 1948
Box   10
Folder   4
Legislation, 1909-1948
Box   10
Folder   5
Membership lists, miscellaneous lists of names, 1937-1950, undated
Box   10
Folder   6
Membership reports, 1929, 1930, 1932, 1940, 1956
Miscellaneous printed material and ephemera
Box   10
Folder   7
1900's-1935
Box   10
Folder   8
1936-1945
Box   10
Folder   9
1946-circa 1961