National Association for the Advancement of Colored People, Milwaukee Branch, Records, 1917-1989

Container Title
Milwaukee Mss EP
Part 1 (Milwaukee Mss EP, PH 4981): Original Collection, 1917-1970
Physical Description: 3.2 cubic feet (8 archives boxes) and 0.2 cubic feet of photographs and ephemera (1 folder and 1 oversize folder) 
Scope and Content Note

Part 1 of the collection is arranged in seven series: National Records, Regional Records, State Records, Administrative Records, Correspondence and Related Material, Subject Files and Visual Materials.

The NATIONAL RECORDS consist mainly of material from national conferences, including programs, notes, resolutions, minutes, and addresses. REGIONAL RECORDS contain conference material exclusively. The STATE RECORDS include correspondence of Lloyd Barbee and E. Gordon Young, former presidents of the Wisconsin Conference of Branches. Within this series, the general records are comprised of correspondence, minutes of the board of directors of the state conference, and finance committee material.

The most extensive records in the collection are those of the Milwaukee branch. The ADMINISTRATIVE RECORDS include executive board and board of directors meeting minutes, and various committee records. A substantial part of the finance committee records regard fund raising events, such as picnics, concerts, and candy sales. Included in these records is a letter from Medgar Evers, Mississippi NAACP field secretary, dated 22 May 1958 (box 2, folder 19), as well as material pertaining to his memorial fund, established in 1963. The general records of the committee contain budgets, treasurer's reports, correspondence, and acknowledgments. Membership committee records consist of membership lists, receipts for dues, minutes of meetings, and correspondence. The political action and discrimination cases contain material of national scope, such as the 1949-1952 Groveland, Florida assault case which reached the Supreme Court; the 1951 murder of Harry T. Moore, state coordinator of the NAACP Florida branches, and his wife; and the 1955 murder of Emmett Till in Mississippi. The Milwaukee cases mainly concern local job discrimination complaints.

The CORRESPONDENCE and RELATED MATERIAL dates from 1947 to 1970, with the exception of one folder of items dated 1917 to 1943. Letters dated 1917 and 1929 protest state legislation prohibiting interracial marriages. Other early material documents Wilbur Halyard's initial involvement with the NAACP, beginning in 1924, and his 1929 term as president of the Milwaukee branch. Also included is correspondence exchanged between the NAACP national office and the Milwaukee branch. It should be noted that there are overlaps in the correspondence series and in the correspondence of specific committees.

The SUBJECT FILES illuminate numerous issues which faced the Milwaukee branch, such as its effort to ban the Amos n' Andy television program because of its offensive stereotyped black roles. Under the leadership of Ardie A. Halyard, the branch succeeded in having the show dropped by WTMJ-TV after 4 October 1951. Material from the Student Nonviolent Coordinating Committee (SNCC), which consists of only four items, deals in part with the Mississippi Freedom Democratic Party, which planned to challenge the seating of that state's delegation at the 1964 Democratic National convention. The United Negro College Fund, one of Ardie A. Halyard's community interests, is also represented in this series. Other topics covered in this series include affirmative action, school desegregation, voter registration, and fair housing.

The VISUAL MATERIALS include photographs and ephemera, 1958-1962; depicting members and events of the Milwaukee branch of the NAACP, fliers to NAACP-sponsored programs, and NAACP promotional drawings. A panoramic photograph of the NAACP national convention of 1960, prominently featuring Wisconsin delegates is also included.

Series: National Records
Box   1
  Folder   1-5
Annual conferences, 1948, 1950-1953, 1955, 1957-1958, 1960, 1962
Box   1
  Folder   6
Annual youth conferences, 1948
Box   1
  Folder   7
Leadership Conference on Civil Rights, 1952
Box   1
  Folder   8
List of branches, circa 1964
Series: Regional Records
Box   1
  Folder   9
Conferences, 1950, 1952-1955, 1963, 1968
Series: State Records
Box   1
  Folder   10-14
Conferences, 1953, 1955-1961, 1963-1964
Box   2
  Folder   1
Constitution, undated
Correspondence and related material
Box   2
  Folder   2
Regarding Barbee, Lloyd 1961-1962, 1964
Box   2
  Folder   3
Regarding Young, E. Gordon 1963-1964
Box   2
  Folder   4
General records, 1954-1962, 1967, undated
Series: Administrative Records
Box   2
  Folder   5-9
Annual dinner/meeting, 1950-1953, 1958, 1960
Box   2
  Folder   10
Annual reports - President's and general, 1949, 1952, 1954, 1957, 1958, 1961
Box   2
  Folder   11
Auditing Committee - report, 1958
Box   2
  Folder   12
Church Work Committee, 1951-1952, 1961, undated
Box   2
  Folder   13
Community Coordination Committee, 1951-1953, undated
Box   2
  Folder   14
Education Committee, 1949, 1960, 1963-1964, 1966-1967, undated
Box   2
  Folder   15-16
Executive Committee, 1947-1954, 1956-1968, 1970, undated
Finance Committee
Fundraising
Box   2
  Folder   17
Christmas Seals, 1948, 1951-1954, 1961
Box   2
  Folder   18
Evers, Medgar - memorial 1963-1964
Box   2
  Folder   19
Freedom Fund, 1953-1956, 1958-1959, 1961-1962, 1970, 1974
Box   3
  Folder   1
General, 1950-1955, 1959-1962, 1964
Box   3
  Folder   2-10
General records, 1948-1968
Box   3
  Folder   11
Housing Committee, 1953, 1955, 1961, 1964, 1968, undated
Box   3
  Folder   12
Labor and Industry Committee, 1949, 1951-1953, 1962, 1964, 1966-1967, undated
Box   3
  Folder   13
Legislation, 1951, 1960
Membership Committee
Box   3
  Folder   14-17
1948-1952
Box   4
  Folder   1-8
1953, 1957-1965
Box   5
  Folder   1
1966-1970
Box   5
  Folder   2
Memoranda and announcements, 1947, 1951-1952, 1954-1955, 1957, 1961-1963, 1968, undated
Box   5
  Folder   3
Minutes of regular meetings, 1947-1950
Box   5
  Folder   4
Nominating Committee, 1953, 1957
Box   5
  Folder   5
Personnel Committee, 1958-1959
Political action and discrimination cases
Box   5
  Folder   6-8
National, 1951-1952, 1955
Box   5
  Folder   9
Milwaukee, 1948, 1951-1955, 1961-1964, 1968-1969
Box   5
  Folder   10
Political Action Committee, 1952
Box   5
  Folder   11
Program Committee, 1949-1951, 1959, 1963, undated
Box   5
  Folder   12
Publicity Committee, 1951-1952, undated
Box   5
  Folder   13
Veterans Committee, 1951-1952
Box   5
  Folder   14
Voting and Registration Committee, 1952, 1958, 1960-1962, 1964, 1968
Box   5
  Folder   15
Youth Council, 1948-1957, 1963-1964, undated
Series: Correspondence and Related Material
Box   6
  Folder   1-10
1917, 1924, 1929, 1931, 1935, 1938-1939, 1943, undated, 1947-1964
Box   7
  Folder   1-3
1965-1970, undated
Series: Subject File
Box   7
  Folder   4
Amos 'n Andy, 1951
Box   7
  Folder   5
Civil Rights Bill, 1964
Box   7
  Folder   6
Freedom Week and Freedom Week Conference, 1951
Box   7
  Folder   7
Governor's Commission on Human Rights, Governor's Commission on Civil Rights, Governor's Committee on Children and Youth 1953, 1959-1961, 1963, 1966-1967
Box   7
  Folder   8
Halyard, Ardie A. - biographical sketch; Halyard, Wilbur - obituary 1952, 1963
Box   7
  Folder   9
Hate letters and crank mail, 1952-1953, 1964, 1966
Box   7
  Folder   10
King, Martin Luther - memorial 1968
Box   7
  Folder   11
March on Washington for Jobs and Freedom, 1963
Box   7
  Folder   12
Milwaukee (Mayor's) Commission on Human Rights, 1953-1955
Box   7
  Folder   13
Milwaukee Metropolitan Crime Commission, 1952, 1956
Box   7
  Folder   14
Newspaper clippings, 1951-1952, 1954-1955, 1958, 1960, 1962-1969, undated
Box   7
  Folder   15
Picketing information, 1963
Box   7
  Folder   16
School desegregation, undated
Box   7
  Folder   17
Student Nonviolent Coordinating Committee, 1963-1964
Box   7
  Folder   18-19
United Negro College Fund, 1952-1955, 1959-1962, undated
Box   7
  Folder   20-21
White, Walter - memorial 1955
Box   8
  Folder   1
Wisconsin Industrial Commission - Fair Employment Practices Division, 1951, 1953-1954, undated
Box   8
  Folder   2
Miscellaneous, 1959, 1961, undated
PH 4981
Series: Visual Materials
Folder   1
Photographs and ephemera, 1958-1962
Note: Photographs of members and events of the Milwaukee branch of the NAACP, flyers for NAACP-sponsored programs, and NAACP promotional drawings.
Oversize folder   1
National Convention, 1960
Note: Panoramic photograph of NAACP national convention, prominently featuring Wisconsin delegates.